Company NameMenzies & Sons Limited
DirectorsAlexander Francis McDonald and Lorna Margaret Christine
Company StatusActive
Company NumberSC014177
CategoryPrivate Limited Company
Incorporation Date4 June 1926(97 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Francis McDonald
Date of BirthMarch 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2007(81 years, 4 months after company formation)
Appointment Duration15 years, 12 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameLorna Margaret Christine
Date of BirthFebruary 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(93 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed02 October 2007(81 years, 4 months after company formation)
Appointment Duration15 years, 12 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameDr Elizabeth Alexandra Johnson
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(62 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 1991)
RoleCompany Director
Correspondence AddressSherwood Bushcombe Lane
Woodmancote
Cheltenham
Gloucestershire
GL52 4QL
Wales
Director NameElizabeth Menzies
Date of BirthDecember 1901 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(62 years, 11 months after company formation)
Appointment Duration12 years (resigned 30 May 2001)
RoleCompany Director
Correspondence Address14 Dundee Road West
Dundee
Angus
DD4 7NY
Scotland
Director NameJohn MacDonald Menzies
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(62 years, 11 months after company formation)
Appointment Duration20 years, 3 months (resigned 09 August 2009)
RoleCompany Director
Correspondence Address14 Dundee Road West
Dundee
Angus
DD4 7NY
Scotland
Director NameDorothy Brown Miller
Date of BirthMarch 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1989(62 years, 11 months after company formation)
Appointment Duration17 years, 6 months (resigned 24 November 2006)
RoleCompany Director
Correspondence AddressSillerton
Invergowrie
Dundee
DD2 5DD
Scotland
Secretary NameJohn MacDonald Menzies
NationalityBritish
StatusResigned
Appointed04 May 1989(62 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 02 October 2007)
RoleCompany Director
Correspondence Address14 Dundee Road West
Dundee
Angus
DD4 7NY
Scotland
Director NameMr John Stewart Robertson
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(80 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 22 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhitehall House Whitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Websitethorntons-law.co.uk
Telephone01333 314395
Telephone regionAnstruther

Location

Registered AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
ConstituencyDundee West
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10.6k at £1Dunshelt Investments LTD
70.83%
Ordinary B
8.8k at £0.5Dunshelt Investments LTD
29.17%
Ordinary A
1 at £1Whitehall Chambers Trustees LTD A/c Desig Me00149.1
0.01%
Ordinary B

Financials

Year2014
Net Worth£1,322,685
Cash£185,738
Current Liabilities£48,224

Accounts

Latest Accounts31 January 2023 (7 months, 3 weeks ago)
Next Accounts Due31 October 2024 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 April 2023 (5 months ago)
Next Return Due7 May 2024 (7 months, 2 weeks from now)

Filing History

7 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
13 May 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 July 2016Total exemption small company accounts made up to 31 January 2016 (12 pages)
11 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 15,000
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 15,000
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 15,000
(5 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption full accounts made up to 31 January 2012 (11 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption full accounts made up to 31 January 2011 (11 pages)
2 August 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
26 May 2010Director's details changed for Mr John Stewart Robertson on 26 May 2010 (2 pages)
26 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Alexander Francis Mcdonald on 26 May 2010 (2 pages)
16 October 2009Director's details changed for Alexander Francis Mcdonald on 16 October 2009 (2 pages)
25 August 2009Appointment terminated director john menzies (1 page)
8 June 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
30 April 2009Return made up to 23/04/09; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
23 April 2008Return made up to 23/04/08; full list of members (4 pages)
30 November 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New director appointed (2 pages)
14 May 2007Return made up to 23/04/07; full list of members (5 pages)
14 May 2007Director resigned (1 page)
14 May 2007Registered office changed on 14/05/07 from: inchcape house 14 dundee road west dundee DD4 7NY (1 page)
21 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2006New director appointed (3 pages)
20 June 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
2 May 2006Return made up to 23/04/06; full list of members (7 pages)
27 April 2005Return made up to 23/04/05; full list of members (7 pages)
18 February 2005Total exemption full accounts made up to 31 January 2005 (14 pages)
4 May 2004Return made up to 23/04/04; full list of members (7 pages)
4 March 2004Full accounts made up to 31 January 2004 (14 pages)
30 April 2003Return made up to 23/04/03; full list of members (7 pages)
26 February 2003Full accounts made up to 31 January 2003 (15 pages)
10 May 2002Return made up to 23/04/02; full list of members (7 pages)
9 March 2002Amended full accounts made up to 31 January 2002 (13 pages)
27 February 2002Full accounts made up to 31 January 2002 (13 pages)
4 October 2001Director resigned (1 page)
24 May 2001Return made up to 23/04/01; full list of members (7 pages)
4 April 2001Full accounts made up to 31 January 2001 (13 pages)
2 May 2000Return made up to 23/04/00; full list of members (7 pages)
10 March 2000Full accounts made up to 31 January 2000 (13 pages)
6 May 1999Return made up to 23/04/99; no change of members (4 pages)
18 March 1999Full accounts made up to 31 January 1999 (14 pages)
2 March 1999Registered office changed on 02/03/99 from: spalding house 90/92 queen street broughty ferry dundee DD5 1AJ (1 page)
29 April 1998Return made up to 23/04/98; full list of members (6 pages)
16 March 1998Full accounts made up to 31 January 1998 (13 pages)
25 April 1997Return made up to 23/04/97; no change of members (4 pages)
21 March 1997Full accounts made up to 31 January 1997 (12 pages)
21 March 1997Registered office changed on 21/03/97 from: 86 bell street dundee DD1 1JG (1 page)
2 May 1996Return made up to 29/04/96; no change of members (4 pages)
15 March 1996Full accounts made up to 31 January 1996 (12 pages)
5 May 1995Return made up to 02/05/95; full list of members (6 pages)
24 October 1991Resolutions
  • SRES13 ‐ Special resolution
(14 pages)
5 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 March 1988Memorandum and Articles of Association (14 pages)