East Kilbride
Glasgow
G74 5PE
Scotland
Director Name | Ms Linda Anne McColgan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2018(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Avenue East Kilbride Glasgow G74 5PE Scotland |
Secretary Name | Ms Linda Anne McColgan |
---|---|
Status | Current |
Appointed | 01 September 2018(52 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | 1 Redwood Avenue East Kilbride Glasgow G74 5PE Scotland |
Director Name | Mr Michael Trevor Izon |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(55 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Avenue East Kilbride Glasgow G74 5PE Scotland |
Director Name | Kenneth Murray Henderson |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(25 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 February 1992) |
Role | Managing Director |
Correspondence Address | August Field Charvill Lane Sonning Berks RG4 0TH |
Director Name | Howard Oglesby |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Chartered Accountant/Company Secretary |
Correspondence Address | Cranleigh Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Secretary Name | Howard Oglesby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Cranleigh Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Director Name | Mr Douglas John Smart |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(29 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Toll Wynd Avon Grove Hamilton Lanarkshire ML3 7QF Scotland |
Secretary Name | Mr Douglas John Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(29 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Toll Wynd Avon Grove Hamilton Lanarkshire ML3 7QF Scotland |
Director Name | Mr Andrew Paul Tasker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(41 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Northolme 2 Torrington Avenue Giffnock Glasgow Renfrewshire G46 7LT Scotland |
Director Name | Mr Bronislaw Waclaw Mackie Gorny |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2012(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Director Name | Mr Colin Martin Brown |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(52 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Secretary Name | Mr Steve Hossenlopp |
---|---|
Status | Resigned |
Appointed | 31 October 2017(52 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
Website | mentholatum.co.uk |
---|---|
Telephone | 01355 848484 |
Telephone region | East Kilbride |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | Mentholatum Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£58,206 |
Current Liabilities | £58,206 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 14 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 28 August 2024 (4 months, 1 week from now) |
25 September 2023 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 25 September 2023 (1 page) |
---|---|
18 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
12 July 2023 | Accounts for a dormant company made up to 28 February 2023 (6 pages) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
1 July 2022 | Accounts for a dormant company made up to 28 February 2022 (6 pages) |
23 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
19 August 2021 | Director's details changed for Mr Michael Trevor Izon on 18 August 2021 (2 pages) |
19 August 2021 | Appointment of Mr Michael Trevor Izon as a director on 18 August 2021 (2 pages) |
13 July 2021 | Accounts for a dormant company made up to 28 February 2021 (6 pages) |
14 December 2020 | Termination of appointment of Colin Martin Brown as a director on 14 December 2020 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
24 July 2020 | Accounts for a dormant company made up to 29 February 2020 (6 pages) |
15 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
11 July 2019 | Accounts for a dormant company made up to 28 February 2019 (6 pages) |
18 December 2018 | Accounts for a dormant company made up to 28 February 2018 (6 pages) |
4 September 2018 | Appointment of Ms Linda Anne Mccolgan as a secretary on 1 September 2018 (2 pages) |
4 September 2018 | Termination of appointment of Steve Hossenlopp as a secretary on 1 September 2018 (1 page) |
4 September 2018 | Appointment of Ms Linda Anne Mccolgan as a director on 1 September 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
12 June 2018 | Notification of The Mentholatum Company Ltd as a person with significant control on 31 October 2017 (2 pages) |
29 November 2017 | Full accounts made up to 28 February 2017 (10 pages) |
29 November 2017 | Full accounts made up to 28 February 2017 (10 pages) |
31 October 2017 | Appointment of Mr Colin Martin Brown as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Steve Hossenlopp as a secretary on 31 October 2017 (2 pages) |
31 October 2017 | Cessation of Douglas John Smart as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Colin Martin Brown as a director on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Douglas John Smart as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Douglas John Smart as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Steve Hossenlopp as a secretary on 31 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Douglas John Smart as a director on 31 October 2017 (1 page) |
31 October 2017 | Cessation of Douglas John Smart as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Douglas John Smart as a director on 31 October 2017 (1 page) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 December 2016 | Full accounts made up to 29 February 2016 (10 pages) |
5 December 2016 | Full accounts made up to 29 February 2016 (10 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
8 December 2015 | Full accounts made up to 28 February 2015 (9 pages) |
8 December 2015 | Full accounts made up to 28 February 2015 (9 pages) |
1 September 2015 | Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015 (1 page) |
31 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
25 April 2015 | Appointment of Mr Robert William Yateman as a director on 2 March 2015 (2 pages) |
25 April 2015 | Appointment of Mr Robert William Yateman as a director on 2 March 2015 (2 pages) |
25 April 2015 | Appointment of Mr Robert William Yateman as a director on 2 March 2015 (2 pages) |
1 December 2014 | Full accounts made up to 28 February 2014 (9 pages) |
1 December 2014 | Full accounts made up to 28 February 2014 (9 pages) |
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
22 March 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 22 March 2014 (1 page) |
22 March 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 22 March 2014 (1 page) |
23 September 2013 | Full accounts made up to 28 February 2013 (8 pages) |
23 September 2013 | Full accounts made up to 28 February 2013 (8 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
24 September 2012 | Full accounts made up to 29 February 2012 (8 pages) |
24 September 2012 | Full accounts made up to 29 February 2012 (8 pages) |
14 September 2012 | Director's details changed for Mr Bronislaw Waclaw Mackie Gorny on 14 September 2012 (2 pages) |
14 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Director's details changed for Mr Bronislaw Waclaw Mackie Gorny on 14 September 2012 (2 pages) |
23 February 2012 | Appointment of Mr Bronislaw Waclaw Mackie Gorny as a director (2 pages) |
23 February 2012 | Appointment of Mr Bronislaw Waclaw Mackie Gorny as a director (2 pages) |
22 February 2012 | Termination of appointment of Andrew Tasker as a director (1 page) |
22 February 2012 | Termination of appointment of Andrew Tasker as a director (1 page) |
15 September 2011 | Full accounts made up to 28 February 2011 (8 pages) |
15 September 2011 | Full accounts made up to 28 February 2011 (8 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Full accounts made up to 28 February 2010 (8 pages) |
8 November 2010 | Full accounts made up to 28 February 2010 (8 pages) |
4 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Douglas Smart on 14 August 2010 (2 pages) |
4 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Director's details changed for Douglas Smart on 14 August 2010 (2 pages) |
20 July 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 20 July 2010 (1 page) |
20 July 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 20 July 2010 (1 page) |
16 September 2009 | Full accounts made up to 28 February 2009 (9 pages) |
16 September 2009 | Full accounts made up to 28 February 2009 (9 pages) |
15 September 2009 | Director's change of particulars / andrew tasker / 06/01/2009 (1 page) |
15 September 2009 | Director's change of particulars / andrew tasker / 06/01/2009 (1 page) |
15 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 14/08/09; full list of members (3 pages) |
25 September 2008 | Full accounts made up to 29 February 2008 (9 pages) |
25 September 2008 | Full accounts made up to 29 February 2008 (9 pages) |
12 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
12 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 September 2007 | Full accounts made up to 28 February 2007 (9 pages) |
14 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
14 September 2007 | Full accounts made up to 28 February 2007 (9 pages) |
14 September 2007 | Return made up to 14/08/07; no change of members (7 pages) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: apex plaza forbury road reading berkshire RG1 1YE (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: apex plaza forbury road reading berkshire RG1 1YE (1 page) |
8 September 2006 | Full accounts made up to 28 February 2006 (9 pages) |
8 September 2006 | Return made up to 14/08/06; full list of members
|
8 September 2006 | Full accounts made up to 28 February 2006 (9 pages) |
8 September 2006 | Return made up to 14/08/06; full list of members
|
20 September 2005 | Full accounts made up to 28 February 2005 (8 pages) |
20 September 2005 | Full accounts made up to 28 February 2005 (8 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (7 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
6 August 2004 | Auditor's resignation (1 page) |
6 August 2004 | Auditor's resignation (1 page) |
26 May 2004 | Full accounts made up to 29 February 2004 (7 pages) |
26 May 2004 | Full accounts made up to 29 February 2004 (7 pages) |
16 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
16 September 2003 | Full accounts made up to 28 February 2003 (7 pages) |
16 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
16 September 2003 | Full accounts made up to 28 February 2003 (7 pages) |
8 September 2002 | Full accounts made up to 28 February 2002 (7 pages) |
8 September 2002 | Full accounts made up to 28 February 2002 (7 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (7 pages) |
18 September 2001 | Full accounts made up to 28 February 2001 (7 pages) |
18 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
18 September 2001 | Return made up to 14/08/01; full list of members (6 pages) |
18 September 2001 | Full accounts made up to 28 February 2001 (7 pages) |
20 September 2000 | Full accounts made up to 29 February 2000 (8 pages) |
20 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
20 September 2000 | Full accounts made up to 29 February 2000 (8 pages) |
20 September 2000 | Return made up to 14/08/00; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 28 February 1999 (7 pages) |
15 September 1999 | Full accounts made up to 28 February 1999 (7 pages) |
10 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
10 September 1999 | Return made up to 14/08/99; no change of members (4 pages) |
2 November 1998 | Return made up to 14/08/98; full list of members (6 pages) |
2 November 1998 | Return made up to 14/08/98; full list of members (6 pages) |
21 October 1998 | Full accounts made up to 28 February 1998 (7 pages) |
21 October 1998 | Full accounts made up to 28 February 1998 (7 pages) |
24 November 1997 | Full accounts made up to 28 February 1997 (6 pages) |
24 November 1997 | Return made up to 14/08/97; no change of members (6 pages) |
24 November 1997 | Full accounts made up to 28 February 1997 (6 pages) |
24 November 1997 | Return made up to 14/08/97; no change of members (6 pages) |
12 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
12 September 1996 | Full accounts made up to 28 February 1996 (6 pages) |
12 September 1996 | Full accounts made up to 28 February 1996 (6 pages) |
12 September 1996 | Return made up to 14/08/96; full list of members (6 pages) |
19 October 1995 | Full accounts made up to 28 February 1995 (6 pages) |
19 October 1995 | Full accounts made up to 28 February 1995 (6 pages) |
9 October 1995 | Return made up to 14/08/95; no change of members (4 pages) |
9 October 1995 | Return made up to 14/08/95; no change of members (4 pages) |
10 May 1995 | Secretary resigned;director resigned (2 pages) |
10 May 1995 | New secretary appointed;new director appointed (2 pages) |
10 May 1995 | New secretary appointed;new director appointed (2 pages) |
10 May 1995 | Secretary resigned;director resigned (2 pages) |