Company NameJohn Menzies International Limited
Company StatusActive
Company NumberSC092454
CategoryPrivate Limited Company
Incorporation Date27 March 1985(39 years, 1 month ago)
Previous NamePixnone Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2006(21 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusCurrent
Appointed20 October 2006(21 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleSecretary
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Mervyn Walker
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed24 August 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleSenior Vice President
Country of ResidenceNorthern Ireland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Christopher Michael Devaney
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(39 years after company formation)
Appointment Duration1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameJames Douglas Scott Bennett
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(4 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameRobert Black
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressThe Coach House 1 Templars Cramond
Edinburgh
EH4 6BY
Scotland
Director NameMr Dermot Julian Jenkinson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(4 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMersington House
Greenlaw
Duns
Berwickshire
TD10 6UL
Scotland
Director NameCharles Brian Lascelles
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(4 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 August 1994)
RoleCompany Director
Correspondence AddressThe Bank House
Glenfarg
Perthshire
PH2 9NZ
Scotland
Director NameDavid James Mackay
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(4 years, 5 months after company formation)
Appointment Duration13 years, 8 months (resigned 09 May 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 East Harbour Road
Charlestown
Fife
KY11 3EA
Scotland
Director NameJohn Maxwell Menzies
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(4 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 October 1989)
RoleCompany Director
Correspondence AddressKames
Duns
Berwickshire
TD11 3RD
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1989(4 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 November 1998)
RoleCompany Director
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed29 August 1989(4 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 20 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameCharles Adair Anderson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(8 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Director NameMartyn Robert Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 September 2002)
RoleCompany Director
Correspondence Address12/2 McDonald Road
Edinburgh
EH7 4LZ
Scotland
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Patrick James MacDonald
Date of BirthMay 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed09 May 2003(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 March 2007)
RoleExecutive
Country of ResidenceScotland
Correspondence Address30 Royal Terrace
Edinburgh
EH7 5AH
Scotland
Director NameMs Paula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(28 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(31 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 August 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMr David Alastair Trollope
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2020(35 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland

Contact

Websitejohnmenziesplc.com
Telephone0131 2258555
Telephone regionEdinburgh

Location

Registered AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Shareholders

40k at £1Menzies Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,503,000
Current Liabilities£12,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2024 (3 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

13 November 2023Change of details for Menzies Group Holdings Limited as a person with significant control on 13 November 2023 (2 pages)
29 September 2023Full accounts made up to 31 December 2022 (23 pages)
18 August 2023Director's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (2 pages)
18 August 2023Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages)
18 August 2023Secretary's details changed for John Francis Alexander Geddes on 27 July 2023 (1 page)
27 July 2023Registered office address changed from 2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ to Lochside House 3 Lochside Way Edinburgh Park Edinburgh Scotland EH12 9DT on 27 July 2023 (1 page)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 31 December 2021 (20 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (23 pages)
16 August 2021Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages)
20 May 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
7 April 2021Full accounts made up to 31 December 2019 (21 pages)
6 October 2020Appointment of Mr David Alastair Trollope as a director on 5 October 2020 (2 pages)
25 August 2020Appointment of Mr Mervyn Walker as a director on 24 August 2020 (2 pages)
25 August 2020Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page)
20 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
9 December 2019Change of details for Menzies Group Holdings Limited as a person with significant control on 9 December 2019 (2 pages)
8 August 2019Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages)
11 July 2019Full accounts made up to 31 December 2018 (17 pages)
24 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
4 June 2018Full accounts made up to 31 December 2017 (17 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
9 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
5 July 2017Full accounts made up to 31 December 2016 (17 pages)
5 July 2017Full accounts made up to 31 December 2016 (17 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (20 pages)
7 July 2016Full accounts made up to 31 December 2015 (20 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 40,000
(4 pages)
20 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 40,000
(4 pages)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
24 July 2015Full accounts made up to 31 December 2014 (12 pages)
24 July 2015Full accounts made up to 31 December 2014 (12 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 40,000
(4 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 40,000
(4 pages)
20 June 2014Accounts made up to 31 December 2013 (12 pages)
20 June 2014Accounts made up to 31 December 2013 (12 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 40,000
(4 pages)
17 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 40,000
(4 pages)
12 August 2013Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages)
12 August 2013Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages)
26 July 2013Accounts made up to 31 December 2012 (10 pages)
26 July 2013Accounts made up to 31 December 2012 (10 pages)
13 June 2013Appointment of Mrs Paula Bell as a director (3 pages)
13 June 2013Appointment of Mrs Paula Bell as a director (3 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
22 May 2013Termination of appointment of Paul Dollman as a director (1 page)
13 December 2012Registered office address changed from 108 Princes Street Edinburgh Midlothian EH2 3AA on 13 December 2012 (1 page)
13 December 2012Registered office address changed from 108 Princes Street Edinburgh Midlothian EH2 3AA on 13 December 2012 (1 page)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
1 June 2012Accounts made up to 31 December 2011 (9 pages)
1 June 2012Accounts made up to 31 December 2011 (9 pages)
6 June 2011Accounts made up to 31 December 2010 (9 pages)
6 June 2011Accounts made up to 31 December 2010 (9 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
29 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
29 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
15 June 2010Resolutions
  • RES13 ‐ 01/06/2010
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
15 June 2010Resolutions
  • RES13 ‐ 01/06/2010
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts made up to 31 December 2009 (9 pages)
25 May 2010Accounts made up to 31 December 2009 (9 pages)
10 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
10 November 2009Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
7 September 2009Aud resignation (2 pages)
7 September 2009Aud resignation (2 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
15 June 2009Return made up to 31/05/09; full list of members (3 pages)
2 June 2009Accounts made up to 31 December 2008 (9 pages)
2 June 2009Accounts made up to 31 December 2008 (9 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
28 May 2008Accounts made up to 29 December 2007 (9 pages)
28 May 2008Accounts made up to 29 December 2007 (9 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
31 July 2007Return made up to 31/07/07; full list of members (2 pages)
15 June 2007Accounts made up to 30 December 2006 (9 pages)
15 June 2007Accounts made up to 30 December 2006 (9 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006Director resigned (1 page)
7 August 2006Return made up to 31/07/06; full list of members (3 pages)
7 August 2006Return made up to 31/07/06; full list of members (3 pages)
2 June 2006Accounts made up to 31 December 2005 (8 pages)
2 June 2006Accounts made up to 31 December 2005 (8 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2005Return made up to 29/08/05; full list of members (6 pages)
20 September 2005Return made up to 29/08/05; full list of members (6 pages)
20 July 2005Accounts made up to 31 December 2004 (8 pages)
20 July 2005Accounts made up to 31 December 2004 (8 pages)
8 September 2004Return made up to 29/08/04; full list of members (6 pages)
8 September 2004Return made up to 29/08/04; full list of members (6 pages)
15 June 2004Accounts made up to 27 December 2003 (8 pages)
15 June 2004Accounts made up to 27 December 2003 (8 pages)
2 September 2003Return made up to 29/08/03; full list of members (6 pages)
2 September 2003Return made up to 29/08/03; full list of members (6 pages)
31 July 2003Director's particulars changed (1 page)
31 July 2003Director's particulars changed (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
31 March 2003Accounts made up to 28 December 2002 (9 pages)
31 March 2003Accounts made up to 28 December 2002 (9 pages)
3 October 2002New director appointed (3 pages)
3 October 2002New director appointed (3 pages)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
2 September 2002Return made up to 29/08/02; full list of members (6 pages)
2 September 2002Return made up to 29/08/02; full list of members (6 pages)
5 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (1 page)
5 April 2002Accounts made up to 29 December 2001 (8 pages)
5 April 2002Accounts made up to 29 December 2001 (8 pages)
3 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
3 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
3 September 2001Return made up to 29/08/01; full list of members (6 pages)
3 September 2001Return made up to 29/08/01; full list of members (6 pages)
31 July 2001Accounts made up to 5 May 2001 (8 pages)
31 July 2001Accounts made up to 5 May 2001 (8 pages)
31 July 2001Accounts made up to 5 May 2001 (8 pages)
15 September 2000Accounts made up to 6 May 2000 (8 pages)
15 September 2000Accounts made up to 6 May 2000 (8 pages)
15 September 2000Accounts made up to 6 May 2000 (8 pages)
14 September 2000Return made up to 29/08/00; full list of members (6 pages)
14 September 2000Return made up to 29/08/00; full list of members (6 pages)
14 October 1999Registered office changed on 14/10/99 from: hanover buildings rose street edinburgh EH2 2YQ (1 page)
14 October 1999Registered office changed on 14/10/99 from: hanover buildings rose street edinburgh EH2 2YQ (1 page)
29 September 1999Return made up to 29/08/99; full list of members (6 pages)
29 September 1999Return made up to 29/08/99; full list of members (6 pages)
14 September 1999Accounts made up to 1 May 1999 (8 pages)
14 September 1999Accounts made up to 1 May 1999 (8 pages)
14 September 1999Accounts made up to 1 May 1999 (8 pages)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
25 September 1998Auditor's resignation (1 page)
25 September 1998Auditor's resignation (1 page)
11 September 1998Return made up to 29/08/98; full list of members (8 pages)
11 September 1998Return made up to 29/08/98; full list of members (8 pages)
10 September 1998Accounts made up to 2 May 1998 (7 pages)
10 September 1998Accounts made up to 2 May 1998 (7 pages)
10 September 1998Accounts made up to 2 May 1998 (7 pages)
24 July 1998Director's particulars changed (1 page)
24 July 1998Director's particulars changed (1 page)
14 October 1997Return made up to 29/08/97; full list of members (11 pages)
14 October 1997Return made up to 29/08/97; full list of members (11 pages)
8 October 1997Accounts made up to 3 May 1997 (6 pages)
8 October 1997Accounts made up to 3 May 1997 (6 pages)
8 October 1997Accounts made up to 3 May 1997 (6 pages)
15 January 1997Director's particulars changed (2 pages)
15 January 1997Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Return made up to 29/08/96; full list of members (11 pages)
19 September 1996Return made up to 29/08/96; full list of members (11 pages)
16 September 1996Accounts made up to 4 May 1996 (6 pages)
16 September 1996Accounts made up to 4 May 1996 (6 pages)
16 September 1996Accounts made up to 4 May 1996 (6 pages)
24 November 1995Accounts made up to 29 April 1995 (7 pages)
24 November 1995Accounts made up to 29 April 1995 (7 pages)