MENZIES PARCELS LIMITED

MENZIES PARCELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMENZIES PARCELS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC201118
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MENZIES PARCELS LIMITED?

    • Unlicensed carriers (53202) / Transportation and storage

    Where is MENZIES PARCELS LIMITED located?

    Registered Office Address
    Verdant 2 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MENZIES PARCELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    A J G PARCELS LIMITEDOct 28, 1999Oct 28, 1999

    What are the latest accounts for MENZIES PARCELS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for MENZIES PARCELS LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2025
    Next Confirmation Statement DueMay 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2024
    OverdueNo

    What are the latest filings for MENZIES PARCELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Neil Kuschel as a director on Oct 15, 2024

    2 pagesAP01

    Termination of appointment of Gregory John Michael as a director on Oct 15, 2024

    1 pagesTM01

    Full accounts made up to Dec 30, 2023

    26 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Registered office address changed from Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ Scotland to Verdant 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on Jul 20, 2023

    1 pagesAD01

    Registered office address changed from 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ to Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ on Jul 17, 2023

    1 pagesAD01

    Confirmation statement made on May 19, 2023 with updates

    4 pagesCS01

    Notification of Natwest Fis Nominees Ltd as a person with significant control on Jul 19, 2022

    2 pagesPSC02

    Change of details for Menzies Distribution Limited as a person with significant control on Jul 19, 2022

    2 pagesPSC05

    Registration of charge SC2011180009, created on Jul 22, 2022

    72 pagesMR01

    Registration of charge SC2011180010, created on Jul 22, 2022

    24 pagesMR01

    Full accounts made up to Jan 01, 2022

    29 pagesAA

    Confirmation statement made on May 19, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge SC2011180004 in full

    1 pagesMR04

    Full accounts made up to Dec 26, 2020

    31 pagesAA

    Registration of charge SC2011180008, created on Jun 10, 2021

    19 pagesMR01

    Registration of charge SC2011180007, created on Jun 10, 2021

    57 pagesMR01

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2019

    34 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on May 19, 2019 with updates

    4 pagesCS01

    Second filing for the appointment of Mr Gregory John Michael as a director

    6 pagesRP04AP01

    Registration of charge SC2011180006, created on Jan 31, 2019

    59 pagesMR01

    Who are the officers of MENZIES PARCELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUSCHEL, Neil Oliver
    2 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    Director
    2 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    EnglandBritishCeo328820160001
    MCCOURT, Paul Raymond Patrick
    2 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    Director
    2 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    ScotlandBritishFinance Director183278190001
    GEDDES, John Frances Alexander
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Secretary
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    198537990001
    GRAY, Lorraine Margaret
    78 Culloden Road
    Balloch
    IV2 7HH Inverness
    Secretary
    78 Culloden Road
    Balloch
    IV2 7HH Inverness
    BritishCo Manager66693620002
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BLACK, Forsyth Rutherford
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    United KingdomBritishCompany Director188546240002
    CASSIE, Mark Stephen
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    Director
    Lochside Avenue
    Edinburgh Park
    EH12 9DJ Edinburgh
    2
    ScotlandBritishCompany Director161586010001
    GRAY, Adrian James
    River View
    Island Court
    IV2 4SB Inverness
    3
    United Kingdom
    Director
    River View
    Island Court
    IV2 4SB Inverness
    3
    United Kingdom
    United KingdomBritishCo Manager17646970004
    GRAY, Lorraine Margaret
    78 Culloden Road
    Balloch
    IV2 7HH Inverness
    Director
    78 Culloden Road
    Balloch
    IV2 7HH Inverness
    BritishCo Manager66693620002
    MACLEAN, Fraser James
    Main Street
    IV7 8EW Culbokie
    An Caladh
    Ross-Shire
    Scotland
    Director
    Main Street
    IV7 8EW Culbokie
    An Caladh
    Ross-Shire
    Scotland
    ScotlandBritishCompany Director268888240001
    MICHAEL, Gregory John
    2 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    Director
    2 Redheughs Rigg
    South Gyle
    EH12 9DQ Edinburgh
    Verdant
    Scotland
    United KingdomBritishNone250488740001

    Who are the persons with significant control of MENZIES PARCELS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4AA London
    250
    England
    Jul 19, 2022
    Bishopsgate
    EC2M 4AA London
    250
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number02459831
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Menzies Distribution Limited
    Newal Road
    TW6 2SF London
    2 World Business Centre
    Apr 06, 2016
    Newal Road
    TW6 2SF London
    2 World Business Centre
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number01430241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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