Company NameThomas Menzies (Builders) Limited
Company StatusActive
Company NumberSC019971
CategoryPrivate Limited Company
Incorporation Date29 September 1937(86 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NamePatricia Sweeney
StatusCurrent
Appointed18 November 2011(74 years, 2 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence AddressHayfield Place
Hayfield Industrial Estate
Kirkcaldy
KY2 5DH
Scotland
Director NameMr David William Smart
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(79 years, 7 months after company formation)
Appointment Duration7 years
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressHayfield Place
Hayfield Industrial Estate
Kirkcaldy
KY2 5DH
Scotland
Director NameMr John Richard Smart
Date of BirthMay 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed26 April 2017(79 years, 7 months after company formation)
Appointment Duration7 years
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressHayfield Place
Hayfield Industrial Estate
Kirkcaldy
KY2 5DH
Scotland
Director NameMr Andrew John McEwan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(86 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHayfield Place
Hayfield Industrial Estate
Kirkcaldy
KY2 5DH
Scotland
Director NameGerald George Madden
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(51 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 December 1997)
RoleCivil Engineer
Correspondence Address1 Montgomery Street
Kirkcaldy
Fife
KY2 5LB
Scotland
Director NameAndrew David McClure
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(51 years, 3 months after company formation)
Appointment Duration22 years, 12 months (resigned 19 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHayfield Place
Hayfield Industrial Estate
Kirkcaldy
KY2 5DH
Scotland
Director NameMr John Martin Smart
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1988(51 years, 3 months after company formation)
Appointment Duration28 years, 4 months (resigned 27 April 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressHayfield Place
Hayfield Industrial Estate
Kirkcaldy
KY2 5DH
Scotland
Secretary NameAndrew David McClure
NationalityBritish
StatusResigned
Appointed29 December 1988(51 years, 3 months after company formation)
Appointment Duration22 years, 10 months (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayfield Place
Hayfield Industrial Estate
Kirkcaldy
KY2 5DH
Scotland
Director NameRoy Hall Anderson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(71 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 05 January 2024)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHayfield Place
Hayfield Industrial Estate
Kirkcaldy
KY2 5DH
Scotland

Contact

Websitetmenzies.co.uk

Location

Registered AddressHayfield Place
Hayfield Industrial Estate
Kirkcaldy
KY2 5DH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy North
Address Matches2 other UK companies use this postal address

Shareholders

4.9k at £1J Smart & Co. (Contractors) PLC
99.96%
Ordinary
2 at £1John Martin Smart
0.04%
Ordinary

Financials

Year2014
Turnover£3,807,966
Gross Profit£407,067
Net Worth£3,873,223
Cash£3,021,593
Current Liabilities£335,709

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

16 July 1979Delivered on: 31 March 1979
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All sums due or to become due by J. smart & co. (Contractors) and/or others.
Particulars: All sums which are now or which may at any time be at credit of any accounts held by the bank of scotland in name of the company.
Outstanding

Filing History

20 November 2023Appointment of Mr Andrew John Mcewan as a director on 13 November 2023 (2 pages)
28 March 2023Full accounts made up to 31 July 2022 (34 pages)
5 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
28 February 2022Full accounts made up to 31 July 2021 (32 pages)
6 January 2022Confirmation statement made on 27 December 2021 with no updates (3 pages)
29 January 2021Full accounts made up to 31 July 2020 (29 pages)
6 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
14 January 2020Full accounts made up to 31 July 2019 (28 pages)
8 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
11 January 2019Full accounts made up to 31 July 2018 (29 pages)
7 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
10 January 2018Full accounts made up to 31 July 2017 (29 pages)
10 January 2018Full accounts made up to 31 July 2017 (29 pages)
4 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 27 December 2017 with updates (4 pages)
3 August 2017Notification of J Smart & Co (Contractors) Plc as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of J Smart & Co (Contractors) Plc as a person with significant control on 3 August 2017 (1 page)
3 August 2017Notification of J Smart & Co (Contractors) Plc as a person with significant control on 6 April 2016 (1 page)
28 April 2017Appointment of Mr John Richard Smart as a director on 26 April 2017 (2 pages)
28 April 2017Appointment of Mr David William Smart as a director on 26 April 2017 (2 pages)
28 April 2017Appointment of Mr John Richard Smart as a director on 26 April 2017 (2 pages)
28 April 2017Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page)
28 April 2017Termination of appointment of John Martin Smart as a director on 27 April 2017 (1 page)
28 April 2017Appointment of Mr David William Smart as a director on 26 April 2017 (2 pages)
17 January 2017Full accounts made up to 31 July 2016 (29 pages)
17 January 2017Full accounts made up to 31 July 2016 (29 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 27 December 2016 with updates (6 pages)
29 January 2016Full accounts made up to 31 July 2015 (29 pages)
29 January 2016Full accounts made up to 31 July 2015 (29 pages)
14 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4,900
(4 pages)
14 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 4,900
(4 pages)
13 January 2015Full accounts made up to 31 July 2014 (29 pages)
13 January 2015Full accounts made up to 31 July 2014 (29 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,900
(4 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 4,900
(4 pages)
20 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,900
(4 pages)
20 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 4,900
(4 pages)
14 January 2014Full accounts made up to 31 July 2013 (26 pages)
14 January 2014Full accounts made up to 31 July 2013 (26 pages)
19 February 2013Full accounts made up to 31 July 2012 (24 pages)
19 February 2013Full accounts made up to 31 July 2012 (24 pages)
11 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (3 pages)
11 January 2012Full accounts made up to 31 July 2011 (22 pages)
11 January 2012Full accounts made up to 31 July 2011 (22 pages)
5 January 2012Termination of appointment of Andrew Mcclure as a director (1 page)
5 January 2012Termination of appointment of Andrew Mcclure as a director (1 page)
21 November 2011Appointment of Patricia Sweeney as a secretary (1 page)
21 November 2011Termination of appointment of Andrew Mcclure as a secretary (1 page)
21 November 2011Termination of appointment of Andrew Mcclure as a secretary (1 page)
21 November 2011Appointment of Patricia Sweeney as a secretary (1 page)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
13 January 2011Director's details changed for Andrew David Mcclure on 27 December 2010 (2 pages)
13 January 2011Secretary's details changed for Andrew David Mcclure on 27 December 2010 (1 page)
13 January 2011Director's details changed for Roy Hall Anderson on 27 December 2010 (2 pages)
13 January 2011Director's details changed for Roy Hall Anderson on 27 December 2010 (2 pages)
13 January 2011Director's details changed for Andrew David Mcclure on 27 December 2010 (2 pages)
13 January 2011Director's details changed for John Martin Smart on 27 December 2010 (2 pages)
13 January 2011Director's details changed for John Martin Smart on 27 December 2010 (2 pages)
13 January 2011Secretary's details changed for Andrew David Mcclure on 27 December 2010 (1 page)
13 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (4 pages)
11 January 2011Full accounts made up to 31 July 2010 (22 pages)
11 January 2011Full accounts made up to 31 July 2010 (22 pages)
12 January 2010Full accounts made up to 31 July 2009 (23 pages)
12 January 2010Full accounts made up to 31 July 2009 (23 pages)
6 January 2010Director's details changed for Roy Hall Anderson on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Roy Hall Anderson on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Roy Hall Anderson on 6 January 2010 (2 pages)
14 January 2009Full accounts made up to 31 July 2008 (22 pages)
14 January 2009Full accounts made up to 31 July 2008 (22 pages)
7 January 2009Return made up to 27/12/08; full list of members (4 pages)
7 January 2009Return made up to 27/12/08; full list of members (4 pages)
5 November 2008Director appointed roy hall anderson (2 pages)
5 November 2008Director appointed roy hall anderson (2 pages)
17 January 2008Full accounts made up to 31 July 2007 (21 pages)
17 January 2008Return made up to 27/12/07; no change of members (7 pages)
17 January 2008Full accounts made up to 31 July 2007 (21 pages)
17 January 2008Return made up to 27/12/07; no change of members (7 pages)
11 January 2007Return made up to 27/12/06; full list of members (7 pages)
11 January 2007Full accounts made up to 31 July 2006 (24 pages)
11 January 2007Full accounts made up to 31 July 2006 (24 pages)
11 January 2007Return made up to 27/12/06; full list of members (7 pages)
25 January 2006Full accounts made up to 31 July 2005 (17 pages)
25 January 2006Full accounts made up to 31 July 2005 (17 pages)
25 January 2006Return made up to 27/12/05; full list of members (7 pages)
25 January 2006Return made up to 27/12/05; full list of members (7 pages)
11 January 2005Full accounts made up to 31 July 2004 (16 pages)
11 January 2005Full accounts made up to 31 July 2004 (16 pages)
11 January 2005Return made up to 27/12/04; full list of members (7 pages)
11 January 2005Return made up to 27/12/04; full list of members (7 pages)
14 January 2004Full accounts made up to 31 July 2003 (16 pages)
14 January 2004Return made up to 27/12/03; full list of members (7 pages)
14 January 2004Full accounts made up to 31 July 2003 (16 pages)
14 January 2004Return made up to 27/12/03; full list of members (7 pages)
14 January 2003Return made up to 27/12/02; full list of members (7 pages)
14 January 2003Full accounts made up to 31 July 2002 (14 pages)
14 January 2003Full accounts made up to 31 July 2002 (14 pages)
14 January 2003Return made up to 27/12/02; full list of members (7 pages)
7 January 2002Return made up to 27/12/01; full list of members (6 pages)
7 January 2002Full accounts made up to 31 July 2001 (14 pages)
7 January 2002Full accounts made up to 31 July 2001 (14 pages)
7 January 2002Return made up to 27/12/01; full list of members (6 pages)
8 January 2001Return made up to 27/12/00; full list of members (6 pages)
8 January 2001Full accounts made up to 31 July 2000 (15 pages)
8 January 2001Return made up to 27/12/00; full list of members (6 pages)
8 January 2001Full accounts made up to 31 July 2000 (15 pages)
12 January 2000Return made up to 27/12/99; full list of members (6 pages)
12 January 2000Full accounts made up to 31 July 1999 (17 pages)
12 January 2000Return made up to 27/12/99; full list of members (6 pages)
12 January 2000Full accounts made up to 31 July 1999 (17 pages)
14 January 1999Return made up to 27/12/98; no change of members (4 pages)
14 January 1999Return made up to 27/12/98; no change of members (4 pages)
12 January 1999Full accounts made up to 31 July 1998 (14 pages)
12 January 1999Full accounts made up to 31 July 1998 (14 pages)
21 January 1998Return made up to 27/12/97; full list of members (6 pages)
21 January 1998Return made up to 27/12/97; full list of members (6 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Full accounts made up to 31 July 1997 (14 pages)
21 January 1998Full accounts made up to 31 July 1997 (14 pages)
17 January 1997Full accounts made up to 31 July 1996 (14 pages)
17 January 1997Full accounts made up to 31 July 1996 (14 pages)
16 January 1997Return made up to 27/12/96; no change of members (4 pages)
16 January 1997Return made up to 27/12/96; no change of members (4 pages)
11 January 1996Full accounts made up to 31 July 1995 (14 pages)
11 January 1996Return made up to 27/12/95; no change of members (4 pages)
11 January 1996Full accounts made up to 31 July 1995 (14 pages)
11 January 1996Return made up to 27/12/95; no change of members (4 pages)
20 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 March 1979Particulars of mortgage/charge (4 pages)
31 March 1979Particulars of mortgage/charge (4 pages)
29 September 1937Certificate of incorporation (1 page)
29 September 1937Certificate of incorporation (1 page)