Advanced company searchLink opens in new window

JOHN MENZIES (GB) LIMITED

Company number SC121691

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)
27 May 2016 TM01 Termination of appointment of Paula Bell as a director on 20 May 2016
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
31 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
30 Sep 2013 TM01 Termination of appointment of Michael Ennis as a director
12 Aug 2013 CH01 Director's details changed for Mrs Paula Bell on 9 August 2013
20 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Jun 2013 AP01 Appointment of Mrs Paula Bell as a director
04 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
20 May 2013 TM01 Termination of appointment of Paul Dollman as a director
13 Dec 2012 AD01 Registered office address changed from 108 Princes Street Edinburgh Midlothian EH2 3AA on 13 December 2012
15 Aug 2012 CH01 Director's details changed for Michael John Ennis on 1 August 2012
07 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
01 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
06 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
31 May 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for John Francis Alexander Geddes on 24 September 2010
15 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation of conflict of interest 01/06/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
25 May 2010 AA Accounts for a dormant company made up to 31 December 2009
10 Nov 2009 CH01 Director's details changed for Michael John Ennis on 10 November 2009
09 Nov 2009 CH03 Secretary's details changed for John Francis Alexander Geddes on 9 November 2009
09 Nov 2009 CH01 Director's details changed for John Francis Alexander Geddes on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Paul Bernard Dollman on 6 November 2009