UKBizDB.co.uk

SCHUH LIMITED

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

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.

Company Information

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:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ

Secretary22 September 2016Active
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ

Director16 June 2020Active
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ

Director01 February 2018Active
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ

Director18 October 2022Active
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ

Director29 June 2016Active
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ

Director06 August 1998Active
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ

Director01 February 2015Active
22, Hermitage Drive, Edinburgh, Scotland, EH10 6BY

Secretary30 October 1998Active
7 Broomhill Gardens, Glasgow, G11 7QD

Secretary10 May 1994Active
Kinden Lodge 3 Damdale, Peebles, Scotland, EH45 8DQ

Secretary02 July 1990Active
30-31 Queen Street, Edinburgh, EH2 1JX

Corporate Nominee Secretary31 May 1990Active
5 Midmar Avenue, Edinburgh, EH10 6BS

Director-Active
1 Neilson Square, 1 Neilson Square, Deans Industrial Estate, Deans, Livingston, Scotland, EH54 8RQ

Director30 September 2005Active
22 Northumberland Street, Edinburgh, EH3 6LS

Nominee Director31 May 1990Active
1 Neilson Square, Deans Industrial Estate, Livingston, EH54 8RQ

Director03 September 1999Active
1415, Murfreesboro Road, Nashville, United States, 37217

Director23 June 2011Active
1415, Murfreesboro Road, Nashville, Usa, 37217

Director23 June 2011Active
4 Ravelrig Wynd, Balerno, EH14 7FB

Director03 September 1999Active
5 Dean Terrace, Edinburgh, EH4 1ND

Director10 May 1994Active
59 Shuna Place, Newton Mearns, Glasgow, G77 6TN

Director10 May 1994Active
1415, Murfreesboro Road, Nashville, Usa, 37217

Director23 June 2011Active
74 Kaimes Road, Edinburgh, EH12 6LW

Director03 September 1999Active
7 Broomhill Gardens, Glasgow, G11 7QD

Director04 December 1996Active
Orbiston, Chambers Terrace, Peebles, EH45 9DZ

Director-Active
84, Belmont Road, Juniper Green, Edinburgh, United Kingdom, EH14 5ED

Director30 March 2009Active
Springhill, Langholm, DG13 0LP

Director23 November 1990Active
Martyrs Cross, Penicuik, EH26

Director31 May 1990Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type group.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type group.

Download
2022-12-29Officers

Termination director company with name termination date.

Download
2022-11-03Mortgage

Mortgage alter floating charge with number.

Download
2022-11-03Mortgage

Mortgage alter floating charge with number.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type group.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type group.

Download
2020-10-20Mortgage

Mortgage alter floating charge with number.

Download
2020-10-20Mortgage

Mortgage alter floating charge with number.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-10-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-27Officers

Change person director company with change date.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.