Advanced company searchLink opens in new window

STYLUSS LTD

Company number SC585552

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2023 AD01 Registered office address changed from 3 Robert Drive Glasgow G51 3HE Scotland to C/O Begbies Traynor River Court 5 West Victoria Dock Road Dundee DD1 3JT on 24 February 2023
24 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-23
23 Feb 2023 PSC04 Change of details for Mr Matthew Tannock as a person with significant control on 20 February 2023
22 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
22 Feb 2023 CH01 Director's details changed for Mr Matthew Craig Tannock on 20 February 2023
21 Feb 2023 TM01 Termination of appointment of Iain Campbell Baird as a director on 20 February 2023
21 Feb 2023 PSC07 Cessation of Iain Campbell Baird as a person with significant control on 20 February 2023
21 Feb 2023 PSC01 Notification of Matthew Craig Tannock as a person with significant control on 20 February 2023
21 Feb 2023 AP01 Appointment of Mr Matthew Craig Tannock as a director on 20 February 2023
01 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
01 Jun 2022 PSC07 Cessation of Matthew Craig Tannock as a person with significant control on 31 May 2022
01 Jun 2022 PSC01 Notification of Iain Campbell Baird as a person with significant control on 30 May 2022
01 Jun 2022 TM01 Termination of appointment of Matthew Craig Tannock as a director on 31 May 2022
01 Jun 2022 AP01 Appointment of Mr Iain Campbell Baird as a director on 30 May 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
11 May 2022 TM01 Termination of appointment of Iain Campbell Baird as a director on 10 May 2022
11 May 2022 PSC01 Notification of Matthew Craig Tannock as a person with significant control on 10 May 2022
11 May 2022 PSC07 Cessation of Iain Campbell Baird as a person with significant control on 10 May 2022
31 Mar 2022 AP01 Appointment of Mr Matthew Craig Tannock as a director on 31 March 2022
15 Mar 2022 PSC04 Change of details for Mr Iain Campbell Baird as a person with significant control on 15 March 2022
01 Mar 2022 AA Total exemption full accounts made up to 31 January 2022
18 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
12 May 2021 AD01 Registered office address changed from 22-28 C/O 22-28 Renfield Lane Glasgow G2 5AR Scotland to 3 Robert Drive Glasgow G51 3HE on 12 May 2021
04 Mar 2021 CS01 Confirmation statement made on 21 January 2021 with no updates