MONESS TITLE LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

11/12/2311 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

27/11/2327 November 2023 Notification of Resort Trustees Limited as a person with significant control on 2023-09-14

View Document

24/11/2324 November 2023 Appointment of Mr Alex Nicholas Radford as a director on 2023-09-14

View Document

24/11/2324 November 2023 Termination of appointment of Jennifer Lesley Thompson as a director on 2023-09-14

View Document

24/11/2324 November 2023 Termination of appointment of Andrew William James Horton as a director on 2023-09-14

View Document

24/11/2324 November 2023 Registered office address changed from 27 Lauriston Street Lauriston Street Edinburgh EH3 9DQ Scotland to First Floor, 15 Queen Street Edinburgh EH2 1JE on 2023-11-24

View Document

24/11/2324 November 2023 Appointment of Mr John Bailey Hughes as a director on 2023-09-14

View Document

24/11/2324 November 2023 Cessation of Resort Fiduciary Services Limited as a person with significant control on 2023-09-14

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

29/11/2229 November 2022 Accounts for a dormant company made up to 2022-04-05

View Document

03/05/223 May 2022 Registered office address changed from 7 Tweeddale Court 14 High Street Edinburgh EH1 1TE to 27 Lauriston Street Lauriston Street Edinburgh EH3 9DQ on 2022-05-03

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MRS JENNIFER LESLEY THOMPSON

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORTON

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

28/11/1928 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 05/04/15 TOTAL EXEMPTION FULL

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, SECRETARY FNTC (SECRETARIES) LIMITED

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR MICHAEL THOMAS HORTON

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM JAMES HORTON

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA PLATT

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRIGIT SCOTT

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM PRINCES EXCHANGE 1 EARL GREY STREET EDINBURGH EH3 9EE SCOTLAND

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O FIRST SCOTTISH ST DAVIDS HOUSE ST DAVIDS DRIVE DALGETY BAY KY11 9NB

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JAYNE PLATT / 06/02/2015

View Document

28/08/1428 August 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 02/10/2013

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. BRIGIT SCOTT / 02/10/2013

View Document

03/06/133 June 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

04/02/134 February 2013 DIRECTOR APPOINTED SAMANTHA JAYNE PLATT

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN HARRIS

View Document

07/06/127 June 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

04/08/114 August 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FNTC (SECRETARIES) LIMITED / 30/03/2010

View Document

22/06/0922 June 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: C/O FIRST SCOTTISH FORMATION SERVICES LIMITED, BONNINGTON BON 2 ANDERSON PLACE EDINBURGH, EH6 5NP

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

09/04/019 April 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

02/04/012 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

14/04/9914 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 SECRETARY RESIGNED

View Document

17/09/9817 September 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 NEW SECRETARY APPOINTED

View Document

07/09/987 September 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: BONNINGTON BOND 2 ANDERSON PLACE EDINBURGH EH6 5NP

View Document

04/07/974 July 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

09/01/979 January 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

19/04/9619 April 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

05/01/965 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

18/04/9518 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 REGISTERED OFFICE CHANGED ON 04/04/95 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

21/09/9421 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

11/04/9411 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9311 August 1993 S252 DISP LAYING ACC 06/08/93

View Document

11/08/9311 August 1993 EXEMPTION FROM APPOINTING AUDITORS 06/08/93

View Document

11/08/9311 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/93

View Document

13/04/9313 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9313 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/931 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

02/04/922 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 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