Edinburgh
EH3 8EX
Scotland
Secretary Name | David Benjamin Zucco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2013(58 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 28 April 2021) |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Lance Carlton Massey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 24 April 2017(62 years, 5 months after company formation) |
Appointment Duration | 4 years (closed 28 April 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Joseph Michael Weston |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1991) |
Role | Company Director |
Correspondence Address | 28 Willow Hey Maghull Liverpool Merseyside L31 3DL |
Director Name | David Robert Haines |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1991) |
Role | Company Director |
Correspondence Address | Austin Villa Reston Eyemouth Berwickshire |
Director Name | William Robert Brown |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(34 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 October 1990) |
Role | Company Director |
Correspondence Address | Colton Cottage 61 High Street Colton Rugeley Staffordshire WS15 3LG |
Director Name | James Ferguson Fulton |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1991) |
Role | Company Director |
Correspondence Address | The Cottage Horncliffe Berwick Upon Tweed TD15 2XR Scotland |
Director Name | Kenneth Elphick |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1991) |
Role | Managing Director |
Correspondence Address | Old Thatch Meadle Aylesbury Buckinghamshire HP17 9UD |
Director Name | Christopher John Willsher |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(34 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | Fieldfare Little Leigh Northwich Cheshire CW8 4HR |
Secretary Name | James Ferguson Fulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1989(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1991) |
Role | Company Director |
Correspondence Address | The Cottage Horncliffe Berwick Upon Tweed TD15 2XR Scotland |
Director Name | Roger Grenville Quinton Clarke |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1991(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 1993) |
Role | Accountant |
Correspondence Address | Whitebeam Wainhill Chinnor Oxfordshire OX39 4AB |
Secretary Name | Miss Rosana Roughley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 3 Birch Close Mount Harry Road Sevenoaks Kent TN13 3JQ |
Director Name | A Stephen Diamond |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(37 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | 6 Holland Park Road London W14 8LZ |
Director Name | Colin James Daniel |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(37 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 15 February 1993) |
Role | Accountant |
Correspondence Address | 8 Moreton Lane Bishopstone Aylesbury Buckinghamshire HP17 8SQ |
Director Name | Janet Marie Wilkinson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1992(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 December 1994) |
Role | Chartered Accountant |
Correspondence Address | Orchard Cottage St Marys Road South Ascot Berkshire SL5 9JE |
Director Name | Barry Stewart Jones |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1992(37 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 15 February 1993) |
Role | Company Director |
Correspondence Address | 30 Woodhall Close Cuckfield West Sussex RH17 5HJ |
Director Name | Paul Steven Walsh |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(37 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 15 February 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfold Grange Horsham Road Handcross West Sussex RH17 6DT |
Secretary Name | Mr Roger John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(38 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Ian Reid McMahon |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | Trampletts 53a Bath Street Abingdon Oxfordshire OX14 1EA |
Director Name | Mr John Michael Summerlin |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(40 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 June 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Rectory Harvest Hill Bourne End Buckinghamshire SL8 5JJ |
Director Name | Juris George Grinbergs |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1995(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 February 1997) |
Role | Human Resources Director |
Correspondence Address | Chandon Bramwell House Seer Mead Seer Green Beaconsfield Buckinghamshire HP9 2QL |
Director Name | Martin Roderick Jamieson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 1998) |
Role | Company Director |
Correspondence Address | 12 Queen Street Dorchester On Thames Wallingford Oxfordshire OX10 7HR |
Director Name | Ms Tanith Claire Dodge |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 April 2000) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Airedale Avenue Chiswick London W4 2NW |
Director Name | James George Moseley |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(44 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 September 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Fesival Square Edinburgh EH3 9WJ Scotland |
Director Name | Jairo Senise |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 2001(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 August 2002) |
Role | Managing Director |
Correspondence Address | 25 Sandy Lane Saint Anns Park Virginia Water GU25 4TG |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(46 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 July 2001) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | Tito Wouda |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 June 2001(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2003) |
Role | Financial Director |
Correspondence Address | 138 Ebury Street London SW1W 9QQ |
Director Name | Giuseppe Antonio D'Angelo |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 September 2002(47 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 April 2003) |
Role | Company Director |
Correspondence Address | 25 Sandy Lane St Ann's Park Virginia Water Surrey GU25 4TG |
Director Name | Mr Roger John Gardner |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(48 years, 5 months after company formation) |
Appointment Duration | 8 years (resigned 30 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Lodge Henwood Green Road Pembury Tunbridge Wells Kent TN2 4LW |
Director Name | Mr Alexander Scott McNeil |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(48 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Loandale 39 Coldingham Road Eyemouth Berwickshire TD14 5AR Scotland |
Director Name | Angela Sue Rye |
---|---|
Date of Birth | December 1971 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 2011(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 2013) |
Role | Inhouse Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Fesival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Angela Sue Rye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 September 2013) |
Role | Company Director |
Correspondence Address | 1 George Street Uxbridge Middlesex UB8 1QQ |
Director Name | Mr Markus Muehleisen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 April 2015(60 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2017) |
Role | Vice President, Managing Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | jusrol.com |
---|
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
41.5m at £0.06 | General Mills Holding Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,991,000 |
Net Worth | £24,096,000 |
Cash | £2,124,000 |
Current Liabilities | £2,993,000 |
Latest Accounts | 28 May 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
9 May 2017 | Termination of appointment of Markus Muehleisen as a director on 24 April 2017 (1 page) |
---|---|
2 May 2017 | Appointment of Mr Lance Carlton Massey as a director on 24 April 2017 (2 pages) |
20 March 2017 | Full accounts made up to 29 May 2016 (24 pages) |
6 February 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
6 January 2017 | Termination of appointment of Alexander Scott Mcneil as a director on 16 December 2016 (2 pages) |
1 March 2016 | Full accounts made up to 31 May 2015 (25 pages) |
4 February 2016 | Director's details changed for Alexander Scott Mcneil on 4 February 2016 (2 pages) |
4 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Registered office address changed from 50 Lothian Road Fesival Square Edinburgh EH3 9WJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 February 2016 (1 page) |
17 December 2015 | Director's details changed for Mr David Benjamin Zucco on 17 November 2015 (3 pages) |
17 September 2015 | Director's details changed for Markus Muehleisen on 1 September 2015 (3 pages) |
17 September 2015 | Director's details changed for Markus Muehleisen on 1 September 2015 (3 pages) |
5 May 2015 | Appointment of Markus Muehleisen as a director on 20 April 2015 (3 pages) |
27 February 2015 | Full accounts made up to 25 May 2014 (25 pages) |
6 February 2015 | Annual return made up to 30 January 2015 Statement of capital on 2015-02-06
|
19 September 2014 | Termination of appointment of James George Moseley as a director on 12 September 2014 (2 pages) |
4 June 2014 | Section 519 (1 page) |
4 March 2014 | Full accounts made up to 26 May 2013 (25 pages) |
13 February 2014 | Annual return made up to 30 January 2014 Statement of capital on 2014-02-13
|
3 October 2013 | Termination of appointment of Angela Rye as a secretary (2 pages) |
3 October 2013 | Appointment of David Benjamin Zucco as a director (3 pages) |
3 October 2013 | Appointment of David Benjamin Zucco as a secretary (3 pages) |
3 October 2013 | Termination of appointment of Angela Rye as a director (2 pages) |
1 October 2013 | Previous accounting period extended from 30 April 2013 to 31 May 2013 (3 pages) |
8 May 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (15 pages) |
8 May 2013 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 8 May 2013 (2 pages) |
8 May 2013 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 8 May 2013 (2 pages) |
16 January 2013 | Director's details changed for Angela Sue Rye on 26 November 2012 (3 pages) |
21 December 2012 | Full accounts made up to 30 April 2012 (24 pages) |
27 February 2012 | Annual return made up to 30 January 2012 (18 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (24 pages) |
22 November 2011 | Director's details changed for Angela Sue Rye on 14 November 2011 (3 pages) |
5 July 2011 | Director's details changed for James George Moseley on 28 June 2011 (3 pages) |
26 May 2011 | Appointment of Angela Sue Rye as a director (3 pages) |
26 May 2011 | Appointment of Angela Sue Rye as a secretary (3 pages) |
26 May 2011 | Termination of appointment of Roger Gardner as a director (2 pages) |
26 May 2011 | Termination of appointment of Roger Gardner as a secretary (2 pages) |
18 February 2011 | Annual return made up to 30 January 2011 (16 pages) |
17 January 2011 | Full accounts made up to 30 April 2010 (25 pages) |
3 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (15 pages) |
2 March 2010 | Full accounts made up to 30 April 2009 (25 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (24 pages) |
28 February 2009 | Return made up to 30/01/09; full list of members (6 pages) |
27 November 2008 | Resolutions
|
5 March 2008 | Full accounts made up to 30 April 2007 (24 pages) |
28 February 2008 | Return made up to 30/01/08; no change of members (7 pages) |
4 May 2007 | Return made up to 30/01/07; full list of members (7 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (27 pages) |
18 July 2006 | Memorandum and Articles of Association (38 pages) |
28 April 2006 | Certificate of reduction of issued capital (1 page) |
28 April 2006 | Reduction of iss capital and minute (oc) (2 pages) |
24 March 2006 | Resolutions
|
27 February 2006 | Full accounts made up to 30 April 2005 (24 pages) |
10 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
4 March 2005 | Full accounts made up to 30 April 2004 (26 pages) |
18 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
21 December 2004 | Memorandum and Articles of Association (36 pages) |
26 November 2004 | Return made up to 30/01/04; full list of members; amend (7 pages) |
26 November 2004 | Resolutions
|
26 November 2004 | Ad 11/12/01--------- £ si 538588@1 (2 pages) |
9 March 2004 | Full accounts made up to 30 April 2003 (24 pages) |
4 February 2004 | Return made up to 30/01/04; no change of members
|
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | Director resigned (1 page) |
2 June 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (3 pages) |
1 May 2003 | Company name changed general mills uk LIMITED\certificate issued on 01/05/03 (2 pages) |
18 February 2003 | Full accounts made up to 30 April 2002 (26 pages) |
6 February 2003 | Return made up to 30/01/03; no change of members (7 pages) |
5 September 2002 | New director appointed (2 pages) |
9 August 2002 | Memorandum and Articles of Association (31 pages) |
7 August 2002 | Director resigned (1 page) |
22 May 2002 | Full accounts made up to 30 June 2001 (23 pages) |
25 March 2002 | Company name changed pillsbury U.K. LIMITED\certificate issued on 25/03/02 (2 pages) |
12 March 2002 | Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page) |
8 March 2002 | Return made up to 30/01/02; full list of members
|
5 December 2001 | Ad 30/10/01--------- £ si 27497116@1=27497116 £ ic 8645750/36142866 (2 pages) |
26 November 2001 | Registered office changed on 26/11/01 from: 20 castle terrace edinburgh EH1 2EG (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: edinburgh park 5 lochside way edinburgh EH12 4DT (1 page) |
30 August 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
28 June 2001 | New director appointed (2 pages) |
6 March 2001 | Nc inc already adjusted 15/12/00 (2 pages) |
6 March 2001 | Resolutions
|
3 March 2001 | Return made up to 30/01/01; no change of members (4 pages) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | Director resigned (1 page) |
13 December 2000 | Full accounts made up to 30 June 2000 (23 pages) |
16 May 2000 | Director resigned (1 page) |
20 March 2000 | Full accounts made up to 30 June 1999 (26 pages) |
18 February 2000 | Return made up to 30/01/00; full list of members (6 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 3 pinkhill edinburgh EH12 7BA (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
28 April 1999 | Full accounts made up to 30 June 1998 (26 pages) |
4 March 1999 | New director appointed (2 pages) |
17 February 1999 | Return made up to 30/01/99; full list of members (5 pages) |
4 February 1999 | Registered office changed on 04/02/99 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 June 1998 | Full accounts made up to 30 September 1997 (25 pages) |
21 May 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: royal exchange dundee DD1 1DZ (1 page) |
19 February 1998 | Return made up to 30/01/98; full list of members (5 pages) |
11 February 1998 | Director resigned (1 page) |
29 July 1997 | Full accounts made up to 30 September 1996 (24 pages) |
20 March 1997 | Director resigned (1 page) |
24 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
6 September 1996 | Director's particulars changed (1 page) |
20 August 1996 | Auditor's resignation (2 pages) |
25 July 1996 | Full accounts made up to 30 September 1995 (22 pages) |
19 February 1996 | Return made up to 30/01/96; full list of members (7 pages) |
17 May 1995 | £ ic 16987750/8645750 28/04/95 £ sr 8342000@1=8342000 (1 page) |
15 May 1995 | Resolutions
|
15 May 1995 | Resolutions
|
15 May 1995 | Ad 27/04/95--------- £ si 8342000@1=8342000 £ ic 8645750/16987750 (2 pages) |
15 May 1995 | Memorandum and Articles of Association (26 pages) |
15 May 1995 | Resolutions
|
15 May 1995 | Nc inc already adjusted 27/04/95 (1 page) |
15 May 1995 | Resolutions
|
9 May 1995 | Full accounts made up to 30 September 1994 (21 pages) |
1 July 1992 | Full accounts made up to 27 April 1991 (21 pages) |
30 August 1991 | Company name changed jus-rol LIMITED\certificate issued on 01/09/91 (2 pages) |
26 November 1954 | Certificate of incorporation (1 page) |