Advanced company searchLink opens in new window

A MENZIES LTD

Company number SC521511

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)
26 Oct 2023 AD01 Registered office address changed from C/O Mclenan Corporate Marathon House Olympic Business Park, Drybridge Road Dundonald Ayrshire KA2 9AE to 1 Union Street Saltcoats North Ayrshire KA21 5LL on 26 October 2023
21 Jun 2023 AD01 Registered office address changed from C/O Mclenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE to C/O Mclenan Corporate Marathon House Olympic Business Park, Drybridge Road Dundonald Ayrshire KA2 9AE on 21 June 2023
20 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-14
19 Jun 2023 AD01 Registered office address changed from Ellersley House 30 Miller Road Ayr KA7 2AY Scotland to C/O Mclenan Corporate Marathon House, Olympic Business Park Drybridge Road Dundonald Ayrshire KA2 9AE on 19 June 2023
21 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
10 Oct 2022 TM01 Termination of appointment of Robert Fergusson as a director on 10 October 2022
27 Sep 2022 AP01 Appointment of Mr Robert Fergusson as a director on 27 September 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Dec 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
06 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jun 2018 CS01 Confirmation statement made on 30 November 2017 with no updates
08 Jun 2018 RT01 Administrative restoration application
15 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
01 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-12-01
  • GBP 100