SCHUH LIMITED
Overview
Company Name | SCHUH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC125327 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SCHUH LIMITED?
- Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is SCHUH LIMITED located?
Registered Office Address | 1 Neilson Square Deans Industrial Estate EH54 8RQ Livingston |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCHUH LIMITED?
Company Name | From | Until |
---|---|---|
YORK PLACE (NO. 121) LIMITED | May 31, 1990 | May 31, 1990 |
What are the latest accounts for SCHUH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 01, 2025 |
Next Accounts Due On | Nov 01, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 03, 2024 |
What is the status of the latest confirmation statement for SCHUH LIMITED?
Last Confirmation Statement Made Up To | Apr 16, 2026 |
---|---|
Next Confirmation Statement Due | Apr 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 16, 2025 |
Overdue | No |
What are the latest filings for SCHUH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thomas Allen George as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Feb 03, 2024 | 56 pages | AA | ||
Confirmation statement made on May 31, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jan 28, 2023 | 53 pages | AA | ||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jan 29, 2022 | 73 pages | AA | ||
Termination of appointment of Kenneth Ball as a director on Dec 29, 2022 | 1 pages | TM01 | ||
Alterations to floating charge SC1253270022 | 66 pages | 466(Scot) | ||
Alterations to floating charge SC1253270023 | 66 pages | 466(Scot) | ||
Appointment of Mr Thomas Allen George as a director on Oct 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Jan 30, 2021 | 70 pages | AA | ||
Satisfaction of charge SC1253270018 in full | 1 pages | MR04 | ||
Confirmation statement made on May 31, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Feb 01, 2020 | 54 pages | AA | ||
Alterations to floating charge SC1253270023 | 102 pages | 466(Scot) | ||
Alterations to floating charge SC1253270022 | 101 pages | 466(Scot) | ||
Registration of charge SC1253270023, created on Oct 09, 2020 | 18 pages | MR01 | ||
Registration of charge SC1253270025, created on Oct 09, 2020 | 20 pages | MR01 | ||
Registration of charge SC1253270026, created on Oct 15, 2020 | 10 pages | MR01 | ||
Registration of charge SC1253270024, created on Oct 14, 2020 | 9 pages | MR01 | ||
Satisfaction of charge SC1253270020 in full | 1 pages | MR04 | ||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||
Satisfaction of charge SC1253270019 in full | 1 pages | MR04 | ||
Who are the officers of SCHUH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILLAN-REID, David Mclennan | Secretary | 1 Neilson Square Deans Industrial Estate EH54 8RQ Livingston | 214786850001 | |||||||
BECKER, Scott Eric | Director | 1 Neilson Square Deans Industrial Estate EH54 8RQ Livingston | United States | American | General Counsel & Corporate Secretary | 270860120001 | ||||
DESAI, Parag | Director | 1 Neilson Square Deans Industrial Estate EH54 8RQ Livingston | United States | American | Senior Vice President | 244815420001 | ||||
GILLAN-REID, David Mclennan | Director | 1 Neilson Square Deans Industrial Estate EH54 8RQ Livingston | Scotland | British | Management Accountant | 209503770001 | ||||
TEMPLE, Colin | Director | 1 Neilson Square Deans Industrial Estate EH54 8RQ Livingston | Scotland | British | Company Director | 60194580005 | ||||
VAUGHN, Mimi Eckel | Director | 1 Neilson Square Deans Industrial Estate EH54 8RQ Livingston | United States | American | Chief Financial Officer | 196258530001 | ||||
CRUTCHLEY, Mark | Secretary | Hermitage Drive EH10 6BY Edinburgh 22 Scotland | British | 98121590001 | ||||||
MACLURE, Callum | Secretary | 7 Broomhill Gardens G11 7QD Glasgow | British | Chartered Accountant | 71342130002 | |||||
RACIONZER, Terence Beverley | Secretary | Kinden Lodge 3 Damdale EH45 8DQ Peebles Peeblesshire Scotland | British | Business Consultant | 27239750001 | |||||
MORTON FRASER SECRETARIES LIMITED | Nominee Secretary | 30-31 Queen Street EH2 1JX Edinburgh Midlothian | 900000480001 | |||||||
ALEXANDER, Alexander Thomas | Director | 5 Midmar Avenue EH10 6BS Edinburgh Midlothian | Scotland | British | Company Director | 27239760002 | ||||
BALL, Kenneth | Director | c/o Schuh Limited 1 Neilson Square Deans Industrial Estate, Deans EH54 8RQ Livingston 1 Neilson Square Scotland | Scotland | British | It Director | 112145260003 | ||||
BOWMAN, Hugh Craig | Nominee Director | 22 Northumberland Street EH3 6LS Edinburgh | British | 900000470001 | ||||||
CRUTCHLEY, Mark | Director | 1 Neilson Square Deans Industrial Estate EH54 8RQ Livingston | Scotland | British | Company Director | 98121590002 | ||||
DENNIS, Robert | Director | Murfreesboro Road 37217 Nashville 1415 Tennessee United States | United States | American | Company Director | 161550980001 | ||||
ESTEPA, James | Director | Murfreesboro Road 37217 Nashville 1415 Tennessee Usa | United States | American | Company Director | 161550280001 | ||||
FERGUSON, Lyn Newell | Director | 4 Ravelrig Wynd EH14 7FB Balerno Midlothian | United Kingdom | British | Company Director | 98121510001 | ||||
GEORGE, Thomas Allen | Director | 1 Neilson Square Deans Industrial Estate EH54 8RQ Livingston | United States | American | Cfo | 301276860001 | ||||
GILL, Paul Alexander | Director | 5 Dean Terrace EH4 1ND Edinburgh | British | Retailer | 39514080002 | |||||
GOLLOGLY, Michael | Director | 59 Shuna Place Newton Mearns G77 6TN Glasgow | British | Retailer | 39731890001 | |||||
GULMI, James Singleton | Director | Murfreesboro Road 37217 Nashville 1415 Tennessee Usa | United States | American | Company Director | 161550690001 | ||||
LYNCH, Thomas Joseph | Director | 74 Kaimes Road EH12 6LW Edinburgh | Scotland | British | Company Director | 67826740003 | ||||
MACLURE, Callum | Director | 7 Broomhill Gardens G11 7QD Glasgow | British | Company Director | 71342130002 | |||||
RACIONZER, Terence Beverley | Director | Orbiston Chambers Terrace EH45 9DZ Peebles Peeblesshire | Scotland | British | Company Director | 27239750002 | ||||
SPENCER, David John | Director | Belmont Road Juniper Green EH14 5ED Edinburgh 84 Midlothian United Kingdom | Scotland | British | Buying Director | 138230470001 | ||||
STEVENSON, David Deas | Director | Springhill DG13 0LP Langholm Dumfriesshire | Scotland | British | Non-Executive Director | 22838300001 | ||||
WOOD, Robert Bruce | Director | Martyrs Cross EH26 Penicuik Midlothian | Scotland | British | Writer To The Signet | 46126990001 |
Who are the persons with significant control of SCHUH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Genesco Uk Limited | Apr 06, 2016 | New Street Square EC4A 3TW London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0