Monymusk Land Company Limited

  • Active
  • Incorporated on 1 Apr 1964

Reg Address: Brodies House, 31-33 Union Grove, Aberdeen AB10 6SD

Previous Names:
Monymusk Land Company - 1 Apr 1964

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Monymusk Land Company Limited" is a ltd and located in Brodies House, 31-33 Union Grove, Aberdeen AB10 6SD. Monymusk Land Company Limited is currently in active status and it was incorporated on 1 Apr 1964 (60 years 5 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Monymusk Land Company Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Catriona Elizabeth Dent Director 13 Mar 2024 British Active
2 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 28 Oct 2015 - Active
3 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 28 Oct 2015 - Active
4 BURNESS PAULL LLP Corporate Secretary 25 Jan 2013 - Resigned
28 Oct 2015
5 PAULL & WILLIAMSONS LLP Corporate Secretary 6 Apr 2009 - Resigned
25 Jan 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
31 Dec 2016 - Ceased
2 Feb 2018
2 Burness Paull (Trustees) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active
3 Sir Archibald Grant
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Monymusk Land Company Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Persons With Significant Control - Cessation Of A Person With Significant Control 21 Mar 2024 Download PDF
2 Persons With Significant Control - Notification Of A Person With Significant Control 21 Mar 2024 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 21 Mar 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 18 Mar 2024 Download PDF
5 Confirmation Statement - No Updates 13 Jan 2023 Download PDF
3 Pages
6 Accounts - Total Exemption Full 29 Mar 2021 Download PDF
7 Confirmation Statement - Updates 31 Dec 2020 Download PDF
4 Pages
8 Confirmation Statement - Updates 7 Jan 2020 Download PDF
4 Pages
9 Accounts - Total Exemption Full 23 Dec 2019 Download PDF
14 Pages
10 Accounts - Total Exemption Full 21 Mar 2019 Download PDF
12 Pages
11 Confirmation Statement - Updates 7 Jan 2019 Download PDF
4 Pages
12 Accounts - Change Account Reference Date Company Previous Shortened 27 Dec 2018 Download PDF
3 Pages
13 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 2 Feb 2018 Download PDF
2 Pages
14 Persons With Significant Control - Notification Of A Person With Significant Control 2 Feb 2018 Download PDF
2 Pages
15 Persons With Significant Control - Notification Of A Person With Significant Control 2 Feb 2018 Download PDF
2 Pages
16 Confirmation Statement - Updates 12 Jan 2018 Download PDF
4 Pages
17 Accounts - Total Exemption Full 7 Jan 2018 Download PDF
14 Pages
18 Confirmation Statement - Updates 13 Jan 2017 Download PDF
5 Pages
19 Accounts - Total Exemption Small 6 Jan 2017 Download PDF
7 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2016 Download PDF
4 Pages
21 Accounts - Total Exemption Small 11 Dec 2015 Download PDF
7 Pages
22 Address - Change Registered Office Company With Date Old New 30 Oct 2015 Download PDF
1 Pages
23 Officers - Termination Secretary Company With Name Termination Date 30 Oct 2015 Download PDF
1 Pages
24 Officers - Appoint Corporate Secretary Company With Name Date 30 Oct 2015 Download PDF
2 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 24 Mar 2015 Download PDF
4 Pages
26 Accounts - Total Exemption Small 9 Dec 2014 Download PDF
6 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Jul 2014 Download PDF
19 Pages
28 Mortgage - Satisfy Charge Full 9 Jul 2014 Download PDF
4 Pages
29 Mortgage - Satisfy Charge Full 9 Jul 2014 Download PDF
4 Pages
30 Mortgage - Satisfy Charge Full 9 Jul 2014 Download PDF
4 Pages
31 Mortgage - Create With Deed With Charge Number 2 Jul 2014 Download PDF
9 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2014 Download PDF
4 Pages
33 Accounts - Total Exemption Small 16 Dec 2013 Download PDF
7 Pages
34 Officers - Change Corporate Secretary Company With Change Date 5 Aug 2013 Download PDF
1 Pages
35 Accounts - Amended Made Up Date 26 Mar 2013 Download PDF
7 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 4 Mar 2013 Download PDF
4 Pages
37 Accounts - Total Exemption Small 31 Jan 2013 Download PDF
7 Pages
38 Officers - Termination Secretary Company With Name 28 Jan 2013 Download PDF
1 Pages
39 Officers - Appoint Corporate Secretary Company With Name 28 Jan 2013 Download PDF
2 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2012 Download PDF
4 Pages
41 Accounts - Total Exemption Small 4 Jan 2012 Download PDF
7 Pages
42 Accounts - Total Exemption Small 25 Mar 2011 Download PDF
6 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2011 Download PDF
4 Pages
44 Accounts - Total Exemption Small 4 May 2010 Download PDF
6 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2010 Download PDF
5 Pages
46 Accounts - Change Account Reference Date Company Previous Shortened 3 Feb 2010 Download PDF
3 Pages
47 Mortgage - Legacy 7 May 2009 Download PDF
3 Pages
48 Officers - Legacy 23 Apr 2009 Download PDF
1 Pages
49 Officers - Legacy 23 Apr 2009 Download PDF
1 Pages
50 Mortgage - Legacy 27 Feb 2009 Download PDF
3 Pages
51 Address - Legacy 4 Feb 2009 Download PDF
1 Pages
52 Annual Return - Legacy 2 Feb 2009 Download PDF
6 Pages
53 Incorporation - Re Registration Memorandum Articles 28 Nov 2008 Download PDF
14 Pages
54 Reregistration - Legacy 28 Nov 2008 Download PDF
1 Pages
55 Resolution 28 Nov 2008 Download PDF
1 Pages
56 Change Of Name - Certificate Re Registration Unlimited To Limited 28 Nov 2008 Download PDF
1 Pages
57 Address - Legacy 25 Nov 2008 Download PDF
1 Pages
58 Officers - Legacy 3 Nov 2008 Download PDF
1 Pages
59 Officers - Legacy 15 Jul 2008 Download PDF
1 Pages
60 Annual Return - Legacy 23 Jan 2008 Download PDF
6 Pages
61 Annual Return - Legacy 15 Jan 2007 Download PDF
6 Pages
62 Annual Return - Legacy 6 Feb 2006 Download PDF
6 Pages
63 Annual Return - Legacy 11 Jan 2005 Download PDF
6 Pages
64 Annual Return - Legacy 6 Jan 2004 Download PDF
6 Pages
65 Annual Return - Legacy 9 Apr 2003 Download PDF
6 Pages
66 Annual Return - Legacy 29 Jan 2002 Download PDF
6 Pages
67 Annual Return - Legacy 11 Jan 2001 Download PDF
6 Pages
68 Annual Return - Legacy 24 Jan 2000 Download PDF
5 Pages
69 Annual Return - Legacy 14 Jan 1999 Download PDF
5 Pages
70 Address - Legacy 5 Aug 1998 Download PDF
1 Pages
71 Officers - Legacy 5 Aug 1998 Download PDF
1 Pages
72 Annual Return - Legacy 5 Aug 1998 Download PDF
6 Pages
73 Gazette - Filings Brought Up To Date 5 Aug 1998 Download PDF
1 Pages
74 Gazette - Notice Compulsary 24 Jul 1998 Download PDF
1 Pages
75 Accounts - Legacy 5 Mar 1998 Download PDF
1 Pages
76 Annual Return - Legacy 11 Jul 1997 Download PDF
4 Pages
77 Annual Return - Legacy 30 Apr 1996 Download PDF
6 Pages
78 Miscellaneous 16 Apr 1996 Download PDF
6 Pages
79 Annual Return - Legacy 16 Apr 1996 Download PDF
6 Pages
80 Annual Return - Legacy 16 Apr 1996 Download PDF
6 Pages
81 Annual Return - Legacy 16 Apr 1996 Download PDF
6 Pages
82 Annual Return - Legacy 16 Apr 1996 Download PDF
6 Pages
83 Annual Return - Legacy 16 Apr 1996 Download PDF
7 Pages
84 Annual Return - Legacy 16 Apr 1996 Download PDF
6 Pages
85 Annual Return - Legacy 16 Apr 1996 Download PDF
5 Pages
86 Annual Return - Legacy 7 Apr 1995 Download PDF
87 Historical - Selection Of Documents Registered Before January 1995 1 Jan 1995 Download PDF
19 Pages
88 Accounts - Legacy 29 Sep 1994 Download PDF
89 Annual Return - Legacy 12 Mar 1994 Download PDF
90 Annual Return - Legacy 16 Apr 1993 Download PDF
91 Accounts - Full 21 May 1992 Download PDF
10 Pages
92 Annual Return - Legacy 28 Jan 1992 Download PDF
93 Annual Return - Legacy 6 Mar 1991 Download PDF
94 Annual Return - Legacy 28 Aug 1990 Download PDF
95 Accounts - Full 9 Jul 1990 Download PDF
96 Accounts - Full 26 Jul 1989 Download PDF
97 Annual Return - Legacy 26 Jul 1989 Download PDF
98 Mortgage - Legacy 2 Aug 1988 Download PDF
3 Pages
99 Annual Return - Legacy 28 Mar 1988 Download PDF
100 Officers - Legacy 4 Mar 1988 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.