SCHUH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCHUH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC125327
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SCHUH LIMITED?

    Previous Company Names
    Company NameFromUntil
    YORK PLACE (NO. 121) LIMITEDMay 31, 1990May 31, 1990

    What are the latest accounts for SCHUH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 01, 2025
    Next Accounts Due OnFeb 01, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 03, 2024

    What is the status of the latest confirmation statement for SCHUH LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for SCHUH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Allen George as a director on Dec 12, 2024

    1 pagesTM01

    Group of companies' accounts made up to Feb 03, 2024

    56 pagesAA

    Confirmation statement made on May 31, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 28, 2023

    53 pagesAA

    Confirmation statement made on May 31, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 29, 2022

    73 pagesAA

    Termination of appointment of Kenneth Ball as a director on Dec 29, 2022

    1 pagesTM01

    Alterations to floating charge SC1253270022

    66 pages466(Scot)

    Alterations to floating charge SC1253270023

    66 pages466(Scot)

    Appointment of Mr Thomas Allen George as a director on Oct 18, 2022

    2 pagesAP01

    Confirmation statement made on May 31, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jan 30, 2021

    70 pagesAA

    Satisfaction of charge SC1253270018 in full

    1 pagesMR04

    Confirmation statement made on May 31, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Feb 01, 2020

    54 pagesAA

    Alterations to floating charge SC1253270023

    102 pages466(Scot)

    Alterations to floating charge SC1253270022

    101 pages466(Scot)

    Registration of charge SC1253270023, created on Oct 09, 2020

    18 pagesMR01

    Registration of charge SC1253270025, created on Oct 09, 2020

    20 pagesMR01

    Registration of charge SC1253270026, created on Oct 15, 2020

    10 pagesMR01

    Registration of charge SC1253270024, created on Oct 14, 2020

    9 pagesMR01

    Satisfaction of charge SC1253270020 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge SC1253270019 in full

    1 pagesMR04

    Who are the officers of SCHUH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILLAN-REID, David Mclennan
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    Secretary
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    214786850001
    BECKER, Scott Eric
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    Director
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    United StatesAmerican270860120001
    DESAI, Parag
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    Director
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    United StatesAmerican244815420001
    GILLAN-REID, David Mclennan
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    Director
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    ScotlandBritish209503770001
    TEMPLE, Colin
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    Director
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    ScotlandBritish60194580005
    VAUGHN, Mimi Eckel
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    Director
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    United StatesAmerican196258530001
    CRUTCHLEY, Mark
    Hermitage Drive
    EH10 6BY Edinburgh
    22
    Scotland
    Secretary
    Hermitage Drive
    EH10 6BY Edinburgh
    22
    Scotland
    British98121590001
    MACLURE, Callum
    7 Broomhill Gardens
    G11 7QD Glasgow
    Secretary
    7 Broomhill Gardens
    G11 7QD Glasgow
    British71342130002
    RACIONZER, Terence Beverley
    Kinden Lodge 3 Damdale
    EH45 8DQ Peebles
    Peeblesshire
    Scotland
    Secretary
    Kinden Lodge 3 Damdale
    EH45 8DQ Peebles
    Peeblesshire
    Scotland
    British27239750001
    MORTON FRASER SECRETARIES LIMITED
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    Nominee Secretary
    30-31 Queen Street
    EH2 1JX Edinburgh
    Midlothian
    900000480001
    ALEXANDER, Alexander Thomas
    5 Midmar Avenue
    EH10 6BS Edinburgh
    Midlothian
    Director
    5 Midmar Avenue
    EH10 6BS Edinburgh
    Midlothian
    ScotlandBritish27239760002
    BALL, Kenneth
    c/o Schuh Limited
    1 Neilson Square
    Deans Industrial Estate, Deans
    EH54 8RQ Livingston
    1 Neilson Square
    Scotland
    Director
    c/o Schuh Limited
    1 Neilson Square
    Deans Industrial Estate, Deans
    EH54 8RQ Livingston
    1 Neilson Square
    Scotland
    ScotlandBritish112145260003
    BOWMAN, Hugh Craig
    22 Northumberland Street
    EH3 6LS Edinburgh
    Nominee Director
    22 Northumberland Street
    EH3 6LS Edinburgh
    British900000470001
    CRUTCHLEY, Mark
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    Director
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    ScotlandBritish98121590002
    DENNIS, Robert
    Murfreesboro Road
    37217 Nashville
    1415
    Tennessee
    United States
    Director
    Murfreesboro Road
    37217 Nashville
    1415
    Tennessee
    United States
    United StatesAmerican161550980001
    ESTEPA, James
    Murfreesboro Road
    37217 Nashville
    1415
    Tennessee
    Usa
    Director
    Murfreesboro Road
    37217 Nashville
    1415
    Tennessee
    Usa
    United StatesAmerican161550280001
    FERGUSON, Lyn Newell
    4 Ravelrig Wynd
    EH14 7FB Balerno
    Midlothian
    Director
    4 Ravelrig Wynd
    EH14 7FB Balerno
    Midlothian
    United KingdomBritish98121510001
    GEORGE, Thomas Allen
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    Director
    1 Neilson Square
    Deans Industrial Estate
    EH54 8RQ Livingston
    United StatesAmerican301276860001
    GILL, Paul Alexander
    5 Dean Terrace
    EH4 1ND Edinburgh
    Director
    5 Dean Terrace
    EH4 1ND Edinburgh
    British39514080002
    GOLLOGLY, Michael
    59 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    Director
    59 Shuna Place
    Newton Mearns
    G77 6TN Glasgow
    British39731890001
    GULMI, James Singleton
    Murfreesboro Road
    37217 Nashville
    1415
    Tennessee
    Usa
    Director
    Murfreesboro Road
    37217 Nashville
    1415
    Tennessee
    Usa
    United StatesAmerican161550690001
    LYNCH, Thomas Joseph
    74 Kaimes Road
    EH12 6LW Edinburgh
    Director
    74 Kaimes Road
    EH12 6LW Edinburgh
    ScotlandBritish67826740003
    MACLURE, Callum
    7 Broomhill Gardens
    G11 7QD Glasgow
    Director
    7 Broomhill Gardens
    G11 7QD Glasgow
    British71342130002
    RACIONZER, Terence Beverley
    Orbiston
    Chambers Terrace
    EH45 9DZ Peebles
    Peeblesshire
    Director
    Orbiston
    Chambers Terrace
    EH45 9DZ Peebles
    Peeblesshire
    ScotlandBritish27239750002
    SPENCER, David John
    Belmont Road
    Juniper Green
    EH14 5ED Edinburgh
    84
    Midlothian
    United Kingdom
    Director
    Belmont Road
    Juniper Green
    EH14 5ED Edinburgh
    84
    Midlothian
    United Kingdom
    ScotlandBritish138230470001
    STEVENSON, David Deas
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    Director
    Springhill
    DG13 0LP Langholm
    Dumfriesshire
    ScotlandBritish22838300001
    WOOD, Robert Bruce
    Martyrs Cross
    EH26 Penicuik
    Midlothian
    Director
    Martyrs Cross
    EH26 Penicuik
    Midlothian
    ScotlandBritish46126990001

    Who are the persons with significant control of SCHUH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Genesco Uk Limited
    New Street Square
    EC4A 3TW London
    5
    England
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    5
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England
    Registration Number07667223
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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