Edinburgh
Lothian
EH12 6DT
Scotland
Secretary Name | Charles Gordon Menzies |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2005(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Campbell Road Edinburgh Lothian EH12 6DT Scotland |
Director Name | Susan Menzies |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2016(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | 18 Campbell Road Edinburgh EH12 6DT Scotland |
Director Name | Mr Andrew Gordon Mason |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Queens Avenue Edinburgh Lothian EH4 2DF Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Telephone | 0131 5568531 |
---|---|
Telephone region | Edinburgh |
Registered Address | 18 Campbell Road Campbell Road Edinburgh EH12 6DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Gordon Menzies 50.00% Ordinary A |
---|---|
50 at £1 | Gordon Menzies 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £228,169 |
Cash | £167,566 |
Current Liabilities | £37,050 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months from now) |
11 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
12 January 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
31 January 2022 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
3 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
3 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 March 2020 | Registered 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 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 May 2019 | Registered 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 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 February 2018 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 February 2016 | Appointment of Susan Menzies as a director on 18 February 2016 (2 pages) |
18 February 2016 | Appointment of Susan Menzies as a director on 18 February 2016 (2 pages) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 February 2010 | Director's details changed for Charles Gordon Menzies on 22 December 2009 (2 pages) |
9 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (4 pages) |
9 February 2010 | Termination of appointment of Andrew Mason as a director (1 page) |
9 February 2010 | Termination of appointment of Andrew Mason as a director (1 page) |
9 February 2010 | Director's details changed for Charles Gordon Menzies on 22 December 2009 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 23/12/07; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 February 2007 | Company name changed menzies accountants & tax adviso rs LTD.\certificate issued on 01/02/07 (2 pages) |
1 February 2007 | Company name changed menzies accountants & tax adviso rs LTD.\certificate issued on 01/02/07 (2 pages) |
30 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 23/12/06; full list of members (7 pages) |
14 February 2006 | Memorandum and Articles of Association (6 pages) |
14 February 2006 | Resolutions
|
14 February 2006 | Memorandum and Articles of Association (6 pages) |
14 February 2006 | Resolutions
|
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
16 January 2006 | New secretary appointed;new director appointed (2 pages) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Secretary resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
23 December 2005 | Incorporation (11 pages) |
23 December 2005 | Incorporation (11 pages) |