UKBizDB.co.uk

JENNERS, PRINCES STREET, EDINBURGH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jenners, Princes Street, Edinburgh Limited. The company was founded 19 years ago and was given the registration number SC281593. The firm's registered office is in EDINBURGH. You can find them at Atria One, 144 Morrison Street, Edinburgh, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:JENNERS, PRINCES STREET, EDINBURGH LIMITED
Company Number:SC281593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 March 2005
End of financial year:28 January 2017
Jurisdiction:Scotland
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Atria One, 144 Morrison Street, Edinburgh, EH3 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Secretary14 April 2005Active
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director30 July 2018Active
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director23 April 2017Active
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director30 July 2018Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary15 March 2005Active
Applegarth Three Elm Lane, Hadlow, Tonbridge, TN11 0AB

Director14 April 2005Active
22 Hazelwell Road, London, SW15 6HL

Director08 November 2006Active
Belchers Farm Belchers Lane, Nazeing, Waltham Abbey, EN9 2SA

Director14 April 2005Active
Granite House, 4th Floor, Stockwell Street, Glasgow, G1 4RZ

Director01 May 2015Active
Granite House, 4th Floor, Stockwell Street, Glasgow, G1 4RZ

Director27 November 2007Active
Laufasvegur 69, Reykjavik, Iceland, FOREIGN

Director08 November 2006Active
Granite House, 4th Floor, Stockwell Street, Glasgow, G1 4RZ

Director20 December 2006Active
Granite House, 4th Floor, Stockwell Street, Glasgow, G1 4RZ

Director08 November 2006Active
Granite House, 4th Floor, Stockwell Street, Glasgow, G1 4RZ

Director01 March 2015Active
90 Felsham Road, London, SW15 1DQ

Director08 November 2006Active
4 Greenlink Walk, Kew Riverside, Richmond Upon Thames, TW9 4AF

Director08 November 2006Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director15 March 2005Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director15 March 2005Active

People with Significant Control

Mr Yafei Yuan
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:Chinese
Country of residence:China
Address:68, Software Avenue, Nanjing, China,
Nature of control:
  • Significant influence or control
House Of Fraser Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Granite House, 31 Stockwell Street, Glasgow, Scotland, G1 4RZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-18Gazette

Gazette dissolved liquidation.

Download
2022-02-18Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2019-06-24Address

Change registered office address company with date old address new address.

Download
2019-06-24Address

Change registered office address company with date old address new address.

Download
2018-12-04Resolution

Resolution.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Accounts

Accounts with accounts type full.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-05-02Officers

Termination director company with name termination date.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-16Accounts

Accounts with accounts type full.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Officers

Termination director company with name termination date.

Download
2015-06-23Accounts

Accounts with accounts type full.

Download
2015-05-22Officers

Appoint person director company with name date.

Download
2015-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Officers

Appoint person director company with name date.

Download
2015-03-05Officers

Termination director company with name termination date.

Download
2014-09-09Accounts

Accounts with accounts type full.

Download
2014-09-02Officers

Termination director company with name termination date.

Download
2014-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.