About

Registered Number: SC225055
Date of Incorporation: 07/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 251 Dundyvan Road, Coatbridge, North Lanarks, ML5 4AU

 

Founded in 2001, Monset Ltd have registered office in North Lanarks, it's status is listed as "Active". There are 2 directors listed as Batters, Elizabet Anne, Harold, Georgina for this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTERS, Elizabet Anne 01 March 2003 02 May 2005 1
HAROLD, Georgina 01 March 2003 02 May 2005 1

Filing History

Document Type Date
CS01 - N/A 20 November 2019
AA - Annual Accounts 22 May 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 07 November 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 16 October 2015
CH01 - Change of particulars for director 15 January 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 15 October 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 08 November 2013
AR01 - Annual Return 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH01 - Change of particulars for director 08 November 2012
CH03 - Change of particulars for secretary 08 November 2012
AA - Annual Accounts 08 November 2012
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 09 November 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 12 November 2008
363a - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 29 October 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 07 September 2006
410(Scot) - N/A 10 June 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 01 November 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
AA - Annual Accounts 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 21 December 2004
363s - Annual Return 21 December 2004
363s - Annual Return 11 November 2003
410(Scot) - N/A 06 June 2003
419a(Scot) - N/A 06 June 2003
410(Scot) - N/A 07 May 2003
410(Scot) - N/A 28 March 2003
AA - Annual Accounts 10 March 2003
225 - Change of Accounting Reference Date 10 March 2003
363s - Annual Return 22 November 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
287 - Change in situation or address of Registered Office 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 07 November 2001

Mortgages & Charges

Description Date Status Charge by
Standard security 31 May 2006 Outstanding

N/A

Standard security 19 May 2003 Outstanding

N/A

Standard security 28 April 2003 Fully Satisfied

N/A

Bond & floating charge 19 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.