JENNERS, PRINCES STREET, EDINBURGH LIMITED
GLASGOW JENNERS FINANCIAL SERVICES LIMITED MM&S (4061) LIMITED

Hellopages » Glasgow City » Glasgow City » G1 4RZ

Company number SC281593
Status Active
Incorporation Date 15 March 2005
Company Type Private Limited Company
Address GRANITE HOUSE, 4TH FLOOR, STOCKWELL STREET, GLASGOW, G1 4RZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 30 January 2016; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 ; Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015. The most likely internet sites of JENNERS, PRINCES STREET, EDINBURGH LIMITED are www.jennersprincesstreetedinburgh.co.uk, and www.jenners-princes-street-edinburgh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Charing Cross (Glasgow) Rail Station is 1 miles; to Cathcart Rail Station is 2.7 miles; to Baillieston Rail Station is 5.3 miles; to Busby Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jenners Princes Street Edinburgh Limited is a Private Limited Company. The company registration number is SC281593. Jenners Princes Street Edinburgh Limited has been working since 15 March 2005. The present status of the company is Active. The registered address of Jenners Princes Street Edinburgh Limited is Granite House 4th Floor Stockwell Street Glasgow G1 4rz. . HEARSEY, Peter Geoffrey is a Secretary of the company. ELLIOT, Colin David is a Director of the company. ODDY, Nigel is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director ADAMS, David Alexander Robertson has been resigned. Director CASSAR, Stefan John has been resigned. Director COLEMAN, John has been resigned. Director GIFFORD, Mark Anthony has been resigned. Director JOHANNESSON, Jon Asgeir has been resigned. Director KING, John has been resigned. Director MCCARTHY, Donald has been resigned. Director SHAW, Adam Dominic Bradley has been resigned. Director SIGURDSSON, Gunnar has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
HEARSEY, Peter Geoffrey
Appointed Date: 14 April 2005

Director
ELLIOT, Colin David
Appointed Date: 01 May 2015
61 years old

Director
ODDY, Nigel
Appointed Date: 01 March 2015
65 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 14 April 2005
Appointed Date: 15 March 2005

Director
ADAMS, David Alexander Robertson
Resigned: 08 November 2006
Appointed Date: 14 April 2005
70 years old

Director
CASSAR, Stefan John
Resigned: 27 November 2007
Appointed Date: 08 November 2006
61 years old

Director
COLEMAN, John
Resigned: 08 November 2006
Appointed Date: 14 April 2005
73 years old

Director
GIFFORD, Mark Anthony
Resigned: 30 September 2015
Appointed Date: 27 November 2007
60 years old

Director
JOHANNESSON, Jon Asgeir
Resigned: 27 November 2007
Appointed Date: 08 November 2006
57 years old

Director
KING, John
Resigned: 01 March 2015
Appointed Date: 20 December 2006
63 years old

Director
MCCARTHY, Donald
Resigned: 02 September 2014
Appointed Date: 08 November 2006
70 years old

Director
SHAW, Adam Dominic Bradley
Resigned: 27 November 2007
Appointed Date: 08 November 2006
56 years old

Director
SIGURDSSON, Gunnar
Resigned: 27 November 2007
Appointed Date: 08 November 2006
55 years old

Nominee Director
VINDEX LIMITED
Resigned: 14 April 2005
Appointed Date: 15 March 2005

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 14 April 2005
Appointed Date: 15 March 2005

JENNERS, PRINCES STREET, EDINBURGH LIMITED Events

16 Sep 2016
Full accounts made up to 30 January 2016
15 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

02 Oct 2015
Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015
23 Jun 2015
Full accounts made up to 31 January 2015
22 May 2015
Appointment of Mr Colin David Elliot as a director on 1 May 2015
...
... and 70 more events
30 Apr 2005
Director resigned
18 Apr 2005
Registered office changed on 18/04/05 from: 151 saint vincent street glasgow G2 5NJ
18 Apr 2005
Accounting reference date shortened from 31/03/06 to 31/01/06
15 Apr 2005
Company name changed mm&s (4061) LIMITED\certificate issued on 15/04/05
15 Mar 2005
Incorporation

JENNERS, PRINCES STREET, EDINBURGH LIMITED Charges

5 January 2009
Debenture
Delivered: 22 January 2009
Status: Satisfied on 12 July 2011
Persons entitled: Ge Capital Global Consumer Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 November 2006
Floating charge
Delivered: 1 December 2006
Status: Satisfied on 22 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
20 November 2006
Floating charge
Delivered: 1 December 2006
Status: Satisfied on 17 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…