JENNERS, PRINCES STREET, EDINBURGH LIMITED

JENNERS, PRINCES STREET, EDINBURGH LIMITED

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

    Company NameJENNERS, PRINCES STREET, EDINBURGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC281593
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of JENNERS, PRINCES STREET, EDINBURGH LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JENNERS, PRINCES STREET, EDINBURGH LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of JENNERS, PRINCES STREET, EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    JENNERS FINANCIAL SERVICES LIMITEDApr 15, 2005Apr 15, 2005
    MM&S (4061) LIMITEDMar 15, 2005Mar 15, 2005

    What are the latest accounts for JENNERS, PRINCES STREET, EDINBURGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 28, 2017

    What are the latest filings for JENNERS, PRINCES STREET, EDINBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    11 pagesLIQ14(Scot)

    Registered office address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jun 24, 2019

    2 pagesAD01

    Registered office address changed from Granite House, 4th Floor Stockwell Street Glasgow G1 4RZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on Jun 24, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 22, 2018

    LRESEX

    Appointment of Mr Yong Shen as a director on Jul 30, 2018

    2 pagesAP01

    Appointment of Mr Fei-Er Cheng as a director on Jul 30, 2018

    2 pagesAP01

    Termination of appointment of Colin David Elliot as a director on Aug 13, 2018

    1 pagesTM01

    Confirmation statement made on Mar 15, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jan 28, 2017

    16 pagesAA

    Appointment of Mr Peter Geoffrey Hearsey as a director on Apr 23, 2017

    2 pagesAP01

    Termination of appointment of Nigel Oddy as a director on Apr 23, 2017

    1 pagesTM01

    Confirmation statement made on Mar 15, 2017 with updates

    6 pagesCS01

    Full accounts made up to Jan 30, 2016

    17 pagesAA

    Annual return made up to Mar 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 2
    SH01

    Termination of appointment of Mark Anthony Gifford as a director on Sep 30, 2015

    1 pagesTM01

    Full accounts made up to Jan 31, 2015

    13 pagesAA

    Appointment of Mr Colin David Elliot as a director on May 01, 2015

    3 pagesAP01

    Annual return made up to Mar 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 16, 2015

    Statement of capital on Mar 16, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr Nigel Oddy as a director on Mar 01, 2015

    3 pagesAP01

    Termination of appointment of John King as a director on Mar 01, 2015

    1 pagesTM01

    Full accounts made up to Jan 25, 2014

    13 pagesAA

    Termination of appointment of Donald Mccarthy as a director on Sep 02, 2014

    1 pagesTM01

    Annual return made up to Mar 15, 2014 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jan 26, 2013

    13 pagesAA

    Who are the officers of JENNERS, PRINCES STREET, EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEARSEY, Peter Geoffrey
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Secretary
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    BritishCompany Secretary100685710010
    CHENG, Fei-Er
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    ChinaChineseCompany Director245301610001
    HEARSEY, Peter Geoffrey
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritishExecutive Director230483470001
    SHEN, Yong
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritishCompany Director248888140001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ADAMS, David Alexander Robertson
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    Director
    Applegarth Three Elm Lane
    Hadlow
    TN11 0AB Tonbridge
    Kent
    EnglandBritishDeputy Chief Executive And Fin55757700003
    CASSAR, Stefan John
    22 Hazelwell Road
    SW15 6HL London
    Director
    22 Hazelwell Road
    SW15 6HL London
    EnglandBritishCompany Director117062050001
    COLEMAN, John
    Belchers Farm Belchers Lane
    Nazeing
    EN9 2SA Waltham Abbey
    Essex
    Director
    Belchers Farm Belchers Lane
    Nazeing
    EN9 2SA Waltham Abbey
    Essex
    BritishChief Executive56366250001
    ELLIOT, Colin David
    Granite House, 4th Floor
    Stockwell Street
    G1 4RZ Glasgow
    Director
    Granite House, 4th Floor
    Stockwell Street
    G1 4RZ Glasgow
    United KingdomBritishChief Financial Officer178756480001
    GIFFORD, Mark Anthony
    Granite House, 4th Floor
    Stockwell Street
    G1 4RZ Glasgow
    Director
    Granite House, 4th Floor
    Stockwell Street
    G1 4RZ Glasgow
    United KingdomBritishCompany Director87902570005
    JOHANNESSON, Jon Asgeir
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    Director
    Laufasvegur 69
    FOREIGN Reykjavik
    101
    Iceland
    IcelandIcelandicCompany Director78382920001
    KING, John
    Granite House, 4th Floor
    Stockwell Street
    G1 4RZ Glasgow
    Director
    Granite House, 4th Floor
    Stockwell Street
    G1 4RZ Glasgow
    EnglandBritishCompany Director119328820005
    MCCARTHY, Donald
    Granite House, 4th Floor
    Stockwell Street
    G1 4RZ Glasgow
    Director
    Granite House, 4th Floor
    Stockwell Street
    G1 4RZ Glasgow
    United KingdomBritishCompany Director115152280003
    ODDY, Nigel
    Granite House, 4th Floor
    Stockwell Street
    G1 4RZ Glasgow
    Director
    Granite House, 4th Floor
    Stockwell Street
    G1 4RZ Glasgow
    EnglandBritishCompany Director132407840005
    SHAW, Adam Dominic Bradley
    90 Felsham Road
    SW15 1DQ London
    Director
    90 Felsham Road
    SW15 1DQ London
    United KingdomBritishCompany Director117062250001
    SIGURDSSON, Gunnar
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    Director
    4 Greenlink Walk
    Kew Riverside
    TW9 4AF Richmond Upon Thames
    London
    EnglandIcelandicCompany Director114179720001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003390001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Nominee Director
    151 St Vincent Street
    G2 5NJ Glasgow
    900003380001

    Who are the persons with significant control of JENNERS, PRINCES STREET, EDINBURGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Yafei Yuan
    Software Avenue
    Yuhuatai District
    Nanjing
    68
    Jiangsu Province
    China
    Apr 06, 2016
    Software Avenue
    Yuhuatai District
    Nanjing
    68
    Jiangsu Province
    China
    No
    Nationality: Chinese
    Country of Residence: China
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    House Of Fraser Ltd
    31 Stockwell Street
    G1 4RZ Glasgow
    Granite House
    Scotland
    Apr 06, 2016
    31 Stockwell Street
    G1 4RZ Glasgow
    Granite House
    Scotland
    No
    Legal FormPlc
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc21928
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does JENNERS, PRINCES STREET, EDINBURGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 05, 2009
    Delivered On Jan 22, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ge Capital Global Consumer Finance Limited
    Transactions
    • Jan 22, 2009Registration of a charge (410)
    • Jul 12, 2011Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Nov 20, 2006
    Delivered On Dec 01, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 01, 2006Alteration to a floating charge (466 Scot)
    • Dec 01, 2006Registration of a charge (410)
    • Jul 22, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 20, 2006
    Delivered On Dec 01, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 01, 2006Registration of a charge (410)
    • Dec 01, 2006Alteration to a floating charge (466 Scot)
    • Jun 17, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    Does JENNERS, PRINCES STREET, EDINBURGH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2022Due to be dissolved on
    Nov 22, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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