MONESS PROPERTIES LIMITED - ABERFELDY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-10-10 View Report
Gazette. Gazette notice voluntary. 2023-07-25 View Report
Dissolution. Dissolution application strike off company. 2023-07-19 View Report
Accounts. Made up date. 2023-01-11 View Report
Accounts. Legacy. 2023-01-11 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21. 2023-01-11 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21. 2023-01-11 View Report
Confirmation statement. Statement with no updates. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-01-10 View Report
Mortgage. Charge number: SC1989130009. 2021-10-07 View Report
Mortgage. Charge number: SC1989130008. 2021-10-07 View Report
Mortgage. Charge number: SC1989130006. 2021-10-07 View Report
Mortgage. Charge number: SC1989130007. 2021-10-07 View Report
Accounts. Accounts type total exemption full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-04-08 View Report
Accounts. Accounts type total exemption full. 2020-12-30 View Report
Confirmation statement. Statement with no updates. 2020-01-07 View Report
Persons with significant control. Cessation date: 2019-11-28. Psc name: Vose Group Ltd. 2020-01-07 View Report
Persons with significant control. Notification date: 2019-11-28. Psc name: J & S Mckenzie Group Limited. 2020-01-07 View Report
Accounts. Accounts type total exemption full. 2019-09-25 View Report
Officers. Termination date: 2019-04-26. Officer name: Terence Louis Vose. 2019-05-16 View Report
Mortgage. Charge number: SC1989130005. 2019-05-14 View Report
Mortgage. Charge number: SC1989130009. Charge creation date: 2019-05-02. 2019-05-07 View Report
Mortgage. Charge creation date: 2019-04-26. Charge number: SC1989130008. 2019-05-01 View Report
Persons with significant control. Psc name: Terence Louis Vose. Cessation date: 2019-04-15. 2019-04-25 View Report
Confirmation statement. Statement with no updates. 2019-01-08 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Mortgage. Charge number: SC1989130004. 2018-07-27 View Report
Officers. Officer name: Ian Sorrie. Termination date: 2018-06-14. 2018-06-14 View Report
Officers. Officer name: Kenneth Morton Lockley. Termination date: 2018-05-31. 2018-05-31 View Report
Confirmation statement. Statement with updates. 2017-12-12 View Report
Mortgage. Charge number: 3. 2017-10-24 View Report
Accounts. Accounts type total exemption full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2016-11-28 View Report
Accounts. Accounts type total exemption full. 2016-09-21 View Report
Confirmation statement. Statement with updates. 2016-07-28 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-10-28 View Report
Accounts. Accounts type total exemption small. 2015-09-23 View Report
Annual return. With made up date full list shareholders. 2015-08-12 View Report
Mortgage. Charge creation date: 2015-07-13. Charge number: SC1989130007. 2015-07-24 View Report
Mortgage. Charge number: 2. 2015-02-26 View Report
Mortgage. Charge number: 3. 2015-01-30 View Report
Mortgage. Mortgage alter floating charge. 2015-01-27 View Report
Mortgage. Charge number: SC1989130006. Charge creation date: 2015-01-09. 2015-01-26 View Report
Officers. Appointment date: 2015-01-16. Officer name: Mr Kenneth Morton Lockley. 2015-01-23 View Report
Officers. Officer name: Mr John Macfarlane Mckenzie. Appointment date: 2015-01-16. 2015-01-23 View Report
Officers. Officer name: Geoffrey John Siden. Termination date: 2015-01-16. 2015-01-23 View Report
Mortgage. Charge number: 1. 2015-01-17 View Report