Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STYLE SCOTLAND LIMITED
Company Information for

STYLE SCOTLAND LIMITED

TOWNHOUSE BUSINESS CENTRE, 10 BANK STREET, TILLICOULTRY, CLACKMANNANSHIRE, FK13 6DP,
Company Registration Number
SC331588
Private Limited Company
Active

Company Overview

About Style Scotland Ltd
STYLE SCOTLAND LIMITED was founded on 2007-09-28 and has its registered office in Tillicoultry. The organisation's status is listed as "Active". Style Scotland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STYLE SCOTLAND LIMITED
 
Legal Registered Office
TOWNHOUSE BUSINESS CENTRE
10 BANK STREET
TILLICOULTRY
CLACKMANNANSHIRE
FK13 6DP
Other companies in FK13
 
Filing Information
Company Number SC331588
Company ID Number SC331588
Date formed 2007-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB936641408  
Last Datalog update: 2023-11-06 08:26:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STYLE SCOTLAND LIMITED

Current Directors
Officer Role Date Appointed
DAVID MACGREGOR LOUDEN
Company Secretary 2016-08-17
DAVID MACGREGOR LOUDEN
Director 2008-03-01
JONATHAN RICHARDS
Director 2015-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE CATHERINE ROBERTSON
Company Secretary 2014-11-11 2016-08-17
DAVID MACGREGOR LOUDEN
Company Secretary 2008-03-01 2014-11-11
TONY GRAHAM ENTICKNAP
Director 2013-10-11 2014-10-17
JULIAN ROBERT SARGENT
Director 2013-10-11 2014-10-17
JENNIFER LOUDEN
Director 2008-03-01 2009-11-01
TONY GRAHAM ENTICKNAP
Company Secretary 2007-09-28 2008-03-01
TONY GRAHAM ENTICKNAP
Director 2007-09-28 2008-03-01
JULIAN ROBERT SARGENT
Director 2007-09-28 2008-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MACGREGOR LOUDEN LINEAR SYSTEMS SCOTLAND LTD Director 2009-09-25 CURRENT 2009-09-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-18DIRECTOR APPOINTED MS ANGELA AULD
2023-10-11CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-09-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-08-27AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-07-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-06-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-08-22AP03Appointment of Mr David Macgregor Louden as company secretary on 2016-08-17
2016-08-22TM02Termination of appointment of Diane Catherine Robertson on 2016-08-17
2015-10-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0128/09/15 ANNUAL RETURN FULL LIST
2015-04-09AP01DIRECTOR APPOINTED MR JONATHAN RICHARDS
2014-11-11AP03Appointment of Miss Diane Catherine Robertson as company secretary on 2014-11-11
2014-11-11TM02Termination of appointment of David Louden on 2014-11-11
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SARGENT
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR TONY ENTICKNAP
2014-10-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0128/09/14 ANNUAL RETURN FULL LIST
2014-09-19AP01DIRECTOR APPOINTED MR JULIAN ROBERT SARGENT
2014-02-14AP01DIRECTOR APPOINTED MR TONY GRAHAM ENTICKNAP
2013-09-28AR0128/09/13 ANNUAL RETURN FULL LIST
2013-08-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-01AR0128/09/12 ANNUAL RETURN FULL LIST
2012-08-29AA31/03/12 TOTAL EXEMPTION SMALL
2011-10-06AR0128/09/11 FULL LIST
2011-07-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-06AA01PREVEXT FROM 28/03/2011 TO 31/03/2011
2011-01-14MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-04AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-28AR0128/09/10 FULL LIST
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOUDEN / 28/09/2010
2009-11-19AR0128/09/09 FULL LIST
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUDEN
2009-07-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-08225PREVEXT FROM 30/09/2008 TO 28/03/2009
2008-10-21363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR TONY ENTICKNAP
2008-10-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID LOUDEN / 28/09/2008
2008-09-02287REGISTERED OFFICE CHANGED ON 02/09/2008 FROM TOWNHOUSE BUSINESS CENTRE 10 BANK STREET TILLICOULTRY CLACKMANNANSHIRE FK13 6DP
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 107 GEORGE STREET EDINBURGH EH2 3ES
2008-03-31288aDIRECTOR APPOINTED JENNIFER ANN LOUDEN
2008-03-06288aDIRECTOR AND SECRETARY APPOINTED DAVID MACGREGOR LOUDEN
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR JULIAN SARGENT
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY TONY ENTICKNAP
2007-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STYLE SCOTLAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STYLE SCOTLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-01-14 Outstanding CLYDESDALE BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-03-31 £ 48,808
Creditors Due After One Year 2012-04-01 £ 36,203
Creditors Due Within One Year 2012-04-01 £ 308,903
Other Creditors Due Within One Year 2012-04-01 £ 4,025
Taxation Social Security Due Within One Year 2012-04-01 £ 52,380
Trade Creditors Within One Year 2012-04-01 £ 203,690

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STYLE SCOTLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 345
Current Assets 2012-04-01 £ 393,088
Debtors 2012-04-01 £ 364,948
Fixed Assets 2012-04-01 £ 10,941
Other Debtors 2012-04-01 £ 20,458
Shareholder Funds 2012-04-01 £ 58,923
Stocks Inventory 2012-04-01 £ 27,795
Tangible Fixed Assets 2012-04-01 £ 10,941

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STYLE SCOTLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STYLE SCOTLAND LIMITED
Trademarks
We have not found any records of STYLE SCOTLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STYLE SCOTLAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as STYLE SCOTLAND LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where STYLE SCOTLAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STYLE SCOTLAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STYLE SCOTLAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode FK13 6DP