Monymusk
Inverurie
Aberdeenshire
AB51 7HL
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 October 2015(51 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Lord Malcolm Nigel Forbes |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(25 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 04 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Castle Forbes Forbes Estate Alford Aberdeenshire AB33 8BL Scotland |
Director Name | George David Leslie Melville |
---|---|
Date of Birth | May 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(25 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 23 June 1998) |
Role | Chartered Land Agent |
Correspondence Address | Inneshewan House Dess Aboyne Aberdeenshire AB34 5BH Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1989(25 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 06 April 2009) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2009(45 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 January 2013) |
Correspondence Address | Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2013(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 October 2015) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
94.7k at £1 | Trustees Of Coghard Charitable Trust 38.49% Ordinary |
---|---|
57k at £1 | Trustees Of Sir Archibald Grant's Accumulation & Maintenance Settlement 23.17% Ordinary |
56.5k at £1 | Archibald Grant 22.96% Ordinary |
37.9k at £1 | Trustees Of Sir Francis Cullen Grant's Discretionary Trust 15.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,785,601 |
Cash | £172,425 |
Current Liabilities | £914,091 |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 December 2023 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 31 December 2022 (9 months ago) |
---|---|
Next Return Due | 14 January 2024 (3 months, 1 week from now) |
11 July 2014 | Delivered on: 17 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole those subjects forming part of the estate of monymusk, at monymusk in the county of aberdeen being the subjects more particularly described in the attached standard security. Outstanding |
---|---|
26 June 2014 | Delivered on: 2 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 April 2009 | Delivered on: 7 May 2009 Satisfied on: 9 July 2014 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Beech lodge, monymusk, inverurie ABN74508 and others - see form 410 for full details. Fully Satisfied |
24 February 2009 | Delivered on: 27 February 2009 Satisfied on: 9 July 2014 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 July 1988 | Delivered on: 2 August 1988 Satisfied on: 9 July 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
---|---|
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 October 2015 | Registered office address changed from Union Plaza, (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Brodies House 31-33 Union Grove Aberdeen AB10 6SD on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Brodies Secretarial Services Limited as a secretary on 28 October 2015 (2 pages) |
30 October 2015 | Termination of appointment of Burness Paull Llp as a secretary on 28 October 2015 (1 page) |
24 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 July 2014 | Registration of charge SC0401280005, created on 11 July 2014 (19 pages) |
9 July 2014 | Satisfaction of charge 3 in full (4 pages) |
9 July 2014 | Satisfaction of charge 1 in full (4 pages) |
9 July 2014 | Satisfaction of charge 2 in full (4 pages) |
2 July 2014 | Registration of charge 0401280004 (9 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
26 March 2013 | Amended accounts made up to 31 March 2012 (7 pages) |
4 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 January 2013 | Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages) |
28 January 2013 | Termination of appointment of Paull & Williamsons Llp as a secretary (1 page) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (3 pages) |
7 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2009 | Secretary appointed paull & williamsons LLP (1 page) |
23 April 2009 | Appointment terminated secretary paull & williamsons (1 page) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 February 2009 | Location of register of members (1 page) |
2 February 2009 | Return made up to 31/12/08; full list of members (6 pages) |
28 November 2008 | Certificate of re-registration from Unlimited to Limited (1 page) |
28 November 2008 | Resolutions
|
28 November 2008 | Re-registration of Memorandum and Articles (14 pages) |
28 November 2008 | Application for reregistration from UNLTD to LTD (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
3 November 2008 | Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page) |
15 July 2008 | Appointment terminated director malcolm forbes (1 page) |
23 January 2008 | Return made up to 31/12/07; full list of members (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
6 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
6 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
9 April 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (5 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: monymusk house monymusk aberdeenshire AB3 7HL (1 page) |
5 August 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
24 July 1998 | First Gazette notice for compulsory strike-off (1 page) |
5 March 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
11 July 1997 | Return made up to 31/12/96; no change of members
|
30 April 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 April 1996 | Return made up to 31/12/89; full list of members; amend (7 pages) |
16 April 1996 | Return made up to 31/12/91; full list of members; amend (6 pages) |
16 April 1996 | Return made up to 31/12/87; full list of members; amend (5 pages) |
16 April 1996 | Return made up to 31/12/88; full list of members; amend (6 pages) |
16 April 1996 | Return made up to 31/12/94; full list of members; amend (6 pages) |
16 April 1996 | Amending ar for 311290 (6 pages) |
16 April 1996 | Return made up to 31/12/93; full list of members; amend (6 pages) |
16 April 1996 | Return made up to 31/12/92; full list of members; amend (6 pages) |
21 May 1992 | Full accounts made up to 31 March 1990 (10 pages) |
2 August 1988 | Partic of mort/charge 7776 (3 pages) |
1 April 1964 | Incorporation (13 pages) |