Menzies Parcels Limited

DataGardener
menzies parcels limited
live
Small

Menzies Parcels Limited

sc201118Private Limited With Share Capital

Verdant 2 Redheughs Rigg, South Gyle, Edinburgh, EH129DQ
Incorporated

28/10/1999

Company Age

26 years

Directors

2

Employees

SIC Code

53202

Risk

not scored

Company Overview

Registration, classification & business activity

Menzies Parcels Limited (sc201118) is a private limited with share capital incorporated on 28/10/1999 (26 years old) and registered in edinburgh, EH129DQ. The company operates under SIC code 53202 and is classified as Small.

Menzies parcels limited is a transportation/trucking/railroad company based out of 2 lochside avenue edinburgh park, edinburgh, united kingdom.

Private Limited With Share Capital
SIC: 53202
Small
Incorporated 28/10/1999
EH129DQ

Financial Overview

Total Assets

£2.15M

Liabilities

£9.02M

Net Assets

£-6.87M

Turnover

£2.16M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

10

Registered

0

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:04-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2022
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:20-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-02-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-02-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-02-2019
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-02-2019
Resolution
Category:Resolution
Date:24-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:19-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:30-10-2015
Resolution
Category:Resolution
Date:23-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2015
Auditors Resignation Company
Category:Auditors
Date:24-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:20-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:26-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:21-03-2013
Legacy
Category:Mortgage
Date:12-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-08-2012
Resolution
Category:Resolution
Date:03-08-2012
Accounts With Accounts Type Small
Category:Accounts
Date:23-03-2012
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:15-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2011
Capital Cancellation Shares
Category:Capital
Date:13-06-2011
Capital Return Purchase Own Shares
Category:Capital
Date:10-06-2011
Termination Secretary Company With Name
Category:Officers
Date:12-05-2011
Termination Director Company With Name
Category:Officers
Date:12-05-2011
Resolution
Category:Resolution
Date:09-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2010
Move Registers To Sail Company
Category:Address
Date:23-06-2010
Change Sail Address Company
Category:Address
Date:23-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2010
Legacy
Category:Annual Return
Date:08-09-2009
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2009
Legacy
Category:Address
Date:19-06-2009
Legacy
Category:Annual Return
Date:08-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2008
Legacy
Category:Annual Return
Date:24-09-2007
Legacy
Category:Mortgage
Date:24-08-2007

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date02/09/2025
Latest Accounts28/12/2024

Trading Addresses

38 Anderston Quay, Glasgow, Lanarkshire, G38BX
Verdant, 2 Redheughs Rigg, Edinburgh, EH129DQRegistered
38 Anderston Quay, Glasgow, Lanarkshire, G38BX
Verdant, 2 Redheughs Rigg, Edinburgh, EH129DQRegistered
38 Anderston Quay, Glasgow, Lanarkshire, G38BX

Contact

01343542035
Verdant 2 Redheughs Rigg, South Gyle, Edinburgh, EH129DQ