Dollar
Clackmannanshire
FK14 7DW
Scotland
Director Name | Mr Scott Norie Menneer |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Chapel Place Dollar Clackmannanshire FK14 7DW Scotland |
Secretary Name | Scott Norie Menneer |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2005(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 Chapel Place Dollar Clackmannanshire FK14 7DW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | marvelus.co.uk |
---|
Registered Address | Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Catriona Menneer 50.00% Ordinary |
---|---|
1 at £1 | Scott Norie Menneer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £170,397 |
Cash | £1,191 |
Current Liabilities | £10,804 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 2 weeks from now) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
21 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
10 March 2016 | Registered 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 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 February 2012 | Secretary's details changed for Scott Norie Menneer on 1 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Catriona Menneer on 1 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Scott Norie Menneer on 1 February 2012 (2 pages) |
27 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Director's details changed for Scott Norie Menneer on 1 February 2012 (2 pages) |
27 February 2012 | Secretary's details changed for Scott Norie Menneer on 1 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Catriona Menneer on 1 February 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Catriona Menneer on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Catriona Menneer on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Scott Norie Menneer on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Scott Norie Menneer on 1 October 2009 (2 pages) |
31 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 April 2008 | Company name changed menneer LIMITED\certificate issued on 14/04/08 (2 pages) |
29 February 2008 | Return made up to 18/02/08; full list of members (4 pages) |
19 February 2008 | Registered office changed on 19/02/08 from: 4 atholl crescent perth PH1 5NG (1 page) |
28 September 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
21 March 2006 | Company name changed menneer consultancy LIMITED\certificate issued on 21/03/06 (2 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
13 March 2006 | Return made up to 18/02/06; full list of members
|
20 May 2005 | New secretary appointed;new director appointed (2 pages) |
20 May 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
20 May 2005 | New director appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
18 February 2005 | Incorporation (16 pages) |