Company NameRaven Monumental Ltd
DirectorGrant John Young McBride
Company StatusActive
Company NumberSC263933
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Grant John Young McBride
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(2 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Towerhill Avenue
Inverness
Highland
IV2 5FB
Scotland
Director NameMr William McBride
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address180 Culduthel Road
Inverness
IV2 4BH
Scotland
Secretary NameMrs Agnes Bryson McBride
NationalityBritish
StatusResigned
Appointed01 May 2004(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 February 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address180 Culduthel Road
Inverness
IV2 4BH
Scotland
Secretary NameMr William McBride
NationalityBritish
StatusResigned
Appointed07 February 2007(2 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address180 Culduthel Road
Inverness
IV2 4BH
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.ravenmonumental.co.uk

Location

Registered Address2 Henderson Drive
Inverness
IV1 1TR
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£26,039
Cash£33,468
Current Liabilities£16,535

Accounts

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

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

4 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
9 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
15 March 2012Termination of appointment of William Mcbride as a secretary (1 page)
15 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
15 March 2012Termination of appointment of William Mcbride as a secretary (1 page)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Director's details changed for Grant John Young Mcbride on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Grant John Young Mcbride on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Grant John Young Mcbride on 1 March 2010 (2 pages)
26 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 April 2009Return made up to 25/02/09; full list of members (3 pages)
27 April 2009Return made up to 25/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 25/02/08; full list of members (3 pages)
2 April 2008Return made up to 25/02/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 April 2007Return made up to 25/02/07; full list of members (2 pages)
19 April 2007Return made up to 25/02/07; full list of members (2 pages)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
7 February 2007New secretary appointed (1 page)
7 February 2007Secretary resigned (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
22 May 2006Return made up to 25/02/06; full list of members (2 pages)
22 May 2006Return made up to 25/02/06; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 25/02/05; full list of members (7 pages)
10 March 2005Return made up to 25/02/05; full list of members (7 pages)
14 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
14 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New secretary appointed (2 pages)
7 May 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
25 February 2004Incorporation (9 pages)
25 February 2004Incorporation (9 pages)