Background WavePink WaveYellow Wave

MENZIES WORLDWIDE DISTRIBUTION LIMITED (SC136779)

MENZIES WORLDWIDE DISTRIBUTION LIMITED (SC136779) is an active UK company. incorporated on 25 February 1992. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. MENZIES WORLDWIDE DISTRIBUTION LIMITED has been registered for 34 years. Current directors include GEDDES, John Francis Alexander, MITCHELL, Laura, WALKER, Mervyn.

Company Number
SC136779
Status
active
Type
ltd
Incorporated
25 February 1992
Age
34 years
Address
Lochside House 3 Lochside Way, Edinburgh, EH12 9DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GEDDES, John Francis Alexander, MITCHELL, Laura, WALKER, Mervyn
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENZIES WORLDWIDE DISTRIBUTION LIMITED

MENZIES WORLDWIDE DISTRIBUTION LIMITED is an active company incorporated on 25 February 1992 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. MENZIES WORLDWIDE DISTRIBUTION LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

SC136779

LTD Company

Age

34 Years

Incorporated 25 February 1992

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ACTIVEFREE LIMITED
From: 25 February 1992To: 19 May 1992
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: 25 February 1992To: 13 December 2012
Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Left
May 13
Director Joined
Jun 13
Director Left
Sept 13
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
12
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 01 Jul 2008

GEDDES, John Francis Alexander

Active
3 Lochside Way, EdinburghEH12 9DT
Born November 1968
Director
Appointed 01 Jul 2008

MITCHELL, Laura

Active
3 Lochside Way, EdinburghEH12 9DT
Born November 1984
Director
Appointed 13 Jan 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 02 Mar 1992
Resigned 28 Oct 1992

MULHOLLAND, Eric

Resigned
81 Auchingane, EdinburghEH10 7HU
Secretary
Appointed 28 Oct 1992
Resigned 09 Feb 1999

J M SECRETARIES LIMITED

Resigned
Aviation House, 923 Southern Perimeter Road, HounslowTW6 3AE
Corporate secretary
Appointed 09 Feb 1999
Resigned 01 Jul 2008

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 25 Feb 1992
Resigned 02 Mar 1992

ANDERSON, Charles Adair

Resigned
Ravensheugh, SelkirkTD7 5LS
Born October 1946
Director
Appointed 28 Oct 1992
Resigned 09 Feb 1999

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 02 Mar 1992
Resigned 09 Feb 1999

DEVANEY, Christopher Michael

Resigned
3 Lochside Way, EdinburghEH12 9DT
Born July 1988
Director
Appointed 25 Mar 2024
Resigned 13 Jan 2025

DOLLMAN, Paul Bernard

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born August 1956
Director
Appointed 01 Jul 2008
Resigned 17 May 2013

ENNIS, Michael John

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born April 1959
Director
Appointed 01 Jul 2008
Resigned 30 Sept 2013

NOEL-PATON, Frederick Ranald, The Hon

Resigned
Easter Dunbarnie, PerthPH2 9ED
Born November 1938
Director
Appointed 02 Mar 1992
Resigned 07 Nov 1998

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

J M NOMINEES LIMITED

Resigned
Aviation House, 923 Southern Perimeter Road, HounslowTW6 3AE
Corporate director
Appointed 09 Feb 1999
Resigned 01 Jul 2008

J M SECRETARIES LIMITED

Resigned
Aviation House, 923 Southern Perimeter Road, HounslowTW6 3AE
Corporate director
Appointed 09 Feb 1999
Resigned 01 Jul 2008

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 25 Feb 1992
Resigned 02 Mar 1992

Persons with significant control

1

3 Lochside Way, EdinburghEH12 9DT

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

134

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