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.
# | Name | Status |
---|---|---|
1 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
2 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
3 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |