Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NU-STYLE PRODUCTS (HOLDINGS) LIMITED
Company Information for

NU-STYLE PRODUCTS (HOLDINGS) LIMITED

Donaldson House, Saltire Centre, Pentland Park, Glenrothes, KY6 2AG,
Company Registration Number
SC376003
Private Limited Company
Active

Company Overview

About Nu-style Products (holdings) Ltd
NU-STYLE PRODUCTS (HOLDINGS) LIMITED was founded on 2010-03-31 and has its registered office in Glenrothes. The organisation's status is listed as "Active". Nu-style Products (holdings) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NU-STYLE PRODUCTS (HOLDINGS) LIMITED
 
Legal Registered Office
Donaldson House, Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Other companies in AB10
 
Filing Information
Company Number SC376003
Company ID Number SC376003
Date formed 2010-03-31
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2024-03-31
Return next due 2025-04-14
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-07 13:42:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NU-STYLE PRODUCTS (HOLDINGS) 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 NU-STYLE PRODUCTS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
IAN RICHARD HAWKINS
Company Secretary 2016-11-30
SCOTT CAIRNS
Director 2016-11-30
GRAHAM MACKAY COWIE
Director 2016-11-30
ANDREW ROBERT DONALDSON
Director 2018-03-16
MICHAEL NEIL DONALDSON
Director 2016-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
IAN RICHARD HAWKINS
Director 2016-11-30 2018-03-29
GRAHAM MACKAY COWIE
Company Secretary 2010-03-31 2016-11-30
GRAHAM MACKAY COWIE
Director 2010-03-31 2016-11-30
JOHN JAMES HAYTON
Director 2010-03-31 2016-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT CAIRNS NU-STYLE PRODUCTS LIMITED Director 2016-11-30 CURRENT 1989-06-22 Active
SCOTT CAIRNS JAMES DONALDSON INSULATION LIMITED Director 2012-06-26 CURRENT 2002-10-03 Active
SCOTT CAIRNS JAMES DONALDSON TIMBER LIMITED Director 2011-04-01 CURRENT 1998-03-17 Active
SCOTT CAIRNS DONALDSON TRUSTEE LIMITED Director 2011-04-01 CURRENT 1995-08-18 Active
SCOTT CAIRNS TIMBERCUT4U LIMITED Director 2011-04-01 CURRENT 2008-10-22 Active
SCOTT CAIRNS JAMES DONALDSON GROUP LTD Director 2011-04-01 CURRENT 1919-07-15 Active
SCOTT CAIRNS DONALDSON TIMBER ENGINEERING LIMITED Director 2011-04-01 CURRENT 1986-05-22 Active
SCOTT CAIRNS PARKER KISLINGBURY LIMITED Director 2011-04-01 CURRENT 2000-08-11 Active
SCOTT CAIRNS MGM TIMBER (SCOTLAND) LIMITED Director 2004-09-27 CURRENT 1991-02-12 Active
GRAHAM MACKAY COWIE NU-STYLE PRODUCTS LIMITED Director 2016-11-30 CURRENT 1989-06-22 Active
ANDREW ROBERT DONALDSON JAMES DONALDSON TIMBER LIMITED Director 2018-03-16 CURRENT 1998-03-17 Active
ANDREW ROBERT DONALDSON ROBERT REID & SONS LIMITED Director 2018-03-16 CURRENT 2002-12-09 Active - Proposal to Strike off
ANDREW ROBERT DONALDSON DONALDSON TRUSTEE LIMITED Director 2018-03-16 CURRENT 1995-08-18 Active
ANDREW ROBERT DONALDSON TIMBERCUT4U LIMITED Director 2018-03-16 CURRENT 2008-10-22 Active
ANDREW ROBERT DONALDSON DONALDSON TIMBER ENGINEERING LIMITED Director 2018-03-16 CURRENT 1986-05-22 Active
ANDREW ROBERT DONALDSON NU-STYLE PRODUCTS LIMITED Director 2018-03-16 CURRENT 1989-06-22 Active
ANDREW ROBERT DONALDSON MGM TIMBER (SCOTLAND) LIMITED Director 2018-03-16 CURRENT 1991-02-12 Active
ANDREW ROBERT DONALDSON PARKER KISLINGBURY LIMITED Director 2018-03-16 CURRENT 2000-08-11 Active
ANDREW ROBERT DONALDSON JAMES DONALDSON INSULATION LIMITED Director 2018-03-16 CURRENT 2002-10-03 Active
MICHAEL NEIL DONALDSON THE ROYAL & ANCIENT GOLF CLUB OF ST. ANDREWS TRUST Director 2017-05-03 CURRENT 1986-12-31 Active
MICHAEL NEIL DONALDSON NU-STYLE PRODUCTS LIMITED Director 2016-11-30 CURRENT 1989-06-22 Active
MICHAEL NEIL DONALDSON ST. LEONARDS SCHOOL Director 2015-03-16 CURRENT 1932-01-13 Active
MICHAEL NEIL DONALDSON R&A GROUP SERVICES LIMITED Director 2014-09-18 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON BAILLIE GIFFORD SHIN NIPPON PUBLIC LIMITED COMPANY Director 2014-08-01 CURRENT 1985-05-17 Active
MICHAEL NEIL DONALDSON R&A TRUST COMPANY (NO.1) LIMITED Director 2012-09-20 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON R&A TRUST COMPANY (NO.2) LIMITED Director 2012-09-20 CURRENT 2003-04-02 Active
MICHAEL NEIL DONALDSON NEW PARK EDUCATIONAL TRUST LIMITED Director 2009-05-12 CURRENT 1952-06-07 Active
MICHAEL NEIL DONALDSON MGM TIMBER (SCOTLAND) LIMITED Director 2004-09-27 CURRENT 1991-02-12 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON INSULATION LIMITED Director 2002-10-03 CURRENT 2002-10-03 Active
MICHAEL NEIL DONALDSON PARKER KISLINGBURY LIMITED Director 2000-12-07 CURRENT 2000-08-11 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON TIMBER LIMITED Director 1998-03-17 CURRENT 1998-03-17 Active
MICHAEL NEIL DONALDSON DONALDSON TRUSTEE LIMITED Director 1995-11-01 CURRENT 1995-08-18 Active
MICHAEL NEIL DONALDSON JAMES DONALDSON GROUP LTD Director 1989-08-18 CURRENT 1919-07-15 Active
MICHAEL NEIL DONALDSON DONALDSON TIMBER ENGINEERING LIMITED Director 1989-08-18 CURRENT 1986-05-22 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
2024-06-07Audit exemption subsidiary accounts made up to 2023-09-30
2024-06-07Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2023-07-31DIRECTOR APPOINTED MRS ALYSON DONALDSON
2023-05-31Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-05-31Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-31Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-05-31Audit exemption subsidiary accounts made up to 2022-09-30
2023-04-07APPOINTMENT TERMINATED, DIRECTOR ARLENE CAIRNS
2023-04-07CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-07-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-07-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-04-05PSC05Change of details for James Donaldson & Sons Ltd as a person with significant control on 2022-03-15
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3760030002
2022-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3760030002
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-07AP03Appointment of Mr Neil John Mcmillan as company secretary on 2021-04-01
2021-04-06TM02Termination of appointment of Ian Richard Hawkins on 2021-03-31
2021-02-19AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-09AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-09-09AP01DIRECTOR APPOINTED MRS ARLENE CAIRNS
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEIL DONALDSON
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CAIRNS
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACKAY COWIE
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-01AP01DIRECTOR APPOINTED MR STEVEN GALBRAITH
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-11AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20AP01DIRECTOR APPOINTED MR MICHAEL JAMES DONALDSON
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARD HAWKINS
2018-03-16AP01DIRECTOR APPOINTED MR ANDREW ROBERT DONALDSON
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 710
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-06AP01DIRECTOR APPOINTED MR GRAHAM MACKAY COWIE
2017-01-16RES01ADOPT ARTICLES 16/01/17
2016-12-21AP01DIRECTOR APPOINTED MR MICHAEL NEIL DONALDSON
2016-12-20TM02Termination of appointment of Graham Mackay Cowie on 2016-11-30
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MACKAY COWIE
2016-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/16 FROM 25 Silverburn Crescent Bridge of Don Industrial Estate Aberdeen Aberdeenshire AB23 8EW
2016-12-20AP03Appointment of Mr Ian Richard Hawkins as company secretary on 2016-11-30
2016-12-20AP01DIRECTOR APPOINTED MR SCOTT CAIRNS
2016-12-20AP01DIRECTOR APPOINTED MR IAN RICHARD HAWKINS
2016-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3760030002
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 710
2016-05-27AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES HAYTON
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM 12-16 Albyn Place Aberdeen Aberdeenshire AB10 1PS
2016-04-05SH06Cancellation of shares. Statement of capital on 2016-02-29 GBP 710.00
2016-04-05RES09Resolution of authority to purchase a number of shares
2016-03-21SH03Purchase of own shares
2016-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/14
2015-06-01RES12VARYING SHARE RIGHTS AND NAMES
2015-06-01RES01ADOPT ARTICLES 17/04/2015
2015-06-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-01AR0131/03/15 FULL LIST
2014-10-24AUDAUDITOR'S RESIGNATION
2014-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-08AR0131/03/14 FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES HAYTON / 20/12/2012
2013-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-23AR0131/03/13 FULL LIST
2012-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-11AR0131/03/12 FULL LIST
2011-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-06AR0131/03/11 FULL LIST
2010-06-05MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-04RES13APPROVE AGREEMENT 26/05/2010
2010-06-04RES01ADOPT ARTICLES 26/05/2010
2010-06-04AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-06-04SH0126/05/10 STATEMENT OF CAPITAL GBP 1000
2010-03-31MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NU-STYLE PRODUCTS (HOLDINGS) 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 NU-STYLE PRODUCTS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2010-06-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of NU-STYLE PRODUCTS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NU-STYLE PRODUCTS (HOLDINGS) LIMITED
Trademarks
We have not found any records of NU-STYLE PRODUCTS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NU-STYLE PRODUCTS (HOLDINGS) 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 (96090 - Other service activities n.e.c.) as NU-STYLE PRODUCTS (HOLDINGS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where NU-STYLE PRODUCTS (HOLDINGS) 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 NU-STYLE PRODUCTS (HOLDINGS) 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 NU-STYLE PRODUCTS (HOLDINGS) 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.