Company NameMonument Press Stirling Limited
Company StatusActive
Company NumberSC036496
CategoryPrivate Limited Company
Incorporation Date31 May 1961(62 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameLynne Christina Robertson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(27 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleSecretary
Country of ResidenceScotland
Correspondence AddressAbbey Villa
North Street
Cambuskenneth
Stirling
FK9 5NB
Scotland
Secretary NameLynne Christina Robertson
NationalityBritish
StatusCurrent
Appointed31 December 1988(27 years, 7 months after company formation)
Appointment Duration35 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbbey Villa
North Street
Cambuskenneth
Stirling
FK9 5NB
Scotland
Director NameGordon Alexander Robertson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1992(30 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RolePrinter
Country of ResidenceIreland
Correspondence AddressAbbey Villa
North Street
Cambuskenneth
Stirling
FK9 5NB
Scotland
Director NameMr Greg Harry Robertson
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(54 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RolePrinter
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameAndrew Alastair Forrest
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(27 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 January 1992)
RolePrinter
Correspondence Address27 Borestone Place
Stirling
Stirlingshire
FK7 0PP
Scotland

Contact

Websitemonumentpress.co.uk
Telephone01786 474763
Telephone regionStirling

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.1k at £1Mrs Lynne C. Robertson
55.00%
Ordinary
600 at £1Gordon A. Robertson
30.00%
Ordinary
300 at £1Greg Robertson
15.00%
Ordinary

Financials

Year2014
Net Worth£248,619
Cash£118,435
Current Liabilities£23,241

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

25 August 1964Delivered 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

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
4 January 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 June 2022Registered office address changed from The Monument Press Ltd Abbey Road Stirling Stirlingshire FK8 1LP to 6 st. Colme Street Edinburgh EH3 6AD on 17 June 2022 (1 page)
15 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
5 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 December 2020Cessation of Lynne Christina Robertson as a person with significant control on 30 April 2018 (1 page)
8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
24 December 2018Notification of Greg Robertson as a person with significant control on 30 April 2018 (2 pages)
24 December 2018Cessation of Gordon Alexander Robertson as a person with significant control on 30 April 2018 (1 page)
4 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 January 2018Confirmation statement made on 6 December 2017 with updates (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,000
(6 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,000
(6 pages)
7 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,000
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 July 2015Appointment of Mr Greg Harry Robertson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Greg Harry Robertson as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Greg Harry Robertson as a director on 1 July 2015 (2 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(5 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(5 pages)
22 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2,000
(5 pages)
17 October 2014Satisfaction of charge 1 in full (1 page)
17 October 2014Satisfaction of charge 1 in full (1 page)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2,000
(5 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2,000
(5 pages)
13 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2,000
(5 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 December 2009Director's details changed for Lynne Christina Robertson on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Gordon Alexander Robertson on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Gordon Alexander Robertson on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Lynne Christina Robertson on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Gordon Alexander Robertson on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Lynne Christina Robertson on 1 October 2009 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2008Return made up to 06/12/08; full list of members (4 pages)
8 December 2008Return made up to 06/12/08; full list of members (4 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 December 2007Return made up to 06/12/07; full list of members (3 pages)
6 December 2007Return made up to 06/12/07; full list of members (3 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Return made up to 06/12/06; full list of members (7 pages)
30 January 2007Return made up to 06/12/06; full list of members (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2005Return made up to 06/12/05; full list of members (7 pages)
14 December 2005Return made up to 06/12/05; full list of members (7 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2004Return made up to 06/12/04; full list of members (7 pages)
13 December 2004Return made up to 06/12/04; full list of members (7 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
10 August 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
8 January 2004Return made up to 21/12/03; full list of members (7 pages)
8 January 2004Return made up to 21/12/03; full list of members (7 pages)
2 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
2 July 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
16 January 2003Return made up to 21/12/02; full list of members (7 pages)
16 January 2003Return made up to 21/12/02; full list of members (7 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
26 September 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 March 2002Memorandum and Articles of Association (12 pages)
28 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 March 2002Memorandum and Articles of Association (12 pages)
27 December 2001Return made up to 21/12/01; full list of members (6 pages)
27 December 2001Return made up to 21/12/01; full list of members (6 pages)
29 August 2001Full accounts made up to 31 March 2001 (11 pages)
29 August 2001Full accounts made up to 31 March 2001 (11 pages)
7 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(6 pages)
7 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 07/01/00
(6 pages)
16 June 1999Full accounts made up to 31 March 1999 (9 pages)
16 June 1999Full accounts made up to 31 March 1999 (9 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
17 June 1998Full accounts made up to 31 March 1998 (9 pages)
17 June 1998Full accounts made up to 31 March 1998 (9 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 July 1997Full accounts made up to 31 March 1997 (9 pages)
2 July 1997Full accounts made up to 31 March 1997 (9 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 March 1996 (9 pages)
3 June 1996Full accounts made up to 31 March 1996 (9 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
10 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 December 1995Full accounts made up to 31 March 1995 (9 pages)
8 December 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)