Company NameMonset Limited
DirectorsJames Harold and George McIntyre Batters
Company StatusActive
Company NumberSC225055
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Harold
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(4 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleBuilder
Country of ResidenceScotland
Correspondence Address251 Dundyvan Road
Coatbridge
North Lanarks
ML5 4AU
Scotland
Director NameMr George McIntyre Batters
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2002(4 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleSurveyor
Country of ResidenceScotland
Correspondence Address251 Dundyvan Road
Coatbridge
North Lanarks
ML5 4AU
Scotland
Secretary NameMr George McIntyre Batters
NationalityBritish
StatusCurrent
Appointed02 April 2002(4 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleSurveyor
Country of ResidenceScotland
Correspondence Address251 Dundyvan Road
Coatbridge
North Lanarks
ML5 4AU
Scotland
Director NameElizabet Anne Batters
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2005)
RoleAdministrator
Correspondence Address5 Auchincampbell Road
Hamilton
Lanarkshire
ML3 6PE
Scotland
Director NameGeorgina Harold
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 May 2005)
RoleAdministrator
Correspondence Address16 Faulkner Grove
Motherwell
Lanarkshire
ML1 5LD
Scotland
Director NameThomas McAlroy
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 October 2007)
RoleCompany Director
Correspondence Address13 Faulkner Grove
Motherwell
Lanarkshire
ML1 5LD
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitelidl.co.uk
Telephone0800 9777766
Telephone regionFreephone

Location

Registered Address251 Dundyvan Road
Coatbridge
North Lanarks
ML5 4AU
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Batters
33.33%
Ordinary
1 at £1Georgina Harold
33.33%
Ordinary
1 at £1Georgina Harold & Elizabeth Batters
33.33%
Ordinary

Financials

Year2014
Net Worth£11,520
Cash£6,107
Current Liabilities£252,891

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Charges

31 May 2006Delivered on: 10 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 255 dundyvan road, coatbridge, north lanarkshire LAN186112.
Outstanding
19 May 2003Delivered on: 6 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 251 dundyvan road, coatbridge.
Outstanding
19 March 2003Delivered on: 28 March 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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.
Outstanding
28 April 2003Delivered on: 7 May 2003
Satisfied on: 6 June 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 251 dundyvan road, coatbridge.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
16 November 2022Confirmation statement made on 31 October 2022 with updates (4 pages)
28 October 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
14 May 2022Statement of capital following an allotment of shares on 6 January 2022
  • GBP 4
(3 pages)
23 November 2021Total exemption full accounts made up to 28 February 2021 (5 pages)
3 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
7 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 29 February 2020 (5 pages)
20 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
23 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
16 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
18 September 2017Total exemption full accounts made up to 28 February 2017 (3 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3
(4 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 January 2015Director's details changed for Mr George Mcintyre Batters on 15 January 2015 (2 pages)
15 January 2015Director's details changed for Mr George Mcintyre Batters on 15 January 2015 (2 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3
(4 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3
(4 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
18 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(4 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 3
(4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
8 November 2012Director's details changed for Mr George Mcintyre Batters on 1 January 2012 (2 pages)
8 November 2012Director's details changed for Mr George Mcintyre Batters on 1 January 2012 (2 pages)
8 November 2012Secretary's details changed for Mr George Mcintyre Batters on 1 January 2012 (1 page)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 November 2012Director's details changed for Mr James Harold on 1 January 2012 (2 pages)
8 November 2012Director's details changed for Mr James Harold on 1 January 2012 (2 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
8 November 2012Secretary's details changed for Mr George Mcintyre Batters on 1 January 2012 (1 page)
8 November 2012Director's details changed for Mr James Harold on 1 January 2012 (2 pages)
8 November 2012Secretary's details changed for Mr George Mcintyre Batters on 1 January 2012 (1 page)
8 November 2012Director's details changed for Mr George Mcintyre Batters on 1 January 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Director's details changed for Mr James Harold on 29 November 2011 (2 pages)
29 November 2011Director's details changed for Mr James Harold on 29 November 2011 (2 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 December 2009Director's details changed for George Mcintyre Batters on 2 October 2009 (2 pages)
11 December 2009Director's details changed for George Mcintyre Batters on 2 October 2009 (2 pages)
11 December 2009Director's details changed for James Harold on 2 October 2009 (2 pages)
11 December 2009Director's details changed for James Harold on 2 October 2009 (2 pages)
11 December 2009Director's details changed for James Harold on 2 October 2009 (2 pages)
11 December 2009Director's details changed for George Mcintyre Batters on 2 October 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
2 December 2008Return made up to 31/10/08; full list of members (4 pages)
2 December 2008Return made up to 31/10/08; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
18 December 2007Return made up to 31/10/07; full list of members (3 pages)
18 December 2007Return made up to 31/10/07; full list of members (3 pages)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
29 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 December 2006Return made up to 31/10/06; full list of members (3 pages)
5 December 2006Return made up to 31/10/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
10 June 2006Partic of mort/charge * (4 pages)
10 June 2006Partic of mort/charge * (4 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
1 November 2005Return made up to 31/10/05; full list of members (3 pages)
1 November 2005Return made up to 31/10/05; full list of members (3 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
19 August 2005Ad 02/05/05--------- £ si 1@1=1 £ ic 2/3 (1 page)
19 August 2005New director appointed (1 page)
19 August 2005Ad 02/05/05--------- £ si 1@1=1 £ ic 2/3 (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005New director appointed (1 page)
19 August 2005Director resigned (1 page)
21 December 2004Return made up to 07/11/04; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (4 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Return made up to 07/11/04; full list of members (7 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
11 November 2003Return made up to 07/11/03; full list of members (7 pages)
11 November 2003Return made up to 07/11/03; full list of members (7 pages)
6 June 2003Dec mort/charge * (4 pages)
6 June 2003Partic of mort/charge * (5 pages)
6 June 2003Dec mort/charge * (4 pages)
6 June 2003Partic of mort/charge * (5 pages)
7 May 2003Partic of mort/charge * (5 pages)
7 May 2003Partic of mort/charge * (5 pages)
28 March 2003Partic of mort/charge * (6 pages)
28 March 2003Partic of mort/charge * (6 pages)
10 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
10 March 2003Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
10 March 2003Accounting reference date extended from 30/11/02 to 28/02/03 (1 page)
10 March 2003Accounts for a dormant company made up to 28 February 2003 (2 pages)
22 November 2002Return made up to 07/11/02; full list of members (7 pages)
22 November 2002Return made up to 07/11/02; full list of members (7 pages)
11 April 2002New secretary appointed;new director appointed (3 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Registered office changed on 11/04/02 from: c/o first scottish formation services LIMITED bonnington rd, anderson place edinburgh, EH6 5NP (1 page)
11 April 2002Secretary resigned (1 page)
11 April 2002Registered office changed on 11/04/02 from: c/o first scottish formation services LIMITED bonnington rd, anderson place edinburgh, EH6 5NP (1 page)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New secretary appointed;new director appointed (3 pages)
7 November 2001Incorporation (14 pages)
7 November 2001Incorporation (14 pages)