STYLE FINANCIAL SERVICES LIMITED - EDINBURGH


Company Profile Company Filings

Overview

STYLE FINANCIAL SERVICES LIMITED is a Private Limited Company from EDINBURGH SCOTLAND and has the status: Dissolved - no longer trading.
STYLE FINANCIAL SERVICES LIMITED was incorporated 43 years ago on 04/03/1981 and has the registered number: SC074080. The accounts status is FULL.

STYLE FINANCIAL SERVICES LIMITED - EDINBURGH

This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/12/2017

Registered Office

RBS GOGARBURN
EDINBURGH
EH12 1HQ
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/02/2019 28/02/2020

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DIRECTOR MARTIN CHRISTOPHER ANDREW MOORE Mar 1980 British Director 2018-04-11 CURRENT
MICHAEL JAMES MANSON Oct 1974 British Director 2013-10-11 CURRENT
RBS SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-07-03 CURRENT
ALAN WILLIAM TALBOT Feb 1951 British Secretary RESIGNED
ROBERT FURNISS RIDING May 1940 British Director RESIGNED
MICHAEL GREGORY REED Nov 1969 British Director 2012-03-01 UNTIL 2012-08-24 RESIGNED
MR TONY ALAN SURRIDGE Jul 1947 British Director 2000-12-15 UNTIL 2006-03-31 RESIGNED
RONALD PETRIE Dec 1945 British Director 1990-12-04 UNTIL 1992-11-10 RESIGNED
DUNCAN JAMES MCKINNELL Nov 1951 British Director 1993-06-18 UNTIL 1993-12-20 RESIGNED
MR STUART ALEXANDER MCINTYRE Aug 1968 British Director 2008-09-15 UNTIL 2012-03-06 RESIGNED
AMANDA JAYNE MASON Nov 1971 British Director 2012-03-01 UNTIL 2013-10-11 RESIGNED
MR DAVID ARTHUR JOHNSON Aug 1941 British Director RESIGNED
JAMES SHELLEY RAFFERTY Feb 1935 British Director 1993-01-13 UNTIL 1994-04-19 RESIGNED
YVONNE ADDISON Secretary 2010-03-11 UNTIL 2014-07-03 RESIGNED
MR ANDREW HUNTER WALDMAN Jul 1939 British Director 1993-01-13 UNTIL 1999-06-30 RESIGNED
SHIRLEY MARGARET MACGILLIVRAY Jul 1965 British Secretary 1995-10-23 UNTIL 1997-07-18 RESIGNED
SHIRLEY MARGARET MACGILLIVRAY Jul 1965 British Secretary 1998-07-24 UNTIL 2000-12-19 RESIGNED
MS DEBORAH SUSAN ESSLEMONT British Secretary 2000-12-19 UNTIL 2010-03-11 RESIGNED
JANE DICKSON Oct 1955 Secretary 1990-12-04 UNTIL 1993-01-13 RESIGNED
JAN CARGILL Apr 1967 Scottish Secretary 1997-07-18 UNTIL 1998-07-24 RESIGNED
MR JAMES BELLANY Jan 1958 British Secretary 1993-01-13 UNTIL 1995-10-23 RESIGNED
IAIN CLINK Jul 1958 British Director 2004-08-18 UNTIL 2008-07-31 RESIGNED
MR GORDON BRODIE ALEXANDER Dec 1950 British Director 1990-12-04 UNTIL 1992-11-10 RESIGNED
JAMES WALTER BLAIR ALSTON Aug 1940 British Director RESIGNED
COLIN ANGUS BAILLIE Jun 1959 British Director 2008-09-15 UNTIL 2008-10-01 RESIGNED
COLIN ANGUS BAILLIE Jun 1959 British Director 1993-12-20 UNTIL 2008-09-15 RESIGNED
ALEXANDER DAVIDSON BARR May 1947 British Director 1993-07-20 UNTIL 2000-12-15 RESIGNED
GORDON BLAIR Nov 1954 British Director 1992-11-05 UNTIL 1993-06-18 RESIGNED
STEPHEN PAUL BRANNAN Jan 1953 Director 1999-08-23 UNTIL 2004-05-21 RESIGNED
MATHEW EDWARD JOHN CARTER Nov 1972 British Director 2012-08-24 UNTIL 2014-10-13 RESIGNED
DAVID GORDON SHANNON SLOAN Dec 1945 British Director 1994-04-19 UNTIL 2000-09-18 RESIGNED
JUDITH COATES Jan 1978 British Director 2014-10-13 UNTIL 2016-12-14 RESIGNED
NEIL DUNCAN FLOYD Aug 1947 British Director 1990-11-21 UNTIL 1990-12-04 RESIGNED
MR ROBERT GORDON FRASER Sep 1957 British Director 1990-12-04 UNTIL 1992-06-29 RESIGNED
MR HUGH LEATHLEY CHATER May 1960 British Director 2008-09-15 UNTIL 2012-03-06 RESIGNED
CATHERINE GEE Aug 1981 British Director 2017-01-31 UNTIL 2018-04-11 RESIGNED
LYNDON MORGAN THOMAS Aug 1947 British Director 1992-11-05 UNTIL 1993-01-13 RESIGNED
MR JAMES EDGAR GAULT Feb 1946 Director 1990-12-04 UNTIL 1992-06-29 RESIGNED
MR JAMES SPOWART Nov 1950 British Director 1992-09-14 UNTIL 1993-02-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Royscot Financial Services Limited 2016-04-06 London   London Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EFTPOS UK LIMITED LONDON Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
ROYSCOT FINANCIAL SERVICES LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CHURCHILL MANAGEMENT LIMITED LONDON ENGLAND ... FULL 82990 - Other business support service activities n.e.c.
PROTECTION LIFE COMPANY LIMITED PRESTON Dissolved... FULL 65110 - Life insurance
DIRECT LINE FINANCIAL SERVICES SURREY Dissolved... DORMANT 74990 - Non-trading company
MASTERCARD/EUROPAY U.K. LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
AG (MANCHESTER) LIMITED MANCHESTER Dissolved... GROUP 7487 - Other business activities
WORLD LEARNING LIMITED LONDON ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
NATWEST STRATEGIC INVESTMENTS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
THE ROYAL BANK OF SCOTLAND GROUP INDEPENDENT FINANCIAL SERVICES LIMITED EDINBURGH SCOTLAND Active FULL 65110 - Life insurance
ERIC LIDDELL COMMUNITY Active FULL 88100 - Social work activities without accommodation for the elderly and disabled
RBS ARGONAUT LIMITED Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
FIRST GREEN LIMITED Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
TESCO PERSONAL FINANCE COMPARE LIMITED EDINBURGH SCOTLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
ALMADA LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
ALMADA (UK) LTD GLASGOW Dissolved... DORMANT 62020 - Information technology consultancy activities
PAR FORESTRY PARTNERSHIP NO1 LLP EDINBURGH Active MICRO ENTITY None Supplied
ALMADA SCOTLAND LLP BURNTISLAND UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
RAVENSCROFT WIND LLP EDINBURGH Active MICRO ENTITY None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KUC PROPERTIES LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
THE ROYAL BANK OF SCOTLAND (1727) LIMITED EDINBURGH SCOTLAND Active DORMANT 74990 - Non-trading company
THE ROYAL BANK OF SCOTLAND GROUP INDEPENDENT FINANCIAL SERVICES LIMITED EDINBURGH SCOTLAND Active FULL 65110 - Life insurance
WEST REGISTER (PROPERTY INVESTMENTS) LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
LAND OPTIONS (WEST) LIMITED EDINBURGH SCOTLAND Active FULL 41100 - Development of building projects
WEST REGISTER (REALISATIONS) LIMITED EDINBURGH SCOTLAND Active FULL 68320 - Management of real estate on a fee or contract basis
WEST REGISTER (HOTELS NUMBER 3) LIMITED EDINBURGH SCOTLAND Active FULL 55100 - Hotels and similar accommodation
SILVERMERE HOLDINGS LIMITED EDINBURGH SCOTLAND Active FULL 64205 - Activities of financial services holding companies
ITB2 LIMITED EDINBURGH SCOTLAND Active FULL 64205 - Activities of financial services holding companies
ITB1 LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company