MONESS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Satisfaction of charge SC1989120016 in full

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

04/01/244 January 2024 Termination of appointment of Matthew Leonard Molton as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Timothy Luke Trott as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/10/2320 October 2023 Registration of charge SC1989120016, created on 2023-10-10

View Document

28/09/2328 September 2023 Director's details changed for Mr Kevin William Lange on 2023-09-18

View Document

22/09/2322 September 2023 Appointment of Mr Kevin William Lange as a director on 2023-09-15

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Termination of appointment of John Macfarlane Mckenzie as a director on 2023-09-15

View Document

19/09/2319 September 2023 Termination of appointment of Steven John Mckenzie as a director on 2023-09-15

View Document

19/09/2319 September 2023 Cessation of J & S Mckenzie Group Ltd as a person with significant control on 2023-09-15

View Document

19/09/2319 September 2023 Notification of Plh in the Highlands Uk Ltd as a person with significant control on 2023-09-15

View Document

19/09/2319 September 2023 Appointment of Alter Domus (Uk) Limited as a secretary on 2023-09-15

View Document

19/09/2319 September 2023 Appointment of Mr Timothy Luke Trott as a director on 2023-09-15

View Document

19/09/2319 September 2023 Appointment of Mr Matthew Leonard Molton as a director on 2023-09-15

View Document

18/09/2318 September 2023 Satisfaction of charge SC1989120014 in full

View Document

18/09/2318 September 2023 Satisfaction of charge SC1989120012 in full

View Document

18/09/2318 September 2023 Satisfaction of charge SC1989120015 in full

View Document

18/09/2318 September 2023 Satisfaction of charge SC1989120013 in full

View Document

15/09/2315 September 2023 Memorandum and Articles of Association

View Document

14/09/2314 September 2023 Second filing of Confirmation Statement dated 2013-08-30

View Document

14/09/2314 September 2023 Resolutions

View Document

14/09/2314 September 2023 Resolutions

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-30 with updates

View Document

22/08/2322 August 2023 Satisfaction of charge SC1989120007 in full

View Document

22/08/2322 August 2023 Satisfaction of charge SC1989120009 in full

View Document

22/08/2322 August 2023 Satisfaction of charge SC1989120010 in full

View Document

16/03/2316 March 2023 Notification of J & S Mckenzie Group Ltd as a person with significant control on 2022-12-30

View Document

16/03/2316 March 2023 Cessation of Vose Group Ltd as a person with significant control on 2022-12-30

View Document

16/03/2316 March 2023 Change of details for J & S Mckenzie Group Ltd as a person with significant control on 2022-12-30

View Document

02/02/232 February 2023 Second filing of Confirmation Statement dated 2022-08-30

View Document

01/02/231 February 2023 Cessation of J & S Mckenzie Group Limtied as a person with significant control on 2019-11-28

View Document

01/02/231 February 2023 Notification of Vose Group Ltd as a person with significant control on 2019-11-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Confirmation statement made on 2022-08-30 with updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Registration of charge SC1989120015, created on 2021-10-12

View Document

07/10/217 October 2021 Satisfaction of charge SC1989120011 in full

View Document

07/10/217 October 2021 Satisfaction of charge SC1989120008 in full

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

06/01/206 January 2020 CESSATION OF VOSE GROUP LTD AS A PSC

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

06/01/206 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J & S MCKENZIE GROUP LIMTIED

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACFARLANE MCKENZIE / 31/12/2019

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1989120014

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE VOSE

View Document

14/05/1914 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1989120006

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1989120013

View Document

01/05/191 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1989120012

View Document

25/04/1925 April 2019 CESSATION OF TERENCE LOUIS VOSE AS A PSC

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1989120004

View Document

27/07/1827 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1989120005

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY IAN SORRIE

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH LOCKLEY

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/10/1730 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/10/1724 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

05/10/155 October 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR KENNETH MORTON LOCKLEY

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1989120011

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1989120010

View Document

01/06/151 June 2015 AUDITOR'S RESIGNATION

View Document

26/02/1526 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/01/1530 January 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

27/01/1527 January 2015 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1989120006

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SIDEN

View Document

23/01/1523 January 2015 DIRECTOR APPOINTED MR JOHN MACFARLANE MCKENZIE

View Document

17/01/1517 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1989120007

View Document

17/01/1517 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1989120009

View Document

17/01/1517 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1517 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1989120008

View Document

24/12/1424 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1989120006

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

19/08/1319 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

06/06/136 June 2013 SECRETARY APPOINTED MR IAN SORRIE

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, SECRETARY ANTONIA HARROW

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, SECRETARY DIANE NORMAN

View Document

03/05/133 May 2013 SECRETARY APPOINTED MRS ANTONIA LOUISE HARROW

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR GEOFFREY JOHN SIDEN

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR STEVEN JOHN MCKENZIE

View Document

30/04/1330 April 2013 ADOPT ARTICLES 28/03/2013

View Document

30/04/1330 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1330 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 100.00

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1989120004

View Document

19/04/1319 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1989120005

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM MONESS HOUSE HOTEL & COUNTRY CLUB, ABERFELDY PERTHSHIRE PH15 2DY

View Document

27/07/1227 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

17/08/1117 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/12/0930 December 2009 AUDITOR'S RESIGNATION

View Document

11/12/0911 December 2009 AUDITOR'S RESIGNATION

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/10/0831 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/088 August 2008 SECRETARY APPOINTED MRS DIANE NORMAN

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED SECRETARY RUS & COMPANY SECRETARIAL SERVICES

View Document

04/08/084 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/067 November 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/07/0323 July 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 NEW DIRECTOR APPOINTED

View Document

27/01/0327 January 2003 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 AUDITOR'S RESIGNATION

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

20/09/0020 September 2000 RETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 66 QUEEN STREET, EDINBURGH, MIDLOTHIAN EH2 4NE

View Document

13/08/9913 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company