STYLUSS LTD

Company Documents

DateDescription
24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 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 2023-02-24

View Document

24/02/2324 February 2023 Resolutions

View Document

23/02/2323 February 2023 Change of details for Mr Matthew Tannock as a person with significant control on 2023-02-20

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

22/02/2322 February 2023 Director's details changed for Mr Matthew Craig Tannock on 2023-02-20

View Document

21/02/2321 February 2023 Cessation of Iain Campbell Baird as a person with significant control on 2023-02-20

View Document

21/02/2321 February 2023 Appointment of Mr Matthew Craig Tannock as a director on 2023-02-20

View Document

21/02/2321 February 2023 Notification of Matthew Craig Tannock as a person with significant control on 2023-02-20

View Document

21/02/2321 February 2023 Termination of appointment of Iain Campbell Baird as a director on 2023-02-20

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

11/05/2211 May 2022 Notification of Matthew Craig Tannock as a person with significant control on 2022-05-10

View Document

11/05/2211 May 2022 Cessation of Iain Campbell Baird as a person with significant control on 2022-05-10

View Document

11/05/2211 May 2022 Termination of appointment of Iain Campbell Baird as a director on 2022-05-10

View Document

31/03/2231 March 2022 Appointment of Mr Matthew Craig Tannock as a director on 2022-03-31

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2022-01-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR IAIN CAMPBELL BAIRD / 15/03/2019

View Document

15/03/1915 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN CAMPBELL BAIRD / 15/03/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 272 BATH STREET GLASGOW G2 4JR SCOTLAND

View Document

12/01/1812 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company