Company NameMenneer (Scotland) Limited
Company StatusDissolved
Company Number05167438
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Dissolution Date26 July 2022 (1 year, 9 months ago)
Previous NameMenneer Properties Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Catriona Menneer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6 Chapel Place
Dollar
Clackmannanshire
FK14 7DW
Scotland
Secretary NameCatriona Menneer
NationalityBritish
StatusClosed
Appointed30 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence Address6 Chapel Place
Dollar
Clackmannanshire
FK14 7DW
Scotland
Director NameMr Scott Norie Menneer
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleManagement Cons & Prop Develop
Country of ResidenceScotland
Correspondence Address6 Chapel Place
Dollar
Clackmannanshire
FK14 7DW
Scotland

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

200 at £1Menneer (Investment & Consultancy) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£689,311
Current Liabilities£3,197,357

Accounts

Latest Accounts29 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End29 December

Charges

22 November 2007Delivered on: 24 December 2007
Persons entitled: Gleneagles Hotels Limited

Classification: Standard security which was presented for registration in scotland on 6 december 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole in the first place plot 10 queens crescent, auchterarder in the parish of blackford. See the mortgage charge document for full details.
Outstanding
22 November 2007Delivered on: 12 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration on 06 december 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Plot 10 of the development k/a queens crescent auchterarder.
Outstanding
8 December 2005Delivered on: 10 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 2006Delivered on: 16 March 2006
Satisfied on: 17 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security whicn was presented for registration in scotland on 9TH march 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ground at tethyknowe blairingone.
Fully Satisfied

Filing History

28 September 2017Total exemption small company accounts made up to 29 December 2016 (8 pages)
3 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 September 2016Total exemption small company accounts made up to 29 December 2015 (8 pages)
25 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 March 2016Satisfaction of charge 1 in full (1 page)
8 December 2015Termination of appointment of Scott Norie Menneer as a director on 1 December 2015 (1 page)
8 December 2015Termination of appointment of Scott Norie Menneer as a director on 1 December 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 29 December 2014 (8 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 200
(5 pages)
26 September 2014Total exemption small company accounts made up to 29 December 2013 (8 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(5 pages)
24 September 2013Total exemption small company accounts made up to 29 December 2012 (15 pages)
3 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 29 December 2011 (6 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 September 2011Total exemption small company accounts made up to 29 December 2010 (6 pages)
1 July 2011Director's details changed for Scott Norie Menneer on 30 June 2011 (2 pages)
1 July 2011Secretary's details changed for Catriona Menneer on 30 June 2011 (2 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
1 July 2011Director's details changed for Catriona Menneer on 30 June 2011 (2 pages)
2 October 2010Total exemption small company accounts made up to 29 December 2009 (7 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 29 December 2008 (8 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 29 December 2007 (8 pages)
20 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2008Return made up to 30/06/08; full list of members (4 pages)
24 December 2007Particulars of mortgage/charge (4 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
1 November 2007Total exemption small company accounts made up to 29 December 2006 (7 pages)
19 September 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2006Return made up to 30/06/06; full list of members (7 pages)
4 May 2006Total exemption small company accounts made up to 29 December 2005 (7 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Secretary's particulars changed;director's particulars changed (1 page)
3 August 2005Return made up to 30/06/05; full list of members (5 pages)
13 June 2005Company name changed menneer properties LIMITED\certificate issued on 13/06/05 (2 pages)
14 March 2005Accounting reference date extended from 30/06/05 to 29/12/05 (1 page)
30 June 2004Incorporation (17 pages)