Active
Company Information for MARKS AND SPENCER (INITIAL LP) LIMITED
2 SEMPLE STREET, EDINBURGH, EH3 8BL,
|
Company Registration Number
SC315365
Private Limited Company
Active |
Company Name | |
---|---|
MARKS AND SPENCER (INITIAL LP) LIMITED | |
Legal Registered Office | |
2 SEMPLE STREET EDINBURGH EH3 8BL Other companies in EH3 | |
Company Number | SC315365 | |
---|---|---|
Company ID Number | SC315365 | |
Date formed | 2007-01-26 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 01/04/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 22:20:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA HOWELL |
||
STEVEN JOHN BENNETT |
||
JOANNA MARAGERET HAWKES |
||
PATRICIA HOWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VERITY CHASE |
Company Secretary | ||
VERITY CHASE |
Director | ||
HUGO JAMES ADAMS |
Director | ||
ROBERT JOHN IVENS |
Company Secretary | ||
ROBERT JOHN IVENS |
Director | ||
ALAN JAMES STEWART |
Director | ||
CLEM CHARALAMBOS CONSTANTINE |
Director | ||
MARC BOLLAND |
Director | ||
ANDREW ROBERT FINDLAY |
Director | ||
IAN DYSON |
Director | ||
EILEEN MARY HAUGHEY |
Director | ||
DAVID ALEXANDER RATTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKS AND SPENCER 2005 (GLASGOW SAUCHIEHALL STORE) LIMITED | Director | 2018-09-14 | CURRENT | 2005-07-07 | Active | |
SIMPLY FOOD (PROPERTY INVESTMENTS) | Director | 2018-09-14 | CURRENT | 2005-07-07 | Active | |
MARKS AND SPENCER 2005 (KINGSTON-ON-THAMES STORE) LIMITED | Director | 2018-09-14 | CURRENT | 2005-07-07 | Active | |
RUBY PROPERTIES (LONG EATON) LIMITED | Director | 2016-12-01 | CURRENT | 2003-03-28 | Active | |
RUBY PROPERTIES (ENFIELD) LIMITED | Director | 2016-12-01 | CURRENT | 2003-03-31 | Active - Proposal to Strike off | |
BUSYEXPORT LIMITED | Director | 2016-12-01 | CURRENT | 2002-04-08 | Active | |
RUBY PROPERTIES (TUNBRIDGE) LIMITED | Director | 2016-12-01 | CURRENT | 2003-03-28 | Active | |
RUBY PROPERTIES (THORNCLIFFE) LIMITED | Director | 2016-12-01 | CURRENT | 2003-03-28 | Active | |
RUBY PROPERTIES (CUMBERNAULD) LIMITED | Director | 2016-12-01 | CURRENT | 2003-10-06 | Active | |
MARKS AND SPENCER (BRADFORD) LIMITED | Director | 2016-12-01 | CURRENT | 2016-02-18 | Active | |
AMETHYST LEASING (PROPERTIES) LIMITED | Director | 2016-12-01 | CURRENT | 2001-07-05 | Active | |
MARKS & SPENCER SIMPLY FOODS LIMITED | Director | 2016-12-01 | CURRENT | 2003-04-22 | Active | |
AMETHYST LEASING (HOLDINGS) LIMITED | Director | 2016-12-01 | CURRENT | 2001-07-05 | Active | |
RUBY PROPERTIES (HARDWICK) LIMITED | Director | 2016-12-01 | CURRENT | 2003-03-28 | Active | |
MARKS AND SPENCER CHESTER LIMITED | Director | 2016-12-01 | CURRENT | 2004-07-08 | Active | |
MARKS AND SPENCER INVESTMENTS | Director | 2015-07-10 | CURRENT | 2003-09-17 | Active | |
ST. MICHAEL FINANCE LIMITED | Director | 2015-07-10 | CURRENT | 1977-11-21 | Active | |
MISYS RETIREMENT BENEFITS TRUSTEES LIMITED | Director | 2009-09-30 | CURRENT | 2007-03-05 | Active | |
MARKS AND SPENCER INVESTMENTS | Director | 2018-02-08 | CURRENT | 2003-09-17 | Active | |
AMETHYST LEASING (PROPERTIES) LIMITED | Director | 2018-02-08 | CURRENT | 2001-07-05 | Active | |
MINTERTON SERVICES LIMITED | Director | 2018-02-08 | CURRENT | 2003-05-14 | Active - Proposal to Strike off | |
VIOLET PROPERTY MANAGEMENT LTD | Director | 2017-11-12 | CURRENT | 2013-03-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr William Francis Smith on 2024-02-13 | ||
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 02/04/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 02/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 02/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-02 | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICIA HOWELL | ||
Termination of appointment of Patricia Howell on 2022-08-31 | ||
Appointment of Robert Dylan Lyons as company secretary on 2022-08-31 | ||
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 03/04/21 | ||
Audit exemption statement of guarantee by parent company for period ending 03/04/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 03/04/21 | ||
Audit exemption subsidiary accounts made up to 2021-04-03 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 03/04/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 03/04/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 03/04/21 | |
DIRECTOR APPOINTED MR ROBERT DYLAN LYONS | ||
DIRECTOR APPOINTED MR ROBERT DYLAN LYONS | ||
AP01 | DIRECTOR APPOINTED MR ROBERT DYLAN LYONS | |
AP01 | DIRECTOR APPOINTED JAMES DUNCAN RUDOLPH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL OLIVER BROOK | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/20 | |
AP01 | DIRECTOR APPOINTED MR DANIEL OLIVER BROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA MARAGERET HAWKES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/19 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES MASON TURTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BENNETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CH01 | Director's details changed for Mrs Patricia Howell on 2018-02-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VERITY CHASE | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA HOWELL | |
TM02 | Termination of appointment of Verity Chase on 2018-02-08 | |
AP03 | Appointment of Patricia Howell as company secretary on 2018-02-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Verity Chase on 2017-12-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 01/04/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 01/04/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 01/04/17 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEVEN JOHN BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGO JAMES ADAMS | |
AP03 | Appointment of Ms Verity Chase as company secretary on 2016-10-06 | |
TM02 | Termination of appointment of Robert John Ivens on 2016-10-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN IVENS | |
AP01 | DIRECTOR APPOINTED MS VERITY CHASE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 02/04/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 02/04/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 02/04/16 | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/01/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/03/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/03/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/03/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/03/15 | |
AP01 | DIRECTOR APPOINTED JOANNA MARGARET HAWKES | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/01/15 FULL LIST | |
MISC | SECTIO 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN STEWART | |
MISC | SECTION 519 | |
AP01 | DIRECTOR APPOINTED MR HUGO JAMES ADAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLEM CONSTANTINE | |
AA | FULL ACCOUNTS MADE UP TO 29/03/14 | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 26/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/03/13 | |
AR01 | 26/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 26/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/04/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC BOLLAND | |
AR01 | 26/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FINDLAY | |
AP01 | DIRECTOR APPOINTED ALAN STEWART | |
AP01 | DIRECTOR APPOINTED MARC BOLLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DYSON | |
AA | FULL ACCOUNTS MADE UP TO 03/04/10 | |
AR01 | 26/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLEM CONSTANTINE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT FINDLAY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT FINDLAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLEM CONSTANTINE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN IVENS / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR EILEEN HAUGHEY | |
288a | DIRECTOR APPOINTED ANDREW ROBERT FINDLAY | |
363a | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID RATTER | |
AA | FULL ACCOUNTS MADE UP TO 29/03/08 | |
288a | DIRECTOR APPOINTED DAVID ALEXANDER RATTER | |
363a | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 7 CASTLE STREET EDINBURGH MIDLOTHIAN EH2 3AP | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MARKS AND SPENCER (INITIAL LP) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |