Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Secretary Name | John Francis Alexander Geddes |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh EH12 9DT Scotland |
Director Name | Mr Christopher Michael Devaney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2024(16 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21-22 Bloomsbury Square London WC1A 2NS |
Director Name | Mr Paul Bernard Dollman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 New Square Bedfont Lakes Middlesex TW14 8HA |
Director Name | Ms Paula Bell |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(6 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Mr Giles Robert Bryant Wilson |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2016(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 March 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21-22 Bloomsbury Square London WC1A 2NS |
Registered Address | 21-22 Bloomsbury Square London WC1A 2NS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
14.3m at ¥1000 | John Menzies PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,000,000 |
Gross Profit | £2,000,000 |
Net Worth | £60,500,000 |
Current Liabilities | £19,600,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 29 December |
Latest Return | 21 April 2023 (12 months ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks, 2 days from now) |
6 October 2020 | Appointment of Mr David Alastair Trollope as a director on 5 October 2020 (2 pages) |
---|---|
25 August 2020 | Termination of appointment of Giles Robert Bryant Wilson as a director on 24 August 2020 (1 page) |
14 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
9 December 2019 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page) |
8 August 2019 | Director's details changed for Mr John Francis Alexander Geddes on 7 August 2019 (2 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
10 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
4 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
9 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
19 May 2017 | Director's details changed for Mr Giles Robert Bryant Wilson on 19 May 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
5 December 2016 | Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016 (2 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016 (2 pages) |
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
27 May 2016 | Termination of appointment of Paula Bell as a director on 20 May 2016 (1 page) |
28 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
9 February 2015 | Registered office address changed from 4 New Square Bedfont Lakes Middlesex England TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page) |
26 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
26 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
12 August 2013 | Director's details changed for Paula Bell on 9 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Paula Bell on 9 August 2013 (2 pages) |
12 August 2013 | Director's details changed for Paula Bell on 9 August 2013 (2 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
17 June 2013 | Appointment of Paula Bell as a director (3 pages) |
17 June 2013 | Appointment of Paula Bell as a director (3 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
22 May 2013 | Termination of appointment of Paul Dollman as a director (1 page) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
7 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages) |
29 September 2010 | Director's details changed for John Francis Alexander Geddes on 24 September 2010 (2 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
26 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Aviation House 923 Southern Perimeter Road London Heathrow Airport, Hounslow, Middlesex TW6 3AE on 10 May 2010 (1 page) |
10 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Paul Bernard Dollman on 6 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for John Francis Alexander Geddes on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for John Francis Alexander Geddes on 9 November 2009 (1 page) |
5 September 2009 | Auditor's resignation (2 pages) |
5 September 2009 | Auditor's resignation (2 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
16 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
16 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
3 June 2008 | Full accounts made up to 29 December 2007 (9 pages) |
3 June 2008 | Full accounts made up to 29 December 2007 (9 pages) |
5 September 2007 | Registered office changed on 05/09/07 from: 34 ely place, london, EC1N 6TD (1 page) |
5 September 2007 | Registered office changed on 05/09/07 from: 34 ely place, london, EC1N 6TD (1 page) |
4 July 2007 | Ad 18/06/07-20/06/07 yua si 14299589@1000=14299589000 yua ic 1000/14299590000 (2 pages) |
4 July 2007 | Ad 18/06/07-20/06/07 yua si 14299589@1000=14299589000 yua ic 1000/14299590000 (2 pages) |
28 June 2007 | Accounting reference date shortened from 30/06/08 to 29/12/07 (1 page) |
28 June 2007 | Accounting reference date shortened from 30/06/08 to 29/12/07 (1 page) |
11 June 2007 | Incorporation (18 pages) |
11 June 2007 | Incorporation (18 pages) |