- Company Overview for JOHN MENZIES (GB) LIMITED (SC121691)
- Filing history for JOHN MENZIES (GB) LIMITED (SC121691)
- People for JOHN MENZIES (GB) LIMITED (SC121691)
- More for JOHN MENZIES (GB) LIMITED (SC121691)
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
|
|
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
|
|
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
|
|
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 |