BOUQUET TROIS LIMITED
EDINBURGH FORSYTH BUSINESS CENTRES LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH2 3ES

Company number SC131116
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address 93 GEORGE STREET, EDINBURGH, EH2 3ES
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 300,000 . The most likely internet sites of BOUQUET TROIS LIMITED are www.bouquettrois.co.uk, and www.bouquet-trois.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Bouquet Trois Limited is a Private Limited Company. The company registration number is SC131116. Bouquet Trois Limited has been working since 12 April 1991. The present status of the company is Active. The registered address of Bouquet Trois Limited is 93 George Street Edinburgh Eh2 3es. . GIBSON, Peter David Edward is a Director of the company. MORRIS, Richard is a Director of the company. Secretary ASH, Christine Ann has been resigned. Secretary COOPER, Hilary Joan has been resigned. Secretary MCBRIDE, Stephen Paul has been resigned. Secretary RICHARDSON, Paul has been resigned. Secretary WRIGHTSON, Deborah Louise has been resigned. Secretary ZAJAC, Leslie Murray Fraser has been resigned. Secretary ESPLANADE SECRETARIAL SERVICES LIMITED has been resigned. Secretary ESPLANADE SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director ARGALL, Simon Neil has been resigned. Director ASH, Christine Ann has been resigned. Director BARKLEY, John has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director BURNLEY, John Lewis has been resigned. Director CAMERON, Bruce Stewart has been resigned. Director CHOWDHURY, Paul Abdul has been resigned. Director CLINTON, David has been resigned. Director COOPER, Hilary Joan has been resigned. Director DI CIACCA, Cesidio Martin has been resigned. Director DOWNES, Lisa has been resigned. Director GWILLIM-DAVID, Jane has been resigned. Director HARROP, David Anthony has been resigned. Director MCBRIDE, Stephen Paul has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MCCABE, Scott Richard has been resigned. Director MCCABE, Simon Charles has been resigned. Director RUSSELL-JARVIE, Iain has been resigned. Director SPENCER, John Robert has been resigned. Director TANDY, Didier Michel has been resigned. Director TAYLOR, Richard Mann has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GIBSON, Peter David Edward
Appointed Date: 07 March 2014
52 years old

Director
MORRIS, Richard
Appointed Date: 01 September 2014
50 years old

Resigned Directors

Secretary
ASH, Christine Ann
Resigned: 28 February 1997
Appointed Date: 02 May 1991

Secretary
COOPER, Hilary Joan
Resigned: 27 February 1998
Appointed Date: 20 January 1997

Secretary
MCBRIDE, Stephen Paul
Resigned: 21 July 2006
Appointed Date: 03 February 1998

Secretary
RICHARDSON, Paul
Resigned: 29 September 2010
Appointed Date: 14 September 2007

Secretary
WRIGHTSON, Deborah Louise
Resigned: 14 September 2007
Appointed Date: 21 July 2006

Secretary
ZAJAC, Leslie Murray Fraser
Resigned: 01 September 2003
Appointed Date: 02 March 1998

Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Resigned: 07 March 2014
Appointed Date: 20 September 2010

Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Resigned: 14 September 2007
Appointed Date: 10 July 2007

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 02 May 1991
Appointed Date: 12 April 1991

Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 01 April 2004
Appointed Date: 01 September 2003

Director
ARGALL, Simon Neil
Resigned: 30 December 2010
Appointed Date: 25 September 2009
57 years old

Director
ASH, Christine Ann
Resigned: 28 February 1997
Appointed Date: 02 May 1991
78 years old

Director
BARKLEY, John
Resigned: 16 October 1995
Appointed Date: 05 October 1994
77 years old

Director
BRADLEY, Pauline Anne
Resigned: 16 October 1995
Appointed Date: 05 October 1994
64 years old

Director
BURNLEY, John Lewis
Resigned: 21 July 2006
Appointed Date: 01 June 1999
80 years old

Director
CAMERON, Bruce Stewart
Resigned: 08 June 2007
Appointed Date: 19 February 2007
56 years old

Director
CHOWDHURY, Paul Abdul
Resigned: 17 December 1999
Appointed Date: 27 February 1998
61 years old

Director
CLINTON, David
Resigned: 16 February 1993
Appointed Date: 02 May 1991
75 years old

Director
COOPER, Hilary Joan
Resigned: 27 February 1998
Appointed Date: 02 May 1991
72 years old

Director
DI CIACCA, Cesidio Martin
Resigned: 21 July 2006
Appointed Date: 01 May 1999
71 years old

Director
DOWNES, Lisa
Resigned: 31 December 1994
Appointed Date: 13 May 1994
65 years old

Director
GWILLIM-DAVID, Jane
Resigned: 15 February 2008
Appointed Date: 19 February 2007
61 years old

Director
HARROP, David Anthony
Resigned: 07 February 2011
Appointed Date: 27 July 2009
55 years old

Director
MCBRIDE, Stephen Paul
Resigned: 11 March 2004
Appointed Date: 01 May 1999
68 years old

Director
MCCABE, Kevin Charles
Resigned: 26 January 2006
Appointed Date: 02 May 1991
77 years old

Director
MCCABE, Scott Richard
Resigned: 07 March 2014
Appointed Date: 01 October 2001
50 years old

Director
MCCABE, Simon Charles
Resigned: 07 March 2014
Appointed Date: 01 July 2003
47 years old

Director
RUSSELL-JARVIE, Iain
Resigned: 16 July 2001
Appointed Date: 17 December 1999
77 years old

Director
SPENCER, John Robert
Resigned: 05 September 2014
Appointed Date: 07 March 2014
67 years old

Director
TANDY, Didier Michel
Resigned: 17 September 2010
Appointed Date: 21 July 2006
66 years old

Director
TAYLOR, Richard Mann
Resigned: 28 February 2002
Appointed Date: 01 March 2001
78 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 02 May 1991
Appointed Date: 12 April 1991

Persons With Significant Control

Regus Plc
Notified on: 30 September 2016
Nature of control: Ownership of shares – 75% or more

BOUQUET TROIS LIMITED Events

15 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Sep 2016
Full accounts made up to 31 December 2015
20 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 300,000

28 Sep 2015
Full accounts made up to 31 December 2014
13 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300,000

...
... and 162 more events
03 Jun 1991
Registered office changed on 03/06/91 from: 24 great king street edinburgh EH3 6QN

03 Jun 1991
New director appointed

03 Jun 1991
New director appointed

03 Jun 1991
New director appointed

12 Apr 1991
Incorporation

BOUQUET TROIS LIMITED Charges

13 November 2014
Charge code SC13 1116 0002
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: Pathway Finance Sarl
Description: Contains fixed charge…
16 December 1991
Floating charge
Delivered: 3 January 1992
Status: Satisfied on 1 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…