MONO GROUP PENSION TRUSTEES LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

13/06/2413 June 2024 Register inspection address has been changed from C/O Paull & Williamsons Llp Union Plaza Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ

View Document

10/06/2410 June 2024 Termination of appointment of Alison May Sloan as a secretary on 2024-05-17

View Document

10/06/2410 June 2024 Appointment of Martin John Quilter as a secretary on 2024-05-17

View Document

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

View Accounts

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Change of details for National Oilwell Varco Uk Limited as a person with significant control on 2021-06-11

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALLISON MILLER

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR BARRY GEORGE HIGGINS

View Document

21/08/1821 August 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR ALAN ROBERT JACKSON

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTTISH PENSION TRUSTEES LIMITED

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR APPOINTED MICHAEL JAMES KENNEDY

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

16/01/1716 January 2017 ADOPT ARTICLES 07/12/2016

View Document

23/11/1623 November 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN MASSEY

View Document

17/06/1617 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOAN SELLARS

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR WAYNE ADAM

View Document

14/03/1614 March 2016 APPOINTMENT TERMINATED, DIRECTOR GLYNN HOPKINS

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR DEAN MASSEY

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

29/10/1529 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / BRITISH ALLISON MARY ANN MCMENEMY / 14/09/2015

View Document

02/10/152 October 2015 DIRECTOR APPOINTED NICOLA JAYE INKSTER

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FLEMING

View Document

26/06/1526 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 DIRECTOR APPOINTED BRITISH ALLISON MARY ANN MCMENEMY

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY MASON

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MISS TRACY ANN MASON

View Document

01/08/141 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE HOLDEN

View Document

20/06/1420 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN VALENTINE

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JAMES FLEMING / 07/11/2013

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED JULIE PATRICIA HOLDEN

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED ALASTAIR JAMES FLEMING

View Document

23/08/1323 August 2013 SECRETARY APPOINTED ALISON MAY SLOAN

View Document

23/08/1323 August 2013 APPOINTMENT TERMINATED, SECRETARY ALASTAIR FLEMING

View Document

14/06/1314 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BEEVER

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

21/06/1221 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/10/1114 October 2011 SECTION 175 30/09/2011

View Document

06/10/116 October 2011 SECRETARY APPOINTED ALASTAIR JAMES FLEMING

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER O'NEIL

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY THOMAS BOYLE

View Document

21/06/1121 June 2011 SAIL ADDRESS CREATED

View Document

21/06/1121 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/06/1121 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY KATHERINE LEIGHTON

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HUGHES / 13/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK SMITH / 13/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN KENNETH HOPKINS / 13/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BEEVER / 13/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SCOTTISH PENSION TRUSTEES LIMITED / 13/06/2010

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

20/04/1020 April 2010 ACCOUNTS APPROVED 06/04/2010

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK SMITH / 16/09/2009

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED JOAN SELLARS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR HARRY WHITEHOUSE

View Document

17/09/0917 September 2009 SECRETARY APPOINTED MR CHRISTOPHER PAUL O'NEIL

View Document

17/09/0917 September 2009 SECRETARY APPOINTED MR THOMAS DOUGLAS BOYLE

View Document

08/07/098 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/098 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/03/095 March 2009 ACCOUNTS APPROVED 27/02/2009

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED SCOTTISH PENSION TRUSTEES LIMITED

View Document

13/06/0813 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0813 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 APPOINTMENT TERMINATED DIRECTOR MILES ARMSTRONG

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

09/01/089 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9BY

View Document

01/08/071 August 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 DIRECTOR RESIGNED

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

22/12/0522 December 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

21/07/0321 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 DIRECTOR RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0229 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 AUDITOR'S RESIGNATION

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: 12 HOPE STREET EDINBURGH EH2 4DD

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

17/11/9917 November 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 13/06/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

05/05/985 May 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9621 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

19/07/9619 July 1996 RETURN MADE UP TO 13/06/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/08/947 August 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

07/08/947 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

07/08/947 August 1994 DIRECTOR RESIGNED

View Document

07/08/947 August 1994 NEW DIRECTOR APPOINTED

View Document

03/09/933 September 1993 RETURN MADE UP TO 13/06/93; FULL LIST OF MEMBERS

View Document

30/08/9330 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

04/09/924 September 1992 RETURN MADE UP TO 13/06/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

11/11/9111 November 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

17/10/9117 October 1991 EXEMPTION FROM APPOINTING AUDITORS 30/05/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS

View Document

08/10/908 October 1990 REGISTERED OFFICE CHANGED ON 08/10/90 FROM: 11 WALKER STREET EDINBURGH EH3 7NE

View Document

27/09/9027 September 1990 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

25/09/9025 September 1990 DIRECTOR RESIGNED

View Document

12/09/9012 September 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9028 August 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

05/06/905 June 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 EXEMPTION FROM APPOINTING AUDITORS 07/09/88

View Document

21/01/9021 January 1990 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

10/01/9010 January 1990 EXEMPTION FROM APPOINTING AUDITORS 07/09/88

View Document

23/01/8923 January 1989 COMPANY NAME CHANGED DMWS 75 LIMITED CERTIFICATE ISSUED ON 24/01/89

View Document

11/07/8811 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8811 July 1988 NEW DIRECTOR APPOINTED

View Document

11/07/8811 July 1988 PUC2 ALLOTS 190488 98X£1 ORD

View Document

11/07/8811 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/05/886 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/886 May 1988 ALTER MEM AND ARTS 190488

View Document

26/03/8826 March 1988 REGISTERED OFFICE CHANGED ON 26/03/88 FROM: 22 AINSLIE PLACE EDINBURGH EH3 6AJ

View Document

23/02/8823 February 1988 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