North Street
Cambuskenneth
Stirling
FK9 5NB
Scotland
Secretary Name | Lynne Christina Robertson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1988(27 years, 7 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abbey Villa North Street Cambuskenneth Stirling FK9 5NB Scotland |
Director Name | Gordon Alexander Robertson |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 1992(30 years, 7 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Printer |
Country of Residence | Ireland |
Correspondence Address | Abbey Villa North Street Cambuskenneth Stirling FK9 5NB Scotland |
Director Name | Mr Greg Harry Robertson |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(54 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Printer |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Andrew Alastair Forrest |
---|---|
Date of Birth | January 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(27 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 January 1992) |
Role | Printer |
Correspondence Address | 27 Borestone Place Stirling Stirlingshire FK7 0PP Scotland |
Website | monumentpress.co.uk |
---|---|
Telephone | 01786 474763 |
Telephone region | Stirling |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1.1k at £1 | Mrs Lynne C. Robertson 55.00% Ordinary |
---|---|
600 at £1 | Gordon A. Robertson 30.00% Ordinary |
300 at £1 | Greg Robertson 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,619 |
Cash | £118,435 |
Current Liabilities | £23,241 |
Latest Accounts | 31 March 2022 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2023 (8 months, 3 weeks from now) |
25 August 1964 | Delivered on: 27 August 1964 Satisfied on: 17 October 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
15 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
---|---|
5 October 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 December 2020 | Confirmation statement made on 6 December 2020 with no updates (3 pages) |
8 December 2020 | Cessation of Lynne Christina Robertson as a person with significant control on 30 April 2018 (1 page) |
9 December 2019 | Confirmation statement made on 6 December 2019 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
24 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
24 December 2018 | Notification of Greg Robertson as a person with significant control on 30 April 2018 (2 pages) |
24 December 2018 | Cessation of Gordon Alexander Robertson as a person with significant control on 30 April 2018 (1 page) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
11 January 2018 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Appointment of Mr Greg Harry Robertson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Greg Harry Robertson as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mr Greg Harry Robertson as a director on 1 July 2015 (2 pages) |
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
17 October 2014 | Satisfaction of charge 1 in full (1 page) |
17 October 2014 | Satisfaction of charge 1 in full (1 page) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 December 2009 | Director's details changed for Lynne Christina Robertson on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Gordon Alexander Robertson on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Lynne Christina Robertson on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Gordon Alexander Robertson on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Lynne Christina Robertson on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Gordon Alexander Robertson on 1 October 2009 (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
8 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
6 December 2007 | Return made up to 06/12/07; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
30 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
14 December 2005 | Return made up to 06/12/05; full list of members (7 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
13 December 2004 | Return made up to 06/12/04; full list of members (7 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
10 August 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
8 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
2 July 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
2 July 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
16 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
26 September 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
28 March 2002 | Memorandum and Articles of Association (12 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Memorandum and Articles of Association (12 pages) |
28 March 2002 | Resolutions
|
27 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
27 December 2001 | Return made up to 21/12/01; full list of members (6 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
29 August 2001 | Full accounts made up to 31 March 2001 (11 pages) |
7 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
7 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 January 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Return made up to 31/12/99; full list of members
|
16 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 June 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
22 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
2 July 1997 | Full accounts made up to 31 March 1997 (9 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
3 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |