Company NameMenzies Worldwide Distribution Limited
Company StatusActive
Company NumberSC136779
CategoryPrivate Limited Company
Incorporation Date25 February 1992(32 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Francis Alexander Geddes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(16 years, 4 months after company formation)
Appointment Duration15 years, 9 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressLochside House 3 Lochside Way
Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary NameJohn Francis Alexander Geddes
NationalityBritish
StatusCurrent
Appointed01 July 2008(16 years, 4 months after company formation)
Appointment Duration15 years, 9 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(28 years, 6 months after company formation)
Appointment Duration3 years, 7 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(32 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days
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
Appointed02 March 1992(6 days after company formation)
Appointment Duration6 years, 11 months (resigned 09 February 1999)
RoleBusiness Manager
Correspondence AddressThe Well House
3 Easter Belmont Road
Edinburgh
EH12 6EX
Scotland
Director NameHon Frederick Ranald Noel-Paton
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(6 days after company formation)
Appointment Duration6 years, 8 months (resigned 07 November 1998)
RoleBusiness Manager
Correspondence AddressEaster Dunbarnie
Bridge Of Earn
Perth
Perthshire
PH2 9ED
Scotland
Secretary NameCharles Adair Anderson
NationalityBritish
StatusResigned
Appointed02 March 1992(6 days after company formation)
Appointment Duration8 months (resigned 28 October 1992)
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
Appointed28 October 1992(8 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRavensheugh
Selkirk
TD7 5LS
Scotland
Secretary NameMr Eric Mulholland
NationalityBritish
StatusResigned
Appointed28 October 1992(8 months after company formation)
Appointment Duration6 years, 3 months (resigned 09 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Auchingane
Edinburgh
EH10 7HU
Scotland
Director NameMr Paul Bernard Dollman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(16 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMichael John Ennis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(16 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2013)
RoleChartered Accountant
Correspondence Address2 Lochside Avenue
Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director NameMs Paula Bell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2013(21 years, 3 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(24 years, 3 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(28 years, 7 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
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed25 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 February 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameJ M Secretaries Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed09 February 1999(6 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Director NameJ M Nominees Limited (Corporation)
Date of BirthJune 1998 (Born 25 years ago)
StatusResigned
Appointed09 February 1999(6 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE
Secretary NameJ M Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 1999(6 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2008)
Correspondence AddressAviation House, 923 Southern Perimeter Road
London Heathrow Airport
Hounslow
Middlesex
TW6 3AE

Contact

Websitejohnmenziesplc.com
Telephone07 081119113
Telephone regionMobile

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

2 at £1John Menzies PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

23 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 May 2017Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages)
11 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
5 December 2016Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (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 2
(4 pages)
27 May 2016Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page)
27 May 2016Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
(4 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
30 September 2013Termination of appointment of Michael Ennis as a director (1 page)
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)
20 June 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
13 June 2013Appointment of Mrs Paula Bell as a director (3 pages)
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)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
15 August 2012Director's details changed for Michael John Ennis on 1 August 2012 (2 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
6 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 01/06/2010
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
10 November 2009Director's details changed for Michael John Ennis on 10 November 2009 (2 pages)
9 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
9 November 2009Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages)
9 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 Paul Bernard Dollman on 6 November 2009 (2 pages)
9 November 2009Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page)
15 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 August 2008Appointment terminate, director and secretary j m secretaries LIMITED logged form (1 page)
1 August 2008Appointment terminated director and secretary j m secretaries LIMITED (1 page)
1 August 2008Director and secretary appointed john francis alexander geddes (1 page)
1 August 2008Director appointed michael john ennis (2 pages)
2 July 2008Director appointed paul bernard dollman (1 page)
1 July 2008Appointment terminated director j m nominees LIMITED (1 page)
12 June 200831/05/08 no member list (3 pages)
28 May 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
1 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 September 2007Director's particulars changed (1 page)
6 September 2007Secretary's particulars changed;director's particulars changed (1 page)
2 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 February 2007Return made up to 31/01/07; full list of members (2 pages)
15 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 February 2006Return made up to 25/02/06; full list of members (2 pages)
25 May 2005Accounts for a dormant company made up to 25 December 2004 (4 pages)
14 March 2005Return made up to 25/02/05; full list of members (5 pages)
12 June 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
11 February 2004Return made up to 25/02/04; full list of members (5 pages)
10 April 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
3 March 2003Return made up to 25/02/03; full list of members (5 pages)
6 April 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
5 March 2002Return made up to 25/02/02; full list of members (5 pages)
27 February 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
27 February 2002Accounts for a dormant company made up to 5 May 2001 (4 pages)
3 December 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
22 March 2001Return made up to 25/02/01; full list of members (6 pages)
14 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
14 December 2000Accounts for a dormant company made up to 6 May 2000 (4 pages)
16 March 2000Return made up to 25/02/00; full list of members (5 pages)
25 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
25 October 1999Accounts for a dormant company made up to 1 May 1999 (4 pages)
14 October 1999Registered office changed on 14/10/99 from: hanover buildings rose street edinburgh EH2 2YQ (1 page)
9 March 1999Return made up to 25/02/99; full list of members (5 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed;new director appointed (2 pages)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
17 November 1998Accounts for a dormant company made up to 2 May 1998 (4 pages)
12 November 1998Director resigned (1 page)
5 March 1998Return made up to 25/02/98; full list of members (8 pages)
8 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
8 October 1997Accounts for a dormant company made up to 3 May 1997 (4 pages)
4 March 1997Return made up to 25/02/97; full list of members (9 pages)
15 January 1997Director's particulars changed (2 pages)
14 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
14 October 1996Accounts for a dormant company made up to 4 May 1996 (4 pages)
20 September 1996Director's particulars changed (2 pages)
29 February 1996Return made up to 25/02/96; full list of members (7 pages)
29 November 1995Accounts for a dormant company made up to 29 April 1995 (5 pages)