JOHN MENZIES (GB) LIMITED - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2022-03-22 View Report
Dissolution. Dissolution voluntary strike off suspended. 2022-02-15 View Report
Gazette. Gazette notice voluntary. 2021-12-21 View Report
Dissolution. Dissolution application strike off company. 2021-12-09 View Report
Accounts. Accounts type dormant. 2021-10-05 View Report
Officers. Officer name: Mr David Alastair Trollope. Change date: 2021-08-12. 2021-08-17 View Report
Confirmation statement. Statement with updates. 2021-05-20 View Report
Accounts. Accounts type dormant. 2020-12-30 View Report
Officers. Officer name: Mr David Alastair Trollope. Appointment date: 2020-10-05. 2020-10-06 View Report
Officers. Termination date: 2020-08-24. Officer name: Giles Robert Bryant Wilson. 2020-08-25 View Report
Officers. Appointment date: 2020-08-24. Officer name: Mr Mervyn Walker. 2020-08-25 View Report
Confirmation statement. Statement with updates. 2020-05-20 View Report
Accounts. Accounts type dormant. 2019-10-04 View Report
Officers. Officer name: Mr John Francis Alexander Geddes. Change date: 2019-08-07. 2019-08-08 View Report
Confirmation statement. Statement with updates. 2019-05-24 View Report
Accounts. Accounts type dormant. 2018-06-01 View Report
Confirmation statement. Statement with updates. 2018-05-17 View Report
Confirmation statement. Statement with updates. 2018-05-09 View Report
Accounts. Accounts type dormant. 2017-09-23 View Report
Officers. Officer name: Mr Giles Robert Bryant Wilson. Change date: 2017-05-19. 2017-05-19 View Report
Confirmation statement. Statement with updates. 2017-05-03 View Report
Officers. Change date: 2016-08-25. Officer name: Mr Giles Robert Bryant Wilson. 2016-12-05 View Report
Accounts. Accounts type dormant. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2016-06-21 View Report
Officers. Appointment date: 2016-05-20. Officer name: Mr Giles Robert Bryant Wilson. 2016-05-27 View Report
Officers. Termination date: 2016-05-20. Officer name: Paula Bell. 2016-05-27 View Report
Accounts. Accounts type dormant. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-06-05 View Report
Accounts. Accounts type dormant. 2014-07-31 View Report
Annual return. With made up date full list shareholders. 2014-06-16 View Report
Officers. Officer name: Michael Ennis. 2013-09-30 View Report
Officers. Officer name: Mrs Paula Bell. Change date: 2013-08-09. 2013-08-12 View Report
Accounts. Accounts type dormant. 2013-06-20 View Report
Officers. Officer name: Mrs Paula Bell. 2013-06-13 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Officers. Officer name: Paul Dollman. 2013-05-20 View Report
Address. Change date: 2012-12-13. Old address: 108 Princes Street Edinburgh Midlothian EH2 3AA. 2012-12-13 View Report
Officers. Officer name: Michael John Ennis. Change date: 2012-08-01. 2012-08-15 View Report
Annual return. With made up date full list shareholders. 2012-06-07 View Report
Accounts. Accounts type dormant. 2012-06-01 View Report
Accounts. Accounts type dormant. 2011-06-06 View Report
Annual return. With made up date full list shareholders. 2011-05-31 View Report
Officers. Change date: 2010-09-24. Officer name: John Francis Alexander Geddes. 2010-09-30 View Report
Resolution. Description: Resolutions. 2010-06-15 View Report
Annual return. With made up date full list shareholders. 2010-06-11 View Report
Accounts. Accounts type dormant. 2010-05-25 View Report
Officers. Change date: 2009-11-10. Officer name: Michael John Ennis. 2009-11-10 View Report
Officers. Change date: 2009-11-09. Officer name: John Francis Alexander Geddes. 2009-11-09 View Report
Officers. Officer name: John Francis Alexander Geddes. Change date: 2009-11-09. 2009-11-09 View Report
Officers. Officer name: Paul Bernard Dollman. Change date: 2009-11-06. 2009-11-09 View Report