JENNY'S (TEAROOMS) LTD
CRIEFF MACKAY'S HIGHLAND PANTRY LIMITED LAND OF LEGENDS LIMITED

Hellopages » Perth and Kinross » Perth and Kinross » PH7 3EY

Company number SC156510
Status Active
Incorporation Date 10 March 1995
Company Type Private Limited Company
Address PURA MAISON, 26 JAMES SQUARE, CRIEFF, PERTHSHIRE, SCOTLAND, PH7 3EY
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,500 . The most likely internet sites of JENNY'S (TEAROOMS) LTD are www.jennystearooms.co.uk, and www.jenny-s-tearooms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Jenny S Tearooms Ltd is a Private Limited Company. The company registration number is SC156510. Jenny S Tearooms Ltd has been working since 10 March 1995. The present status of the company is Active. The registered address of Jenny S Tearooms Ltd is Pura Maison 26 James Square Crieff Perthshire Scotland Ph7 3ey. . GUILLOT D'HAUTERIVES, Isabelle Francoise Simone Andrea is a Secretary of the company. GUILLOT D'HAUTERIVES, Isabelle Francoise Simone Andrea is a Director of the company. LEISHMAN, Stuart Robert is a Director of the company. NEILSON, Jennifer Charlotte Alexandra Isabelle is a Director of the company. Secretary GUILLOT D'HAUTERIVES, Isabelle Francoise Simone Andrea has been resigned. Secretary MURRAY BEITH MURRAY WS has been resigned. Director HODDLE, Andrew R has been resigned. Director MACKAY, Angus Ruadh has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary

Director
GUILLOT D'HAUTERIVES, Isabelle Francoise Simone Andrea
Appointed Date: 10 March 1995
62 years old

Director
LEISHMAN, Stuart Robert
Appointed Date: 01 September 2014
39 years old

Director
NEILSON, Jennifer Charlotte Alexandra Isabelle
Appointed Date: 20 December 2009
37 years old

Resigned Directors

Secretary
GUILLOT D'HAUTERIVES, Isabelle Francoise Simone Andrea
Resigned: 19 April 1995
Appointed Date: 10 March 1995

Secretary
MURRAY BEITH MURRAY WS
Resigned: 01 March 2011
Appointed Date: 19 April 1995

Director
HODDLE, Andrew R
Resigned: 01 February 1996
Appointed Date: 10 March 1995
60 years old

Director
MACKAY, Angus Ruadh
Resigned: 20 December 2009
Appointed Date: 15 March 2000
76 years old

Persons With Significant Control

Miss Jennifer Charlotte Alexandra Isabelle Neilson
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Isabelle Francoise Simone Andrea Guillot D'Hauterives
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JENNY'S (TEAROOMS) LTD Events

20 Mar 2017
Confirmation statement made on 10 March 2017 with updates
18 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,500

15 Mar 2016
Register inspection address has been changed from The Loft Country Kitchen & Restaurant Invertilt Road Bridge of Tilt Pitlochry Perthshire PH18 5TE Scotland to Strathmore Lodge Carnwath Lanark ML11 8LQ
15 Mar 2016
Director's details changed for Mr Stuart Robert Leishman on 1 March 2016
...
... and 64 more events
25 Jun 1996
Withdrawal of application for striking off
05 Apr 1996
First Gazette notice for voluntary strike-off
16 Feb 1996
Application for striking-off
10 May 1995
Secretary resigned;new secretary appointed
10 Mar 1995
Incorporation