MENZIES PARCELS LIMITED
EDINBURGH A J G PARCELS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DJ

Company number SC201118
Status Active
Incorporation Date 28 October 1999
Company Type Private Limited Company
Address 2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, EH12 9DJ
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016. The most likely internet sites of MENZIES PARCELS LIMITED are www.menziesparcels.co.uk, and www.menzies-parcels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Aberdour Rail Station is 8.5 miles; to Rosyth Rail Station is 9 miles; to Burntisland Rail Station is 9.3 miles; to Kinghorn Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Menzies Parcels Limited is a Private Limited Company. The company registration number is SC201118. Menzies Parcels Limited has been working since 28 October 1999. The present status of the company is Active. The registered address of Menzies Parcels Limited is 2 Lochside Avenue Edinburgh Park Edinburgh Eh12 9dj. . GEDDES, John Frances Alexander is a Secretary of the company. CASSIE, Mark Stephen is a Director of the company. MCCOURT, Paul Raymond Patrick is a Director of the company. Secretary GRAY, Lorraine Margaret has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BLACK, Forsyth Rutherford has been resigned. Director GRAY, Adrian James has been resigned. Director GRAY, Lorraine Margaret has been resigned. Director MACLEAN, Fraser James has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
GEDDES, John Frances Alexander
Appointed Date: 08 June 2015

Director
CASSIE, Mark Stephen
Appointed Date: 05 August 2016
61 years old

Director
MCCOURT, Paul Raymond Patrick
Appointed Date: 08 June 2015
50 years old

Resigned Directors

Secretary
GRAY, Lorraine Margaret
Resigned: 03 May 2011
Appointed Date: 28 October 1999

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 October 1999
Appointed Date: 28 October 1999

Director
BLACK, Forsyth Rutherford
Resigned: 05 August 2016
Appointed Date: 08 June 2015
56 years old

Director
GRAY, Adrian James
Resigned: 08 June 2015
Appointed Date: 28 October 1999
70 years old

Director
GRAY, Lorraine Margaret
Resigned: 03 May 2011
Appointed Date: 28 October 1999
62 years old

Director
MACLEAN, Fraser James
Resigned: 08 June 2015
Appointed Date: 01 August 2012
49 years old

Persons With Significant Control

Menzies Distribution Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MENZIES PARCELS LIMITED Events

26 Sep 2016
Confirmation statement made on 5 September 2016 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
18 Aug 2016
Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016
18 Aug 2016
Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016
05 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 12,500

...
... and 63 more events
22 Jan 2001
Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Feb 2000
Partic of mort/charge *
16 Nov 1999
Accounting reference date shortened from 31/10/00 to 30/06/00
31 Oct 1999
Secretary resigned
28 Oct 1999
Incorporation

MENZIES PARCELS LIMITED Charges

28 August 2012
Floating charge
Delivered: 12 September 2012
Status: Satisfied on 11 June 2015
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
17 August 2007
Floating charge
Delivered: 24 August 2007
Status: Satisfied on 11 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
24 January 2000
Floating charge
Delivered: 1 February 2000
Status: Satisfied on 11 June 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…