Company NameMenneer (Investment And Consultancy) Limited
DirectorsCatriona Menneer and Scott Norie Menneer
Company StatusActive
Company NumberSC280205
CategoryPrivate Limited Company
Incorporation Date18 February 2005(19 years, 2 months ago)
Previous NamesMenneer Consultancy Limited and Menneer Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Catriona Menneer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Chapel Place
Dollar
Clackmannanshire
FK14 7DW
Scotland
Director NameMr Scott Norie Menneer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Chapel Place
Dollar
Clackmannanshire
FK14 7DW
Scotland
Secretary NameScott Norie Menneer
NationalityBritish
StatusCurrent
Appointed18 February 2005(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address6 Chapel Place
Dollar
Clackmannanshire
FK14 7DW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitemarvelus.co.uk

Location

Registered AddressKings Park House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Catriona Menneer
50.00%
Ordinary
1 at £1Scott Norie Menneer
50.00%
Ordinary

Financials

Year2014
Net Worth£170,397
Cash£1,191
Current Liabilities£10,804

Accounts

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

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
10 March 2016Registered office address changed from Campbell Dallas 15 Gladstone Place Stirling, Stirlingshire FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on 10 March 2016 (1 page)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
24 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
25 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 February 2012Secretary's details changed for Scott Norie Menneer on 1 February 2012 (2 pages)
27 February 2012Director's details changed for Catriona Menneer on 1 February 2012 (2 pages)
27 February 2012Director's details changed for Scott Norie Menneer on 1 February 2012 (2 pages)
27 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
27 February 2012Director's details changed for Scott Norie Menneer on 1 February 2012 (2 pages)
27 February 2012Secretary's details changed for Scott Norie Menneer on 1 February 2012 (2 pages)
27 February 2012Director's details changed for Catriona Menneer on 1 February 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 March 2010Director's details changed for Catriona Menneer on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Catriona Menneer on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Scott Norie Menneer on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Scott Norie Menneer on 1 October 2009 (2 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 February 2009Return made up to 18/02/09; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
12 April 2008Company name changed menneer LIMITED\certificate issued on 14/04/08 (2 pages)
29 February 2008Return made up to 18/02/08; full list of members (4 pages)
19 February 2008Registered office changed on 19/02/08 from: 4 atholl crescent perth PH1 5NG (1 page)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 March 2007Return made up to 18/02/07; full list of members (2 pages)
21 March 2006Company name changed menneer consultancy LIMITED\certificate issued on 21/03/06 (2 pages)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 March 2006Return made up to 18/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2005New secretary appointed;new director appointed (2 pages)
20 May 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
20 May 2005New director appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Director resigned (1 page)
18 February 2005Incorporation (16 pages)