Edinburgh
EH3 8EX
Scotland
Director Name | Mr Peter Geoffrey Hearsey |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2017(12 years, 1 month after company formation) |
Appointment Duration | 5 years (closed 18 May 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Yong Shen |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2018(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Fei-Er Cheng |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 30 July 2018(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 May 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr David Alexander Robertson Adams |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2006) |
Role | Deputy Chief Executive And Fin |
Country of Residence | England |
Correspondence Address | Applegarth Three Elm Lane Hadlow Tonbridge Kent TN11 0AB |
Director Name | Mr John Coleman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 2006) |
Role | Chief Executive |
Correspondence Address | Belchers Farm Belchers Lane Nazeing Waltham Abbey Essex EN9 2SA |
Director Name | Mr Stefan John Cassar |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hazelwell Road London SW15 6HL |
Director Name | Jon Asgeir Johannesson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 08 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | Iceland |
Correspondence Address | Laufasvegur 69 Reykjavik 101 Foreign |
Director Name | Mr Adam Dominic Bradley Shaw |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Felsham Road London SW15 1DQ |
Director Name | Gunnar Sigurdsson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 08 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Greenlink Walk Kew Riverside Richmond Upon Thames London TW9 4AF |
Director Name | Mr Donald McCarthy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Granite House, 4th Floor Stockwell Street Glasgow G1 4RZ Scotland |
Director Name | Mr John King |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granite House, 4th Floor Stockwell Street Glasgow G1 4RZ Scotland |
Director Name | Mr Mark Anthony Gifford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Granite House, 4th Floor Stockwell Street Glasgow G1 4RZ Scotland |
Director Name | Mr Nigel Oddy |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Granite House, 4th Floor Stockwell Street Glasgow G1 4RZ Scotland |
Director Name | Mr Colin David Elliot |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 August 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Granite House, 4th Floor Stockwell Street Glasgow G1 4RZ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2005(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | www.houseoffraser.co.uk |
---|
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 |
2 at £1 | House Of Fraser LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £77,559 |
Current Liabilities | £18,225 |
Latest Accounts | 28 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
5 January 2009 | Delivered on: 22 January 2009 Satisfied on: 12 July 2011 Persons entitled: Ge Capital Global Consumer Finance Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
20 November 2006 | Delivered on: 1 December 2006 Satisfied on: 22 July 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
20 November 2006 | Delivered on: 1 December 2006 Satisfied on: 17 June 2011 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
18 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2022 | Final account prior to dissolution in CVL (11 pages) |
24 June 2019 | Registered office address changed from Atria One 144 Morrison Street Edinburgh EH3 8EX to Atria One 144 Morrison Street Edinburgh EH3 8EX on 24 June 2019 (2 pages) |
24 June 2019 | Registered office address changed from Granite House, 4th Floor Stockwell Street Glasgow G1 4RZ to Atria One 144 Morrison Street Edinburgh EH3 8EX on 24 June 2019 (2 pages) |
4 December 2018 | Resolutions
|
14 August 2018 | Termination of appointment of Colin David Elliot as a director on 13 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Yong Shen as a director on 30 July 2018 (2 pages) |
14 August 2018 | Appointment of Mr Fei-Er Cheng as a director on 30 July 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 28 January 2017 (16 pages) |
7 November 2017 | Full accounts made up to 28 January 2017 (16 pages) |
2 May 2017 | Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page) |
2 May 2017 | Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages) |
2 May 2017 | Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 September 2016 | Full accounts made up to 30 January 2016 (17 pages) |
16 September 2016 | Full accounts made up to 30 January 2016 (17 pages) |
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 October 2015 | Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page) |
23 June 2015 | Full accounts made up to 31 January 2015 (13 pages) |
23 June 2015 | Full accounts made up to 31 January 2015 (13 pages) |
22 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
22 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
22 May 2015 | Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
10 March 2015 | Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages) |
10 March 2015 | Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages) |
10 March 2015 | Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages) |
5 March 2015 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
5 March 2015 | Termination of appointment of John King as a director on 1 March 2015 (1 page) |
9 September 2014 | Full accounts made up to 25 January 2014 (13 pages) |
9 September 2014 | Full accounts made up to 25 January 2014 (13 pages) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
2 September 2014 | Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (4 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders (4 pages) |
29 May 2013 | Full accounts made up to 26 January 2013 (13 pages) |
29 May 2013 | Full accounts made up to 26 January 2013 (13 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
23 January 2013 | Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages) |
28 May 2012 | Full accounts made up to 28 January 2012 (13 pages) |
28 May 2012 | Full accounts made up to 28 January 2012 (13 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Director's details changed for Mr John King on 20 October 2011 (2 pages) |
20 October 2011 | Director's details changed for Mr John King on 20 October 2011 (2 pages) |
25 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
25 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
30 June 2011 | Full accounts made up to 29 January 2011 (13 pages) |
30 June 2011 | Full accounts made up to 29 January 2011 (13 pages) |
20 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
20 June 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr John King on 18 October 2010 (2 pages) |
7 October 2010 | Full accounts made up to 30 January 2010 (13 pages) |
7 October 2010 | Full accounts made up to 30 January 2010 (13 pages) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John King on 16 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages) |
15 September 2009 | Full accounts made up to 24 January 2009 (23 pages) |
15 September 2009 | Full accounts made up to 24 January 2009 (23 pages) |
27 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
27 May 2009 | Return made up to 15/03/09; full list of members (4 pages) |
7 April 2009 | Director's change of particulars / donald mccarthy / 01/01/2009 (1 page) |
7 April 2009 | Director's change of particulars / donald mccarthy / 01/01/2009 (1 page) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
22 January 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
10 October 2008 | Full accounts made up to 26 January 2008 (11 pages) |
10 October 2008 | Full accounts made up to 26 January 2008 (11 pages) |
12 June 2008 | Secretary's change of particulars / peter hearsey / 30/05/2008 (2 pages) |
12 June 2008 | Secretary's change of particulars / peter hearsey / 30/05/2008 (2 pages) |
1 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
14 March 2008 | Director's change of particulars / mark gifford / 14/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / mark gifford / 14/03/2008 (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (3 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | Director resigned (1 page) |
26 October 2007 | Full accounts made up to 27 January 2007 (10 pages) |
26 October 2007 | Full accounts made up to 27 January 2007 (10 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
24 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 15/03/07; full list of members (3 pages) |
11 April 2007 | Secretary's particulars changed (2 pages) |
11 April 2007 | Secretary's particulars changed (2 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
7 March 2007 | New director appointed (5 pages) |
7 March 2007 | New director appointed (5 pages) |
9 February 2007 | Total exemption full accounts made up to 28 January 2006 (9 pages) |
9 February 2007 | Total exemption full accounts made up to 28 January 2006 (9 pages) |
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
18 December 2006 | Resolutions
|
1 December 2006 | Alterations to a floating charge (27 pages) |
1 December 2006 | Partic of mort/charge * (33 pages) |
1 December 2006 | Alterations to a floating charge (21 pages) |
1 December 2006 | Partic of mort/charge * (33 pages) |
1 December 2006 | Alterations to a floating charge (27 pages) |
1 December 2006 | Alterations to a floating charge (21 pages) |
1 December 2006 | Partic of mort/charge * (27 pages) |
1 December 2006 | Partic of mort/charge * (27 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | New director appointed (4 pages) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | Declaration of assistance for shares acquisition (16 pages) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (4 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 48 princes street edinburgh midlothian EH2 2YJ (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: 48 princes street edinburgh midlothian EH2 2YJ (1 page) |
23 August 2006 | Resolutions
|
23 August 2006 | Resolutions
|
15 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
15 May 2006 | Return made up to 15/03/06; full list of members (7 pages) |
4 November 2005 | Secretary's particulars changed (1 page) |
4 November 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Company name changed jenners financial services limit ed\certificate issued on 02/06/05 (2 pages) |
2 June 2005 | Company name changed jenners financial services limit ed\certificate issued on 02/06/05 (2 pages) |
30 April 2005 | New director appointed (4 pages) |
30 April 2005 | Director resigned (1 page) |
30 April 2005 | New secretary appointed (2 pages) |
30 April 2005 | Secretary resigned (1 page) |
30 April 2005 | Director resigned (1 page) |
30 April 2005 | New director appointed (4 pages) |
30 April 2005 | Director resigned (1 page) |
30 April 2005 | New secretary appointed (2 pages) |
30 April 2005 | Director resigned (1 page) |
30 April 2005 | New director appointed (3 pages) |
30 April 2005 | Secretary resigned (1 page) |
30 April 2005 | New director appointed (3 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: 151 saint vincent street glasgow G2 5NJ (1 page) |
18 April 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
18 April 2005 | Registered office changed on 18/04/05 from: 151 saint vincent street glasgow G2 5NJ (1 page) |
18 April 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
15 April 2005 | Company name changed mm&s (4061) LIMITED\certificate issued on 15/04/05 (2 pages) |
15 April 2005 | Company name changed mm&s (4061) LIMITED\certificate issued on 15/04/05 (2 pages) |
15 March 2005 | Incorporation (14 pages) |
15 March 2005 | Incorporation (14 pages) |