Company NameJPSE Limited
Company StatusDissolved
Company NumberSC013150
CategoryPrivate Limited Company
Incorporation Date1 May 1924(99 years, 11 months ago)
Dissolution Date29 October 2019 (4 years, 5 months ago)
Previous NameJenners, Princes Street, Edinburgh Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Peter Douglas Miller
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(68 years, 9 months after company formation)
Appointment Duration26 years, 9 months (closed 29 October 2019)
RoleInvestment Manager/ Farmer
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusClosed
Appointed05 April 2005(80 years, 11 months after company formation)
Appointment Duration14 years, 7 months (closed 29 October 2019)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameSimon Richard Appleton Wyeth
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(65 years, 1 month after company formation)
Appointment Duration7 years, 12 months (resigned 03 June 1997)
RoleRetail Consultant
Correspondence AddressEastfield 20 Blue Waters Drive
Paignton
Devon
TQ4 6JE
Director NameGordon Brodie Murray
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(65 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 1993)
RoleMerchant
Correspondence Address2 East Castle Road
Edinburgh
Midlothian
EH10 5AR
Scotland
Director NameLinda Elizabeth Stevenson Lang
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(65 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1989)
RoleMerchant
Correspondence AddressLuckiesfauld 16 Switchback Road
Bearsden
Glasgow
Lanarkshire
G61 1AB
Scotland
Director NameRobert Alexander Gavin Douglas Miller
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(65 years, 1 month after company formation)
Appointment Duration16 years (resigned 29 June 2005)
RoleMerchant
Correspondence AddressBavelaw Castle
Balerno
Midlothian
EH14 7JS
Scotland
Director NameDennis John Bryans
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1989(65 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 16 October 1996)
RoleMerchant
Correspondence AddressRosedene
Kippen
Stirlingshire
FK8 3DT
Scotland
Secretary NameStanley Bernard Reid
NationalityBritish
StatusResigned
Appointed07 June 1989(65 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 26 May 1998)
RoleCompany Director
Correspondence AddressDeanston Gardens
Deanston
Doune
Perthshire
FK16 6AZ
Scotland
Director NameMr Andrew Gavin Douglas Miller
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(66 years, 9 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 June 2005)
RoleMerchant
Correspondence Address3f/2, 13 Gayfield Square
Edinburgh
EH1 3NX
Scotland
Director NameKenneth Nicholas Grant
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(70 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 April 2004)
RoleMerchant
Correspondence AddressFairhaven
21a Russell Place
Edinburgh
Midlothian
EH5 3HW
Scotland
Director NameTimothy Philip Daniels
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(71 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 1996)
RoleMerchant
Correspondence AddressWaterside Cottage Mill Lane
Westerham
Kent
TN16 1SG
Director NameMr Anthony Ascher Salem
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1997(73 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 June 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address58 Fairacres
Roehampton Lane
London
SW15 5LY
Secretary NameMiss Marion Smeal
NationalityBritish
StatusResigned
Appointed26 May 1998(74 years, 1 month after company formation)
Appointment Duration1 month (resigned 30 June 1998)
RoleCompany Director
Correspondence Address130 Lower Granton Road
Edinburgh
EH5 1EX
Scotland
Secretary NameMiss Elizabeth Anne Barclay
NationalityBritish
StatusResigned
Appointed30 June 1998(74 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 B Albany Street
Edinburgh
Midlothian
EH1 3PY
Scotland
Director NameMiss Elizabeth Anne Barclay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(77 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 April 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 B Albany Street
Edinburgh
Midlothian
EH1 3PY
Scotland
Director NameMr John Gaffney
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(79 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 April 2005)
RoleMerchant
Country of ResidenceScotland
Correspondence Address17 Frogston Avenue
Edinburgh
EH10 7AQ
Scotland
Director NameJPSE (Director) Limited (Corporation)
StatusResigned
Appointed29 June 2005(81 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 July 2007)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websiteflowersbyarkadius.co.uk
Telephone0131 6652703
Telephone regionEdinburgh

Location

Registered Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.3m at £1Moorfoot Capital Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,822,045
Current Liabilities£104,419

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

23 November 2009Delivered on: 3 December 2009
Satisfied on: 30 June 2011
Persons entitled: Robert Peter Douglas Miller and Others

Classification: Standard security
Secured details: £500,000.
Particulars: Abbotsford bar, numbers 3 & 5 rose street, edinburgh.
Fully Satisfied
19 October 2006Delivered on: 31 October 2006
Satisfied on: 22 April 2011
Persons entitled: Turcan Connell (Trustees) Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: A three quarter pro indiviso share in the lower shin fishings.
Fully Satisfied
26 July 2005Delivered on: 4 August 2005
Satisfied on: 6 May 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Premises in princes street, edinburgh MID74835.
Fully Satisfied
20 July 2005Delivered on: 30 July 2005
Satisfied on: 22 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
2 April 2003Delivered on: 15 April 2003
Satisfied on: 22 April 2011
Persons entitled: Thomas Kenneth Murray & George Jonathan Peter Mason

Classification: Standard security
Secured details: All sums due in terms of the agreement dated 17 may 2002.
Particulars: A one fifth pro indiviso share of lower oykel fishings.
Fully Satisfied
15 November 1968Delivered on: 3 December 1968
Satisfied on: 12 April 2005
Persons entitled: Standard Property Investment Company LTD

Classification: Bond of corroboration & disposition in security
Secured details: £750,000.
Particulars: Nos 48/52 princes street & 2/20 st. David street & 53/57 princes street, edinburgh.
Fully Satisfied

Filing History

27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
8 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,262,400
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,262,400
(3 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 2,262,400
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,262,400
(3 pages)
3 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,262,400
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
27 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (3 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
19 June 2012Director's details changed for Mr Robert Peter Douglas Miller on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
30 June 2011Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
6 May 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
5 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages)
27 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
23 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Dm Company Services Limited on 6 June 2010 (1 page)
7 July 2010Secretary's details changed for Dm Company Services Limited on 6 June 2010 (1 page)
3 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
22 July 2009Return made up to 06/06/09; full list of members (3 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (14 pages)
26 January 2009Director's change of particulars / robert douglas miller / 26/01/2009 (1 page)
26 January 2009Return made up to 06/06/08; full list of members (3 pages)
29 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
1 August 2007Director resigned (1 page)
14 June 2007Return made up to 06/06/07; no change of members (7 pages)
22 November 2006Dec mort/charge * (2 pages)
31 October 2006Partic of mort/charge * (3 pages)
11 September 2006Full accounts made up to 31 December 2005 (21 pages)
16 August 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
23 June 2006£ nc 2607400/2262400 31/05/06 (1 page)
23 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 May 2006Accounting reference date shortened from 06/04/06 to 31/12/05 (1 page)
21 February 2006Group of companies' accounts made up to 6 April 2005 (33 pages)
21 February 2006Group of companies' accounts made up to 6 April 2005 (33 pages)
4 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (4 pages)
26 July 2005Declaration of assistance for shares acquisition (7 pages)
8 July 2005Return made up to 06/06/05; full list of members (26 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
2 June 2005Company name changed jenners, princes street, edinbur gh LIMITED\certificate issued on 02/06/05 (2 pages)
15 April 2005Director resigned (1 page)
15 April 2005Accounting reference date extended from 31/01/05 to 06/04/05 (1 page)
15 April 2005Secretary resigned;director resigned (1 page)
15 April 2005Registered office changed on 15/04/05 from: 48 princes street edinburgh midlothian EH2 2YJ (1 page)
15 April 2005New secretary appointed (2 pages)
12 April 2005Dec mort/charge * (2 pages)
15 June 2004Group of companies' accounts made up to 1 February 2004 (25 pages)
15 June 2004Group of companies' accounts made up to 1 February 2004 (25 pages)
15 June 2004Return made up to 06/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
14 May 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
25 June 2003Group of companies' accounts made up to 2 February 2003 (24 pages)
25 June 2003Group of companies' accounts made up to 2 February 2003 (24 pages)
25 June 2003Return made up to 06/06/03; full list of members (16 pages)
15 April 2003Partic of mort/charge * (9 pages)
1 July 2002Group of companies' accounts made up to 27 January 2002 (21 pages)
1 July 2002Return made up to 06/06/02; full list of members (17 pages)
27 July 2001New director appointed (2 pages)
12 June 2001Full group accounts made up to 28 January 2001 (18 pages)
12 June 2001Return made up to 06/06/01; change of members
  • 363(287) ‐ Registered office changed on 12/06/01
(7 pages)
2 April 2001Director's particulars changed (1 page)
8 June 2000Full group accounts made up to 31 January 2000 (18 pages)
8 June 2000Return made up to 06/06/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
  • 363(288) ‐ Director's particulars changed
(15 pages)
14 September 1999Director's particulars changed (1 page)
30 June 1999Full group accounts made up to 31 January 1999 (18 pages)
30 June 1999Return made up to 06/06/99; change of members (8 pages)
4 February 1999Secretary's particulars changed (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
15 June 1998Full group accounts made up to 31 January 1998 (18 pages)
15 June 1998Return made up to 06/06/98; full list of members (10 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
18 June 1997Return made up to 06/06/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
18 June 1997Full group accounts made up to 31 January 1997 (18 pages)
17 June 1997Director resigned (1 page)
22 October 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
25 June 1996Full group accounts made up to 31 January 1996 (21 pages)
25 June 1996Return made up to 06/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 May 1996New director appointed (2 pages)
27 June 1995Return made up to 06/06/95; full list of members (22 pages)
27 June 1995Full group accounts made up to 31 January 1995 (21 pages)
4 July 1994Return made up to 06/06/94; full list of members (14 pages)
17 June 1993Return made up to 06/06/93; full list of members (14 pages)
26 January 1993£ ic 2283978/2262400 20/01/93 £ sr 21578@1=21578 (1 page)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1993Memorandum and Articles of Association (58 pages)
15 June 1992Return made up to 06/06/92; change of members (7 pages)
15 June 1991Return made up to 06/06/91; full list of members (12 pages)
19 June 1990Return made up to 06/06/90; full list of members (10 pages)
4 July 1989Return made up to 07/06/89; full list of members (15 pages)
5 July 1988Return made up to 08/06/88; full list of members (10 pages)
27 June 1988Letter to confirm re-reg 220688 (2 pages)
22 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 June 1988Certificate of re-registration from Public Limited Company to Private (1 page)
22 June 1988Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
22 June 1988Memorandum and Articles of Association (66 pages)
4 June 1988123BY £420000 to £2187400 250388 (1 page)
4 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1987Return made up to 09/06/87; change of members (12 pages)
14 August 1986Return made up to 11/06/86; full list of members (10 pages)
15 November 1982Accounts made up to 31 January 1982 (18 pages)
13 October 1982Accounts made up to 31 January 1983 (14 pages)
3 December 1968Particulars of mortgage/charge (4 pages)
3 December 1968Particulars of mortgage/charge (4 pages)
1 May 1924Incorporation (41 pages)