Company NameMonymusk Land Company Limited
DirectorsArchibald Grant and Catriona Elizabeth Dent
Company StatusActive
Company NumberSC040128
CategoryPrivate Limited Company
Incorporation Date1 April 1964(60 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities

Directors

Director NameSir Archibald Grant
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1989(25 years, 9 months after company formation)
Appointment Duration34 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonymusk House
Monymusk
Inverurie
Aberdeenshire
AB51 7HL
Scotland
Director NameCatriona Elizabeth Dent
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(59 years, 12 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed28 October 2015(51 years, 7 months after company formation)
Appointment Duration8 years, 6 months
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameLord Malcolm Nigel Forbes
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(25 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 04 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCastle Forbes
Forbes Estate
Alford
Aberdeenshire
AB33 8BL
Scotland
Director NameGeorge David Leslie Melville
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(25 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 23 June 1998)
RoleChartered Land Agent
Correspondence AddressInneshewan House
Dess
Aboyne
Aberdeenshire
AB34 5BH
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed31 December 1989(25 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(45 years after company formation)
Appointment Duration3 years, 9 months (resigned 25 January 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed25 January 2013(48 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 October 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

94.7k at £1Trustees Of Coghard Charitable Trust
38.49%
Ordinary
57k at £1Trustees Of Sir Archibald Grant's Accumulation & Maintenance Settlement
23.17%
Ordinary
56.5k at £1Archibald Grant
22.96%
Ordinary
37.9k at £1Trustees Of Sir Francis Cullen Grant's Discretionary Trust
15.38%
Ordinary

Financials

Year2014
Net Worth£22,785,601
Cash£172,425
Current Liabilities£914,091

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

11 July 2014Delivered 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 2014Delivered on: 2 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 April 2009Delivered 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 2009Delivered 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 1988Delivered 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

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with updates (3 pages)
16 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
25 January 2022Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page)
14 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
31 December 2020Confirmation statement made on 31 December 2020 with updates (4 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
21 March 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
27 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (3 pages)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
2 February 2018Notification of Burness Paull (Trustees) Limited as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Notification of Archibald Grant as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 246,050
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 246,050
(4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Termination of appointment of Burness Paull Llp as a secretary on 28 October 2015 (1 page)
30 October 2015Appointment of Brodies Secretarial Services Limited as a secretary on 28 October 2015 (2 pages)
30 October 2015Termination of appointment of Burness Paull Llp as a secretary on 28 October 2015 (1 page)
30 October 2015Registered 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 2015Appointment of Brodies Secretarial Services Limited as a secretary on 28 October 2015 (2 pages)
30 October 2015Registered 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)
24 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 246,050
(4 pages)
24 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 246,050
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 July 2014Registration of charge SC0401280005, created on 11 July 2014 (19 pages)
17 July 2014Registration of charge SC0401280005, created on 11 July 2014 (19 pages)
9 July 2014Satisfaction of charge 3 in full (4 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
9 July 2014Satisfaction of charge 2 in full (4 pages)
9 July 2014Satisfaction of charge 3 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
9 July 2014Satisfaction of charge 1 in full (4 pages)
2 July 2014Registration of charge 0401280004 (9 pages)
2 July 2014Registration of charge 0401280004 (9 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 246,050
(4 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 246,050
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
26 March 2013Amended accounts made up to 31 March 2012 (7 pages)
26 March 2013Amended accounts made up to 31 March 2012 (7 pages)
4 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
28 January 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
28 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
28 January 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 February 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (3 pages)
3 February 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
23 April 2009Secretary appointed paull & williamsons LLP (1 page)
23 April 2009Secretary appointed paull & williamsons LLP (1 page)
23 April 2009Appointment terminated secretary paull & williamsons (1 page)
27 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 February 2009Location of register of members (1 page)
4 February 2009Location of register of members (1 page)
2 February 2009Return made up to 31/12/08; full list of members (6 pages)
2 February 2009Return made up to 31/12/08; full list of members (6 pages)
28 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 November 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 November 2008Application for reregistration from UNLTD to LTD (1 page)
28 November 2008Re-registration of Memorandum and Articles (14 pages)
28 November 2008Re-registration of Memorandum and Articles (14 pages)
28 November 2008Certificate of re-registration from Unlimited to Limited (1 page)
28 November 2008Certificate of re-registration from Unlimited to Limited (1 page)
28 November 2008Application for reregistration from UNLTD to LTD (1 page)
25 November 2008Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
25 November 2008Registered office changed on 25/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
3 November 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
15 July 2008Appointment terminated director malcolm forbes (1 page)
15 July 2008Appointment terminated director malcolm forbes (1 page)
23 January 2008Return made up to 31/12/07; full list of members (6 pages)
23 January 2008Return made up to 31/12/07; full list of members (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
15 January 2007Return made up to 31/12/06; full list of members (6 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
6 February 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 April 2003Return made up to 31/12/02; full list of members (6 pages)
9 April 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (5 pages)
24 January 2000Return made up to 31/12/99; full list of members (5 pages)
14 January 1999Return made up to 31/12/98; full list of members (5 pages)
14 January 1999Return made up to 31/12/98; full list of members (5 pages)
5 August 1998Return made up to 31/12/97; full list of members (6 pages)
5 August 1998Registered office changed on 05/08/98 from: monymusk house monymusk aberdeenshire AB3 7HL (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Compulsory strike-off action has been discontinued (1 page)
5 August 1998Registered office changed on 05/08/98 from: monymusk house monymusk aberdeenshire AB3 7HL (1 page)
5 August 1998Compulsory strike-off action has been discontinued (1 page)
5 August 1998Director resigned (1 page)
5 August 1998Return made up to 31/12/97; full list of members (6 pages)
24 July 1998First Gazette notice for compulsory strike-off (1 page)
24 July 1998First Gazette notice for compulsory strike-off (1 page)
5 March 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
5 March 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
11 July 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 July 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1996Return made up to 31/12/95; full list of members (6 pages)
30 April 1996Return made up to 31/12/95; full list of members (6 pages)
16 April 1996Return made up to 31/12/92; full list of members; amend (6 pages)
16 April 1996Return made up to 31/12/92; full list of members; amend (6 pages)
16 April 1996Return made up to 31/12/93; full list of members; amend (6 pages)
16 April 1996Return made up to 31/12/87; full list of members; amend (5 pages)
16 April 1996Amending ar for 311290 (6 pages)
16 April 1996Return made up to 31/12/88; full list of members; amend (6 pages)
16 April 1996Return made up to 31/12/87; full list of members; amend (5 pages)
16 April 1996Amending ar for 311290 (6 pages)
16 April 1996Return made up to 31/12/91; full list of members; amend (6 pages)
16 April 1996Return made up to 31/12/89; full list of members; amend (7 pages)
16 April 1996Return made up to 31/12/94; full list of members; amend (6 pages)
16 April 1996Return made up to 31/12/89; full list of members; amend (7 pages)
16 April 1996Return made up to 31/12/94; full list of members; amend (6 pages)
16 April 1996Return made up to 31/12/93; full list of members; amend (6 pages)
16 April 1996Return made up to 31/12/91; full list of members; amend (6 pages)
16 April 1996Return made up to 31/12/88; full list of members; amend (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
21 May 1992Full accounts made up to 31 March 1990 (10 pages)
21 May 1992Full accounts made up to 31 March 1990 (10 pages)
2 August 1988Partic of mort/charge 7776 (3 pages)
2 August 1988Partic of mort/charge 7776 (3 pages)
1 April 1964Incorporation (13 pages)
1 April 1964Incorporation (13 pages)