S2 PARTNERS LIMITED

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

    Company NameS2 PARTNERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC280205
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of S2 PARTNERS LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is S2 PARTNERS LIMITED located?

    Registered Office Address
    South Wing, Scottish Churches House
    1 Kirk Street
    FK15 0AL Dunblane
    Perthshire
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of S2 PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MENNEER (INVESTMENT AND CONSULTANCY) LIMITEDApr 14, 2008Apr 14, 2008
    MENNEER LIMITEDMar 21, 2006Mar 21, 2006
    MENNEER CONSULTANCY LIMITEDFeb 18, 2005Feb 18, 2005

    What are the latest accounts for S2 PARTNERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for S2 PARTNERS LIMITED?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for S2 PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Certificate of change of name

    Company name changed menneer (investment and consultancy) LIMITED\certificate issued on 20/08/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 20, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2025

    RES15

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Registered office address changed from C/O Johnston Carmichael Unit 2a, the Paddock Stirling Agricultural Centre Stirling FK9 4RN Scotland to South Wing, Scottish Churches House 1 Kirk Street Dunblane Perthshire FK15 0AL on Feb 07, 2025

    1 pagesAD01

    Registered office address changed from C/O Johnston Carmichael Unit 2a, the Paddock Stirling Agricultural Center Stirling FK9 4RN Scotland to C/O Johnston Carmichael Unit 2a, the Paddock Stirling Agricultural Centre Stirling FK9 4RN on Dec 12, 2024

    1 pagesAD01

    Registered office address changed from Kings Park House Laurelhill Business Park Stirling FK7 9JQ Scotland to C/O Johnston Carmichael Unit 2a, the Paddock Stirling Agricultural Center Stirling FK9 4RN on Dec 12, 2024

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 15 Gladstone Place Stirling FK8 2NN Scotland to Kings Park House Laurelhill Business Park Stirling FK7 9JQ on Sep 09, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Feb 18, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Feb 18, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Confirmation statement made on Feb 18, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    10 pagesAA

    Registered office address changed from Campbell Dallas 15 Gladstone Place Stirling, Stirlingshire FK8 2NX to 15 Gladstone Place Stirling FK8 2NN on Mar 10, 2016

    1 pagesAD01

    Who are the officers of S2 PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MENNEER, Scott Norie
    Chapel Place
    FK14 7DW Dollar
    6
    Clackmannanshire
    Secretary
    Chapel Place
    FK14 7DW Dollar
    6
    Clackmannanshire
    British81235540004
    MENNEER, Catriona
    Chapel Place
    FK14 7DW Dollar
    6
    Clackmannanshire
    Director
    Chapel Place
    FK14 7DW Dollar
    6
    Clackmannanshire
    ScotlandBritish98668860003
    MENNEER, Scott Norie
    Chapel Place
    FK14 7DW Dollar
    6
    Clackmannanshire
    Great Britain
    Director
    Chapel Place
    FK14 7DW Dollar
    6
    Clackmannanshire
    Great Britain
    ScotlandBritish81235540005
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of S2 PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Scott Norie Menneer
    Chapel Place
    FK14 7DW Dollar
    6
    Scotland
    Apr 06, 2016
    Chapel Place
    FK14 7DW Dollar
    6
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Catriona Menneer
    Chapel Place
    FK14 7DW Dollar
    6
    Scotland
    Apr 06, 2016
    Chapel Place
    FK14 7DW Dollar
    6
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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