Company NameMenzies Accountants Limited
DirectorsCharles Gordon Menzies and Susan Menzies
Company StatusActive
Company NumberSC294874
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)
Previous NameMenzies Accountants & Tax Advisors Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameCharles Gordon Menzies
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Campbell Road
Edinburgh
Lothian
EH12 6DT
Scotland
Secretary NameCharles Gordon Menzies
NationalityBritish
StatusCurrent
Appointed23 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address18 Campbell Road
Edinburgh
Lothian
EH12 6DT
Scotland
Director NameSusan Menzies
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(10 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCounsellor
Country of ResidenceScotland
Correspondence Address18 Campbell Road
Edinburgh
EH12 6DT
Scotland
Director NameMr Andrew Gordon Mason
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Queens Avenue
Edinburgh
Lothian
EH4 2DF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0131 5568531
Telephone regionEdinburgh

Location

Registered Address18 Campbell Road
Campbell Road
Edinburgh
EH12 6DT
Scotland
ConstituencyEdinburgh West
WardCorstorphine/Murrayfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Gordon Menzies
50.00%
Ordinary A
50 at £1Gordon Menzies
50.00%
Ordinary B

Financials

Year2014
Net Worth£228,169
Cash£167,566
Current Liabilities£37,050

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Filing History

11 May 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 January 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
22 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
31 January 2022Confirmation statement made on 4 December 2021 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 March 2020Registered office address changed from 23B Windsor Street Edinburgh EH7 5LA Scotland to 18 Campbell Road Campbell Road Edinburgh EH12 6DT on 2 March 2020 (1 page)
31 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
28 May 2019Registered office address changed from 23 Windsor Street Edinburgh EH7 5LA to 23B Windsor Street Edinburgh EH7 5LA on 28 May 2019 (1 page)
7 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
27 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 February 2018Confirmation statement made on 4 December 2017 with updates (4 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 June 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 February 2016Appointment of Susan Menzies as a director on 18 February 2016 (2 pages)
18 February 2016Appointment of Susan Menzies as a director on 18 February 2016 (2 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
31 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 February 2010Director's details changed for Charles Gordon Menzies on 22 December 2009 (2 pages)
9 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
9 February 2010Termination of appointment of Andrew Mason as a director (1 page)
9 February 2010Termination of appointment of Andrew Mason as a director (1 page)
9 February 2010Director's details changed for Charles Gordon Menzies on 22 December 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 23/12/07; full list of members (3 pages)
3 January 2008Return made up to 23/12/07; full list of members (3 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2007Company name changed menzies accountants & tax adviso rs LTD.\certificate issued on 01/02/07 (2 pages)
1 February 2007Company name changed menzies accountants & tax adviso rs LTD.\certificate issued on 01/02/07 (2 pages)
30 January 2007Return made up to 23/12/06; full list of members (7 pages)
30 January 2007Return made up to 23/12/06; full list of members (7 pages)
14 February 2006Memorandum and Articles of Association (6 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 February 2006Memorandum and Articles of Association (6 pages)
14 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
16 January 2006New secretary appointed;new director appointed (2 pages)
29 December 2005Secretary resigned (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Secretary resigned (1 page)
29 December 2005Director resigned (1 page)
23 December 2005Incorporation (11 pages)
23 December 2005Incorporation (11 pages)