Background WavePink WaveYellow Wave

BOUQUET TROIS LIMITED (SC131116)

BOUQUET TROIS LIMITED (SC131116) is an active UK company. incorporated on 12 April 1991. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BOUQUET TROIS LIMITED has been registered for 34 years. Current directors include BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr..

Company Number
SC131116
Status
active
Type
ltd
Incorporated
12 April 1991
Age
34 years
Address
93 George Street, Edinburgh, EH2 3ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUQUET TROIS LIMITED

BOUQUET TROIS LIMITED is an active company incorporated on 12 April 1991 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BOUQUET TROIS LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

SC131116

LTD Company

Age

34 Years

Incorporated 12 April 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

FORSYTH BUSINESS CENTRES LIMITED
From: 28 September 2010To: 8 October 2010
FORSYTH BUSINESS CENTRES PLC
From: 6 June 1991To: 28 September 2010
HIREOFFER LIMITED
From: 12 April 1991To: 6 June 1991
Contact
Address

93 George Street Edinburgh, EH2 3ES,

Previous Addresses

4a Melville Street Edinburgh EH3 7NS
From: 12 April 1991To: 15 March 2010
Timeline

22 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Oct 09
Director Left
Sept 10
Director Left
Jan 11
Director Left
Feb 11
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Sept 14
Director Joined
Sept 14
Loan Secured
Nov 14
Owner Exit
Jul 17
Director Left
Oct 19
Director Joined
Feb 20
Loan Secured
Jan 21
Director Left
May 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BUSHELL, Joanne Constance, Ms.

Active
George Street, EdinburghEH2 3ES
Born November 1971
Director
Appointed 17 Oct 2025

PHILLIPS, Gavin Steven, Mr.

Active
George Street, EdinburghEH2 3ES
Born February 1985
Director
Appointed 31 May 2024

ASH, Christine Ann

Resigned
18 Holbeck Avenue, ScarboroughYO11 2XQ
Secretary
Appointed 02 May 1991
Resigned 28 Feb 1997

COOPER, Hilary Joan

Resigned
73 Stepney Road, ScarboroughYO12 5BT
Secretary
Appointed 20 Jan 1997
Resigned 27 Feb 1998

MCBRIDE, Stephen Paul

Resigned
Gryffe Main Street, YorkYO26 6EL
Secretary
Appointed 03 Feb 1998
Resigned 21 Jul 2006

RICHARDSON, Paul

Resigned
2 Harvest Close, YorkYO32 5SA
Secretary
Appointed 14 Sept 2007
Resigned 29 Sept 2010

WRIGHTSON, Deborah Louise

Resigned
55 Curlew Drive, ScarboroughYO12 4TP
Secretary
Appointed 21 Jul 2006
Resigned 14 Sept 2007

ZAJAC, Leslie Murray Fraser

Resigned
20 Franklin Street, ScarboroughYO12 7JU
Secretary
Appointed 02 Mar 1998
Resigned 01 Sept 2003

ESPLANADE SECRETARIAL SERVICES LIMITED

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 20 Sept 2010
Resigned 07 Mar 2014

ESPLANADE SECRETARIAL SERVICES LIMITED

Resigned
Europa House, 20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 10 Jul 2007
Resigned 14 Sept 2007

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 12 Apr 1991
Resigned 02 May 1991

TEESLAND SECRETARIAL SERVICES LIMITED

Resigned
93 George Street, EdinburghEH2 3ES
Corporate secretary
Appointed 01 Sept 2003
Resigned 01 Apr 2004

ARGALL, Simon Neil

Resigned
Cherry Street, SheffieldS2 4SU
Born April 1968
Director
Appointed 25 Sept 2009
Resigned 30 Dec 2010

ASH, Christine Ann

Resigned
18 Holbeck Avenue, ScarboroughYO11 2XQ
Born December 1946
Director
Appointed 02 May 1991
Resigned 28 Feb 1997

BARKLEY, John

Resigned
29 Castleton Drive, GlasgowG77 5LE
Born April 1948
Director
Appointed 05 Oct 1994
Resigned 16 Oct 1995

BERGER, Wayne David, Mr.

Resigned
George Street, EdinburghEH2 3ES
Born October 1973
Director
Appointed 31 May 2024
Resigned 03 Oct 2025

BRADLEY, Pauline Anne

Resigned
6 Devonshire Terrace, GlasgowG12 0XF
Born June 1961
Director
Appointed 05 Oct 1994
Resigned 16 Oct 1995

BURNLEY, John Lewis

Resigned
Lantern Cottage, LeedsLS17 0AN
Born October 1944
Director
Appointed 01 Jun 1999
Resigned 21 Jul 2006

CAMERON, Bruce Stewart

Resigned
53 Nunroyd Road, LeedsLS17 6PH
Born April 1969
Director
Appointed 19 Feb 2007
Resigned 08 Jun 2007

CHOWDHURY, Paul Abdul

Resigned
28 Orchard Place, Newcastle Upon TyneNE2 2DE
Born March 1964
Director
Appointed 27 Feb 1998
Resigned 17 Dec 1999

CLINTON, David

Resigned
213 Westburn Road, AberdeenAB2 4QF
Born January 1950
Director
Appointed 02 May 1991
Resigned 16 Feb 1993

COOPER, Hilary Joan

Resigned
73 Stepney Road, ScarboroughYO12 5BT
Born July 1953
Director
Appointed 02 May 1991
Resigned 27 Feb 1998

DI CIACCA, Cesidio Martin

Resigned
45 Blairston Avenue, BothwellG71 8SA
Born February 1954
Director
Appointed 01 May 1999
Resigned 21 Jul 2006

DOWNES, Lisa

Resigned
52 Kinloch Avenue, KilmarnockKA3 3HQ
Born August 1960
Director
Appointed 13 May 1994
Resigned 31 Dec 1994

GIBSON, Peter David Edward

Resigned
George Street, EdinburghEH2 3ES
Born February 1973
Director
Appointed 07 Mar 2014
Resigned 28 Oct 2019

GWILLIM-DAVID, Jane

Resigned
Sheepdrove Park, LambournRG17 7UN
Born January 1964
Director
Appointed 19 Feb 2007
Resigned 15 Feb 2008

HARROP, David Anthony

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born April 1970
Director
Appointed 27 Jul 2009
Resigned 07 Feb 2011

LOH, Simon Oliver

Resigned
George Street, EdinburghEH2 3ES
Born September 1983
Director
Appointed 06 Feb 2020
Resigned 12 May 2023

MCBRIDE, Stephen Paul

Resigned
Gryffe Main Street, YorkYO26 6EL
Born January 1957
Director
Appointed 01 May 1999
Resigned 11 Mar 2004

MCCABE, Kevin Charles

Resigned
The White House, ScarboroughYO11 2UQ
Born April 1948
Director
Appointed 02 May 1991
Resigned 26 Jan 2006

MCCABE, Scott Richard

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born May 1975
Director
Appointed 01 Oct 2001
Resigned 07 Mar 2014

MCCABE, Simon Charles

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Born October 1977
Director
Appointed 01 Jul 2003
Resigned 07 Mar 2014

MORRIS, Richard

Resigned
George Street, EdinburghEH2 3ES
Born May 1975
Director
Appointed 01 Sept 2014
Resigned 31 May 2024

RUSSELL-JARVIE, Iain

Resigned
The Farriers House, Rufforth YorkYO23 3QF
Born July 1948
Director
Appointed 17 Dec 1999
Resigned 16 Jul 2001

SPENCER, John Robert

Resigned
George Street, EdinburghEH2 3ES
Born June 1958
Director
Appointed 07 Mar 2014
Resigned 05 Sept 2014

Persons with significant control

3

1 Active
2 Ceased
Grenville Street, JerseyJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016

Regus Plc

Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Ceased 19 Dec 2016

Regus Group Limited

Ceased
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

203

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Legacy
6 September 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
8 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type
26 September 2014
RP04RP04
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Auditors Resignation Company
28 March 2014
AUDAUD
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2011
CH01Change of Director Details
Legacy
1 July 2011
MG03sMG03s
Accounts With Accounts Type Full
9 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
20 October 2010
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
8 October 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Certificate Re Registration Public Limited Company To Private
28 September 2010
CERT10CERT10
Re Registration Memorandum Articles
28 September 2010
MARMAR
Resolution
28 September 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
28 September 2010
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288cChange of Particulars
Legacy
11 June 2009
288cChange of Particulars
Legacy
12 May 2009
363aAnnual Return
Legacy
6 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
20 May 2008
288cChange of Particulars
Legacy
7 May 2008
363aAnnual Return
Legacy
17 March 2008
287Change of Registered Office
Legacy
6 March 2008
288cChange of Particulars
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288cChange of Particulars
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288cChange of Particulars
Legacy
9 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288cChange of Particulars
Legacy
1 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
11 May 2005
288cChange of Particulars
Legacy
11 May 2005
288cChange of Particulars
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
2 May 2004
288bResignation of Director or Secretary
Legacy
2 May 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288bResignation of Director or Secretary
Auditors Resignation Company
2 March 2004
AUDAUD
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
5 July 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
4 October 2002
287Change of Registered Office
Accounts With Accounts Type Full
30 September 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
30 March 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288cChange of Particulars
Legacy
30 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
88(2)R88(2)R
Resolution
6 April 2000
RESOLUTIONSResolutions
Resolution
6 April 2000
RESOLUTIONSResolutions
Legacy
6 April 2000
123Notice of Increase in Nominal Capital
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
21 December 1999
CERT8CERT8
Application To Commence Business
20 December 1999
117117
Memorandum Articles
10 November 1999
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
9 November 1999
CERT5CERT5
Legacy
9 November 1999
88(2)Return of Allotment of Shares
Legacy
9 November 1999
123Notice of Increase in Nominal Capital
Legacy
9 November 1999
43(3)43(3)
Resolution
9 November 1999
RESOLUTIONSResolutions
Resolution
9 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
3 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
24 September 1998
AAAnnual Accounts
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
24 March 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
3 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Legacy
20 October 1995
288288
Legacy
20 October 1995
288288
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
7 January 1995
288288
Legacy
9 November 1994
288288
Legacy
9 November 1994
288288
Legacy
8 June 1994
288288
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1993
AAAnnual Accounts
Legacy
21 April 1993
363sAnnual Return (shuttle)
Legacy
6 April 1993
287Change of Registered Office
Legacy
23 February 1993
288288
Legacy
23 December 1992
288288
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
26 May 1992
363sAnnual Return (shuttle)
Legacy
3 January 1992
410(Scot)410(Scot)
Memorandum Articles
20 June 1991
MEM/ARTSMEM/ARTS
Legacy
7 June 1991
88(2)R88(2)R
Legacy
7 June 1991
224224
Certificate Change Of Name Company
6 June 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 June 1991
RESOLUTIONSResolutions
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
3 June 1991
287Change of Registered Office
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Legacy
3 June 1991
288288
Incorporation Company
12 April 1991
NEWINCIncorporation