Edinburgh
EH3 8EX
Scotland
Director Name | Lynda Jane Heywood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2019(30 years after company formation) |
Appointment Duration | 1 year (closed 15 August 2020) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | Tesco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 August 2020) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Director Name | James Lauder Millar |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(same day as company formation) |
Role | Company Director |
Correspondence Address | Westwood Auchterhouse Dundee Angus DD3 0QS Scotland |
Director Name | Ramsay Kennedy Johnson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Woodlands Park Rosemount Blairgowrie Perthshire PH10 6UW Scotland |
Director Name | Mr Harvie Leigh Findlay |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Abercromby Street Broughty Ferry Dundee Angus DD5 2QT Scotland |
Secretary Name | Mr Harvie Leigh Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1989(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Abercromby Street Broughty Ferry Dundee Angus DD5 2QT Scotland |
Director Name | Lord Ian Charter Maclaurin |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Great College Street Westminster London SW1P 3RX |
Director Name | David Edward Reid |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(5 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 May 2003) |
Role | Company Director |
Correspondence Address | Progress House The Boulevard Shire Park Welwyn Garden City Hertfordshire AL7 1RZ |
Director Name | Sir Terence Patrick Leahy |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | John Gildersleeve |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 21 Clarke Road Mount Farm Bletchley Milton Keynes MK1 1LG |
Director Name | Anthony John Elmer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(5 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 1997) |
Role | Company Director |
Correspondence Address | 58 Princes Avenue Woodford Green Essex IG8 0LP |
Director Name | Mr Rowley Stuart Ager |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(5 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Michael Raycraft |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 December 1998) |
Role | Company Director |
Correspondence Address | Stoneymor Wood Farm Hob Lane Burton Green Kenilworth Warwickshire CV8 1QB |
Director Name | Mr John Anthony Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 May 2003) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Ludgrove Hall 61-65 Games Road Barnet Hertfordshire EN4 9HX |
Secretary Name | Mr Martin John Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Mr Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2000) |
Role | Chartered Secretary |
Correspondence Address | 1 Hole Farm Cottages Albury Hall Park Albury Ware Hertfordshire SG11 2JE |
Secretary Name | Nadine Amanda Sankar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2000(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 90 Ebury Road Watford WD17 2SB |
Director Name | Mr Andrew Thomas Higginson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(13 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2005) |
Role | Chartered Secretary |
Correspondence Address | 42 Lygean Avenue Ware Hertfordshire SG12 7AR |
Director Name | Ms Lucy Jeanne Neville-Rolfe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2004(15 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 October 2013) |
Role | Secretary |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Jonathan Mark Lloyd |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Mr Paul Anthony Moore |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2016) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Shubhi Suryaji Rao |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2015(25 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 08 April 2016) |
Role | Treasury Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Bruce Marsh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(26 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Lynda Jane Heywood |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(27 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 February 2017) |
Role | Corporate Treasurer |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Ms Katherine Therese Koch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2017(27 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 October 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Tesco Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2013(23 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 15 February 2017) |
Correspondence Address | Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
676.9k at £1 | Tesco Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 24 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 February |
9 October 2017 | Termination of appointment of Katherine Therese Koch as a director on 6 October 2017 (1 page) |
---|---|
4 September 2017 | Accounts for a dormant company made up to 25 February 2017 (3 pages) |
21 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
15 February 2017 | Termination of appointment of Lynda Jane Heywood as a director on 14 February 2017 (1 page) |
15 February 2017 | Appointment of Ms Katherine Therese Koch as a director on 15 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Bruce Marsh as a director on 14 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Tesco Services Limited as a director on 15 February 2017 (1 page) |
6 October 2016 | Accounts for a dormant company made up to 27 February 2016 (3 pages) |
2 September 2016 | Appointment of Lynda Jane Heywood as a director on 11 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Robert John Welch as a director on 10 August 2016 (2 pages) |
5 July 2016 | Appointment of Mr Bruce Marsh as a director on 21 June 2016 (2 pages) |
5 July 2016 | Termination of appointment of Paul Anthony Moore as a director on 30 June 2016 (1 page) |
16 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 April 2016 | Termination of appointment of Shubhi Suryaji Rao as a director on 8 April 2016 (1 page) |
9 February 2016 | Director's details changed for Mr Paul Anthony Moore on 5 February 2016 (2 pages) |
31 December 2015 | Director's details changed for Tesco Services Limited on 29 December 2015 (1 page) |
30 December 2015 | Director's details changed for Ms Shubhi Suryaji Rao on 29 December 2015 (2 pages) |
30 December 2015 | Director's details changed for Mr Paul Anthony Moore on 29 December 2015 (2 pages) |
29 December 2015 | Secretary's details changed for Tesco Secretaries Limited on 29 December 2015 (1 page) |
12 November 2015 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
7 April 2015 | Appointment of Shubhi Suryaji Rao as a director on 30 March 2015 (2 pages) |
6 February 2015 | Termination of appointment of Jonathan Mark Lloyd as a director on 23 January 2015 (1 page) |
6 February 2015 | Appointment of Mr Paul Anthony Moore as a director on 23 January 2015 (2 pages) |
28 October 2014 | Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to C/O Morton Fraser Llp 5Th Floor, Quartermile Two 2 Lister Square Edinburgh Scotland EH3 9GL on 28 October 2014 (1 page) |
10 July 2014 | Accounts for a dormant company made up to 22 February 2014 (3 pages) |
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
16 October 2013 | Termination of appointment of Helen O'keefe as a secretary (1 page) |
16 October 2013 | Appointment of Tesco Secretaries Limited as a secretary (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 23 February 2013 (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 8 April 2013 (1 page) |
25 January 2013 | Appointment of Tesco Services Limited as a director (2 pages) |
16 January 2013 | Termination of appointment of Lucy Neville-Rolfe as a director (1 page) |
15 October 2012 | Accounts for a dormant company made up to 25 February 2012 (3 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Second filing of TM01 previously delivered to Companies House (4 pages) |
2 March 2012 | Termination of appointment of Andrew Higginson as a director
|
21 February 2012 | Resolutions
|
18 October 2011 | Accounts for a dormant company made up to 26 February 2011 (3 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
1 July 2009 | Return made up to 07/06/09; full list of members (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 23 February 2008 (3 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from c/o semple fraser LLP 130 saint vincent street glasgow G2 5HF (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from c/o semple fraser LLP 130 saint vincent street glasgow G2 5HF (1 page) |
3 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
20 August 2007 | Accounts for a dormant company made up to 24 February 2007 (4 pages) |
9 July 2007 | Return made up to 07/06/07; full list of members (7 pages) |
19 September 2006 | Accounts for a dormant company made up to 25 February 2006 (4 pages) |
27 June 2006 | Return made up to 07/06/06; full list of members (7 pages) |
31 March 2006 | Secretary's particulars changed (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
20 December 2005 | Accounts for a dormant company made up to 26 February 2005 (4 pages) |
30 June 2005 | Return made up to 07/06/05; full list of members (8 pages) |
23 June 2005 | New director appointed (2 pages) |
21 June 2005 | Director resigned (1 page) |
27 May 2005 | Resolutions
|
28 April 2005 | Resolutions
|
29 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
23 December 2004 | Registered office changed on 23/12/04 from: gpo box 73 baird avenue dryburgh industrial estate dundee DD1 9NF (1 page) |
5 October 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
15 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
7 April 2004 | New director appointed (4 pages) |
2 April 2004 | Director resigned (1 page) |
5 December 2003 | Accounts for a dormant company made up to 22 February 2003 (5 pages) |
17 September 2003 | Return made up to 07/06/03; full list of members (7 pages) |
11 September 2003 | New director appointed (6 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Director resigned (1 page) |
19 December 2002 | Accounts for a dormant company made up to 23 February 2002 (5 pages) |
17 October 2002 | Director's particulars changed (1 page) |
12 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
29 November 2001 | Accounts for a dormant company made up to 26 February 2001 (5 pages) |
15 August 2001 | Director's particulars changed (1 page) |
17 July 2001 | Return made up to 07/06/01; full list of members (7 pages) |
18 December 2000 | Accounts for a dormant company made up to 26 February 2000 (5 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed (1 page) |
4 July 2000 | Return made up to 07/06/00; full list of members
|
5 January 2000 | Accounts for a dormant company made up to 27 February 1999 (5 pages) |
8 July 1999 | Return made up to 07/06/99; full list of members (9 pages) |
6 January 1999 | Director resigned (1 page) |
17 December 1998 | Accounts for a dormant company made up to 28 February 1998 (5 pages) |
14 September 1998 | Return made up to 07/06/98; full list of members (8 pages) |
25 August 1998 | Auditor's resignation (1 page) |
7 October 1997 | Full accounts made up to 22 February 1997 (7 pages) |
25 September 1997 | Director's particulars changed (1 page) |
5 September 1997 | Director's particulars changed (1 page) |
24 June 1997 | Return made up to 07/06/97; full list of members (7 pages) |
14 May 1997 | Director's particulars changed (1 page) |
17 February 1997 | Return made up to 15/08/96; no change of members (8 pages) |
19 December 1996 | Full accounts made up to 24 February 1996 (9 pages) |
6 December 1996 | Director's particulars changed (1 page) |
10 July 1996 | Return made up to 07/06/96; full list of members (10 pages) |
27 June 1996 | New director appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
6 December 1995 | Full accounts made up to 25 February 1995 (11 pages) |
13 September 1995 | Return made up to 15/08/95; full list of members (8 pages) |
6 September 1995 | New director appointed (4 pages) |
30 January 1990 | Ad 27/12/89--------- £ si 676861@1=676861 £ ic 2/676863 (2 pages) |
15 August 1989 | Incorporation (29 pages) |