Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STYLEBACK 2 LIMITED
Company Information for

STYLEBACK 2 LIMITED

130 ST. VINCENT STREET, GLASGOW, G2 5HF,
Company Registration Number
SC115232
Private Limited Company
Liquidation

Company Overview

About Styleback 2 Ltd
STYLEBACK 2 LIMITED was founded on 1988-12-16 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Styleback 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STYLEBACK 2 LIMITED
 
Legal Registered Office
130 ST. VINCENT STREET
GLASGOW
G2 5HF
Other companies in G2
 
Previous Names
STYLEBACK LIMITED30/10/2006
Filing Information
Company Number SC115232
Company ID Number SC115232
Date formed 1988-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:59:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STYLEBACK 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDL (SCOTLAND) HOLDINGS LIMITED   TAYLOR MCINTYRE LIMITED
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 STYLEBACK 2 LIMITED

Current Directors
Officer Role Date Appointed
DOUGLAS ALEXANDER CUMINE
Company Secretary 2006-12-16
RONALD BARRIE CLAPHAM
Director 1999-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO (ELMBANK) LIMITED Company Secretary 2009-03-17 CURRENT 2009-03-17 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL SHOP LIMITED Company Secretary 2008-07-19 CURRENT 2004-03-12 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL RESIDENTIAL (HAMILTONHILL) LIMITED Company Secretary 2008-07-16 CURRENT 2004-03-12 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE QUILLCO 157 LIMITED Company Secretary 2008-07-16 CURRENT 2003-08-22 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (BELHAVEN TERRACE) LIMITED Company Secretary 2008-07-16 CURRENT 2006-09-19 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL LOGISTICS (KL) LIMITED Company Secretary 2008-07-16 CURRENT 1999-05-18 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (ROCHDALE) Company Secretary 2008-07-16 CURRENT 2006-04-19 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Company Secretary 2008-07-16 CURRENT 2004-12-23 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL 233 ST VINCENT STREET LIMITED Company Secretary 2008-07-16 CURRENT 2001-06-11 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL DUNBAR LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (CAMBUSLANG) LIMITED Company Secretary 2008-07-16 CURRENT 2004-12-06 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (MILTON KEYNES) Company Secretary 2008-07-16 CURRENT 2006-06-07 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PAISLEY) LIMITED Company Secretary 2008-07-16 CURRENT 2006-05-19 Dissolved 2015-05-01
DOUGLAS ALEXANDER CUMINE KIRTON LINDSEY GROUP LIMITED Company Secretary 2008-07-16 CURRENT 1984-03-27 Dissolved 2015-05-01
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF ELEVEN LIMITED Company Secretary 2008-07-16 CURRENT 2000-09-13 Dissolved 2016-01-19
DOUGLAS ALEXANDER CUMINE CREDENTIAL (CUMBERNAULD) LIMITED Company Secretary 2008-07-16 CURRENT 2005-10-11 Dissolved 2016-03-22
DOUGLAS ALEXANDER CUMINE QUILLCO 3 LIMITED Company Secretary 2008-07-16 CURRENT 1982-06-17 Dissolved 2016-07-26
DOUGLAS ALEXANDER CUMINE CLYDEWAY INVESTMENTS LIMITED Company Secretary 2008-07-16 CURRENT 1991-05-23 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL LOGISTICS LIMITED Company Secretary 2008-07-16 CURRENT 1984-08-31 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TWELVE LIMITED Company Secretary 2008-07-16 CURRENT 2000-10-13 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE GFS (MOTHERWELL) LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-16 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE NORHAM PROPERTIES LIMITED Company Secretary 2008-07-16 CURRENT 1984-05-15 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CROWNDATA LTD Company Secretary 2008-07-16 CURRENT 2003-07-09 Dissolved 2017-08-22
DOUGLAS ALEXANDER CUMINE CREDENTIAL (BAILLIESTON) LIMITED Company Secretary 2008-07-16 CURRENT 2006-09-28 Liquidation
DOUGLAS ALEXANDER CUMINE PITCHWORTH LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-09 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE VIRGINIA COURT DEVELOPMENTS LIMITED Company Secretary 2008-07-16 CURRENT 1981-06-18 Active - Proposal to Strike off
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF SIX LIMITED Company Secretary 2008-07-16 CURRENT 1993-10-13 Active
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF SEVEN LIMITED Company Secretary 2008-07-16 CURRENT 1994-08-11 Liquidation
DOUGLAS ALEXANDER CUMINE CASTSTOP LIMITED Company Secretary 2008-07-16 CURRENT 1996-11-19 Liquidation
DOUGLAS ALEXANDER CUMINE STOCK RESIDENTIAL LETTINGS LIMITED Company Secretary 2008-07-16 CURRENT 1997-09-09 Active
DOUGLAS ALEXANDER CUMINE MILLER STREET LIMITED Company Secretary 2008-07-16 CURRENT 2000-11-03 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL CLARKSTON TOLL LIMITED Company Secretary 2008-07-16 CURRENT 2001-11-01 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL TAY HOUSE LIMITED Company Secretary 2008-07-16 CURRENT 2003-08-22 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL MUIRHOUSE LIMITED Company Secretary 2008-07-16 CURRENT 2005-07-07 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL TRADING LIMITED Company Secretary 2008-07-16 CURRENT 2006-03-10 Active
DOUGLAS ALEXANDER CUMINE STOCK (2014) LIMITED Company Secretary 2008-07-16 CURRENT 2006-05-16 Liquidation
DOUGLAS ALEXANDER CUMINE OLD MILL STUDIOS LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-18 Liquidation
DOUGLAS ALEXANDER CUMINE LILYBANK TERRACE LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-29 Liquidation
DOUGLAS ALEXANDER CUMINE SQUEEZE NEWCO 2 LIMITED Company Secretary 2008-07-16 CURRENT 2007-06-07 Active
DOUGLAS ALEXANDER CUMINE VIEW CASTLE LIMITED Company Secretary 2008-07-16 CURRENT 2007-06-07 Active
DOUGLAS ALEXANDER CUMINE BARON PROPERTIES LIMITED Company Secretary 2008-07-16 CURRENT 1980-05-01 Active
DOUGLAS ALEXANDER CUMINE PURSOL LIMITED Company Secretary 2008-07-16 CURRENT 1983-11-02 Active
DOUGLAS ALEXANDER CUMINE LEGAL SERVICES CENTRE LIMITED(THE) Company Secretary 2008-07-16 CURRENT 1986-01-20 Liquidation
DOUGLAS ALEXANDER CUMINE LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Company Secretary 2008-07-16 CURRENT 1987-08-07 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL OLDCO LIMITED Company Secretary 2008-07-16 CURRENT 1989-11-15 Liquidation
DOUGLAS ALEXANDER CUMINE DUMBARTON ROAD LIMITED Company Secretary 2008-07-16 CURRENT 1990-01-25 Liquidation
DOUGLAS ALEXANDER CUMINE HAMILTONHILL ESTATES LIMITED Company Secretary 2008-07-16 CURRENT 1993-09-09 Liquidation
DOUGLAS ALEXANDER CUMINE OLD RUTHERGLEN ROAD LIMITED Company Secretary 2008-07-16 CURRENT 1993-08-12 Liquidation
DOUGLAS ALEXANDER CUMINE CASTLESTREAM LIMITED Company Secretary 2008-07-16 CURRENT 1995-06-08 Liquidation
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TEN LIMITED Company Secretary 2008-07-16 CURRENT 2000-09-13 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL CT LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL BATH STREET LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL RESIDENTIAL FINANCE LIMITED Company Secretary 2008-07-16 CURRENT 2003-01-23 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL (GREENOCK) LIMITED Company Secretary 2008-07-16 CURRENT 2005-10-11 Liquidation
DOUGLAS ALEXANDER CUMINE ENVIRO POLYMERS LIMITED Company Secretary 2008-07-16 CURRENT 2005-11-11 Liquidation
DOUGLAS ALEXANDER CUMINE CREDENTIAL ESTATES LIMITED Company Secretary 2008-07-16 CURRENT 2006-02-23 Active
DOUGLAS ALEXANDER CUMINE LILYBANK CHURCH LIMITED Company Secretary 2008-07-16 CURRENT 2007-01-29 Liquidation
DOUGLAS ALEXANDER CUMINE THE AYRSHIRE GOLF COMPANY LIMITED Company Secretary 2008-04-28 CURRENT 2008-04-28 Active
DOUGLAS ALEXANDER CUMINE CREDENTIAL (PETERBOROUGH) LTD Company Secretary 2008-02-26 CURRENT 2008-02-26 Liquidation
DOUGLAS ALEXANDER CUMINE EXCHANGELAW (NO.350) LIMITED Company Secretary 2008-01-18 CURRENT 2004-01-26 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE CREDENTIAL (HERMISTON) LTD Company Secretary 2007-12-10 CURRENT 2007-12-10 Liquidation
DOUGLAS ALEXANDER CUMINE DOUGLAS SHELF TWO LIMITED Company Secretary 2007-11-16 CURRENT 1992-04-08 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE CLYDE SHOPPING CENTRE LIMITED Company Secretary 2007-10-10 CURRENT 2007-10-10 Dissolved 2014-08-15
DOUGLAS ALEXANDER CUMINE GLASSOPAL LIMITED Company Secretary 2007-02-22 CURRENT 2000-02-23 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION (SHEFFIELD) LTD Company Secretary 2006-12-07 CURRENT 2000-06-22 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE TYRE GRANULATION LTD Company Secretary 2006-12-07 CURRENT 2001-06-11 Dissolved 2017-08-15
DOUGLAS ALEXANDER CUMINE RTC TYRES LIMITED Company Secretary 2006-12-07 CURRENT 1999-09-27 Liquidation
DOUGLAS ALEXANDER CUMINE ELITESCHEME LIMITED Company Secretary 2002-06-21 CURRENT 2001-07-09 Dissolved 2017-08-22
RONALD BARRIE CLAPHAM L&S (LOWTHER TERRACE) LIMITED Director 2013-05-28 CURRENT 2013-05-28 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH PROPERTY ASSET MANAGEMENT LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
RONALD BARRIE CLAPHAM CD LETTINGS LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH INVESTMENT FINANCE LIMITED Director 2010-09-30 CURRENT 2006-03-28 Active
RONALD BARRIE CLAPHAM CREDENTIAL (DOWANHILL) LIMITED Director 2010-09-20 CURRENT 2010-06-16 Liquidation
RONALD BARRIE CLAPHAM SQUEEZE NEWCO (ELMBANK) LIMITED Director 2009-03-17 CURRENT 2009-03-17 Liquidation
RONALD BARRIE CLAPHAM THE AYRSHIRE GOLF COMPANY LIMITED Director 2008-04-28 CURRENT 2008-04-28 Active
RONALD BARRIE CLAPHAM CREDENTIAL (PETERBOROUGH) LTD Director 2008-02-26 CURRENT 2008-02-26 Liquidation
RONALD BARRIE CLAPHAM SQUEEZE NEWCO 2 LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
RONALD BARRIE CLAPHAM VIEW CASTLE LIMITED Director 2007-06-07 CURRENT 2007-06-07 Active
RONALD BARRIE CLAPHAM CREDENTIAL (WARDPARK NORTH) LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
RONALD BARRIE CLAPHAM CREDENTIAL (WARDPARK SOUTH) LIMITED Director 2007-04-03 CURRENT 2007-04-03 Liquidation
RONALD BARRIE CLAPHAM OLD MILL STUDIOS LIMITED Director 2007-01-18 CURRENT 2007-01-18 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL (PAISLEY) LIMITED Director 2006-05-19 CURRENT 2006-05-19 Dissolved 2015-05-01
RONALD BARRIE CLAPHAM CREDENTIAL TRADING LIMITED Director 2006-03-10 CURRENT 2006-03-10 Active
RONALD BARRIE CLAPHAM CREDENTIAL (GREENOCK) LIMITED Director 2006-01-23 CURRENT 2005-10-11 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL (CUMBERNAULD) LIMITED Director 2006-01-16 CURRENT 2005-10-11 Dissolved 2016-03-22
RONALD BARRIE CLAPHAM CREDENTIAL PROJECTS LIMITED Director 2005-07-04 CURRENT 2005-03-08 Dissolved 2015-11-03
RONALD BARRIE CLAPHAM SQUEEZE NEWCO PROPERTY MANAGEMENT LIMITED Director 2005-01-27 CURRENT 2004-12-23 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM CREDENTIAL SHOP LIMITED Director 2004-07-29 CURRENT 2004-03-12 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL CLARKSTON TOLL LIMITED Director 2003-11-13 CURRENT 2001-11-01 Liquidation
RONALD BARRIE CLAPHAM MILLER STREET LIMITED Director 2003-10-27 CURRENT 2000-11-03 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL DUNBAR LIMITED Director 2003-09-23 CURRENT 2003-01-23 Dissolved 2014-08-15
RONALD BARRIE CLAPHAM CREDENTIAL RESIDENTIAL FINANCE LIMITED Director 2003-09-23 CURRENT 2003-01-23 Liquidation
RONALD BARRIE CLAPHAM CROWNDATA LTD Director 2003-09-11 CURRENT 2003-07-09 Dissolved 2017-08-22
RONALD BARRIE CLAPHAM CREDENTIAL BATH STREET LIMITED Director 2003-08-28 CURRENT 2003-01-23 Liquidation
RONALD BARRIE CLAPHAM CASTLESTREAM LIMITED Director 2003-06-23 CURRENT 1995-06-08 Liquidation
RONALD BARRIE CLAPHAM CREDENTIAL CHARING CROSS LIMITED Director 2001-05-31 CURRENT 2000-06-22 Liquidation
RONALD BARRIE CLAPHAM QUILLCO 97 LIMITED Director 2001-01-15 CURRENT 2000-06-22 Active - Proposal to Strike off
RONALD BARRIE CLAPHAM HAMILTONHILL ESTATES LIMITED Director 1993-09-22 CURRENT 1993-09-09 Liquidation
RONALD BARRIE CLAPHAM DOUGLAS SHELF TWO LIMITED Director 1992-05-08 CURRENT 1992-04-08 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM CLYDEWAY INVESTMENTS LIMITED Director 1991-07-05 CURRENT 1991-05-23 Dissolved 2017-08-15
RONALD BARRIE CLAPHAM LEGAL SERVICES CENTRE LIMITED(THE) Director 1990-03-22 CURRENT 1986-01-20 Liquidation
RONALD BARRIE CLAPHAM DUMBARTON ROAD LIMITED Director 1990-03-22 CURRENT 1990-01-25 Liquidation
RONALD BARRIE CLAPHAM LONDON & SCOTTISH PROPERTY MANAGEMENT LIMITED Director 1989-02-06 CURRENT 1987-08-07 Liquidation
RONALD BARRIE CLAPHAM PURSOL LIMITED Director 1988-12-30 CURRENT 1983-11-02 Active
RONALD BARRIE CLAPHAM BARON PROPERTIES LIMITED Director 1988-10-26 CURRENT 1980-05-01 Active

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
2024-01-31Final Gazette dissolved via compulsory strike-off
2023-06-01REGISTERED OFFICE CHANGED ON 01/06/23 FROM 300 Bath Street 1st Floor West Glasgow G2 4JR Scotland
2023-05-25Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-06Director's details changed for Mr Ronald Barrie Clapham on 2023-03-06
2023-03-06Change of details for Mr Ronald Barrie Clapham as a person with significant control on 2023-03-06
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/21 FROM Venlaw 349 Bath Street Glasgow G2 4AA Scotland
2021-02-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH NO UPDATES
2020-08-06TM02Termination of appointment of Douglas Alexander Cumine on 2019-12-31
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM 8 Elmbank Gardens Glasgow G2 4NQ
2016-01-10LATEST SOC10/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-10AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0116/12/14 ANNUAL RETURN FULL LIST
2014-11-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-25LATEST SOC25/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-25AR0116/12/13 ANNUAL RETURN FULL LIST
2014-01-25CH01Director's details changed for Mr Ronald Barrie Clapham on 2013-12-16
2013-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-12-17AR0116/12/12 ANNUAL RETURN FULL LIST
2012-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/12 FROM Venlaw Building 349 Bath Street Glasgow G2 4AA
2011-12-16AR0116/12/11 ANNUAL RETURN FULL LIST
2011-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2010-12-23AR0116/12/10 ANNUAL RETURN FULL LIST
2010-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-01-18AR0116/12/09 ANNUAL RETURN FULL LIST
2010-01-18CH01Director's details changed for Ronald Barrie Clapham on 2009-12-16
2010-01-18CH03SECRETARY'S DETAILS CHNAGED FOR DOUGLAS ALEXANDER CUMINE on 2009-12-16
2009-12-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-01-10363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 8 ELMBANK GARDENS GLASGOW STRATHCLYDE G2 4NQ
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/99
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/97
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/96
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/93
2007-03-22363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/92
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/98
2007-03-22288aNEW SECRETARY APPOINTED
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/94
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/95
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2007-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/91
2006-10-30CERTNMCOMPANY NAME CHANGED STYLEBACK LIMITED CERTIFICATE ISSUED ON 30/10/06
2006-10-18363aRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/00; NO CHANGE OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/99; NO CHANGE OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/96; NO CHANGE OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/93; NO CHANGE OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/03; NO CHANGE OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/02; NO CHANGE OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/92; FULL LIST OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/91; NO CHANGE OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/90; NO CHANGE OF MEMBERS
2006-10-18363aRETURN MADE UP TO 16/12/89; FULL LIST OF MEMBERS
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 248 WEST GEORGE STREET GLASGOW G2 4QT
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-08-15AC92ORDER OF COURT - RESTORATION 11/08/06
1991-06-28GAZ2STRUCK OFF AND DISSOLVED
1991-06-28Final Gazette dissolved via compulsory strike-off
1991-03-08GAZ1FIRST GAZETTE
1989-10-30288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-10-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1989-08-10SRES01ALTER MEM AND ARTS 030389
1989-08-08287REGISTERED OFFICE CHANGED ON 08/08/89 FROM: 24 CASTLE STREET EDINBURGH EH2 3HT
1989-08-08288SECRETARY RESIGNED;DIRECTOR RESIGNED
1989-04-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STYLEBACK 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1991-03-08
Fines / Sanctions
No fines or sanctions have been issued against STYLEBACK 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STYLEBACK 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
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 STYLEBACK 2 LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STYLEBACK 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STYLEBACK 2 LIMITED
Trademarks
We have not found any records of STYLEBACK 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STYLEBACK 2 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 (74990 - Non-trading company) as STYLEBACK 2 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STYLEBACK 2 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTYLEBACK 2 LIMITEDEvent Date1991-03-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STYLEBACK 2 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 STYLEBACK 2 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.