MONUMENT LEISURE LIMITED

Grange Manor Hotel Grange Manor Hotel, Grangemouth, FK3 XJ, Stirlingshire
StatusACTIVE
Company No.SC166905
CategoryPrivate Limited Company
Incorporated10 Jul 1996
Age27 years, 11 months, 6 days
JurisdictionScotland

SUMMARY

MONUMENT LEISURE LIMITED is an active private limited company with number SC166905. It was incorporated 27 years, 11 months, 6 days ago, on 10 July 1996. The company address is Grange Manor Hotel Grange Manor Hotel, Grangemouth, FK3 XJ, Stirlingshire.



Company Fillings

Confirmation statement with no updates

Date: 20 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2023

Action Date: 26 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2022

Action Date: 26 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2022

Action Date: 26 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2021

Action Date: 26 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-27

New date: 2020-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2021

Action Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2021

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruaridh Macdonald

Termination date: 2020-08-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2020

Action Date: 27 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-28

New date: 2019-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Nov 2019

Action Date: 28 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-28

Made up date: 2019-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Marjorie Macdonald

Appointment date: 2018-12-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2019

Action Date: 28 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-12

Officer name: Francis O'callaghan

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Mar 2019

Action Date: 28 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-28

Made up date: 2018-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2018

Action Date: 29 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-29

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-15

Officer name: Mr Ivan Mark Franssen

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2018

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-09

Officer name: Mr Ivan Mark Franssen

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Barclay Cook

Termination date: 2016-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Barclay Cook

Appointment date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Henry Smith

Appointment date: 2015-03-27

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 27 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-27

Officer name: Mr Ruaridh Macdonald

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 03 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-03

Officer name: Ivan Mark Franssen

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iris Albertina Blondina Rillaerts

Termination date: 2012-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2013

Action Date: 30 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 05 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Iris Albertina Blondina Rillaerts

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 Dec 2009

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Appoint person director company with name

Date: 09 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Mark Franssen

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 18/09/2009 from grange manor hotel glensburgh grangemouth stirlingshire FK3 8XJ

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director irene tilley

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary irene tilley

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed iain gillies

Documents

View document PDF

Accounts with accounts type medium

Date: 31 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/07; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 16 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 30/01/07 from: johnstone house 52-54 rose street aberdeen AB10 1HA

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/06; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/05; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 18 Feb 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Capital

Type: 169

Description: £ ic 4443020/3750992 13/01/04 £ sr 692028@1=692028

Documents

View document PDF

Resolution

Date: 31 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/02; full list of members; amend

Documents

View document PDF

Legacy

Date: 14 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Nov 2002

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Capital

Type: 169

Description: £ ic 4498020/4443020 28/05/02 £ sr 55000@1=55000

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Capital

Type: 169

Description: £ ic 4553020/4498020 29/05/02 £ sr 55000@1=55000

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type medium

Date: 08 Mar 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 23 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/01; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 01/06/01 from: 1 golden square aberdeen AB10 1HA

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Mar 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/00; full list of members

Documents

View document PDF

Resolution

Date: 21 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 26 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 10/07/98; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 18 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 16/03/98--------- £ si 426020@1=426020 £ ic 4127000/4553020

Documents

View document PDF


Some Companies

ALEX.DIZON LTD

34 FORDLAND PLACE SUNDERLAND,SUNDERLAND,SR4 6UR

Number:11698617
Status:ACTIVE
Category:Private Limited Company

CRAWSHAW HAYNES ASSOCIATES LIMITED

5 PARK VIEW TERRACE,WORCESTER,WR3 7AG

Number:08449573
Status:ACTIVE
Category:Private Limited Company

DOUBLE H PROJECTS LTD.

C/O INTEGRA ACCOUNTING LIMITED,HINCKLEY,LE10 1AW

Number:03770637
Status:ACTIVE
Category:Private Limited Company

ESPIAL LIMITED

THE WALBROOK BUILDING,LONDON,EC4N 8AF

Number:02822565
Status:ACTIVE
Category:Private Limited Company

KEITH HANDY DESIGN LIMITED

GRANVILLE HOUSE,STONE,ST15 8DF

Number:03496912
Status:ACTIVE
Category:Private Limited Company

MIDDLETON CONSULTING LTD

ROSE COTTAGE,TILLICOULTRY,FK13 6BB

Number:SC617960
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source