Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director Name | Mr John Francis Alexander Geddes |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(57 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Mervyn Walker |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 August 2020(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Senior Vice President |
Country of Residence | Northern Ireland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Charles Brian Lascelles |
---|---|
Date of Birth | September 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(31 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | The Bank House Glenfarg Perthshire PH2 9NZ Scotland |
Director Name | John Maxwell Menzies |
---|---|
Date of Birth | October 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(31 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 05 September 1997) |
Role | Company Director |
Correspondence Address | Kames Duns Berwickshire TD11 3RD Scotland |
Director Name | David Francis Ramsay |
---|---|
Date of Birth | October 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(31 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 1990) |
Role | Company Director |
Correspondence Address | Flat 13 7 Culford Gardens London SW3 3SX |
Director Name | William Ronald Erskine Thomson |
---|---|
Date of Birth | May 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(31 years, 11 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 21 May 2010) |
Role | Ship Owner |
Country of Residence | Scotland |
Correspondence Address | 108 Princes Street Edinburgh Midlothian EH2 3AA Scotland |
Secretary Name | Charles Adair Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1989(31 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ravensheugh Selkirk TD7 5LS Scotland |
Director Name | Maj Gen Charles Alexander Ramsay |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1990(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 November 1997) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Bughtrig Coldstream Berwickshire TD12 4JP Scotland |
Director Name | Mr Gavin Barras Reed |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(39 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 May 2002) |
Role | Company Director |
Correspondence Address | Whitehill Aberdour Fife KY3 0RW Scotland |
Director Name | Mr Michael John Walker |
---|---|
Date of Birth | October 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1997(39 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Templecroft Templar Place Gullane East Lothian EH31 2AH Scotland |
Director Name | Iain Samuel Robertson |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(48 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 May 2009) |
Role | Banker |
Correspondence Address | 36 St Andrews Square Edinburgh Midlothian EH2 2AD Scotland |
Director Name | Ian Harley |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(51 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Iain John Grant Napier |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2010(52 years, 8 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 May 2016) |
Role | Company Director |
Country of Residence | Kirkcudbrightshire |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Dermot Julian Jenkinson |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2016(58 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Telephone | 0131 2258555 |
---|---|
Telephone region | Edinburgh |
Registered Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | Menzies Group Holdings LTD 50.00% Ordinary |
---|---|
4k at £1 | Menzies Group Holdings LTD 50.00% Ordinary Preferred |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 May 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2023 (1 month, 3 weeks from now) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
---|---|
3 June 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
26 August 2020 | Termination of appointment of a director (1 page) |
25 August 2020 | Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages) |
13 July 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
9 December 2019 | Change of details for Menzies Group Holdings Limited as a person with significant control on 9 December 2019 (2 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 August 2019 | Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages) |
24 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
1 November 2017 | Termination of appointment of Dermot Julian Jenkinson as a director on 31 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Dermot Julian Jenkinson as a director on 31 October 2017 (1 page) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
1 June 2016 | Appointment of Mr Dermot Julian Jenkinson as a director on 27 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Iain John Grant Napier as a director on 18 May 2016 (1 page) |
1 June 2016 | Appointment of Mr Dermot Julian Jenkinson as a director on 27 May 2016 (2 pages) |
1 June 2016 | Termination of appointment of Iain John Grant Napier as a director on 18 May 2016 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 June 2015 | Appointment of Mr John Francis Alexander Geddes as a director on 15 May 2015 (2 pages) |
26 June 2015 | Termination of appointment of Ian Harley as a director on 15 May 2015 (1 page) |
26 June 2015 | Appointment of Mr John Francis Alexander Geddes as a director on 15 May 2015 (2 pages) |
26 June 2015 | Termination of appointment of Ian Harley as a director on 15 May 2015 (1 page) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
20 June 2014 | Full accounts made up to 31 December 2013 (8 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (8 pages) |
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Registered office address changed from 108 Princes Street Edinburgh Midlothian EH2 3AA on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from 108 Princes Street Edinburgh Midlothian EH2 3AA on 13 December 2012 (1 page) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (7 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (7 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (7 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (7 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Full accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Appointment of Mr Iain John Grant Napier as a director (2 pages) |
25 May 2010 | Termination of appointment of William Thomson as a director (1 page) |
25 May 2010 | Full accounts made up to 31 December 2009 (7 pages) |
25 May 2010 | Appointment of Mr Iain John Grant Napier as a director (2 pages) |
25 May 2010 | Termination of appointment of William Thomson as a director (1 page) |
18 November 2009 | Director's details changed for Ian Harley on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for William Ronald Erskine Thomson on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Ian Harley on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for William Ronald Erskine Thomson on 18 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
8 September 2009 | Auditor's resignation (2 pages) |
8 September 2009 | Auditor's resignation (2 pages) |
18 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 August 2009 | Director appointed ian harley (2 pages) |
18 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
18 August 2009 | Director appointed ian harley (2 pages) |
17 August 2009 | Appointment terminated director iain robertson (1 page) |
17 August 2009 | Appointment terminated director iain robertson (1 page) |
12 June 2009 | Full accounts made up to 31 December 2008 (6 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (6 pages) |
13 August 2008 | 31/07/08 no member list (3 pages) |
13 August 2008 | 31/07/08 no member list (3 pages) |
28 May 2008 | Full accounts made up to 29 December 2007 (7 pages) |
28 May 2008 | Full accounts made up to 29 December 2007 (7 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
7 June 2007 | Full accounts made up to 30 December 2006 (6 pages) |
7 June 2007 | Full accounts made up to 30 December 2006 (6 pages) |
21 December 2006 | Secretary's particulars changed (1 page) |
21 December 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
24 October 2006 | New secretary appointed (1 page) |
24 October 2006 | Secretary resigned (1 page) |
8 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
8 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
1 June 2006 | New director appointed (3 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Full accounts made up to 31 December 2005 (6 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
20 September 2005 | Return made up to 29/08/05; full list of members (6 pages) |
14 July 2005 | Full accounts made up to 25 December 2004 (6 pages) |
14 July 2005 | Full accounts made up to 25 December 2004 (6 pages) |
14 September 2004 | Accounts for a small company made up to 27 December 2003 (6 pages) |
14 September 2004 | Accounts for a small company made up to 27 December 2003 (6 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
8 September 2004 | Return made up to 29/08/04; full list of members (6 pages) |
2 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
2 September 2003 | Return made up to 29/08/03; full list of members (6 pages) |
5 May 2003 | Full accounts made up to 28 December 2002 (6 pages) |
5 May 2003 | Full accounts made up to 28 December 2002 (6 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
2 September 2002 | Return made up to 29/08/02; full list of members (6 pages) |
2 September 2002 | Return made up to 29/08/02; full list of members (6 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | Director resigned (1 page) |
5 April 2002 | Full accounts made up to 29 December 2001 (6 pages) |
5 April 2002 | Full accounts made up to 29 December 2001 (6 pages) |
3 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
3 December 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
3 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
3 September 2001 | Return made up to 29/08/01; full list of members (7 pages) |
6 August 2001 | Accounts for a small company made up to 5 May 2001 (6 pages) |
6 August 2001 | Accounts for a small company made up to 5 May 2001 (6 pages) |
6 August 2001 | Accounts for a small company made up to 5 May 2001 (6 pages) |
15 September 2000 | Full accounts made up to 6 May 2000 (6 pages) |
15 September 2000 | Full accounts made up to 6 May 2000 (6 pages) |
15 September 2000 | Full accounts made up to 6 May 2000 (6 pages) |
14 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
14 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: hanover buildings rose street edinburgh EH2 2YQ (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: hanover buildings rose street edinburgh EH2 2YQ (1 page) |
24 September 1999 | Return made up to 29/08/99; full list of members (10 pages) |
24 September 1999 | Return made up to 29/08/99; full list of members (10 pages) |
14 September 1999 | Full accounts made up to 1 May 1999 (6 pages) |
14 September 1999 | Full accounts made up to 1 May 1999 (6 pages) |
14 September 1999 | Full accounts made up to 1 May 1999 (6 pages) |
30 September 1998 | Full accounts made up to 2 May 1998 (5 pages) |
30 September 1998 | Full accounts made up to 2 May 1998 (5 pages) |
30 September 1998 | Full accounts made up to 2 May 1998 (5 pages) |
25 September 1998 | Auditor's resignation (1 page) |
25 September 1998 | Auditor's resignation (1 page) |
11 September 1998 | Return made up to 29/08/98; full list of members (10 pages) |
11 September 1998 | Return made up to 29/08/98; full list of members (10 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
5 November 1997 | Director's particulars changed (2 pages) |
5 November 1997 | Director's particulars changed (2 pages) |
5 November 1997 | Director's particulars changed (2 pages) |
5 November 1997 | Director's particulars changed (2 pages) |
14 October 1997 | Return made up to 29/08/97; full list of members (11 pages) |
14 October 1997 | Return made up to 29/08/97; full list of members (11 pages) |
8 October 1997 | Full accounts made up to 3 May 1997 (5 pages) |
8 October 1997 | Full accounts made up to 3 May 1997 (5 pages) |
8 October 1997 | Full accounts made up to 3 May 1997 (5 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | New director appointed (2 pages) |
10 September 1997 | New director appointed (2 pages) |
12 August 1997 | Director's particulars changed (2 pages) |
12 August 1997 | Director's particulars changed (2 pages) |
2 October 1996 | Director's particulars changed (2 pages) |
2 October 1996 | Director's particulars changed (2 pages) |
19 September 1996 | Return made up to 29/08/96; full list of members (12 pages) |
19 September 1996 | Return made up to 29/08/96; full list of members (12 pages) |
16 September 1996 | Full accounts made up to 4 May 1996 (5 pages) |
16 September 1996 | Full accounts made up to 4 May 1996 (5 pages) |
16 September 1996 | Full accounts made up to 4 May 1996 (5 pages) |
24 November 1995 | Full accounts made up to 29 April 1995 (6 pages) |
24 November 1995 | Full accounts made up to 29 April 1995 (6 pages) |
18 October 1995 | Return made up to 29/08/95; full list of members (16 pages) |
18 October 1995 | Return made up to 29/08/95; full list of members (16 pages) |
18 May 1995 | Director's particulars changed (6 pages) |
18 May 1995 | Director's particulars changed (6 pages) |
31 March 1994 | Resolutions
|
31 March 1994 | Memorandum and Articles of Association (44 pages) |
31 March 1994 | Memorandum and Articles of Association (44 pages) |
31 March 1994 | Resolutions
|
13 October 1978 | Resolutions
|
13 October 1978 | Increase in nominal capital (1 page) |
13 October 1978 | Resolutions
|
13 October 1978 | Increase in nominal capital (1 page) |
29 September 1978 | Share capital (2 pages) |
29 September 1978 | Share capital (2 pages) |