About

Registered Number: SC102804
Date of Incorporation: 19/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: The Capitol, 431 Union Street, Aberdeen, AB11 6DA,

 

Based in Aberdeen, Monitor Management Control Systems Ltd was established in 1987, it's status is listed as "Active". There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Michael James N/A - 1
MCKENZIE, Ian N/A - 1
MARKS, Antony 10 April 1995 30 January 1998 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 16 August 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 August 2018
AP04 - Appointment of corporate secretary 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 18 August 2017
CH01 - Change of particulars for director 22 June 2017
CH04 - Change of particulars for corporate secretary 17 May 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 23 August 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 25 August 2015
AUD - Auditor's letter of resignation 16 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 11 September 2014
CH01 - Change of particulars for director 09 September 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 28 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 13 June 2012
MG02s - Statement of satisfaction in full or in part of a charge 22 May 2012
MG01s - Particulars of a charge created by a company registered in Scotland 19 October 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
287 - Change in situation or address of Registered Office 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 20 September 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 12 September 2006
AA - Annual Accounts 28 December 2005
RESOLUTIONS - N/A 22 November 2005
169 - Return by a company purchasing its own shares 15 November 2005
225 - Change of Accounting Reference Date 05 October 2005
363a - Annual Return 19 August 2005
AA - Annual Accounts 24 January 2005
363a - Annual Return 10 September 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 15 January 2003
419a(Scot) - N/A 25 September 2002
363s - Annual Return 02 September 2002
419a(Scot) - N/A 30 August 2002
410(Scot) - N/A 10 July 2002
410(Scot) - N/A 05 December 2001
363a - Annual Return 11 September 2001
AA - Annual Accounts 13 July 2001
363a - Annual Return 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 02 October 2000
AA - Annual Accounts 29 August 2000
363a - Annual Return 21 October 1999
363(353) - N/A 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 21 October 1999
AA - Annual Accounts 16 July 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 16 October 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 28 August 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 14 August 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 08 August 1995
RESOLUTIONS - N/A 28 April 1995
RESOLUTIONS - N/A 28 April 1995
RESOLUTIONS - N/A 28 April 1995
RESOLUTIONS - N/A 28 April 1995
MEM/ARTS - N/A 28 April 1995
288 - N/A 28 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1995
123 - Notice of increase in nominal capital 28 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 22 August 1994
AA - Annual Accounts 08 December 1993
363s - Annual Return 12 August 1993
410(Scot) - N/A 09 February 1993
AA - Annual Accounts 16 September 1992
363s - Annual Return 11 August 1992
419a(Scot) - N/A 12 February 1992
RESOLUTIONS - N/A 18 November 1991
RESOLUTIONS - N/A 18 November 1991
RESOLUTIONS - N/A 18 November 1991
363 - Annual Return 06 November 1991
AA - Annual Accounts 04 November 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
RESOLUTIONS - N/A 16 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1991
MEM/ARTS - N/A 16 April 1991
123 - Notice of increase in nominal capital 16 April 1991
410(Scot) - N/A 26 February 1991
363 - Annual Return 20 August 1990
AA - Annual Accounts 17 July 1990
363 - Annual Return 05 March 1990
410(Scot) - N/A 08 September 1989
AA - Annual Accounts 17 August 1989
CERTNM - Change of name certificate 14 June 1989
RESOLUTIONS - N/A 17 May 1989
RESOLUTIONS - N/A 17 May 1989
MEM/ARTS - N/A 17 May 1989
MISC - Miscellaneous document 17 May 1989
288 - N/A 03 May 1989
288 - N/A 18 March 1989
287 - Change in situation or address of Registered Office 18 March 1989
288 - N/A 16 February 1989
AA - Annual Accounts 02 September 1988
RESOLUTIONS - N/A 29 July 1988
RESOLUTIONS - N/A 29 July 1988
RESOLUTIONS - N/A 29 July 1988
MISC - Miscellaneous document 29 July 1988
MISC - Miscellaneous document 29 July 1988
363 - Annual Return 12 July 1988
288 - N/A 12 July 1988
288 - N/A 12 July 1988
288 - N/A 12 July 1988
288 - N/A 15 May 1987
288 - N/A 05 May 1987
288 - N/A 29 April 1987
288 - N/A 19 March 1987
287 - Change in situation or address of Registered Office 04 March 1987
288 - N/A 04 March 1987
CERTNM - Change of name certificate 16 February 1987
CERTINC - N/A 15 January 1987

Mortgages & Charges

Description Date Status Charge by
Floating charge 13 October 2011 Outstanding

N/A

Standard security 03 July 2002 Fully Satisfied

N/A

Bond & floating charge 29 November 2001 Fully Satisfied

N/A

Standard security 01 February 1993 Fully Satisfied

N/A

Floating charge 15 February 1991 Fully Satisfied

N/A

Debenture floating charge 25 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.