JOHN MENZIES (108) LIMITED
Overview
| Company Name | JOHN MENZIES (108) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02988938 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JOHN MENZIES (108) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is JOHN MENZIES (108) LIMITED located?
| Registered Office Address | Mw1 Building 557 Shoreham Road Heathrow Airport TW6 3RT London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN MENZIES (108) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PEACO NO.48 LIMITED | Nov 10, 1994 | Nov 10, 1994 |
What are the latest accounts for JOHN MENZIES (108) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOHN MENZIES (108) LIMITED?
| Last Confirmation Statement Made Up To | Apr 21, 2026 |
|---|---|
| Next Confirmation Statement Due | May 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 21, 2025 |
| Overdue | No |
What are the latest filings for JOHN MENZIES (108) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Apr 21, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Michael Devaney as a director on Jan 13, 2025 | 1 pages | TM01 | ||
Appointment of Miss Laura Mitchell as a director on Jan 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Alastair Trollope as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Appointment of Mr Christopher Michael Devaney as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Change of details for Menzies Group Holdings Limited as a person with significant control on Nov 13, 2023 | 2 pages | PSC05 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Director's details changed for Mr David Alastair Trollope on Jul 27, 2023 | 2 pages | CH01 | ||
Secretary's details changed for John Francis Alexander Geddes on Jul 27, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr John Francis Alexander Geddes on Jul 27, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 21, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 29, 2022 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Director's details changed for Mr David Alastair Trollope on Aug 12, 2021 | 2 pages | CH01 | ||
Confirmation statement made on May 03, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 22 pages | AA | ||
Appointment of Mr David Alastair Trollope as a director on Oct 05, 2020 | 2 pages | AP01 | ||
Appointment of Mr Mervyn Walker as a director on Aug 24, 2020 | 2 pages | AP01 | ||
Termination of appointment of Giles Robert Bryant Wilson as a director on Aug 24, 2020 | 1 pages | TM01 | ||
Who are the officers of JOHN MENZIES (108) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEDDES, John Francis Alexander | Secretary | 3 Lochside Way Edinburgh Park EH12 9DT Edinburgh Lochside House Scotland Scotland | British | 103057020004 | ||||||
| GEDDES, John Francis Alexander | Director | 3 Lochside Way Edinburgh Park EH12 9DT Edinburgh Lochside House Scotland Scotland | Scotland | British | 103057020006 | |||||
| MITCHELL, Laura | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | 331146880001 | |||||
| WALKER, Mervyn | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | Northern Ireland | Irish | 78203130001 | |||||
| ANDERSON, Charles Adair | Secretary | Ravensheugh TD7 5LS Selkirk | British | 44142970001 | ||||||
| MULHOLLAND, Eric | Secretary | 81 Auchingane EH10 7HU Edinburgh | British | 984680001 | ||||||
| J M SECRETARIES LIMITED | Secretary | Aviation House, 923 Southern Perimeter Road London Heathrow Airport TW6 3AE Hounslow Middlesex | 61308040002 | |||||||
| PEACHEY & CO | Nominee Secretary | 95 Aldwych WC2B 4JF London | 900010290001 | |||||||
| ANDERSON, Charles Adair | Director | Ravensheugh TD7 5LS Selkirk | United Kingdom | British | 44142970001 | |||||
| BELL, Paula | Director | Lochside Avenue Edinburgh Park EH12 9DJ Edinburgh 2 Scotland | Scotland | British | 116712890002 | |||||
| BENNETT, James Douglas Scott | Director | The Well House 3 Easter Belmont Road EH12 6EX Edinburgh | British | 365550003 | ||||||
| DEVANEY, Christopher Michael | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | 320528300001 | |||||
| DOLLMAN, Paul Bernard | Director | New Square Bedfont Lakes TW14 8HA Middlesex 4 England England | Scotland | British | 1230000002 | |||||
| MACDONALD, Patrick James | Director | 30 Royal Terrace EH7 5AH Edinburgh | Scotland | British | 90055380002 | |||||
| MACKAY, David James | Director | 4 East Harbour Road KY11 3EA Charlestown Fife | Scotland | British | 681850002 | |||||
| MAIN, David Walter | Director | 2 Belgrave Place EH4 3AN Edinburgh | British | 44207260001 | ||||||
| MULHOLLAND, Eric | Director | 81 Auchingane EH10 7HU Edinburgh | United Kingdom | British | 984680001 | |||||
| NOEL-PATON, Frederick Ranald, The Hon | Director | Easter Dunbarnie Bridge Of Earn PH2 9ED Perth Perthshire | British | 21482560001 | ||||||
| SMITH, Martyn Robert | Director | 12/2 Mcdonald Road EH7 4LZ Edinburgh | British | 65137160006 | ||||||
| TROLLOPE, David Alastair | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | United Kingdom | British | 275027260001 | |||||
| WILSON, Giles Robert Bryant | Director | Shoreham Road Heathrow Airport TW6 3RT London Mw1 Building 557 United Kingdom | Scotland | British | 273882550001 | |||||
| ARUNLEX LIMITED | Nominee Director | C/O Peachey & Co 95 Aldwych WC2B 4JF London | 900010280001 |
Who are the persons with significant control of JOHN MENZIES (108) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Menzies Group Holdings Limited | Apr 06, 2016 | Bloomsbury Square WC1A 2NS London 21-22 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0