This company is commonly known as Schuh Limited. The company was founded 34 years ago and was given the registration number SC125327. The firm's registered office is in LIVINGSTON. You can find them at 1 Neilson Square, Deans Industrial Estate, Livingston, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.
Name | : | SCHUH LIMITED |
---|---|---|
Company Number | : | SC125327 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1990 |
End of financial year | : | 28 January 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ | Secretary | 22 September 2016 | Active |
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ | Director | 16 June 2020 | Active |
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ | Director | 01 February 2018 | Active |
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ | Director | 18 October 2022 | Active |
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ | Director | 29 June 2016 | Active |
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ | Director | 06 August 1998 | Active |
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ | Director | 01 February 2015 | Active |
22, Hermitage Drive, Edinburgh, Scotland, EH10 6BY | Secretary | 30 October 1998 | Active |
7 Broomhill Gardens, Glasgow, G11 7QD | Secretary | 10 May 1994 | Active |
Kinden Lodge 3 Damdale, Peebles, Scotland, EH45 8DQ | Secretary | 02 July 1990 | Active |
30-31 Queen Street, Edinburgh, EH2 1JX | Corporate Nominee Secretary | 31 May 1990 | Active |
5 Midmar Avenue, Edinburgh, EH10 6BS | Director | - | Active |
1 Neilson Square, 1 Neilson Square, Deans Industrial Estate, Deans, Livingston, Scotland, EH54 8RQ | Director | 30 September 2005 | Active |
22 Northumberland Street, Edinburgh, EH3 6LS | Nominee Director | 31 May 1990 | Active |
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ | Director | 03 September 1999 | Active |
1415, Murfreesboro Road, Nashville, United States, 37217 | Director | 23 June 2011 | Active |
1415, Murfreesboro Road, Nashville, Usa, 37217 | Director | 23 June 2011 | Active |
4 Ravelrig Wynd, Balerno, EH14 7FB | Director | 03 September 1999 | Active |
5 Dean Terrace, Edinburgh, EH4 1ND | Director | 10 May 1994 | Active |
59 Shuna Place, Newton Mearns, Glasgow, G77 6TN | Director | 10 May 1994 | Active |
1415, Murfreesboro Road, Nashville, Usa, 37217 | Director | 23 June 2011 | Active |
74 Kaimes Road, Edinburgh, EH12 6LW | Director | 03 September 1999 | Active |
7 Broomhill Gardens, Glasgow, G11 7QD | Director | 04 December 1996 | Active |
Orbiston, Chambers Terrace, Peebles, EH45 9DZ | Director | - | Active |
84, Belmont Road, Juniper Green, Edinburgh, United Kingdom, EH14 5ED | Director | 30 March 2009 | Active |
Springhill, Langholm, DG13 0LP | Director | 23 November 1990 | Active |
Martyrs Cross, Penicuik, EH26 | Director | 31 May 1990 | Active |
Genesco Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, New Street Square, London, England, EC4A 3TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Accounts with accounts type group. | Download |
2023-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type group. | Download |
2022-12-29 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-11-03 | Mortgage | Mortgage alter floating charge with number. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type group. | Download |
2021-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-02 | Accounts | Accounts with accounts type group. | Download |
2020-10-20 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-10-20 | Mortgage | Mortgage alter floating charge with number. | Download |
2020-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-27 | Officers | Change person director company with change date. | Download |
2020-06-25 | Officers | Termination director company with name termination date. | Download |
2020-06-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.