Company NameMenco Environmental Services Ltd
DirectorPhilip Alexander Menzies
Company StatusActive - Proposal to Strike off
Company NumberSC501160
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Director

Director NameMr Philip Alexander Menzies
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland

Location

Registered Address5 Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
ConstituencyMidlothian
WardMidlothian East

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return23 March 2022 (2 years ago)
Next Return Due6 April 2023 (overdue)

Filing History

12 April 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
29 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
19 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
1 March 2022First Gazette notice for compulsory strike-off (1 page)
21 May 2021Administrative restoration application (3 pages)
21 May 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 May 2021Total exemption full accounts made up to 31 March 2017 (9 pages)
21 May 2021Confirmation statement made on 23 March 2019 with no updates (2 pages)
21 May 2021Total exemption full accounts made up to 31 March 2018 (9 pages)
21 May 2021Confirmation statement made on 23 March 2020 with no updates (2 pages)
21 May 2021Confirmation statement made on 23 March 2021 with no updates (2 pages)
21 May 2021Total exemption full accounts made up to 31 March 2019 (9 pages)
20 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
12 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(3 pages)
2 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(3 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)