Background WavePink WaveYellow Wave

JOHN MENZIES INTERNATIONAL LIMITED (SC092454)

JOHN MENZIES INTERNATIONAL LIMITED (SC092454) is an active UK company. incorporated on 27 March 1985. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JOHN MENZIES INTERNATIONAL LIMITED has been registered for 40 years. Current directors include GEDDES, John Francis Alexander, LANZOS, Alvaro Gomez-Reino Lago De, WALKER, Mervyn.

Company Number
SC092454
Status
active
Type
ltd
Incorporated
27 March 1985
Age
40 years
Address
Lochside House 3 Lochside Way, Edinburgh, EH12 9DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GEDDES, John Francis Alexander, LANZOS, Alvaro Gomez-Reino Lago De, WALKER, Mervyn
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN MENZIES INTERNATIONAL LIMITED

JOHN MENZIES INTERNATIONAL LIMITED is an active company incorporated on 27 March 1985 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JOHN MENZIES INTERNATIONAL LIMITED was registered 40 years ago.(SIC: 82990)

Status

active

Active since 40 years ago

Company No

SC092454

LTD Company

Age

40 Years

Incorporated 27 March 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

PIXNONE LIMITED
From: 27 March 1985To: 7 November 1985
Contact
Address

Lochside House 3 Lochside Way Edinburgh Park Edinburgh, EH12 9DT,

Previous Addresses

2 Lochside Avenue Edinburgh Park Edinburgh Scotland EH12 9DJ
From: 13 December 2012To: 27 July 2023
108 Princes Street Edinburgh Midlothian EH2 3AA
From: 27 March 1985To: 13 December 2012
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Director Left
May 13
Director Joined
Jun 13
Director Joined
May 16
Director Left
May 16
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Oct 20
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

GEDDES, John Francis Alexander

Active
3 Lochside Way, EdinburghEH12 9DT
Secretary
Appointed 20 Oct 2006

GEDDES, John Francis Alexander

Active
3 Lochside Way, EdinburghEH12 9DT
Born November 1968
Director
Appointed 20 Oct 2006

LANZOS, Alvaro Gomez-Reino Lago De

Active
3 Lochside Way, EdinburghEH12 9DT
Born September 1973
Director
Appointed 12 Mar 2025

WALKER, Mervyn

Active
3 Lochside Way, EdinburghEH12 9DT
Born April 1960
Director
Appointed 24 Aug 2020

ANDERSON, Charles Adair

Resigned
Ravensheugh, SelkirkTD7 5LS
Secretary
Appointed N/A
Resigned 20 Oct 2006

ANDERSON, Charles Adair

Resigned
Ravensheugh, SelkirkTD7 5LS
Born October 1946
Director
Appointed 21 Jan 1994
Resigned 20 Oct 2006

BELL, Paula

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born January 1967
Director
Appointed 10 Jun 2013
Resigned 20 May 2016

BENNETT, James Douglas Scott

Resigned
The Well House, EdinburghEH12 6EX
Born March 1942
Director
Appointed N/A
Resigned 31 Jul 1999

BLACK, Robert

Resigned
The Coach House 1 Templars Cramond, EdinburghEH4 6BY
Born October 1935
Director
Appointed N/A
Resigned 31 Dec 1992

DEVANEY, Christopher Michael

Resigned
3 Lochside Way, EdinburghEH12 9DT
Born July 1988
Director
Appointed 25 Mar 2024
Resigned 12 Mar 2025

DOLLMAN, Paul Bernard

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born August 1956
Director
Appointed 01 Oct 2002
Resigned 17 May 2013

JENKINSON, Dermot Julian

Resigned
Mersington House, DunsTD10 6UL
Born December 1954
Director
Appointed N/A
Resigned 30 Apr 1999

LASCELLES, Charles Brian

Resigned
The Bank House, GlenfargPH2 9NZ
Born September 1926
Director
Appointed N/A
Resigned 29 Aug 1994

MACDONALD, Patrick James

Resigned
30 Royal Terrace, EdinburghEH7 5AH
Born May 1962
Director
Appointed 09 May 2003
Resigned 19 Mar 2007

MACKAY, David James

Resigned
4 East Harbour Road, CharlestownKY11 3EA
Born May 1943
Director
Appointed N/A
Resigned 09 May 2003

MENZIES, John Maxwell

Resigned
Kames, DunsTD11 3RD
Born October 1926
Director
Appointed N/A
Resigned 12 Oct 1989

NOEL-PATON, Frederick Ranald, The Hon

Resigned
Easter Dunbarnie, PerthPH2 9ED
Born November 1938
Director
Appointed N/A
Resigned 07 Nov 1998

SMITH, Martyn Robert

Resigned
12/2 Mcdonald Road, EdinburghEH7 4LZ
Born May 1955
Director
Appointed 05 Jul 1999
Resigned 10 Sept 2002

TROLLOPE, David Alastair

Resigned
3 Lochside Way, EdinburghEH12 9DT
Born June 1960
Director
Appointed 05 Oct 2020
Resigned 25 Mar 2024

WILSON, Giles Robert Bryant

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born November 1973
Director
Appointed 20 May 2016
Resigned 24 Aug 2020

Persons with significant control

1

Bloomsbury Square, LondonWC1A 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

171

Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Made Up Date
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Accounts With Made Up Date
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Made Up Date
1 June 2012
AAAnnual Accounts
Accounts With Made Up Date
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Resolution
15 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Made Up Date
25 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Miscellaneous
7 September 2009
MISCMISC
Legacy
15 June 2009
363aAnnual Return
Accounts With Made Up Date
2 June 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Made Up Date
28 May 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Made Up Date
15 June 2007
AAAnnual Accounts
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
288cChange of Particulars
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
363aAnnual Return
Resolution
2 June 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
2 June 2006
AAAnnual Accounts
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Legacy
20 September 2005
363aAnnual Return
Accounts With Made Up Date
20 July 2005
AAAnnual Accounts
Legacy
8 September 2004
363aAnnual Return
Accounts With Made Up Date
15 June 2004
AAAnnual Accounts
Legacy
2 September 2003
363aAnnual Return
Legacy
31 July 2003
288cChange of Particulars
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
29 May 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 March 2003
AAAnnual Accounts
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
363aAnnual Return
Legacy
5 August 2002
288cChange of Particulars
Accounts With Made Up Date
5 April 2002
AAAnnual Accounts
Legacy
3 December 2001
225Change of Accounting Reference Date
Legacy
3 September 2001
363aAnnual Return
Accounts With Made Up Date
31 July 2001
AAAnnual Accounts
Accounts With Made Up Date
15 September 2000
AAAnnual Accounts
Legacy
14 September 2000
363aAnnual Return
Legacy
14 October 1999
287Change of Registered Office
Legacy
29 September 1999
363aAnnual Return
Legacy
29 September 1999
363(353)363(353)
Accounts With Made Up Date
14 September 1999
AAAnnual Accounts
Legacy
3 August 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
12 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
25 September 1998
AUDAUD
Legacy
11 September 1998
363aAnnual Return
Accounts With Made Up Date
10 September 1998
AAAnnual Accounts
Legacy
24 July 1998
288cChange of Particulars
Legacy
14 October 1997
363aAnnual Return
Accounts With Made Up Date
8 October 1997
AAAnnual Accounts
Legacy
15 January 1997
288cChange of Particulars
Legacy
19 September 1996
288288
Legacy
19 September 1996
363aAnnual Return
Accounts With Made Up Date
16 September 1996
AAAnnual Accounts
Miscellaneous
24 November 1995
MISCMISC
Accounts With Made Up Date
24 November 1995
AAAnnual Accounts
Legacy
9 October 1995
363x363x
Legacy
9 October 1995
363(190)363(190)
Accounts With Made Up Date
24 October 1994
AAAnnual Accounts
Legacy
1 September 1994
363x363x
Memorandum Articles
31 March 1994
MEM/ARTSMEM/ARTS
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Legacy
2 February 1994
88(2)R88(2)R
Legacy
2 February 1994
123Notice of Increase in Nominal Capital
Resolution
2 February 1994
RESOLUTIONSResolutions
Resolution
2 February 1994
RESOLUTIONSResolutions
Legacy
2 February 1994
288288
Accounts With Made Up Date
29 September 1993
AAAnnual Accounts
Legacy
24 September 1993
288288
Legacy
31 August 1993
363x363x
Legacy
12 January 1993
288288
Legacy
7 September 1992
363x363x
Accounts With Made Up Date
4 September 1992
AAAnnual Accounts
Legacy
19 February 1992
88(2)R88(2)R
Resolution
14 February 1992
RESOLUTIONSResolutions
Resolution
14 February 1992
RESOLUTIONSResolutions
Resolution
13 February 1992
RESOLUTIONSResolutions
Resolution
13 February 1992
RESOLUTIONSResolutions
Legacy
17 September 1991
363x363x
Accounts With Made Up Date
13 September 1991
AAAnnual Accounts
Auditors Resignation Company
2 September 1991
AUDAUD
Resolution
13 May 1991
RESOLUTIONSResolutions
Resolution
13 May 1991
RESOLUTIONSResolutions
Accounts With Made Up Date
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Accounts With Made Up Date
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
22 November 1989
288288
Legacy
4 October 1989
288288
Legacy
25 July 1989
288288
Legacy
31 October 1988
288288
Legacy
25 October 1988
225(1)225(1)
Legacy
24 October 1988
363363
Accounts With Made Up Date
5 October 1988
AAAnnual Accounts
Legacy
18 August 1988
288288
Resolution
25 February 1988
RESOLUTIONSResolutions
Legacy
7 September 1987
363363
Accounts With Made Up Date
19 August 1987
AAAnnual Accounts
Legacy
3 April 1987
224224
Accounts With Made Up Date
11 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
288288
Legacy
13 October 1986
288288
Legacy
24 September 1986
363363
Legacy
6 August 1986
288288
Certificate Change Of Name Company
9 January 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 August 1985
MISCMISC