About

Registered Number: SC109421
Date of Incorporation: 23/02/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: C/O National Oilwell Varco, Badentoy Crescent, Badentoy, Industrial Park, Portlethen, Aberdeen, Aberdeenshire, AB12 4YD

 

Mono Group Pension Trustees Ltd was setup in 1988, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Mono Group Pension Trustees Ltd has 33 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAM, Wayne 01 January 2016 - 1
INKSTER, Nicola Jaye 28 September 2015 - 1
JACKSON, Alan Robert 01 July 2017 - 1
KENNEDY, Michael James 19 May 2017 - 1
ARMSTRONG, Miles Geoffrey 19 June 2006 12 May 2008 1
BEEVER, John Michael 18 August 2003 31 December 2012 1
BRYANT, Paul Monroe 04 March 1997 04 August 1999 1
CAMP, Glenn Bryan 04 March 1997 21 June 1999 1
DUDICH, Dennis Dale 02 August 1990 01 September 1996 1
DUFFIELD, Nathaniel Henry 20 October 1999 18 August 2003 1
FOSHEE, Douglas Lee 02 March 2002 26 February 2003 1
GARVEY, William N/A 16 July 1990 1
HIGGINS, Barry George 22 May 2019 30 April 2020 1
HOLDEN, Julie Patricia 03 September 2013 25 March 2014 1
HOPKINS, Glynn Kenneth 01 April 1998 31 December 2015 1
HUGHES, John William 06 September 2006 31 December 2019 1
HULLEY, Stephen Paul 01 April 1998 11 August 2006 1
LAMBERT, Simon 16 December 2005 19 June 2006 1
MASON, Tracy Ann 18 August 2014 15 December 2014 1
MASSEY, Dean 01 January 2016 31 July 2016 1
MATHEWSON, Lindsay Thomas N/A 16 July 1990 1
MAYER, Karl 01 June 1994 27 January 1999 1
MCELVAIN, David Plowman 02 August 1990 01 June 1994 1
MILLER, Allison Mary Ann 21 April 2015 22 May 2019 1
OCONNOR, William Evans 01 June 1990 01 September 1996 1
RUSSELL, Steven 20 October 1999 14 August 2000 1
SELLARS, Joan 09 November 2009 31 December 2015 1
SMITH, Paul Frederick 18 August 2003 31 December 2012 1
TORKINGTON, John Robert 29 August 1991 04 March 2003 1
WHITE, Philip Arthur Laxton N/A 16 July 1990 1
WHITEHOUSE, Harry 01 April 1998 17 March 2009 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Amanda 18 August 2003 09 September 2006 1
FLEMING, Alastair James 30 September 2011 06 August 2013 1

Filing History

Document Type Date
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 26 May 2020
TM01 - Termination of appointment of director 02 April 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 04 June 2019
AP01 - Appointment of director 04 June 2019
AA01 - Change of accounting reference date 21 August 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 15 June 2018
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
CS01 - N/A 15 June 2017
AP01 - Appointment of director 23 May 2017
AA - Annual Accounts 14 March 2017
RESOLUTIONS - N/A 16 January 2017
TM01 - Termination of appointment of director 23 November 2016
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
TM01 - Termination of appointment of director 14 March 2016
AA - Annual Accounts 10 February 2016
CH01 - Change of particulars for director 29 October 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
AR01 - Annual Return 26 June 2015
AP01 - Appointment of director 09 June 2015
AA - Annual Accounts 27 January 2015
TM01 - Termination of appointment of director 21 January 2015
AP01 - Appointment of director 19 August 2014
AA - Annual Accounts 01 August 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 20 June 2014
TM01 - Termination of appointment of director 28 May 2014
CH01 - Change of particulars for director 09 January 2014
AP01 - Appointment of director 24 October 2013
AP01 - Appointment of director 28 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
AP03 - Appointment of secretary 23 August 2013
AR01 - Annual Return 14 June 2013
TM01 - Termination of appointment of director 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 08 December 2011
RESOLUTIONS - N/A 14 October 2011
AP03 - Appointment of secretary 06 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
TM02 - Termination of appointment of secretary 11 July 2011
AR01 - Annual Return 21 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 June 2011
AA - Annual Accounts 07 June 2011
TM02 - Termination of appointment of secretary 15 November 2010
AR01 - Annual Return 16 June 2010
CH02 - Change of particulars for corporate director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 29 April 2010
RESOLUTIONS - N/A 20 April 2010
CH01 - Change of particulars for director 23 November 2009
AP01 - Appointment of director 14 November 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
363a - Annual Return 08 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2009
353 - Register of members 08 July 2009
RESOLUTIONS - N/A 05 March 2009
AA - Annual Accounts 05 March 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
363a - Annual Return 13 June 2008
353 - Register of members 13 June 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
287 - Change in situation or address of Registered Office 19 October 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 22 January 2007
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
363s - Annual Return 11 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
AA - Annual Accounts 28 December 2005
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 28 April 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
363s - Annual Return 29 June 2004
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
AA - Annual Accounts 17 December 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
363s - Annual Return 06 September 2003
AA - Annual Accounts 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 11 November 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 29 August 2002
AUD - Auditor's letter of resignation 06 August 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
287 - Change in situation or address of Registered Office 08 November 2001
AA - Annual Accounts 19 September 2001
363s - Annual Return 01 August 2001
288a - Notice of appointment of directors or secretaries 29 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 20 July 2000
288a - Notice of appointment of directors or secretaries 29 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
363s - Annual Return 31 August 1999
AA - Annual Accounts 31 August 1999
AA - Annual Accounts 21 July 1998
363s - Annual Return 21 July 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 12 August 1997
363s - Annual Return 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
AA - Annual Accounts 05 August 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 19 July 1996
288 - N/A 26 September 1995
AA - Annual Accounts 30 August 1995
363s - Annual Return 27 June 1995
363s - Annual Return 07 August 1994
AA - Annual Accounts 07 August 1994
288 - N/A 07 August 1994
363a - Annual Return 03 September 1993
AA - Annual Accounts 30 August 1993
363s - Annual Return 04 September 1992
AA - Annual Accounts 27 August 1992
288 - N/A 11 November 1991
RESOLUTIONS - N/A 17 October 1991
AA - Annual Accounts 17 October 1991
363a - Annual Return 25 July 1991
287 - Change in situation or address of Registered Office 08 October 1990
288 - N/A 27 September 1990
288 - N/A 25 September 1990
288 - N/A 25 September 1990
288 - N/A 25 September 1990
363 - Annual Return 12 September 1990
288 - N/A 06 September 1990
288 - N/A 30 August 1990
AA - Annual Accounts 28 August 1990
288 - N/A 05 June 1990
RESOLUTIONS - N/A 20 February 1990
363 - Annual Return 21 January 1990
RESOLUTIONS - N/A 10 January 1990
AA - Annual Accounts 10 January 1990
CERTNM - Change of name certificate 23 January 1989
288 - N/A 11 July 1988
MISC - Miscellaneous document 11 July 1988
288 - N/A 11 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 July 1988
RESOLUTIONS - N/A 06 May 1988
MEM/ARTS - N/A 06 May 1988
287 - Change in situation or address of Registered Office 26 March 1988
NEWINC - New incorporation documents 23 February 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.