JANE NORMAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameJANE NORMAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC392903
    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 JANE NORMAN LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JANE NORMAN LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    110 Queen Street
    G1 3BX Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of JANE NORMAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5648) LIMITEDFeb 04, 2011Feb 04, 2011

    What are the latest accounts for JANE NORMAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 02, 2013

    What is the status of the latest annual return for JANE NORMAN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JANE NORMAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    12 pages2.26B(Scot)

    Director's details changed for Mr Philip Edward Day on May 03, 2016

    2 pagesCH01

    Administrator's progress report

    14 pages2.20B(Scot)

    Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on Oct 21, 2015

    2 pagesAD01

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    14 pages2.20B(Scot)

    Notice of vacation of office by administrator

    32 pages2.30B(Scot)

    Administrator's progress report

    12 pages2.20B(Scot)

    Notice of resignation of administrator

    1 pages2.29B(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    41 pages2.16B(Scot)

    Registered office address changed from 95 Bothwell Street Glasgow G2 7JZ to 95 Bothwell Street Glasgow G2 7JZ on Jul 31, 2014

    2 pagesAD01

    Statement of affairs with form 2.13B(Scot)

    28 pages2.15B(Scot)

    Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to 95 Bothwell Street Glasgow G2 7JZ on Jul 25, 2014

    2 pagesAD01

    Appointment of an administrator

    2 pages2.11B(Scot)

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Feb 04, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 5,000,000
    SH01

    Full accounts made up to Mar 02, 2013

    20 pagesAA

    Appointment of Mr John Anthony Herring as a director

    3 pagesAP01

    Appointment of Mr David Oliver Houston as a director

    2 pagesAP01

    Annual return made up to Feb 04, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Feb 25, 2012

    20 pagesAA

    Termination of appointment of David Houston as a director

    1 pagesTM01

    Who are the officers of JANE NORMAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARRUTHERS, June
    c/o Grant Thornton Uk Llp
    Queen Street
    G1 3BX Glasgow
    110
    Secretary
    c/o Grant Thornton Uk Llp
    Queen Street
    G1 3BX Glasgow
    110
    British161392760001
    DAY, Philip Edward
    c/o Grant Thornton Uk Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Grant Thornton Uk Llp
    Queen Street
    G1 3BX Glasgow
    110
    EnglandBritish46992150018
    HERRING, John Anthony
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Wooleen Mill Limited
    Dumfriess & Galloway
    Scotland
    Director
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Wooleen Mill Limited
    Dumfriess & Galloway
    Scotland
    EnglandBritish151442360001
    HOUSTON, David Oliver
    c/o Grant Thornton Uk Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Grant Thornton Uk Llp
    Queen Street
    G1 3BX Glasgow
    110
    ScotlandBritish75910100005
    LEE, Kristian Brian
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Ltd
    Dumfriesshire
    Scotland
    Director
    Waverley Mills
    DG13 0EB Langholm
    The Edinburgh Woollen Mill Ltd
    Dumfriesshire
    Scotland
    EnglandBritish160887440001
    LEIGH, Carmel
    c/o Grant Thornton Uk Llp
    Queen Street
    G1 3BX Glasgow
    110
    Director
    c/o Grant Thornton Uk Llp
    Queen Street
    G1 3BX Glasgow
    110
    EnglandBritish104858030002
    MACLAY MURRAY & SPENS LLP
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Secretary
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberSO300744
    157504610001
    HOUSTON, David Oliver
    DG13 0EB Langholm
    Waverley Mills
    Dumfriesshire
    Director
    DG13 0EB Langholm
    Waverley Mills
    Dumfriesshire
    ScotlandBritish75910100005
    HOUSTON, David Oliver
    DG13 0EB Langholm
    Waverley Mills
    Dumfriesshire
    Director
    DG13 0EB Langholm
    Waverley Mills
    Dumfriesshire
    ScotlandBritish75910100005
    TRUESDALE, Christine
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    United KingdomBritish134350040001
    VINDEX LIMITED
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078040
    64555080001
    VINDEX SERVICES LIMITED
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Director
    St Vincent Street
    G2 5NJ Glasgow
    151
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC078039
    64555070001

    Does JANE NORMAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 28, 2011
    Delivered On Jul 06, 2011
    Outstanding
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 06, 2011Registration of a charge (MG01s)
    Debenture
    Created On Jun 28, 2011
    Delivered On Jul 08, 2011
    Outstanding
    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
    • The Edinburgh Woollen Mill (Group) Limited
    Transactions
    • Jul 08, 2011Registration of a charge (MG01s)
    • Jul 08, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does JANE NORMAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 23, 2014Administration started
    Jun 17, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Michael Riley
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    practitioner
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Alistair Gareth Wardell
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    practitioner
    Grant Thornton Uk Llp
    11-13 Penhill Road
    CF11 9UP Cardiff
    Leslie Ross
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester
    practitioner
    Grant Thornton Uk Llp
    4 Hardman Square
    M3 3EB Spinningfields
    Manchester

    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