ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Menzies Parcels Limited

Menzies Parcels Limited is an active company incorporated on 28 October 1999 with the registered office located in Edinburgh, City of Edinburgh. Menzies Parcels Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
SC201118
Private limited company
Scottish Company
Age
26 years
Incorporated 28 October 1999
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (5 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 31 Dec28 Dec 2024 (12 months)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Verdant 2 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Address changed on 20 Jul 2023 (2 years 3 months ago)
Previous address was Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ Scotland
Telephone
01343542035
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Director • None • British • Lives in UK • Born in Dec 1967
Director • Finance Director • British • Lives in Scotland • Born in Feb 1975
Director • Ceo • British • Lives in England • Born in May 1975
Menzies Distribution Limited
PSC
Natwest Fis Nominees Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jones,Yarrell & Co.Limited
Paul Raymond Patrick McCourt, Gregory John Michael, and 1 more are mutual people.
Active
Inpost Response Limited
Paul Raymond Patrick McCourt, Gregory John Michael, and 1 more are mutual people.
Active
Take One Media Limited
Paul Raymond Patrick McCourt, Gregory John Michael, and 1 more are mutual people.
Active
Inpost Distribution Limited
Paul Raymond Patrick McCourt and Neil Oliver Kuschel are mutual people.
Active
Yodel Delivery Network Limited
Paul Raymond Patrick McCourt and Neil Oliver Kuschel are mutual people.
Active
Drop & Collect Limited
Paul Raymond Patrick McCourt and Neil Oliver Kuschel are mutual people.
Active
Parcelpoint Limited
Paul Raymond Patrick McCourt and Neil Oliver Kuschel are mutual people.
Active
Menzies Distribution Group Limited
Paul Raymond Patrick McCourt and Neil Oliver Kuschel are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
28 Dec 2024
For period 28 Dec28 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£2.16M
Increased by £2.16M (%)
Employees
Unreported
Same as previous period
Total Assets
£2.15M
Increased by £2.15M (%)
Total Liabilities
-£9.02M
Increased by £9.02M (%)
Net Assets
-£6.87M
Decreased by £6.87M (%)
Debt Ratio (%)
420%
Latest Activity
Full Accounts Submitted
1 Month Ago on 4 Sep 2025
Confirmation Submitted
4 Months Ago on 29 May 2025
Mr Neil Kuschel Appointed
1 Year Ago on 15 Oct 2024
Gregory John Michael Resigned
1 Year Ago on 15 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 18 Sep 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 May 2024
Full Accounts Submitted
2 Years Ago on 2 Oct 2023
Registered Address Changed
2 Years 3 Months Ago on 20 Jul 2023
Registered Address Changed
2 Years 3 Months Ago on 17 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 24 May 2023
Get Credit Report
Discover Menzies Parcels Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 28 December 2024
Submitted on 4 Sep 2025
Confirmation statement made on 15 May 2025 with no updates
Submitted on 29 May 2025
Termination of appointment of Gregory John Michael as a director on 15 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Neil Kuschel as a director on 15 October 2024
Submitted on 30 Oct 2024
Full accounts made up to 30 December 2023
Submitted on 18 Sep 2024
Confirmation statement made on 15 May 2024 with no updates
Submitted on 15 May 2024
Full accounts made up to 31 December 2022
Submitted on 2 Oct 2023
Registered office address changed from Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ Scotland to Verdant 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ on 20 July 2023
Submitted on 20 Jul 2023
Registered office address changed from 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ to Part 2, 2nd Floor West Wing, Verdant 2 Redheughs Rigg, South Gyle Edinburgh EH12 9DQ on 17 July 2023
Submitted on 17 Jul 2023
Confirmation statement made on 19 May 2023 with updates
Submitted on 24 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year