- Company Overview for MONUMENT SSAS LIMITED (SC496934)
- Filing history for MONUMENT SSAS LIMITED (SC496934)
- People for MONUMENT SSAS LIMITED (SC496934)
- Charges for MONUMENT SSAS LIMITED (SC496934)
- More for MONUMENT SSAS LIMITED (SC496934)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2018 | PSC07 | Cessation of Executive Benefit Consultancy Limited as a person with significant control on 6 April 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
17 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
17 Oct 2017 | MR04 | Satisfaction of charge SC4969340001 in full | |
16 Oct 2017 | MR01 | Registration of charge SC4969340001, created on 6 October 2017 | |
20 Feb 2017 | CH01 | Director's details changed for Mr David Boyd on 9 February 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
03 Dec 2015 | AD01 | Registered office address changed from 21 Forbes Place Paisley PA1 1UT Scotland to 26 Blythswood Square Glasgow G2 4BG on 3 December 2015 | |
11 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2015
|
|
30 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2015 | TM01 | Termination of appointment of Pauline Fairlamb as a director on 27 February 2015 | |
27 Feb 2015 | AP01 | Appointment of Mr David Boyd as a director on 24 February 2015 | |
05 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-05
|