- Company Overview for STYLUSS LTD (SC585552)
- Filing history for STYLUSS LTD (SC585552)
- People for STYLUSS LTD (SC585552)
- Insolvency for STYLUSS LTD (SC585552)
- More for STYLUSS LTD (SC585552)
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
|
|
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 |