Company NameMenzies Assets Limited
Company StatusDissolved
Company NumberSC115076
CategoryPrivate Limited Company
Incorporation Date12 December 1988(35 years, 4 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)
Previous NameMenzies Concrete Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Neil Menzies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1988(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressRoyal Dunkeld Hotel
Atholl Street
Dunkeld
Perthshire
PH8 0AR
Scotland
Secretary NameKeith John Hughes
NationalityBritish
StatusResigned
Appointed12 December 1988(same day as company formation)
RoleCompany Director
Correspondence Address3 Hill Street
Edinburgh
Midlothian
EH2 3JP
Scotland
Secretary NameMrs Catherine Grizel Menzies
NationalityBritish
StatusResigned
Appointed12 December 1988(same day as company formation)
RoleCompany Director
Correspondence AddressEmerald Cottage
Aberdour
Fife
KY3 0TN
Scotland

Contact

Websiteroyaldunkeld.co.uk
Telephone01350 727322
Telephone regionDunkeld

Location

Registered AddressSuite 9 River Court
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

40k at £1Neil Menzies
100.00%
Ordinary

Financials

Year2014
Net Worth£464,593
Cash£6,031
Current Liabilities£86,040

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

22 October 1999Delivered on: 1 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Royal dunkeld hotel, atholl street, dunkeld, perthshire.
Outstanding
26 September 1999Delivered on: 4 October 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
24 May 1989Delivered on: 2 June 1989
Satisfied on: 29 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Debenture floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

7 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 40,001
(3 pages)
11 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 40,001
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
8 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 40,001
(3 pages)
8 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 40,001
(3 pages)
9 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
6 November 2013Termination of appointment of Catherine Menzies as a secretary (1 page)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 40,001
(3 pages)
6 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 40,001
(3 pages)
10 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
10 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Neil Menzies on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Neil Menzies on 6 November 2009 (2 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 November 2008Return made up to 06/11/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
16 November 2007Return made up to 06/11/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 November 2006Return made up to 06/11/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
10 November 2005Return made up to 06/11/05; full list of members (6 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
10 November 2004Return made up to 06/11/04; full list of members (6 pages)
9 December 2003Return made up to 06/11/03; full list of members (6 pages)
10 November 2003Total exemption small company accounts made up to 30 April 2003 (8 pages)
3 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 November 2002Return made up to 06/11/02; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 30 April 2001 (9 pages)
9 November 2001Return made up to 06/11/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (9 pages)
8 November 2000Return made up to 06/11/00; full list of members (6 pages)
14 January 2000Accounts made up to 30 April 1999 (14 pages)
19 November 1999Memorandum and Articles of Association (13 pages)
10 November 1999Return made up to 06/11/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 November 1999Registered office changed on 01/11/99 from: 7 abden court kinghorn burntisland fife KY3 9TR (1 page)
1 November 1999Partic of mort/charge * (5 pages)
29 October 1999Dec mort/charge * (4 pages)
4 October 1999Partic of mort/charge * (6 pages)
3 September 1999Registered office changed on 03/09/99 from: 1 clifton terrace edinburgh EH12 5DR (1 page)
20 November 1998Accounts made up to 30 April 1998 (15 pages)
10 November 1998Return made up to 06/11/98; no change of members (4 pages)
10 November 1997Return made up to 06/11/97; no change of members (4 pages)
29 October 1997Accounts made up to 30 April 1997 (14 pages)
27 December 1996Accounts made up to 30 April 1996 (14 pages)
31 October 1996Return made up to 06/11/96; full list of members (6 pages)
2 November 1995Accounts made up to 30 April 1995 (12 pages)
26 October 1995Return made up to 06/11/95; full list of members (6 pages)
13 September 1991Accounts made up to 30 April 1991 (13 pages)
26 November 1990Return made up to 06/11/90; full list of members (6 pages)
23 August 1990Accounts made up to 30 April 1990 (14 pages)
28 March 1989Allots 140289 39,999 x £1 ord (2 pages)
12 December 1988Incorporation (15 pages)