Menzies Assets Limited DUNDEE


Menzies Assets Limited was dissolved on 2023-06-13. Menzies Assets was a private limited company that could have been found at Suite 9 River Court, 5 West Victoria Dock Road, Dundee, DD1 3JT. Its net worth was valued to be roughly 418724 pounds, while the fixed assets that belonged to the company amounted to 641568 pounds. This company (officially started on 1988-12-12) was run by 1 director.
Director Neil M. who was appointed on 12 December 1988.

The company was categorised as "hotels and similar accommodation" (55100). The last confirmation statement was filed on 2019-11-06 and last time the statutory accounts were filed was on 30 April 2019. 2015-11-06 was the date of the last annual return.

Menzies Assets Limited Address / Contact

Office Address Suite 9 River Court
Office Address2 5 West Victoria Dock Road
Town Dundee
Post code DD1 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number SC115076
Date of Incorporation Mon, 12th Dec 1988
Date of Dissolution Tue, 13th Jun 2023
Industry Hotels and similar accommodation
End of financial Year 30th April
Company age 35 years old
Account next due date Fri, 30th Apr 2021
Account last made up date Tue, 30th Apr 2019
Next confirmation statement due date Fri, 18th Dec 2020
Last confirmation statement dated Wed, 6th Nov 2019

Company staff

Neil M.

Position: Director

Appointed: 12 December 1988

Keith H.

Position: Secretary

Appointed: 12 December 1988

Resigned: 06 November 1990

Catherine M.

Position: Secretary

Appointed: 12 December 1988

Resigned: 09 September 2013

People with significant control

Neil M.

Notified on 4 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-30
Net Worth418 724464 593522 494529 730  
Balance Sheet
Cash Bank On Hand   9 4399 82672 050
Current Assets17 65827 77718 54028 81831 63998 969
Debtors1 2858 5145 3218 1948 99711 669
Net Assets Liabilities   529 730533 900613 755
Other Debtors   1 67724 
Property Plant Equipment   650 827679 222676 058
Total Inventories   11 18512 81615 250
Cash Bank In Hand5 3946 0313 462   
Net Assets Liabilities Including Pension Asset Liability418 724464 545522 494529 730  
Stocks Inventory10 97913 2329 757   
Tangible Fixed Assets641 568647 294651 321   
Reserves/Capital
Called Up Share Capital40 00140 00140 001   
Profit Loss Account Reserve378 723424 592482 541   
Shareholder Funds418 724464 593522 494529 730  
Other
Accumulated Depreciation Impairment Property Plant Equipment   233 281245 005255 937
Bank Borrowings Overdrafts   71 65152 23839 224
Corporation Tax Payable     18 205
Creditors   73 49954 08641 072
Increase From Depreciation Charge For Year Property Plant Equipment    11 72410 932
Net Current Assets Liabilities-56 015-58 263-49 919-47 598-91 236-21 231
Number Shares Issued Fully Paid    40 001 
Other Creditors   15 50341 69536 273
Other Disposals Property Plant Equipment     914
Other Taxation Social Security Payable   25 57423 58118 501
Par Value Share 11 1 
Property Plant Equipment Gross Cost   884 108924 227931 995
Total Additions Including From Business Combinations Property Plant Equipment    40 1198 682
Total Assets Less Current Liabilities585 553588 983601 450603 229587 986654 827
Trade Creditors Trade Payables   33 82041 13747 221
Trade Debtors Trade Receivables   6 5178 97311 669
Creditors Due After One Year164 981122 59077 06073 499  
Creditors Due Within One Year73 67386 08868 41176 416  
Fixed Assets641 568647 294651 321650 827  
Number Shares Allotted 40 00140 001   
Provisions For Liabilities Charges1 8481 8481 848   
Share Capital Allotted Called Up Paid40 00140 00140 001   
Tangible Fixed Assets Additions 9 4688 775   
Tangible Fixed Assets Cost Or Valuation861 734871 202879 977   
Tangible Fixed Assets Depreciation220 166223 908228 656   
Tangible Fixed Assets Depreciation Charged In Period 3 7424 748   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2019-04-30
filed on: 29th, August 2019
Free Download (11 pages)

Company search