Company NameMonument Property Investments Limited
Company StatusDissolved
Company NumberSC241176
CategoryPrivate Limited Company
Incorporation Date16 December 2002(21 years, 4 months ago)
Dissolution Date29 December 2014 (9 years, 3 months ago)
Previous NameHope Street (No. 116) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameThomas Chu
Date of BirthDecember 1955 (Born 68 years ago)
NationalityChinese
StatusClosed
Appointed16 December 2002(same day as company formation)
RoleMechanical Engineer
Country of ResidencePr China
Correspondence Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
Secretary NameMr John Manning
NationalityBritish
StatusResigned
Appointed13 February 2003(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address6 Thatcher Close
Newcastle Upon Tyne
Tyne & Wear
NE16 5RS
Secretary NameMrs Elaine Devine
NationalityBritish
StatusResigned
Appointed16 June 2005(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 11 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highfield Place
Brunswick Green
Newcastle Upon Tyne
Tyne & Wear
NE13 7HW
Secretary NameDarren Chu
NationalityBritish
StatusResigned
Appointed11 July 2006(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2010)
RoleProperty
Correspondence Address5 Avondale Road
Ponteland
Newcastle
Northumberland
NE20 9NA
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed16 December 2002(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland

Location

Registered Address95 Bothwell Street
Glasgow
G2 7JZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at 1Mourant & Co Trustees LTD As Trustees Of Trust 88659
100.00%
Ordinary

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2014Final Gazette dissolved following liquidation (1 page)
29 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2014Final Gazette dissolved following liquidation (1 page)
29 September 2014Notice of final meeting of creditors (8 pages)
29 September 2014Notice of final meeting of creditors (8 pages)
22 October 2010Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 22 October 2010 (2 pages)
22 October 2010Registered office address changed from 12 Hope Street Edinburgh Midlothian EH2 4DB on 22 October 2010 (2 pages)
6 October 2010Notice of winding up order (1 page)
6 October 2010Court order notice of winding up (1 page)
6 October 2010Notice of winding up order (1 page)
6 October 2010Court order notice of winding up (1 page)
5 July 2010Termination of appointment of Darren Chu as a secretary (1 page)
5 July 2010Termination of appointment of Darren Chu as a secretary (1 page)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Compulsory strike-off action has been discontinued (1 page)
26 January 2010Director's details changed for Thomas Chu on 23 January 2010 (2 pages)
26 January 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(4 pages)
26 January 2010Director's details changed for Thomas Chu on 23 January 2010 (2 pages)
26 January 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-01-26
  • GBP 100
(4 pages)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
22 January 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2009Return made up to 16/12/08; full list of members (3 pages)
27 April 2009Return made up to 16/12/08; full list of members (3 pages)
14 April 2008Return made up to 16/12/07; full list of members (3 pages)
14 April 2008Return made up to 16/12/07; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
21 February 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 January 2008Total exemption full accounts made up to 31 October 2006 (14 pages)
11 January 2008Total exemption full accounts made up to 31 October 2006 (14 pages)
17 January 2007Return made up to 16/12/06; full list of members (6 pages)
17 January 2007Return made up to 16/12/06; full list of members (6 pages)
9 August 2006 (7 pages)
9 August 2006 (7 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
9 January 2006Director's particulars changed (1 page)
9 January 2006Director's particulars changed (1 page)
29 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 2005Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2005 (5 pages)
24 August 2005 (5 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005Secretary resigned (1 page)
2 February 2005Partic of mort/charge * (8 pages)
2 February 2005Partic of mort/charge * (5 pages)
2 February 2005Partic of mort/charge * (8 pages)
2 February 2005Partic of mort/charge * (5 pages)
2 February 2005Partic of mort/charge * (5 pages)
2 February 2005Partic of mort/charge * (5 pages)
2 February 2005Partic of mort/charge * (5 pages)
2 February 2005Partic of mort/charge * (5 pages)
21 December 2004Return made up to 16/12/04; full list of members (6 pages)
21 December 2004Return made up to 16/12/04; full list of members (6 pages)
30 July 2004 (5 pages)
30 July 2004 (5 pages)
27 July 2004Director's particulars changed (1 page)
27 July 2004Director's particulars changed (1 page)
29 December 2003Return made up to 16/12/03; full list of members (6 pages)
29 December 2003Return made up to 16/12/03; full list of members (6 pages)
30 August 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
30 August 2003Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
4 March 2003Secretary resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
10 February 2003Partic of mort/charge * (6 pages)
10 February 2003Partic of mort/charge * (6 pages)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
19 December 2002Company name changed hope street (no. 116) LIMITED\certificate issued on 19/12/02 (2 pages)
19 December 2002Company name changed hope street (no. 116) LIMITED\certificate issued on 19/12/02 (2 pages)
16 December 2002Incorporation (32 pages)
16 December 2002Incorporation (32 pages)