Menzies Dougal (nominees) Limited MIDLOTHIAN


Founded in 1995, Menzies Dougal (nominees), classified under reg no. SC157189 is an active company. Currently registered at 5 Atholl Crescent EH3 8EJ, Midlothian the company has been in the business for 29 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30.

The company has 22 directors, namely David M., Lois N. and Gillian W. and others. Of them, John S., Derek M., Robert S., John M. have been with the company the longest, being appointed on 1 August 2005 and David M. has been with the company for the least time - from 9 June 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Menzies Dougal (nominees) Limited Address / Contact

Office Address 5 Atholl Crescent
Office Address2 Edinburgh
Town Midlothian
Post code EH3 8EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC157189
Date of Incorporation Thu, 6th Apr 1995
Industry Non-trading company
End of financial Year 30th April
Company age 29 years old
Account next due date Fri, 31st Jan 2025 (266 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

David M.

Position: Director

Appointed: 09 June 2023

Lois N.

Position: Director

Appointed: 19 April 2022

Gillian W.

Position: Director

Appointed: 24 September 2020

Simon W.

Position: Director

Appointed: 24 September 2020

Eilidh A.

Position: Director

Appointed: 24 September 2020

Nicola D.

Position: Director

Appointed: 24 September 2020

Christopher G.

Position: Director

Appointed: 26 June 2019

Lianne L.

Position: Director

Appointed: 01 March 2019

Colin H.

Position: Director

Appointed: 01 April 2017

Fiona C.

Position: Director

Appointed: 01 September 2016

Amy M.

Position: Director

Appointed: 01 September 2016

Fraser L.

Position: Director

Appointed: 09 May 2016

Gregor P.

Position: Director

Appointed: 09 May 2016

Alan W.

Position: Director

Appointed: 01 May 2015

Agnes M.

Position: Director

Appointed: 01 May 2015

John B.

Position: Director

Appointed: 01 June 2012

Henry S.

Position: Director

Appointed: 01 August 2011

Kenneth I.

Position: Director

Appointed: 17 January 2011

John S.

Position: Director

Appointed: 01 August 2005

Derek M.

Position: Director

Appointed: 01 August 2005

Robert S.

Position: Director

Appointed: 01 August 2005

John M.

Position: Director

Appointed: 01 August 2005

Gillespie Macandrew Secretaries Limited

Position: Corporate Secretary

Appointed: 01 August 2005

Isobell R.

Position: Director

Appointed: 01 April 2017

Resigned: 15 April 2022

Murray S.

Position: Director

Appointed: 03 October 2016

Resigned: 22 January 2023

Murray S.

Position: Director

Appointed: 01 March 2014

Resigned: 30 August 2016

Hazel T.

Position: Director

Appointed: 01 December 2011

Resigned: 03 October 2014

Morag R.

Position: Director

Appointed: 03 May 2011

Resigned: 19 September 2014

Alistair A.

Position: Director

Appointed: 01 December 2010

Resigned: 28 February 2019

Stewart H.

Position: Director

Appointed: 08 November 2007

Resigned: 26 February 2021

Kirsty M.

Position: Director

Appointed: 08 November 2007

Resigned: 28 February 2015

Christian M.

Position: Director

Appointed: 16 November 2005

Resigned: 28 February 2014

Gordon H.

Position: Director

Appointed: 01 August 2005

Resigned: 01 March 2016

Elspeth P.

Position: Director

Appointed: 01 August 2005

Resigned: 01 March 2020

Gordon C.

Position: Director

Appointed: 01 August 2005

Resigned: 28 February 2014

Gordon I.

Position: Director

Appointed: 01 August 2005

Resigned: 28 February 2014

Douglas J.

Position: Director

Appointed: 01 August 2005

Resigned: 19 December 2008

James M.

Position: Director

Appointed: 01 August 2005

Resigned: 16 January 2009

Timothy M.

Position: Director

Appointed: 01 August 2005

Resigned: 16 January 2009

Andrew W.

Position: Director

Appointed: 01 August 2005

Resigned: 01 March 2012

David M.

Position: Director

Appointed: 01 August 2005

Resigned: 01 March 2020

Ian T.

Position: Director

Appointed: 01 August 2005

Resigned: 31 December 2018

Thomas M.

Position: Director

Appointed: 01 August 2005

Resigned: 28 February 2017

Simon L.

Position: Director

Appointed: 01 August 2005

Resigned: 28 February 2013

David S.

Position: Director

Appointed: 01 August 2005

Resigned: 14 August 2023

Gerrard C.

Position: Secretary

Appointed: 26 April 2005

Resigned: 01 August 2005

Alexander B.

Position: Director

Appointed: 06 April 1995

Resigned: 31 July 2005

Peter A.

Position: Director

Appointed: 06 April 1995

Resigned: 26 April 2005

Thomas S.

Position: Director

Appointed: 06 April 1995

Resigned: 31 March 2001

Gerrard C.

Position: Director

Appointed: 06 April 1995

Resigned: 06 August 2013

Thomas S.

Position: Secretary

Appointed: 06 April 1995

Resigned: 31 March 2001

Colin M.

Position: Director

Appointed: 06 April 1995

Resigned: 28 February 2014

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we found, there is Gillespie Macandrew Llp from Edinburgh, Scotland. The abovementioned PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gillespie Macandrew Llp

5 Atholl Crescent, Edinburgh, EH3 8EJ, Scotland

Legal authority Scots Law
Legal form Limited Liability Partnership
Country registered Scotland
Place registered Scotland
Registration number So300743
Notified on 6 April 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 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand33333
Net Assets Liabilities33333
Other
Number Shares Allotted 3333
Par Value Share 1111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 2023-04-30
filed on: 3rd, July 2023
Free Download (2 pages)

Company search

Advertisements