MENZIES WHOLESALE LIMITED
EDINBURGH SCAN COURIER (INTERNATIONAL) LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH12 9DJ
Company number SC102869
Status Active
Incorporation Date 23 January 1987
Company Type Private Limited Company
Address 2 LOCHSIDE AVENUE, EDINBURGH PARK, EDINBURGH, SCOTLAND, EH12 9DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 100 . The most likely internet sites of MENZIES WHOLESALE LIMITED are www.menzieswholesale.co.uk, and www.menzies-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one 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 Wholesale Limited is a Private Limited Company. The company registration number is SC102869. Menzies Wholesale Limited has been working since 23 January 1987. The present status of the company is Active. The registered address of Menzies Wholesale Limited is 2 Lochside Avenue Edinburgh Park Edinburgh Scotland Eh12 9dj. . GEDDES, John Francis Alexander is a Secretary of the company. GEDDES, John Francis Alexander is a Director of the company. WILSON, Giles Robert Bryant is a Director of the company. Secretary ANDERSON, Charles Adair has been resigned. Secretary MULHOLLAND, Eric has been resigned. Secretary J M SECRETARIES LIMITED has been resigned. Director ANDERSON, Charles Adair has been resigned. Director BELL, Paula has been resigned. Director BENNETT, James Douglas Scott has been resigned. Director DOLLMAN, Paul Bernard has been resigned. Director ENNIS, Michael John has been resigned. Director NOEL-PATON, Frederick Ranald, The Hon has been resigned. Director J M NOMINEES LIMITED has been resigned. Director J M SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GEDDES, John Francis Alexander
Appointed Date: 01 July 2008

Director
GEDDES, John Francis Alexander
Appointed Date: 01 July 2008
57 years old

Director
WILSON, Giles Robert Bryant
Appointed Date: 20 May 2016
52 years old

Resigned Directors

Secretary
ANDERSON, Charles Adair
Resigned: 14 December 1989

Secretary
MULHOLLAND, Eric
Resigned: 04 March 1999
Appointed Date: 14 December 1989

Secretary
J M SECRETARIES LIMITED
Resigned: 01 July 2008
Appointed Date: 04 March 1999

Director
ANDERSON, Charles Adair
Resigned: 04 March 1999
Appointed Date: 14 December 1989
79 years old

Director
BELL, Paula
Resigned: 20 May 2016
Appointed Date: 10 June 2013
59 years old

Director
BENNETT, James Douglas Scott
Resigned: 04 March 1999
83 years old

Director
DOLLMAN, Paul Bernard
Resigned: 17 May 2013
Appointed Date: 01 July 2008
69 years old

Director
ENNIS, Michael John
Resigned: 30 September 2013
Appointed Date: 01 July 2008
66 years old

Director
NOEL-PATON, Frederick Ranald, The Hon
Resigned: 07 November 1998
87 years old

Director
J M NOMINEES LIMITED
Resigned: 01 July 2008
Appointed Date: 04 March 1999

Director
J M SECRETARIES LIMITED
Resigned: 01 July 2008
Appointed Date: 04 March 1999

MENZIES WHOLESALE LIMITED Events

05 Dec 2016
Director's details changed for Mr Giles Robert Bryant Wilson on 25 August 2016
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100

27 May 2016
Termination of appointment of Paula Bell as a director on 20 May 2016
27 May 2016
Appointment of Mr Giles Robert Bryant Wilson as a director on 20 May 2016
...
... and 107 more events
19 Aug 1987
Return made up to 12/06/87; full list of members

17 Mar 1987
Accounting reference date notified as 31/01

24 Feb 1987
Registered office changed on 24/02/87 from: 24 castle street edinburgh EH2 3JQ

24 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1987
Certificate of Incorporation