Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 22 March 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Owen Stephen Harkins |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2021(10 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (closed 22 March 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | John Burns |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Prof John Pitkeathly Percy |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Sheila Drummond |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 15 November 2019) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr John Joseph Redmond |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2010(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 June 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Rev Andrew Fraser Anderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2011) |
Role | Scotland |
Country of Residence | Minister Of Religion |
Correspondence Address | 108 Princes Street Edinburgh EH2 3AA Scotland |
Secretary Name | Eric Mulholland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 January 2011) |
Role | Company Director |
Correspondence Address | 108 Princes Street Edinburgh EH2 3AA Scotland |
Director Name | Mr Eric Mulholland |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Ms Paula Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Clive Mace Gilchrist |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 November 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mrs Julia McIntosh |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Comiston Road Edinburgh EH10 5QS Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2010(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2018(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 May 2019) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | johnmenziesplc.com |
---|
Registered Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
2 at £1 | John Menzies PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | Voluntary strike-off action has been suspended (1 page) |
14 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2021 | Application to strike the company off the register (1 page) |
5 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
17 August 2021 | Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages) |
17 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
13 May 2021 | Termination of appointment of Clive Mace Gilchrist as a director on 28 March 2021 (1 page) |
14 April 2021 | Appointment of Mr David Alastair Trollope as a director on 28 March 2021 (2 pages) |
8 April 2021 | Termination of appointment of John Pitkeathly Percy as a director on 28 March 2021 (1 page) |
8 April 2021 | Appointment of Mr Owen Stephen Harkins as a director on 28 March 2021 (2 pages) |
8 January 2021 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
20 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
3 December 2019 | Termination of appointment of Giles Robert Bryant Wilson as a director on 15 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Sheila Drummond as a director on 15 November 2019 (1 page) |
3 December 2019 | Termination of appointment of Julia Mcintosh as a director on 15 November 2019 (1 page) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
4 June 2019 | Termination of appointment of Independent Trustee Services Limited as a director on 13 May 2019 (1 page) |
24 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
1 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
17 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
23 January 2018 | Appointment of Independent Trustee Services Limited as a director on 10 January 2018 (3 pages) |
18 January 2018 | Termination of appointment of John Burns as a director on 31 December 2017 (2 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
7 December 2016 | Appointment of Mrs Julia Mcintosh as a director on 1 December 2016 (2 pages) |
7 December 2016 | Appointment of Mrs Julia Mcintosh as a director on 1 December 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
24 May 2016 | Termination of appointment of Paula Bell as a director on 22 April 2016 (1 page) |
24 May 2016 | Termination of appointment of Paula Bell as a director on 22 April 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
8 September 2015 | Director's details changed for Mr Giles Robert Bryant Wilson on 1 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Giles Robert Bryant Wilson on 1 September 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr Giles Robert Bryant Wilson on 1 September 2015 (2 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
24 October 2014 | Appointment of Mr Giles Robert Bryant Wilson as a director on 1 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Giles Robert Bryant Wilson as a director on 1 October 2014 (2 pages) |
24 October 2014 | Appointment of Mr Giles Robert Bryant Wilson as a director on 1 October 2014 (2 pages) |
23 July 2014 | Termination of appointment of John Joseph Redmond as a director on 12 June 2014 (1 page) |
23 July 2014 | Termination of appointment of John Joseph Redmond as a director on 12 June 2014 (1 page) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Full accounts made up to 31 December 2013 (8 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (8 pages) |
20 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
15 April 2014 | Appointment of Mr Clive Mace Gilchrist as a director (2 pages) |
15 April 2014 | Appointment of Mr Clive Mace Gilchrist as a director (2 pages) |
15 April 2014 | Termination of appointment of Eric Mulholland as a director (1 page) |
15 April 2014 | Termination of appointment of Eric Mulholland as a director (1 page) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (6 pages) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (6 pages) |
5 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (6 pages) |
12 August 2013 | Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Mrs Paula Bell on 9 August 2013 (2 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (8 pages) |
13 June 2013 | Appointment of Mrs Paula Bell as a director (3 pages) |
13 June 2013 | Appointment of Mrs Paula Bell as a director (3 pages) |
22 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
22 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
13 December 2012 | Registered office address changed from 108 Princes Street Edinburgh EH2 3AA Scotland on 13 December 2012 (1 page) |
13 December 2012 | Registered office address changed from 108 Princes Street Edinburgh EH2 3AA Scotland on 13 December 2012 (1 page) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (7 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (7 pages) |
1 June 2012 | Appointment of Mr Eric Mulholland as a director (2 pages) |
1 June 2012 | Appointment of Mr Eric Mulholland as a director (2 pages) |
14 February 2012 | Termination of appointment of Andrew Anderson as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Anderson as a director (1 page) |
14 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Appointment of Susan Campbell as a secretary (3 pages) |
14 January 2011 | Termination of appointment of Eric Mulholland as a secretary (2 pages) |
14 January 2011 | Appointment of Susan Campbell as a secretary (3 pages) |
14 January 2011 | Termination of appointment of Eric Mulholland as a secretary (2 pages) |
2 December 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
2 December 2010 | Appointment of Sheila Drummond as a director (3 pages) |
2 December 2010 | Termination of appointment of Christine Truesdale as a director (2 pages) |
2 December 2010 | Termination of appointment of Christine Truesdale as a director (2 pages) |
2 December 2010 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ Scotland on 2 December 2010 (2 pages) |
2 December 2010 | Appointment of John Joseph Redmond as a director (3 pages) |
2 December 2010 | Appointment of Eric Mulholland as a secretary (3 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Appointment of Paul Bernard Dollman as a director (3 pages) |
2 December 2010 | Appointment of John Burns as a director (3 pages) |
2 December 2010 | Termination of appointment of Vindex Services Limited as a director (2 pages) |
2 December 2010 | Appointment of John Burns as a director (3 pages) |
2 December 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
2 December 2010 | Resolutions
|
2 December 2010 | Termination of appointment of Vindex Limited as a director (2 pages) |
2 December 2010 | Appointment of Reverend Andrew Fraser Anderson as a director (3 pages) |
2 December 2010 | Company name changed mm&s (5623) LIMITED\certificate issued on 02/12/10
|
2 December 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
2 December 2010 | Company name changed mm&s (5623) LIMITED\certificate issued on 02/12/10
|
2 December 2010 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
2 December 2010 | Appointment of Reverend Andrew Fraser Anderson as a director (3 pages) |
2 December 2010 | Appointment of Professor John Pitkeathly Percy as a director (3 pages) |
2 December 2010 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
2 December 2010 | Appointment of Sheila Drummond as a director (3 pages) |
2 December 2010 | Appointment of Eric Mulholland as a secretary (3 pages) |
2 December 2010 | Appointment of Professor John Pitkeathly Percy as a director (3 pages) |
2 December 2010 | Appointment of Paul Bernard Dollman as a director (3 pages) |
2 December 2010 | Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages) |
2 December 2010 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ Scotland on 2 December 2010 (2 pages) |
2 December 2010 | Appointment of John Joseph Redmond as a director (3 pages) |
2 December 2010 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ Scotland on 2 December 2010 (2 pages) |
1 November 2010 | Incorporation (41 pages) |
1 November 2010 | Incorporation (41 pages) |