BOUQUET TROIS LIMITED - EDINBURGH


Company Profile Company Filings

Overview

BOUQUET TROIS LIMITED is a Private Limited Company from EDINBURGH and has the status: Active.
BOUQUET TROIS LIMITED was incorporated 33 years ago on 12/04/1991 and has the registered number: SC131116. The accounts status is FULL and accounts are next due on 30/09/2024.

BOUQUET TROIS LIMITED - EDINBURGH

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

93 GEORGE STREET
EDINBURGH
EH2 3ES

This Company Originates in : United Kingdom
Previous trading names include:
FORSYTH BUSINESS CENTRES LIMITED (until 08/10/2010)

Confirmation Statements

Last Statement Next Statement Due
31/10/2023 14/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD MORRIS May 1975 British Director 2014-09-01 CURRENT
KEVIN CHARLES MCCABE Apr 1948 British Director 1991-05-02 UNTIL 2006-01-26 RESIGNED
LISA DOWNES Aug 1960 British Director 1994-05-13 UNTIL 1994-12-31 RESIGNED
MR SIMON CHARLES MCCABE Oct 1977 British Director 2003-07-01 UNTIL 2014-03-07 RESIGNED
MR SCOTT RICHARD MCCABE May 1975 British Director 2001-10-01 UNTIL 2014-03-07 RESIGNED
IAIN RUSSELL-JARVIE Jul 1948 British Director 1999-12-17 UNTIL 2001-07-16 RESIGNED
MR STEPHEN PAUL MCBRIDE Jan 1957 British Director 1999-05-01 UNTIL 2004-03-11 RESIGNED
SIMON LOH Sep 1983 British Director 2020-02-06 UNTIL 2023-05-12 RESIGNED
MR DAVID ANTHONY HARROP Apr 1970 British Director 2009-07-27 UNTIL 2011-02-07 RESIGNED
MS JANE GWILLIM-DAVID Jan 1964 British Director 2007-02-19 UNTIL 2008-02-15 RESIGNED
MR JOHN ROBERT SPENCER Jun 1958 British Director 2014-03-07 UNTIL 2014-09-05 RESIGNED
CHRISTINE ANN ASH Dec 1946 Secretary 1991-05-02 UNTIL 1997-02-28 RESIGNED
LESLIE MURRAY FRASER ZAJAC Apr 1954 Secretary 1998-03-02 UNTIL 2003-09-01 RESIGNED
MRS DEBORAH LOUISE WRIGHTSON Aug 1969 British Secretary 2006-07-21 UNTIL 2007-09-14 RESIGNED
MR PAUL RICHARDSON May 1964 British Secretary 2007-09-14 UNTIL 2010-09-29 RESIGNED
MR STEPHEN PAUL MCBRIDE Jan 1957 British Secretary 1998-02-03 UNTIL 2006-07-21 RESIGNED
HILARY JOAN COOPER Jul 1953 Secretary 1997-01-20 UNTIL 1998-02-27 RESIGNED
JORDANS (SCOTLAND) LIMITED Corporate Nominee Director 1991-04-12 UNTIL 1991-05-02 RESIGNED
MR BRUCE STEWART CAMERON Apr 1969 British Director 2007-02-19 UNTIL 2007-06-08 RESIGNED
ESPLANADE SECRETARIAL SERVICES LIMITED Corporate Secretary 2010-09-20 UNTIL 2014-03-07 RESIGNED
ESPLANADE SECRETARIAL SERVICES LIMITED Corporate Secretary 2007-07-10 UNTIL 2007-09-14 RESIGNED
TEESLAND SECRETARIAL SERVICES LIMITED Corporate Secretary 2003-09-01 UNTIL 2004-04-01 RESIGNED
MR SIMON NEIL ARGALL Apr 1968 British Director 2009-09-25 UNTIL 2010-12-30 RESIGNED
CHRISTINE ANN ASH Dec 1946 Director 1991-05-02 UNTIL 1997-02-28 RESIGNED
JOHN BARKLEY Apr 1948 British Director 1994-10-05 UNTIL 1995-10-16 RESIGNED
PAULINE ANNE BRADLEY Jun 1961 British Director 1994-10-05 UNTIL 1995-10-16 RESIGNED
MR JOHN LEWIS BURNLEY Oct 1944 British Director 1999-06-01 UNTIL 2006-07-21 RESIGNED
OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 1991-04-12 UNTIL 1991-05-02 RESIGNED
DAVID CLINTON Jan 1950 British Director 1991-05-02 UNTIL 1993-02-16 RESIGNED
HILARY JOAN COOPER Jul 1953 Director 1991-05-02 UNTIL 1998-02-27 RESIGNED
MR CESIDIO MARTIN DI CIACCA Feb 1954 British Director 1999-05-01 UNTIL 2006-07-21 RESIGNED
PAUL ABDUL CHOWDHURY Mar 1964 British Director 1998-02-27 UNTIL 1999-12-17 RESIGNED
MR PETER DAVID EDWARD GIBSON Feb 1973 British Director 2014-03-07 UNTIL 2019-10-28 RESIGNED
RICHARD MANN TAYLOR Jun 1947 British Director 2001-03-01 UNTIL 2002-02-28 RESIGNED
MR DIDIER MICHEL TANDY Aug 1959 British Director 2006-07-21 UNTIL 2010-09-17 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Iwg Plc 2016-12-19 Jersey   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Regus Plc 2016-10-31 - 2016-12-19 St Helier   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Regus Group Limited 2016-04-06 - 2016-10-31 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUTLERS HOLDINGS LIMITED LONDON ... SMALL 64209 - Activities of other holding companies n.e.c.
D.U.K.E. (ENFIELD) LIMITED LONDON Dissolved... FULL 41100 - Development of building projects
SCARBOROUGH REALTY (UK) LIMITED MANCHESTER Dissolved... FULL 74990 - Non-trading company
ULSTER & LONDON VENTURES LIMITED LONDON Dissolved... MICRO ENTITY 74901 - Environmental consulting activities
GLADEDALE HOMES (SCARBOROUGH) LIMITED CHESTERFIELD UNITED KINGDOM Dissolved... DORMANT 41100 - Development of building projects
PREMIER SECURITY AND EVENTS LTD. SHEFFIELD Active SMALL 80200 - Security systems service activities
RIVERSIDE COURT (SALTAIRE) MANAGEMENT COMPANY LIMITED SETTLE ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
SCARBOROUGH DEVELOPMENT COMPANY (BARROW) LIMITED SCARBOROUGH Dissolved... FULL 99999 - Dormant Company
FOUNTAINS WALK TRUSTEE LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
SHEFFIELD COMMUNITY FOOTBALL CENTRE TRUST SHEFFIELD Dissolved... DORMANT 93110 - Operation of sports facilities
SHEFFIELD UNITED COMMUNITY FOUNDATION LTD SHEFFIELD Active SMALL 93120 - Activities of sport clubs
WESTFIELD LEARNING COMMUNITY TRUST SHEFFIELD Dissolved... DORMANT 85310 - General secondary education
STEEL CITY STADIUM LTD SHEFFIELD Dissolved... DORMANT 99999 - Dormant Company
EMBANKMENT INNS LIMITED SHEFFIELD Dissolved... NO ACCOUNTS FILED 56302 - Public houses and bars
MAYFLOWER SPECIALIST SCHOOL ACADEMY TRUST GAINSBOROUGH UNITED KINGDOM Active FULL 85200 - Primary education
SEASIDE 6 LIMITED STIRLING Dissolved... DORMANT 99999 - Dormant Company
TULLOCH HOMES (SCOTLAND) LIMITED EDINBURGH Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
SEASIDE HOLDINGS LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
FOUNTAINS WALK LIMITED EDINBURGH Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ASSOCIATED OFFICES LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
AIRWALK CONSULTING REPLY LTD EDINBURGH UNITED KINGDOM Active FULL 62012 - Business and domestic software development
ACTIPH WATER LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
BATTLEBOXUK LTD EDINBURGH SCOTLAND Active MICRO ENTITY 41100 - Development of building projects
STYLE PLUS GROUP LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 55100 - Hotels and similar accommodation
RCI PROPERTY INVESTMENTS LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
RCI INVESTCO LIMITED EDINBURGH SCOTLAND Active DORMANT 41100 - Development of building projects
RCI OCHIL HOUSE LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate
RCI GEORGE STREET LIMITED EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
RCI SPV 1 LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 68100 - Buying and selling of own real estate