55 Barnton Avenue
Edinburgh
Midlothian
EH4 6JJ
Scotland
Director Name | Mr Sundeep Tuli |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1994(2 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Winton Hall 61 Gamekeepers Road Edinburgh Midlothian EH4 6LR Scotland |
Secretary Name | Mr Sekar Natarajan |
---|---|
Status | Current |
Appointed | 08 October 2013(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | 8 Dundas Place Kirkliston West Lothian EH29 9BJ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Director Name | Rita Tuli |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Strathalmond Park Barnton Edinburgh Midlothian EH4 8AH Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Raju Tuli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Abingdon Lodge 24 Cammo Crescent Edinburgh EH4 8DZ Scotland |
Director Name | Niall Gordon Macpherson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 70 Marlborough Avenue Glasgow Lanarkshire G11 7BH Scotland |
Secretary Name | Niall Gordon Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 07 March 2001) |
Role | Chartered Accountant |
Correspondence Address | 70 Marlborough Avenue Glasgow Lanarkshire G11 7BH Scotland |
Director Name | Mrs Savitri Tuli |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 March 2001(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Woodlands 55 Barnton Avenue Edinburgh Midlothian EH4 6JJ Scotland |
Secretary Name | Mrs Savitri Tuli |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 07 March 2001(9 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 07 October 2013) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Woodlands 55 Barnton Avenue Edinburgh Midlothian EH4 6JJ Scotland |
Website | jeanscene.com |
---|---|
Email address | [email protected] |
Telephone | 01902 587500 |
Telephone region | Wolverhampton |
Registered Address | 7 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Raju Tuli 50.00% Ordinary |
---|---|
50k at £1 | Sundeep Tuli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,302 |
Cash | £1,724 |
Current Liabilities | £44,368 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
14 August 1998 | Delivered on: 20 August 1998 Satisfied on: 22 February 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Premises at muir road,livingston. Fully Satisfied |
---|---|
12 June 1995 | Delivered on: 16 June 1995 Satisfied on: 4 September 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 34, gyle shopping centre, 57 gyle avenue, south gyle broadway, eidnburgh. Fully Satisfied |
16 April 1993 | Delivered on: 28 April 1993 Satisfied on: 4 December 1996 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 |
6 March 1996 | Delivered on: 14 March 1996 Persons entitled: Midland Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease between city of edinburgh district council an the jean scene limited over unit 34 gyle shopping centre,57 gyle avenue,south gyle broadway,edinburgh. Outstanding |
30 January 1996 | Delivered on: 2 February 1996 Persons entitled: Midland Bank PLC Classification: Bond & 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. Outstanding |
7 February 2024 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
23 October 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
16 November 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
22 December 2021 | Confirmation statement made on 22 December 2021 with updates (4 pages) |
20 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
20 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
4 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
28 August 2018 | Notification of Raju Tuli as a person with significant control on 1 January 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
28 August 2018 | Withdrawal of a person with significant control statement on 28 August 2018 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
24 November 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
17 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
31 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
10 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Appointment of Mr Sekar Natarajan as a secretary on 8 October 2013 (2 pages) |
10 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page) |
10 September 2014 | Termination of appointment of Savitri Tuli as a secretary on 7 October 2013 (1 page) |
10 September 2014 | Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page) |
10 September 2014 | Termination of appointment of Savitri Tuli as a secretary on 7 October 2013 (1 page) |
10 September 2014 | Appointment of Mr Sekar Natarajan as a secretary on 8 October 2013 (2 pages) |
10 September 2014 | Appointment of Mr Sekar Natarajan as a secretary on 8 October 2013 (2 pages) |
10 September 2014 | Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page) |
10 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Termination of appointment of Savitri Tuli as a secretary on 7 October 2013 (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
15 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
15 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
12 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
12 November 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page) |
1 May 2012 | Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page) |
30 April 2012 | Registered office address changed from 1 Muir Road Houstoun Industrial Estate Livingston EH54 5DR on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 1 Muir Road Houstoun Industrial Estate Livingston EH54 5DR on 30 April 2012 (1 page) |
31 December 2011 | Accounts for a medium company made up to 31 January 2011 (16 pages) |
31 December 2011 | Accounts for a medium company made up to 31 January 2011 (16 pages) |
14 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Director's details changed for Mr Raju Tuli on 31 January 2011 (2 pages) |
14 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Director's details changed for Mrs Savitri Tuli on 31 January 2011 (2 pages) |
14 October 2011 | Director's details changed for Mrs Savitri Tuli on 31 January 2011 (2 pages) |
14 October 2011 | Director's details changed for Mr Raju Tuli on 31 January 2011 (2 pages) |
14 October 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages) |
22 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages) |
18 January 2011 | Accounts for a medium company made up to 31 January 2010 (18 pages) |
18 January 2011 | Accounts for a medium company made up to 31 January 2010 (18 pages) |
25 October 2010 | Annual return made up to 1 August 2010 (15 pages) |
25 October 2010 | Annual return made up to 1 August 2010 (15 pages) |
25 October 2010 | Annual return made up to 1 August 2010 (15 pages) |
2 December 2009 | Annual return made up to 1 August 2009 (10 pages) |
2 December 2009 | Annual return made up to 1 August 2009 (10 pages) |
2 December 2009 | Annual return made up to 1 August 2009 (10 pages) |
8 September 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
8 September 2009 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
8 September 2009 | Accounts for a medium company made up to 31 January 2008 (18 pages) |
8 September 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
9 February 2009 | Court order insolvency:oc prov recall 02/02/09 (1 page) |
9 February 2009 | Court order insolvency:oc prov recall 02/02/09 (1 page) |
6 February 2009 | Order of court recall of provisional liquidator (1 page) |
6 February 2009 | Order of court recall of provisional liquidator (1 page) |
3 February 2009 | Appointment of a provisional liquidator (2 pages) |
3 February 2009 | Appointment of a provisional liquidator (2 pages) |
16 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
16 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 June 2008 | Full accounts made up to 31 January 2007 (21 pages) |
2 June 2008 | Full accounts made up to 31 January 2007 (21 pages) |
31 December 2007 | Return made up to 01/08/07; full list of members (3 pages) |
31 December 2007 | Return made up to 01/08/07; full list of members (3 pages) |
14 February 2007 | Full accounts made up to 31 January 2006 (22 pages) |
14 February 2007 | Full accounts made up to 31 January 2006 (22 pages) |
9 November 2006 | Return made up to 01/08/06; no change of members
|
9 November 2006 | Return made up to 01/08/06; no change of members
|
23 October 2006 | Return made up to 01/08/05; full list of members (7 pages) |
23 October 2006 | Return made up to 01/08/05; full list of members (7 pages) |
12 January 2006 | Full accounts made up to 31 January 2005 (20 pages) |
12 January 2006 | Full accounts made up to 31 January 2005 (20 pages) |
29 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
29 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
18 March 2005 | Return made up to 01/08/04; no change of members (7 pages) |
18 March 2005 | Return made up to 01/08/04; no change of members (7 pages) |
2 December 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
2 December 2004 | Accounts for a medium company made up to 31 January 2004 (17 pages) |
4 November 2003 | Return made up to 01/08/03; no change of members
|
4 November 2003 | Return made up to 01/08/03; no change of members
|
30 July 2003 | Full accounts made up to 31 January 2003 (20 pages) |
30 July 2003 | Full accounts made up to 31 January 2003 (20 pages) |
21 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
21 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
6 July 2002 | Full accounts made up to 31 January 2002 (18 pages) |
6 July 2002 | Full accounts made up to 31 January 2002 (18 pages) |
28 September 2001 | Full accounts made up to 31 January 2001 (23 pages) |
28 September 2001 | Full accounts made up to 31 January 2001 (23 pages) |
11 September 2001 | Return made up to 01/08/01; full list of members
|
11 September 2001 | Return made up to 01/08/01; full list of members
|
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 March 2001 | Secretary resigned;director resigned (1 page) |
26 March 2001 | Secretary resigned;director resigned (1 page) |
7 March 2001 | Deferment of dissolution (voluntary) (1 page) |
7 March 2001 | Appointment of a provisional liquidator (1 page) |
7 March 2001 | Appointment of a provisional liquidator (1 page) |
7 March 2001 | Deferment of dissolution (voluntary) (1 page) |
1 August 2000 | Return made up to 01/08/00; full list of members
|
1 August 2000 | Return made up to 01/08/00; full list of members
|
30 June 2000 | Full accounts made up to 31 January 2000 (20 pages) |
30 June 2000 | Full accounts made up to 31 January 2000 (20 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
31 October 1999 | Return made up to 01/08/99; no change of members
|
31 October 1999 | Return made up to 01/08/99; no change of members
|
15 April 1999 | Full accounts made up to 31 January 1999 (19 pages) |
15 April 1999 | Full accounts made up to 31 January 1999 (19 pages) |
7 September 1998 | Return made up to 01/08/98; full list of members
|
7 September 1998 | Return made up to 01/08/98; full list of members
|
20 August 1998 | Alterations to a floating charge (10 pages) |
20 August 1998 | Partic of mort/charge * (3 pages) |
20 August 1998 | Alterations to a floating charge (10 pages) |
20 August 1998 | Partic of mort/charge * (3 pages) |
14 May 1998 | Full accounts made up to 31 January 1998 (18 pages) |
14 May 1998 | Full accounts made up to 31 January 1998 (18 pages) |
20 October 1997 | Return made up to 01/08/97; full list of members
|
20 October 1997 | Return made up to 01/08/97; full list of members
|
30 April 1997 | Full accounts made up to 31 January 1997 (14 pages) |
30 April 1997 | Full accounts made up to 31 January 1997 (14 pages) |
28 October 1996 | Ad 01/02/96--------- £ si 39998@1 (2 pages) |
28 October 1996 | Return made up to 01/08/96; full list of members (5 pages) |
28 October 1996 | Return made up to 01/08/96; full list of members (5 pages) |
28 October 1996 | Ad 01/02/96--------- £ si 39998@1 (2 pages) |
25 April 1996 | Full accounts made up to 31 January 1996 (15 pages) |
25 April 1996 | Full accounts made up to 31 January 1996 (15 pages) |
19 April 1996 | Particulars of contract relating to shares (3 pages) |
19 April 1996 | Ad 31/01/96--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
19 April 1996 | Particulars of contract relating to shares (3 pages) |
19 April 1996 | Resolutions
|
19 April 1996 | Ad 31/01/96--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
19 April 1996 | Resolutions
|
14 March 1996 | Partic of mort/charge * (5 pages) |
14 March 1996 | Partic of mort/charge * (5 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
2 February 1996 | Partic of mort/charge * (5 pages) |
27 September 1995 | Return made up to 01/08/95; full list of members (6 pages) |
27 September 1995 | Return made up to 01/08/95; full list of members (6 pages) |
20 July 1995 | Ad 01/02/94--------- £ si 39998@1 (2 pages) |
20 July 1995 | Particulars of contract relating to shares (3 pages) |
20 July 1995 | Ad 01/02/94--------- £ si 39998@1 (2 pages) |
20 July 1995 | Particulars of contract relating to shares (3 pages) |
7 July 1995 | Accounts for a small company made up to 31 January 1995 (14 pages) |
7 July 1995 | Resolutions
|
7 July 1995 | Accounts for a small company made up to 31 January 1995 (14 pages) |
7 July 1995 | Resolutions
|
16 June 1995 | Partic of mort/charge * (8 pages) |
16 June 1995 | Partic of mort/charge * (8 pages) |
20 April 1995 | Return made up to 01/08/94; no change of members (4 pages) |
20 April 1995 | Return made up to 01/08/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 August 1991 | Incorporation (18 pages) |
1 August 1991 | Incorporation (18 pages) |