JENNERS, PRINCES STREET, EDINBURGH LIMITED: Filings

  • Overview

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

    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

    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