Background WavePink WaveYellow Wave

NU-STYLE PRODUCTS LIMITED (SC118709)

NU-STYLE PRODUCTS LIMITED (SC118709) is an active UK company. incorporated on 22 June 1989. with registered office in Glenrothes. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NU-STYLE PRODUCTS LIMITED has been registered for 36 years. Current directors include DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James and 3 others.

Company Number
SC118709
Status
active
Type
ltd
Incorporated
22 June 1989
Age
36 years
Address
Donaldson House, Saltire Centre, Glenrothes, KY6 2AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DONALDSON, Alyson, DONALDSON, Andrew Robert, DONALDSON, Michael James, GALBRAITH, Stephen, MURRAY, Stephen, WATSON, Veronica Kathleen
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NU-STYLE PRODUCTS LIMITED

NU-STYLE PRODUCTS LIMITED is an active company incorporated on 22 June 1989 with the registered office located in Glenrothes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NU-STYLE PRODUCTS LIMITED was registered 36 years ago.(SIC: 32990)

Status

active

Active since 36 years ago

Company No

SC118709

LTD Company

Age

36 Years

Incorporated 22 June 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

OATLAW LIMITED
From: 22 June 1989To: 2 February 1990
Contact
Address

Donaldson House, Saltire Centre Pentland Park Glenrothes, KY6 2AG,

Previous Addresses

, 25 Silverburn Crescent, Bridge of Don Industrial Estate, Aberdeen, AB23 8EW
From: 22 June 1989To: 21 December 2016
Timeline

35 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Jun 10
Director Left
Jun 10
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Dec 14
Director Left
Apr 16
Loan Secured
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Mar 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Aug 18
Director Joined
Mar 19
Director Left
Jan 20
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 21
Loan Secured
Dec 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Feb 22
Loan Secured
Mar 22
Owner Exit
Apr 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Left
Dec 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

MCMILLAN, Neil John

Active
Pentland Park, GlenrothesKY6 2AG
Secretary
Appointed 01 Apr 2021

DONALDSON, Alyson

Active
Pentland Park, GlenrothesKY6 2AG
Born February 1983
Director
Appointed 31 Jul 2023

DONALDSON, Andrew Robert

Active
Pentland Park, GlenrothesKY6 2AG
Born July 1982
Director
Appointed 16 Mar 2018

DONALDSON, Michael James

Active
Pentland Park, GlenrothesKY6 2AG
Born June 1980
Director
Appointed 08 Aug 2018

GALBRAITH, Stephen

Active
Pentland Park, GlenrothesKY6 2AG
Born September 1975
Director
Appointed 01 Apr 2019

MURRAY, Stephen

Active
Hobshill Road, PeterheadAB42 0TF
Born September 1980
Director
Appointed 14 Nov 2014

WATSON, Veronica Kathleen

Active
Pentland Park, GlenrothesKY6 2AG
Born March 1974
Director
Appointed 07 Apr 2023

BLACK, Hugh Murray

Resigned
40 Richmondhill Place, AberdeenAB15 5EP
Secretary
Appointed 19 Aug 1999
Resigned 06 Jan 2004

CLARK, Kenneth George

Resigned
32 Beech Road, Aberdeen
Secretary
Appointed N/A
Resigned 19 Aug 1999

COWIE, Graham Mackay

Resigned
Pentland Park, GlenrothesKY6 2AG
Secretary
Appointed 06 Jan 2004
Resigned 30 Nov 2016

CRICHTON, George

Resigned
Messrs Paull & Williamsons, AberdeenAB1
Secretary
Appointed 22 Jun 1989
Resigned 22 Jun 1992

HAWKINS, Ian Richard

Resigned
Pentland Park, GlenrothesKY6 2AG
Secretary
Appointed 30 Nov 2016
Resigned 31 Mar 2021

BLACK, Hugh Murray

Resigned
209 Queens Road, AberdeenAB15 8DB
Born January 1958
Director
Appointed N/A
Resigned 26 May 2010

CAIRNS, Arlene

Resigned
Pentland Park, GlenrothesKY6 2AG
Born August 1978
Director
Appointed 01 Sept 2020
Resigned 07 Apr 2023

CAIRNS, Scott

Resigned
Pentland Park, GlenrothesKY6 2AG
Born June 1967
Director
Appointed 30 Nov 2016
Resigned 01 Apr 2020

CLARK, Kenneth George

Resigned
32 Beech Road, Aberdeen
Born August 1944
Director
Appointed N/A
Resigned 19 Aug 1999

COWIE, Graham Mackay

Resigned
Pentland Park, GlenrothesKY6 2AG
Born March 1976
Director
Appointed 30 Nov 2016
Resigned 31 Dec 2019

COWIE, Graham Mackay

Resigned
Pentland Park, GlenrothesKY6 2AG
Born March 1976
Director
Appointed 06 Jan 2004
Resigned 30 Nov 2016

DIACK, John Bruce

Resigned
11 Dunnottar Avenue, StonehavenAB39 2JD
Born January 1964
Director
Appointed 04 Jan 1999
Resigned 17 Dec 2004

DONALDSON, Michael Neil

Resigned
Pentland Park, GlenrothesKY6 2AG
Born July 1955
Director
Appointed 30 Nov 2016
Resigned 31 Aug 2020

GIBSON, Joanne

Resigned
Pentland Park, GlenrothesKY6 2AG
Born May 1982
Director
Appointed 18 Sept 2021
Resigned 07 Apr 2023

HAWKINS, Ian Richard

Resigned
Pentland Park, GlenrothesKY6 2AG
Born December 1962
Director
Appointed 30 Nov 2016
Resigned 29 Mar 2018

HAYTON, John James

Resigned
Blairythan Place, FoveranAB41 6HA
Born September 1977
Director
Appointed 26 May 2010
Resigned 29 Feb 2016

JOHNSTON, Graham, Mr.

Resigned
Pentland Park, GlenrothesKY6 2AG
Born March 1978
Director
Appointed 07 Apr 2023
Resigned 03 Dec 2025

MCNIVEN, Alan Ross

Resigned
Investment House 6 Union Row, AberdeenAB9 8DQ
Born December 1950
Nominee director
Appointed 22 Jun 1989
Resigned 22 Jun 1992

Persons with significant control

2

1 Active
1 Ceased
Pentland Park, GlenrothesKY6 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2022
Pentland Park, GlenrothesKY6 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

170

Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2017
AP01Appointment of Director
Resolution
16 January 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Auditors Resignation Company
24 October 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Small
9 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Change Person Secretary Company With Change Date
27 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Change Person Director Company With Change Date
20 July 2011
CH01Change of Director Details
Accounts With Accounts Type Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Change Sail Address Company
18 August 2010
AD02Notification of Single Alternative Inspection Location
Mortgage Alter Floating Charge With Number
15 June 2010
466(Scot)466(Scot)
Legacy
10 June 2010
MG01sMG01s
Legacy
9 June 2010
MG01sMG01s
Mortgage Alter Floating Charge With Number
9 June 2010
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
9 June 2010
466(Scot)466(Scot)
Legacy
7 June 2010
MG03sMG03s
Resolution
4 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Legacy
29 May 2010
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
6 August 2009
353353
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
288cChange of Particulars
Resolution
11 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 July 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Resolution
20 July 2007
RESOLUTIONSResolutions
Resolution
20 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
12 July 2005
363aAnnual Return
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
7 August 2004
419a(Scot)419a(Scot)
Legacy
7 August 2004
419a(Scot)419a(Scot)
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
419a(Scot)419a(Scot)
Legacy
21 July 2003
410(Scot)410(Scot)
Legacy
16 July 2003
410(Scot)410(Scot)
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
24 June 2003
410(Scot)410(Scot)
Accounts With Accounts Type Small
28 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 2003
AAAnnual Accounts
Legacy
19 November 2002
363aAnnual Return
Legacy
19 November 2002
288cChange of Particulars
Legacy
28 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
21 August 2000
363aAnnual Return
Resolution
21 August 2000
RESOLUTIONSResolutions
Legacy
18 August 2000
169169
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
28 July 1999
363aAnnual Return
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Legacy
12 January 1999
288cChange of Particulars
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
1 September 1998
363aAnnual Return
Accounts With Accounts Type Small
9 July 1998
AAAnnual Accounts
Legacy
7 July 1998
287Change of Registered Office
Legacy
12 May 1998
287Change of Registered Office
Legacy
9 March 1998
410(Scot)410(Scot)
Legacy
26 September 1997
363aAnnual Return
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
30 July 1996
363aAnnual Return
Legacy
21 November 1995
288288
Legacy
13 November 1995
363x363x
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
15 July 1994
363x363x
Legacy
6 January 1994
363x363x
Accounts With Accounts Type Full
1 October 1993
AAAnnual Accounts
Legacy
23 October 1992
363x363x
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
29 October 1991
363x363x
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
1 March 1991
363x363x
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Certificate Change Of Name Company
1 February 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 February 1990
RESOLUTIONSResolutions
Resolution
1 February 1990
RESOLUTIONSResolutions
Resolution
1 February 1990
RESOLUTIONSResolutions
Legacy
1 February 1990
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
1 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1990
287Change of Registered Office
Legacy
30 January 1990
410(Scot)410(Scot)
Legacy
25 January 1990
410(Scot)410(Scot)
Legacy
21 December 1989
224224
Legacy
20 November 1989
288288
Incorporation Company
22 June 1989
NEWINCIncorporation