SCHUH GROUP LIMITED
LIVINGSTON LISTER SQUARE (NO.2) LIMITED

Hellopages » West Lothian » West Lothian » EH54 8RQ

Company number SC379625
Status Active
Incorporation Date 3 June 2010
Company Type Private Limited Company
Address 1 NEILSON SQUARE, DEANS INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN, EH54 8RQ
Home Country United Kingdom
Nature of Business 47721 - Retail sale of footwear in specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Group of companies' accounts made up to 30 January 2016; Appointment of Mr David Mclennan Gillan-Reid as a secretary on 22 September 2016; Termination of appointment of Mark Crutchley as a director on 22 September 2016. The most likely internet sites of SCHUH GROUP LIMITED are www.schuhgroup.co.uk, and www.schuh-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to West Calder Rail Station is 3.1 miles; to Uphall Rail Station is 3.5 miles; to Breich Rail Station is 5.8 miles; to Polmont Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Schuh Group Limited is a Private Limited Company. The company registration number is SC379625. Schuh Group Limited has been working since 03 June 2010. The present status of the company is Active. The registered address of Schuh Group Limited is 1 Neilson Square Deans Industrial Estate Livingston West Lothian Eh54 8rq. . GILLAN-REID, David Mclennan is a Secretary of the company. DENNIS, Robert is a Director of the company. ESTEPA, James is a Director of the company. GILLAN-REID, David Mclennan is a Director of the company. TEMPLE, Colin is a Director of the company. VAUGHN, Mimi Eckel is a Director of the company. Secretary CRUTCHLEY, Mark has been resigned. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director BELL, Adrian Edward Robert has been resigned. Director CRUTCHLEY, Mark has been resigned. Director GULMI, James Singleton has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of footwear in specialised stores".


Current Directors

Secretary
GILLAN-REID, David Mclennan
Appointed Date: 22 September 2016

Director
DENNIS, Robert
Appointed Date: 23 June 2011
71 years old

Director
ESTEPA, James
Appointed Date: 23 June 2011
74 years old

Director
GILLAN-REID, David Mclennan
Appointed Date: 29 June 2016
55 years old

Director
TEMPLE, Colin
Appointed Date: 02 November 2010
63 years old

Director
VAUGHN, Mimi Eckel
Appointed Date: 01 February 2015
59 years old

Resigned Directors

Secretary
CRUTCHLEY, Mark
Resigned: 22 September 2016
Appointed Date: 02 November 2010

Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 02 November 2010
Appointed Date: 03 June 2010

Director
BELL, Adrian Edward Robert
Resigned: 02 November 2010
Appointed Date: 03 June 2010
59 years old

Director
CRUTCHLEY, Mark
Resigned: 22 September 2016
Appointed Date: 02 November 2010
58 years old

Director
GULMI, James Singleton
Resigned: 01 February 2015
Appointed Date: 23 June 2011
79 years old

Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 02 November 2010
Appointed Date: 03 June 2010

SCHUH GROUP LIMITED Events

26 Sep 2016
Group of companies' accounts made up to 30 January 2016
22 Sep 2016
Appointment of Mr David Mclennan Gillan-Reid as a secretary on 22 September 2016
22 Sep 2016
Termination of appointment of Mark Crutchley as a director on 22 September 2016
22 Sep 2016
Termination of appointment of Mark Crutchley as a secretary on 22 September 2016
29 Jun 2016
Appointment of Mr David Mclennan Gillan-Reid as a director on 29 June 2016
...
... and 36 more events
03 Nov 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Oct 2010
Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 29 October 2010
06 Aug 2010
Company name changed lister square (no.2) LIMITED\certificate issued on 06/08/10
  • CONNOT ‐

06 Aug 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-15

03 Jun 2010
Incorporation

SCHUH GROUP LIMITED Charges

10 November 2010
Floating charge
Delivered: 26 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Undertaking & all property & assets present & future…