Background WavePink WaveYellow Wave

MENZIES & SONS LIMITED (SC014177)

MENZIES & SONS LIMITED (SC014177) is an active UK company. incorporated on 4 June 1926. with registered office in Dundee. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MENZIES & SONS LIMITED has been registered for 99 years. Current directors include MCDONALD, Alexander Francis, PRATT, Stephanie Elizabeth.

Company Number
SC014177
Status
active
Type
ltd
Incorporated
4 June 1926
Age
99 years
Address
Whitehall House, Dundee, DD1 4BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCDONALD, Alexander Francis, PRATT, Stephanie Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENZIES & SONS LIMITED

MENZIES & SONS LIMITED is an active company incorporated on 4 June 1926 with the registered office located in Dundee. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MENZIES & SONS LIMITED was registered 99 years ago.(SIC: 68209)

Status

active

Active since 99 years ago

Company No

SC014177

LTD Company

Age

99 Years

Incorporated 4 June 1926

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Whitehall House 33 Yeaman Shore Dundee, DD1 4BJ,

Timeline

4 key events • 2020 - 2024

Funding Officers Ownership
Director Joined
Feb 20
Director Left
May 20
Director Left
Apr 24
Director Joined
Jun 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

THORNTONS LAW LLP

Active
Whitehall House, DundeeDD1 4BJ
Corporate secretary
Appointed 02 Oct 2007

MCDONALD, Alexander Francis

Active
Whitehall House, DundeeDD1 4BJ
Born March 1955
Director
Appointed 01 Oct 2007

PRATT, Stephanie Elizabeth

Active
Whitehall House, DundeeDD1 4BJ
Born June 1988
Director
Appointed 20 May 2024

MENZIES, John Macdonald

Resigned
14 Dundee Road West, DundeeDD4 7NY
Secretary
Appointed N/A
Resigned 02 Oct 2007

CHRISTINE, Lorna Margaret

Resigned
Whitehall House, DundeeDD1 4BJ
Born February 1979
Director
Appointed 18 Feb 2020
Resigned 30 Apr 2024

JOHNSON, Elizabeth Alexandra, Dr

Resigned
Sherwood Bushcombe Lane, CheltenhamGL52 4QL
Born May 1928
Director
Appointed N/A
Resigned 31 Oct 1991

MENZIES, Elizabeth

Resigned
14 Dundee Road West, DundeeDD4 7NY
Born April 1901
Director
Appointed N/A
Resigned 30 May 2001

MENZIES, John Macdonald

Resigned
14 Dundee Road West, DundeeDD4 7NY
Born May 1932
Director
Appointed N/A
Resigned 09 Aug 2009

MILLER, Dorothy Brown

Resigned
Sillerton, DundeeDD2 5DD
Born March 1936
Director
Appointed N/A
Resigned 24 Nov 2006

ROBERTSON, John Stewart

Resigned
Whitehall House, DundeeDD1 4BJ
Born March 1949
Director
Appointed 29 Jun 2006
Resigned 22 Apr 2020

Persons with significant control

1

33 Yeaman Shore, DundeeDD1 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
11 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
25 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 June 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2007
AAAnnual Accounts
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
287Change of Registered Office
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
5 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 June 2006
AAAnnual Accounts
Legacy
2 May 2006
363sAnnual Return (shuttle)
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 February 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
9 March 2002
AAMDAAMD
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2001
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2000
AAAnnual Accounts
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
2 March 1999
287Change of Registered Office
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Legacy
21 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
2 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1996
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
22 November 1991
288288
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Full
10 May 1991
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Resolution
5 February 1990
RESOLUTIONSResolutions
Resolution
5 February 1990
RESOLUTIONSResolutions
Legacy
5 February 1990
169169
Accounts With Accounts Type Full
13 May 1989
AAAnnual Accounts
Legacy
13 May 1989
363363
Legacy
12 May 1988
363363
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Memorandum Articles
28 March 1988
MEM/ARTSMEM/ARTS
Legacy
28 March 1988
128(3)128(3)
Miscellaneous
28 March 1988
MISCMISC
Resolution
28 March 1988
RESOLUTIONSResolutions
Resolution
28 March 1988
RESOLUTIONSResolutions
Resolution
28 March 1988
RESOLUTIONSResolutions
Legacy
15 May 1987
363363
Accounts With Accounts Type Full
15 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 July 1986
363363
Legacy
1 July 1986
225(1)225(1)
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Legacy
12 May 1986
288288