Download leads from Nexok and grow your business. Find out more

Menzies Gibb Associates Limited

Documents

Total Documents54
Total Pages370

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off
8 July 2017Voluntary strike-off action has been suspended
30 May 2017First Gazette notice for voluntary strike-off
19 May 2017Application to strike the company off the register
13 March 2017Total exemption small company accounts made up to 30 June 2016
31 May 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
8 April 2016Total exemption small company accounts made up to 30 June 2015
2 February 2016Registered office address changed from Stevenson Associates 6 Chester Street Edinburgh EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 2 February 2016
31 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
25 March 2015Total exemption small company accounts made up to 30 June 2014
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
18 March 2014Total exemption full accounts made up to 30 June 2013
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders
28 March 2013Total exemption full accounts made up to 30 June 2012
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders
27 March 2012Total exemption full accounts made up to 30 June 2011
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders
10 March 2011Total exemption full accounts made up to 30 June 2010
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders
9 June 2010Secretary's details changed for Barbara Joan Menzies on 29 May 2010
9 June 2010Director's details changed for William George Menzies on 29 May 2010
29 April 2010Total exemption full accounts made up to 30 June 2009
7 August 2009Registered office changed on 07/08/2009 from fairwinds house 33 blinkbonny gardens edinburgh EH4 3HD
31 July 2009Return made up to 29/05/09; full list of members
12 May 2009Total exemption full accounts made up to 30 June 2008
11 July 2008Return made up to 29/05/08; no change of members
28 April 2008Total exemption full accounts made up to 30 June 2007
11 July 2007Return made up to 29/05/07; no change of members
20 April 2007Total exemption full accounts made up to 30 June 2006
12 June 2006Return made up to 29/05/06; full list of members
2 May 2006Total exemption full accounts made up to 30 June 2005
16 June 2005Return made up to 29/05/05; full list of members
3 May 2005Total exemption full accounts made up to 30 June 2004
28 June 2004Return made up to 29/05/04; full list of members
13 May 2004Total exemption full accounts made up to 30 June 2003
3 June 2003Return made up to 29/05/03; full list of members
10 April 2003Total exemption full accounts made up to 30 June 2002
5 June 2002Return made up to 29/05/02; full list of members
5 April 2002Total exemption full accounts made up to 30 June 2001
15 June 2001Return made up to 29/05/01; full list of members
1 May 2001Full accounts made up to 30 June 2000
26 June 2000Return made up to 29/05/00; full list of members
26 April 2000Full accounts made up to 30 June 1999
3 June 1999Return made up to 29/05/99; no change of members
5 May 1999Full accounts made up to 30 June 1998
3 June 1998Return made up to 29/05/98; no change of members
24 April 1998Full accounts made up to 30 June 1997
8 July 1997Director resigned
8 June 1997Return made up to 29/05/97; full list of members
21 April 1997Full accounts made up to 30 June 1996
12 July 1996Full accounts made up to 30 June 1995
1 July 1996Return made up to 29/05/96; no change of members
12 June 1995Accounts for a small company made up to 30 June 1994
6 June 1995Return made up to 29/05/95; no change of members
Sign up now to grow your client base. Plans & Pricing