Company NameJenners, Princes Street, Edinburgh Limited
Company StatusDissolved
Company NumberSC281593
CategoryPrivate Limited Company
Incorporation Date15 March 2005(19 years, 1 month ago)
Dissolution Date18 May 2022 (1 year, 11 months ago)
Previous NamesMM&S (4061) Limited and Jenners Financial Services Limited

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

Secretary NameMr Peter Geoffrey Hearsey
NationalityBritish
StatusClosed
Appointed14 April 2005(4 weeks, 1 day after company formation)
Appointment Duration17 years, 1 month (closed 18 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Peter Geoffrey Hearsey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2017(12 years, 1 month after company formation)
Appointment Duration5 years (closed 18 May 2022)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Yong Shen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2018(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 18 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Fei-Er Cheng
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityChinese
StatusClosed
Appointed30 July 2018(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 18 May 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr David Alexander Robertson Adams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2006)
RoleDeputy Chief Executive And Fin
Country of ResidenceEngland
Correspondence AddressApplegarth Three Elm Lane
Hadlow
Tonbridge
Kent
TN11 0AB
Director NameMr John Coleman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2006)
RoleChief Executive
Correspondence AddressBelchers Farm Belchers Lane
Nazeing
Waltham Abbey
Essex
EN9 2SA
Director NameMr Stefan John Cassar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hazelwell Road
London
SW15 6HL
Director NameJon Asgeir Johannesson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIcelandic
StatusResigned
Appointed08 November 2006(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceIceland
Correspondence AddressLaufasvegur 69
Reykjavik
101
Foreign
Director NameMr Adam Dominic Bradley Shaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Felsham Road
London
SW15 1DQ
Director NameGunnar Sigurdsson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIcelandic
StatusResigned
Appointed08 November 2006(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greenlink Walk
Kew Riverside
Richmond Upon Thames
London
TW9 4AF
Director NameMr Donald McCarthy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranite House, 4th Floor
Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr John King
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranite House, 4th Floor
Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Mark Anthony Gifford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(2 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGranite House, 4th Floor
Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Nigel Oddy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGranite House, 4th Floor
Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGranite House, 4th Floor
Stockwell Street
Glasgow
G1 4RZ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 March 2005(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitewww.houseoffraser.co.uk

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1House Of Fraser LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£77,559
Current Liabilities£18,225

Accounts

Latest Accounts28 January 2017 (7 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Charges

5 January 2009Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

18 May 2022Final Gazette dissolved following liquidation (1 page)
18 February 2022Final account prior to dissolution in CVL (11 pages)
24 June 2019Registered 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 2019Registered 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 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-22
(1 page)
14 August 2018Termination of appointment of Colin David Elliot as a director on 13 August 2018 (1 page)
14 August 2018Appointment of Mr Yong Shen as a director on 30 July 2018 (2 pages)
14 August 2018Appointment of Mr Fei-Er Cheng as a director on 30 July 2018 (2 pages)
28 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
7 November 2017Full accounts made up to 28 January 2017 (16 pages)
7 November 2017Full accounts made up to 28 January 2017 (16 pages)
2 May 2017Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages)
2 May 2017Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page)
2 May 2017Appointment of Mr Peter Geoffrey Hearsey as a director on 23 April 2017 (2 pages)
2 May 2017Termination of appointment of Nigel Oddy as a director on 23 April 2017 (1 page)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 September 2016Full accounts made up to 30 January 2016 (17 pages)
16 September 2016Full accounts made up to 30 January 2016 (17 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
2 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Mark Anthony Gifford as a director on 30 September 2015 (1 page)
23 June 2015Full accounts made up to 31 January 2015 (13 pages)
23 June 2015Full accounts made up to 31 January 2015 (13 pages)
22 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
22 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
22 May 2015Appointment of Mr Colin David Elliot as a director on 1 May 2015 (3 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
10 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
10 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
10 March 2015Appointment of Mr Nigel Oddy as a director on 1 March 2015 (3 pages)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
5 March 2015Termination of appointment of John King as a director on 1 March 2015 (1 page)
9 September 2014Full accounts made up to 25 January 2014 (13 pages)
9 September 2014Full accounts made up to 25 January 2014 (13 pages)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
2 September 2014Termination of appointment of Donald Mccarthy as a director on 2 September 2014 (1 page)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders (4 pages)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders (4 pages)
29 May 2013Full accounts made up to 26 January 2013 (13 pages)
29 May 2013Full accounts made up to 26 January 2013 (13 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
23 January 2013Director's details changed for Mr Mark Anthony Gifford on 9 January 2013 (2 pages)
28 May 2012Full accounts made up to 28 January 2012 (13 pages)
28 May 2012Full accounts made up to 28 January 2012 (13 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
20 October 2011Director's details changed for Mr John King on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr John King on 20 October 2011 (2 pages)
25 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
25 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
18 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
18 July 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
30 June 2011Full accounts made up to 29 January 2011 (13 pages)
30 June 2011Full accounts made up to 29 January 2011 (13 pages)
20 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
20 June 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
18 October 2010Director's details changed for Mr John King on 18 October 2010 (2 pages)
7 October 2010Full accounts made up to 30 January 2010 (13 pages)
7 October 2010Full accounts made up to 30 January 2010 (13 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
17 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages)
17 November 2009Secretary's details changed for Mr Peter Geoffrey Hearsey on 17 November 2009 (1 page)
17 November 2009Director's details changed for Mr Donald Mccarthy on 17 November 2009 (2 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Mr John King on 16 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 (2 pages)
15 September 2009Full accounts made up to 24 January 2009 (23 pages)
15 September 2009Full accounts made up to 24 January 2009 (23 pages)
27 May 2009Return made up to 15/03/09; full list of members (4 pages)
27 May 2009Return made up to 15/03/09; full list of members (4 pages)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
7 April 2009Director's change of particulars / donald mccarthy / 01/01/2009 (1 page)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 January 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 October 2008Full accounts made up to 26 January 2008 (11 pages)
10 October 2008Full accounts made up to 26 January 2008 (11 pages)
12 June 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (2 pages)
12 June 2008Secretary's change of particulars / peter hearsey / 30/05/2008 (2 pages)
1 April 2008Return made up to 15/03/08; full list of members (4 pages)
1 April 2008Return made up to 15/03/08; full list of members (4 pages)
14 March 2008Director's change of particulars / mark gifford / 14/03/2008 (1 page)
14 March 2008Director's change of particulars / mark gifford / 14/03/2008 (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
10 December 2007New director appointed (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007New director appointed (3 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
26 October 2007Full accounts made up to 27 January 2007 (10 pages)
26 October 2007Full accounts made up to 27 January 2007 (10 pages)
18 June 2007Registered office changed on 18/06/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
18 June 2007Registered office changed on 18/06/07 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
24 April 2007Return made up to 15/03/07; full list of members (3 pages)
24 April 2007Return made up to 15/03/07; full list of members (3 pages)
11 April 2007Secretary's particulars changed (2 pages)
11 April 2007Secretary's particulars changed (2 pages)
2 April 2007Director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
7 March 2007New director appointed (5 pages)
7 March 2007New director appointed (5 pages)
9 February 2007Total exemption full accounts made up to 28 January 2006 (9 pages)
9 February 2007Total exemption full accounts made up to 28 January 2006 (9 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
18 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(12 pages)
1 December 2006Alterations to a floating charge (27 pages)
1 December 2006Partic of mort/charge * (33 pages)
1 December 2006Alterations to a floating charge (21 pages)
1 December 2006Partic of mort/charge * (33 pages)
1 December 2006Alterations to a floating charge (27 pages)
1 December 2006Alterations to a floating charge (21 pages)
1 December 2006Partic of mort/charge * (27 pages)
1 December 2006Partic of mort/charge * (27 pages)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (3 pages)
28 November 2006Declaration of assistance for shares acquisition (16 pages)
28 November 2006New director appointed (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (3 pages)
28 November 2006New director appointed (4 pages)
28 November 2006New director appointed (3 pages)
28 November 2006New director appointed (3 pages)
28 November 2006Declaration of assistance for shares acquisition (16 pages)
28 November 2006New director appointed (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (3 pages)
28 November 2006New director appointed (3 pages)
28 November 2006Director resigned (1 page)
28 November 2006New director appointed (4 pages)
12 September 2006Registered office changed on 12/09/06 from: 48 princes street edinburgh midlothian EH2 2YJ (1 page)
12 September 2006Registered office changed on 12/09/06 from: 48 princes street edinburgh midlothian EH2 2YJ (1 page)
23 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2006Return made up to 15/03/06; full list of members (7 pages)
15 May 2006Return made up to 15/03/06; full list of members (7 pages)
4 November 2005Secretary's particulars changed (1 page)
4 November 2005Secretary's particulars changed (1 page)
2 June 2005Company name changed jenners financial services limit ed\certificate issued on 02/06/05 (2 pages)
2 June 2005Company name changed jenners financial services limit ed\certificate issued on 02/06/05 (2 pages)
30 April 2005New director appointed (4 pages)
30 April 2005Director resigned (1 page)
30 April 2005New secretary appointed (2 pages)
30 April 2005Secretary resigned (1 page)
30 April 2005Director resigned (1 page)
30 April 2005New director appointed (4 pages)
30 April 2005Director resigned (1 page)
30 April 2005New secretary appointed (2 pages)
30 April 2005Director resigned (1 page)
30 April 2005New director appointed (3 pages)
30 April 2005Secretary resigned (1 page)
30 April 2005New director appointed (3 pages)
18 April 2005Registered office changed on 18/04/05 from: 151 saint vincent street glasgow G2 5NJ (1 page)
18 April 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
18 April 2005Registered office changed on 18/04/05 from: 151 saint vincent street glasgow G2 5NJ (1 page)
18 April 2005Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
15 April 2005Company name changed mm&s (4061) LIMITED\certificate issued on 15/04/05 (2 pages)
15 April 2005Company name changed mm&s (4061) LIMITED\certificate issued on 15/04/05 (2 pages)
15 March 2005Incorporation (14 pages)
15 March 2005Incorporation (14 pages)