MONITOR SYSTEMS SCOTLAND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-15 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

23/04/2423 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

22/07/2322 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/04/2123 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MR MARK LEWIS WOOD

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/04/198 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR BRUCE REYNOLDS

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / BRIAN SINCLAIR / 12/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER SINCLAIR / 12/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SINCLAIR / 12/07/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY RAEBURN CHRISTIE CLARK & WALLACE

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

09/07/189 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB

View Document

09/07/189 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

09/07/189 July 2018 CORPORATE SECRETARY APPOINTED STRONACHS SECRETARIES LIMITED

View Document

30/01/1830 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

06/05/176 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

17/07/1517 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/09/1422 September 2014 ARTICLES OF ASSOCIATION

View Document

22/09/1422 September 2014 ALTER ARTICLES 28/08/2014

View Document

22/09/1422 September 2014 SUB-DIVISION 28/08/14

View Document

22/09/1422 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1421 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SINCLAIR / 31/05/2006

View Document

16/07/1316 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/04/1219 April 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

19/04/1219 April 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/04/1219 April 2012 19/04/12 STATEMENT OF CAPITAL GBP 8

View Document

18/07/1118 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SINCLAIR / 15/07/2010

View Document

04/09/104 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RAEBURN CHRISTIE CLARK & WALLACE / 15/07/2010

View Document

04/09/104 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

08/03/108 March 2010 CHANGE PERSON AS DIRECTOR

View Document

08/03/108 March 2010 DIRECTOR APPOINTED BRUCE MACGREGOR REYNOLDS

View Document

08/03/108 March 2010 DIRECTOR APPOINTED SUSAN JENNIFER SINCLAIR

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/07/0617 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/11/051 November 2005 PARTIC OF MORT/CHARGE *****

View Document

23/09/0523 September 2005 DEC MORT/CHARGE *****

View Document

22/08/0522 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0522 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/08/0522 August 2005 REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 12-16 ALBYN PLACE ABERDEEN AB10 1PS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/08/012 August 2001 PARTIC OF MORT/CHARGE *****

View Document

17/07/0117 July 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

23/09/0023 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

14/08/9814 August 1998 PARTIC OF MORT/CHARGE *****

View Document

31/07/9831 July 1998 RETURN MADE UP TO 15/07/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 SECRETARY RESIGNED

View Document

15/07/9715 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information