THE JEAN SCENE LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 7AL

Company number SC133184
Status Active
Incorporation Date 1 August 1991
Company Type Private Limited Company
Address 7 COATES CRESCENT, EDINBURGH, EH3 7AL
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of THE JEAN SCENE LIMITED are www.thejeanscene.co.uk, and www.the-jean-scene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The Jean Scene Limited is a Private Limited Company. The company registration number is SC133184. The Jean Scene Limited has been working since 01 August 1991. The present status of the company is Active. The registered address of The Jean Scene Limited is 7 Coates Crescent Edinburgh Eh3 7al. . NATARAJAN, Sekar is a Secretary of the company. TULI, Raju is a Director of the company. TULI, Sundeep is a Director of the company. Secretary MACPHERSON, Niall Gordon has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary TULI, Raju has been resigned. Secretary TULI, Savitri has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MACPHERSON, Niall Gordon has been resigned. Director TULI, Rita has been resigned. Director TULI, Savitri has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
NATARAJAN, Sekar
Appointed Date: 08 October 2013

Director
TULI, Raju
Appointed Date: 01 August 1991
62 years old

Director
TULI, Sundeep
Appointed Date: 01 June 1994
54 years old

Resigned Directors

Secretary
MACPHERSON, Niall Gordon
Resigned: 07 March 2001
Appointed Date: 12 April 2000

Nominee Secretary
REID, Brian
Resigned: 01 August 1991
Appointed Date: 01 August 1991

Secretary
TULI, Raju
Resigned: 12 April 2000
Appointed Date: 01 August 1991

Secretary
TULI, Savitri
Resigned: 07 October 2013
Appointed Date: 07 March 2001

Nominee Director
MABBOTT, Stephen
Resigned: 01 August 1991
Appointed Date: 01 August 1991
74 years old

Director
MACPHERSON, Niall Gordon
Resigned: 07 March 2001
Appointed Date: 12 April 2000
55 years old

Director
TULI, Rita
Resigned: 01 June 1994
Appointed Date: 01 August 1991
55 years old

Director
TULI, Savitri
Resigned: 07 October 2013
Appointed Date: 07 March 2001
91 years old

THE JEAN SCENE LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
17 Sep 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100,000

31 Dec 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 84 more events
31 Aug 1991
Secretary resigned

26 Aug 1991
Registered office changed on 26/08/91 from: stephen mabbott associates olympic house 142 queen street glasgow G1 3BU

26 Aug 1991
New director appointed

26 Aug 1991
New secretary appointed;new director appointed

01 Aug 1991
Incorporation

THE JEAN SCENE LIMITED Charges

14 August 1998
Standard security
Delivered: 20 August 1998
Status: Satisfied on 22 February 2011
Persons entitled: Clydesdale Bank Public Limited Company
Description: Premises at muir road,livingston.
6 March 1996
Standard security
Delivered: 14 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Tenants interest in the lease between city of edinburgh…
30 January 1996
Bond & floating charge
Delivered: 2 February 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
12 June 1995
Standard security
Delivered: 16 June 1995
Status: Satisfied on 4 September 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 34, gyle shopping centre, 57 gyle avenue, south gyle…
16 April 1993
Floating charge
Delivered: 28 April 1993
Status: Satisfied on 4 December 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…