Advanced company searchLink opens in new window

MENZIES MOTORS LIMITED

Company number SC042639

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2016 AA Full accounts made up to 31 March 2016
15 Aug 2016 TM01 Termination of appointment of Thomas William Maclean as a director on 31 July 2016
15 Aug 2016 AP03 Appointment of Mr Gerard Donnachie as a secretary on 31 July 2016
15 Aug 2016 TM02 Termination of appointment of Thomas William Maclean as a secretary on 31 July 2016
23 May 2016 TM01 Termination of appointment of Andrew Grzesinski as a director on 6 May 2016
25 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15,000
02 Feb 2016 AUD Auditor's resignation
26 Jan 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
26 Jan 2016 AP01 Appointment of Mr Thomas William Maclean as a director on 19 January 2016
26 Jan 2016 AP01 Appointment of Mr Ross William Park as a director on 19 January 2016
26 Jan 2016 TM01 Termination of appointment of William Francis Forbes Hamilton as a director on 19 January 2016
26 Jan 2016 AP01 Appointment of Mr Graeme Thomas Park as a director on 19 January 2016
26 Jan 2016 AD01 Registered office address changed from 66 Harbour Road Inverness IV1 1JX to Park House 14 Bothwell Road Hamilton Lanarkshire ML3 0AY on 26 January 2016
26 Jan 2016 AP01 Appointment of Mr Gerard Donnachie as a director on 19 January 2016
21 Jan 2016 MR01 Registration of charge SC0426390003, created on 19 January 2016
16 Sep 2015 AA Full accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 15,000
11 Sep 2014 AA Full accounts made up to 31 December 2013
05 Jun 2014 TM01 Termination of appointment of John Tucker as a director
16 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 15,000
09 Sep 2013 AA Full accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
10 Oct 2012 AA Full accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
15 Sep 2011 AA Full accounts made up to 31 December 2010