Company NameThe Jean Scene Limited
DirectorsRaju Tuli and Sundeep Tuli
Company StatusActive
Company NumberSC133184
CategoryPrivate Limited Company
Incorporation Date1 August 1991(32 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Raju Tuli
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
55 Barnton Avenue
Edinburgh
Midlothian
EH4 6JJ
Scotland
Director NameMr Sundeep Tuli
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(2 years, 10 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWinton Hall
61 Gamekeepers Road
Edinburgh
Midlothian
EH4 6LR
Scotland
Secretary NameMr Sekar Natarajan
StatusCurrent
Appointed08 October 2013(22 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address8 Dundas Place
Kirkliston
West Lothian
EH29 9BJ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameRita Tuli
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address35 Strathalmond Park
Barnton
Edinburgh
Midlothian
EH4 8AH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameRaju Tuli
NationalityBritish
StatusResigned
Appointed01 August 1991(same day as company formation)
RoleCompany Director
Correspondence AddressAbingdon Lodge 24 Cammo Crescent
Edinburgh
EH4 8DZ
Scotland
Director NameNiall Gordon Macpherson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(8 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 March 2001)
RoleChartered Accountant
Correspondence Address70 Marlborough Avenue
Glasgow
Lanarkshire
G11 7BH
Scotland
Secretary NameNiall Gordon Macpherson
NationalityBritish
StatusResigned
Appointed12 April 2000(8 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 March 2001)
RoleChartered Accountant
Correspondence Address70 Marlborough Avenue
Glasgow
Lanarkshire
G11 7BH
Scotland
Director NameMrs Savitri Tuli
Date of BirthMay 1934 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed07 March 2001(9 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWoodlands
55 Barnton Avenue
Edinburgh
Midlothian
EH4 6JJ
Scotland
Secretary NameMrs Savitri Tuli
NationalityIndian
StatusResigned
Appointed07 March 2001(9 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 07 October 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressWoodlands
55 Barnton Avenue
Edinburgh
Midlothian
EH4 6JJ
Scotland

Contact

Websitejeanscene.com
Email address[email protected]
Telephone01902 587500
Telephone regionWolverhampton

Location

Registered Address7 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

50k at £1Raju Tuli
50.00%
Ordinary
50k at £1Sundeep Tuli
50.00%
Ordinary

Financials

Year2014
Net Worth£19,302
Cash£1,724
Current Liabilities£44,368

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return22 December 2023 (3 months, 4 weeks ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

14 August 1998Delivered 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 1995Delivered 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 1993Delivered 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 1996Delivered 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 1996Delivered 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

Filing History

7 February 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
23 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
20 February 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
16 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
22 December 2021Confirmation statement made on 22 December 2021 with updates (4 pages)
20 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
20 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
4 November 2020Compulsory strike-off action has been discontinued (1 page)
3 November 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
28 August 2018Notification of Raju Tuli as a person with significant control on 1 January 2018 (2 pages)
28 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
28 August 2018Withdrawal of a person with significant control statement on 28 August 2018 (2 pages)
24 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 November 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100,000
(5 pages)
17 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100,000
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100,000
(5 pages)
10 September 2014Appointment of Mr Sekar Natarajan as a secretary on 8 October 2013 (2 pages)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100,000
(5 pages)
10 September 2014Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page)
10 September 2014Termination of appointment of Savitri Tuli as a secretary on 7 October 2013 (1 page)
10 September 2014Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page)
10 September 2014Termination of appointment of Savitri Tuli as a secretary on 7 October 2013 (1 page)
10 September 2014Appointment of Mr Sekar Natarajan as a secretary on 8 October 2013 (2 pages)
10 September 2014Appointment of Mr Sekar Natarajan as a secretary on 8 October 2013 (2 pages)
10 September 2014Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page)
10 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100,000
(5 pages)
10 September 2014Termination of appointment of Savitri Tuli as a secretary on 7 October 2013 (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 February 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
18 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100,000
(6 pages)
18 October 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100,000
(6 pages)
15 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
15 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
12 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 May 2012Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page)
30 April 2012Registered office address changed from 1 Muir Road Houstoun Industrial Estate Livingston EH54 5DR on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 1 Muir Road Houstoun Industrial Estate Livingston EH54 5DR on 30 April 2012 (1 page)
31 December 2011Accounts for a medium company made up to 31 January 2011 (16 pages)
31 December 2011Accounts for a medium company made up to 31 January 2011 (16 pages)
14 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
14 October 2011Director's details changed for Mr Raju Tuli on 31 January 2011 (2 pages)
14 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
14 October 2011Director's details changed for Mrs Savitri Tuli on 31 January 2011 (2 pages)
14 October 2011Director's details changed for Mrs Savitri Tuli on 31 January 2011 (2 pages)
14 October 2011Director's details changed for Mr Raju Tuli on 31 January 2011 (2 pages)
14 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages)
22 February 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (5 pages)
18 January 2011Accounts for a medium company made up to 31 January 2010 (18 pages)
18 January 2011Accounts for a medium company made up to 31 January 2010 (18 pages)
25 October 2010Annual return made up to 1 August 2010 (15 pages)
25 October 2010Annual return made up to 1 August 2010 (15 pages)
25 October 2010Annual return made up to 1 August 2010 (15 pages)
2 December 2009Annual return made up to 1 August 2009 (10 pages)
2 December 2009Annual return made up to 1 August 2009 (10 pages)
2 December 2009Annual return made up to 1 August 2009 (10 pages)
8 September 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
8 September 2009Accounts for a medium company made up to 31 January 2008 (18 pages)
8 September 2009Accounts for a medium company made up to 31 January 2008 (18 pages)
8 September 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
9 February 2009Court order insolvency:oc prov recall 02/02/09 (1 page)
9 February 2009Court order insolvency:oc prov recall 02/02/09 (1 page)
6 February 2009Order of court recall of provisional liquidator (1 page)
6 February 2009Order of court recall of provisional liquidator (1 page)
3 February 2009Appointment of a provisional liquidator (2 pages)
3 February 2009Appointment of a provisional liquidator (2 pages)
16 September 2008Return made up to 01/08/08; full list of members (4 pages)
16 September 2008Return made up to 01/08/08; full list of members (4 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 June 2008Full accounts made up to 31 January 2007 (21 pages)
2 June 2008Full accounts made up to 31 January 2007 (21 pages)
31 December 2007Return made up to 01/08/07; full list of members (3 pages)
31 December 2007Return made up to 01/08/07; full list of members (3 pages)
14 February 2007Full accounts made up to 31 January 2006 (22 pages)
14 February 2007Full accounts made up to 31 January 2006 (22 pages)
9 November 2006Return made up to 01/08/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2006Return made up to 01/08/06; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 October 2006Return made up to 01/08/05; full list of members (7 pages)
23 October 2006Return made up to 01/08/05; full list of members (7 pages)
12 January 2006Full accounts made up to 31 January 2005 (20 pages)
12 January 2006Full accounts made up to 31 January 2005 (20 pages)
29 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
29 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
18 March 2005Return made up to 01/08/04; no change of members (7 pages)
18 March 2005Return made up to 01/08/04; no change of members (7 pages)
2 December 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
2 December 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
4 November 2003Return made up to 01/08/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2003Return made up to 01/08/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2003Full accounts made up to 31 January 2003 (20 pages)
30 July 2003Full accounts made up to 31 January 2003 (20 pages)
21 August 2002Return made up to 01/08/02; full list of members (7 pages)
21 August 2002Return made up to 01/08/02; full list of members (7 pages)
6 July 2002Full accounts made up to 31 January 2002 (18 pages)
6 July 2002Full accounts made up to 31 January 2002 (18 pages)
28 September 2001Full accounts made up to 31 January 2001 (23 pages)
28 September 2001Full accounts made up to 31 January 2001 (23 pages)
11 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
26 March 2001Secretary resigned;director resigned (1 page)
26 March 2001Secretary resigned;director resigned (1 page)
7 March 2001Deferment of dissolution (voluntary) (1 page)
7 March 2001Appointment of a provisional liquidator (1 page)
7 March 2001Appointment of a provisional liquidator (1 page)
7 March 2001Deferment of dissolution (voluntary) (1 page)
1 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2000Full accounts made up to 31 January 2000 (20 pages)
30 June 2000Full accounts made up to 31 January 2000 (20 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed;new director appointed (2 pages)
17 April 2000New secretary appointed;new director appointed (2 pages)
31 October 1999Return made up to 01/08/99; no change of members
  • 363(287) ‐ Registered office changed on 31/10/99
(6 pages)
31 October 1999Return made up to 01/08/99; no change of members
  • 363(287) ‐ Registered office changed on 31/10/99
(6 pages)
15 April 1999Full accounts made up to 31 January 1999 (19 pages)
15 April 1999Full accounts made up to 31 January 1999 (19 pages)
7 September 1998Return made up to 01/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 September 1998Return made up to 01/08/98; full list of members
  • 363(287) ‐ Registered office changed on 07/09/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1998Alterations to a floating charge (10 pages)
20 August 1998Partic of mort/charge * (3 pages)
20 August 1998Alterations to a floating charge (10 pages)
20 August 1998Partic of mort/charge * (3 pages)
14 May 1998Full accounts made up to 31 January 1998 (18 pages)
14 May 1998Full accounts made up to 31 January 1998 (18 pages)
20 October 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 1997Return made up to 01/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 April 1997Full accounts made up to 31 January 1997 (14 pages)
30 April 1997Full accounts made up to 31 January 1997 (14 pages)
28 October 1996Ad 01/02/96--------- £ si 39998@1 (2 pages)
28 October 1996Return made up to 01/08/96; full list of members (5 pages)
28 October 1996Return made up to 01/08/96; full list of members (5 pages)
28 October 1996Ad 01/02/96--------- £ si 39998@1 (2 pages)
25 April 1996Full accounts made up to 31 January 1996 (15 pages)
25 April 1996Full accounts made up to 31 January 1996 (15 pages)
19 April 1996Particulars of contract relating to shares (3 pages)
19 April 1996Ad 31/01/96--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
19 April 1996Particulars of contract relating to shares (3 pages)
19 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 April 1996Ad 31/01/96--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
19 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 March 1996Partic of mort/charge * (5 pages)
14 March 1996Partic of mort/charge * (5 pages)
2 February 1996Partic of mort/charge * (5 pages)
2 February 1996Partic of mort/charge * (5 pages)
27 September 1995Return made up to 01/08/95; full list of members (6 pages)
27 September 1995Return made up to 01/08/95; full list of members (6 pages)
20 July 1995Ad 01/02/94--------- £ si 39998@1 (2 pages)
20 July 1995Particulars of contract relating to shares (3 pages)
20 July 1995Ad 01/02/94--------- £ si 39998@1 (2 pages)
20 July 1995Particulars of contract relating to shares (3 pages)
7 July 1995Accounts for a small company made up to 31 January 1995 (14 pages)
7 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
7 July 1995Accounts for a small company made up to 31 January 1995 (14 pages)
7 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 June 1995Partic of mort/charge * (8 pages)
16 June 1995Partic of mort/charge * (8 pages)
20 April 1995Return made up to 01/08/94; no change of members (4 pages)
20 April 1995Return made up to 01/08/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 August 1991Incorporation (18 pages)
1 August 1991Incorporation (18 pages)