Company NameMonument Containers Limited
Company StatusActive
Company Number05034130
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 2 months ago)
Previous NameGardenstamp Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael King
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(11 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Manfred Vonlanthen
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySwiss
StatusCurrent
Appointed30 May 2017(13 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameMr David Charles Morris
StatusCurrent
Appointed03 October 2018(14 years, 8 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameAlan Robert Robson
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameDerek Ferguson Stirling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(4 weeks after company formation)
Appointment Duration10 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJames Robert Adams
NationalityBritish
StatusResigned
Appointed03 March 2004(4 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood Trulls Hatch
Argos Hill
Rotherfield
East Sussex
TN6 3QL
Director NameMr Christopher John Macphee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(7 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFionn Mara
Banchory
Kincardineshire
AB31 5HS
Scotland
Director NameFrancis Julian Thorogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(7 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2010)
RoleShipping Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameTor Helgeland
Date of BirthAugust 1955 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed22 September 2004(7 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 07 August 2016)
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameBryan Keith Silver
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(2 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Director NameLyall Dochard
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameJoanna Louise Farmery
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Secretary NameBrenda Kelly
NationalityBritish
StatusResigned
Appointed01 January 2011(6 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
Aberdeenshire
AB12 3LF
Scotland
Director NameMr Peter Ellington
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(8 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 April 2015)
RoleChief Technical Officer
Country of ResidenceScotland
Correspondence AddressSwire House Souterhead Road
Alktens Industrial Estate
Aberdeen
Aberdeenshire
AB12 3LF
Scotland
Director NameMr Roy George Shearer
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Secretary NameMr David Charles Morris
StatusResigned
Appointed01 January 2016(11 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 August 2016)
RoleCompany Director
Correspondence AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
Secretary NameMrs Ann Marie Dibben
StatusResigned
Appointed23 August 2016(12 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2018)
RoleCompany Director
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameMr John Bruce Rae-Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2016(12 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwire House Souter Head Road
Altens
Aberdeen
AB12 3LF
Scotland
Director NameMr Martin Humphrey Shaw
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(14 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 November 2022)
RoleChartered Acountant
Country of ResidenceScotland
Correspondence AddressSwire House 59 Buckingham Gate
London
SW1E 6AJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteswire.com

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80.5m at £1Swire Oilfield Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£32,697,000
Gross Profit£10,336,000
Net Worth£126,884,000
Current Liabilities£48,119,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Charges

20 December 2007Delivered on: 24 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the property (including uncalled capital) (the assets).
Outstanding
20 December 2007Delivered on: 24 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 October 2004Delivered on: 12 November 2004
Satisfied on: 16 August 2007
Persons entitled: John Swire & Sons Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
17 October 2023Full accounts made up to 31 December 2022 (25 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
6 February 2023Director's details changed for Mr Michael King on 6 September 2022 (2 pages)
6 February 2023Director's details changed for Mr Manfred Vonlanthen on 6 September 2022 (2 pages)
8 November 2022Appointment of Alan Robert Robson as a director on 2 November 2022 (2 pages)
8 November 2022Termination of appointment of Martin Humphrey Shaw as a director on 2 November 2022 (1 page)
14 September 2022Full accounts made up to 31 December 2021 (24 pages)
22 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
11 January 2022Director's details changed for Mr Michael King on 11 January 2022 (2 pages)
9 September 2021Full accounts made up to 31 December 2020 (23 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (4 pages)
9 October 2020Change of details for Swire Oilfield Services (Holdings) Limited as a person with significant control on 29 September 2020 (2 pages)
17 September 2020Full accounts made up to 31 December 2019 (22 pages)
10 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
2 September 2019Full accounts made up to 31 December 2018 (22 pages)
4 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
11 October 2018Appointment of Mr David Charles Morris as a secretary on 3 October 2018 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (21 pages)
13 August 2018Appointment of Mr Martin Humphrey Shaw as a director on 1 August 2018 (2 pages)
13 July 2018Termination of appointment of Ann Marie Dibben as a secretary on 13 July 2018 (1 page)
1 June 2018Termination of appointment of Roy George Shearer as a director on 31 May 2018 (1 page)
14 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
6 February 2018Director's details changed for Mr Manfred Vonlanthen on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Roy George Shearer on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Michael King on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Roy George Shearer on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Manfred Vonlanthen on 6 February 2018 (2 pages)
6 February 2018Director's details changed for Mr Roy George Shearer on 6 February 2018 (2 pages)
11 January 2018Registered office address changed from Swire House 59 Buckingham Gate London SW1E 6AJ to Swire House 59 Buckingham Gate London SW1E 6AJ on 11 January 2018 (1 page)
18 September 2017Full accounts made up to 31 December 2016 (20 pages)
18 September 2017Full accounts made up to 31 December 2016 (20 pages)
31 May 2017Appointment of Mr Manfred Vonlanthen as a director on 30 May 2017 (2 pages)
31 May 2017Termination of appointment of John Bruce Rae-Smith as a director on 26 May 2017 (1 page)
31 May 2017Termination of appointment of John Bruce Rae-Smith as a director on 26 May 2017 (1 page)
31 May 2017Appointment of Mr Manfred Vonlanthen as a director on 30 May 2017 (2 pages)
17 March 2017Director's details changed for Mr John Bruce Rae-Smith on 13 January 2017 (2 pages)
17 March 2017Director's details changed for Mr John Bruce Rae-Smith on 13 January 2017 (2 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
3 October 2016Appointment of Mr John Bruce Rae-Smith as a director on 19 September 2016 (2 pages)
3 October 2016Appointment of Mr John Bruce Rae-Smith as a director on 19 September 2016 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (20 pages)
21 September 2016Full accounts made up to 31 December 2015 (20 pages)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
26 August 2016Termination of appointment of David Charles Morris as a secretary on 23 August 2016 (1 page)
26 August 2016Appointment of Mrs Ann Marie Dibben as a secretary on 23 August 2016 (2 pages)
9 August 2016Termination of appointment of Tor Helgeland as a director on 7 August 2016 (1 page)
9 August 2016Termination of appointment of Tor Helgeland as a director on 7 August 2016 (1 page)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 80,499,000
(5 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 80,499,000
(5 pages)
6 January 2016Appointment of Mr David Charles Morris as a secretary on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr David Charles Morris as a secretary on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr David Charles Morris as a secretary on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Brenda Kelly as a secretary on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Brenda Kelly as a secretary on 31 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 October 2015Appointment of Mr Michael King as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr Michael King as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Mr Michael King as a director on 1 October 2015 (2 pages)
9 July 2015Appointment of Mr Roy George Shearer as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Roy George Shearer as a director on 8 July 2015 (2 pages)
9 July 2015Appointment of Mr Roy George Shearer as a director on 8 July 2015 (2 pages)
27 April 2015Termination of appointment of Peter Ellington as a director on 17 April 2015 (1 page)
27 April 2015Termination of appointment of Peter Ellington as a director on 17 April 2015 (1 page)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 80,499,000
(5 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 80,499,000
(5 pages)
17 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 80,499,000
(5 pages)
15 September 2014Termination of appointment of Lyall Dochard as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Lyall Dochard as a director on 1 September 2014 (1 page)
15 September 2014Termination of appointment of Lyall Dochard as a director on 1 September 2014 (1 page)
8 August 2014Full accounts made up to 31 December 2013 (16 pages)
8 August 2014Full accounts made up to 31 December 2013 (16 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 80,499,000
(5 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 80,499,000
(5 pages)
26 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 80,499,000
(5 pages)
7 January 2014Termination of appointment of Bryan Silver as a director (1 page)
7 January 2014Termination of appointment of Bryan Silver as a director (1 page)
17 July 2013Full accounts made up to 31 December 2012 (16 pages)
17 July 2013Full accounts made up to 31 December 2012 (16 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
12 December 2012Appointment of Mr Peter Ellington as a director (2 pages)
12 December 2012Appointment of Mr Peter Ellington as a director (2 pages)
21 May 2012Full accounts made up to 31 December 2011 (16 pages)
21 May 2012Full accounts made up to 31 December 2011 (16 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
7 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 80,499,000
(4 pages)
7 November 2011Statement of capital following an allotment of shares on 31 October 2011
  • GBP 80,499,000
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 75,499,000
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 75,499,000
(4 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
3 October 2011Full accounts made up to 31 December 2010 (16 pages)
12 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 70,499,000
(4 pages)
12 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 70,499,000
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 60,499,000
(4 pages)
19 August 2011Statement of capital following an allotment of shares on 29 July 2011
  • GBP 60,499,000
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 60,499,000
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 60,499,000
(4 pages)
21 February 2011Director's details changed for Lyall Dochard on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Tor Helgeland on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Lyall Dochard on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Bryan Keith Silver on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Bryan Keith Silver on 21 February 2011 (2 pages)
21 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Tor Helgeland on 21 February 2011 (2 pages)
21 January 2011Appointment of Brenda Kelly as a secretary (3 pages)
21 January 2011Appointment of Brenda Kelly as a secretary (3 pages)
17 January 2011Termination of appointment of Francis Thorogood as a director (2 pages)
17 January 2011Termination of appointment of Joanna Farmery as a secretary (2 pages)
17 January 2011Termination of appointment of Joanna Farmery as a secretary (2 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2011Termination of appointment of Francis Thorogood as a director (2 pages)
16 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 55,499,000
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 55,499,000
(4 pages)
16 December 2010Statement of capital following an allotment of shares on 2 December 2010
  • GBP 55,499,000
(4 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
5 October 2010Full accounts made up to 31 December 2009 (16 pages)
8 March 2010Director's details changed for Bryan Keith Silver on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Tor Helgeland on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Lyall Dochard on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Francis Julian Thorogood on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Francis Julian Thorogood on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Lyall Dochard on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Bryan Keith Silver on 25 January 2010 (3 pages)
8 March 2010Director's details changed for Tor Helgeland on 25 January 2010 (3 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (16 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (16 pages)
4 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (16 pages)
10 February 2010Director's details changed for Francis Julian Thorogood on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Bryan Keith Silver on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Bryan Keith Silver on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Tor Helgeland on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Tor Helgeland on 25 January 2010 (3 pages)
10 February 2010Director's details changed for Lyall Dochard on 24 January 2010 (3 pages)
10 February 2010Director's details changed for Lyall Dochard on 24 January 2010 (3 pages)
10 February 2010Director's details changed for Francis Julian Thorogood on 25 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
20 January 2010Secretary's details changed for Joanna Louise Farmery on 15 January 2010 (3 pages)
2 November 2009Full accounts made up to 31 December 2008 (17 pages)
2 November 2009Full accounts made up to 31 December 2008 (17 pages)
13 March 2009Return made up to 04/02/09; full list of members (10 pages)
13 March 2009Return made up to 04/02/09; full list of members (10 pages)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Appointment terminated secretary james adams (1 page)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
9 January 2009Secretary appointed joanna louise farmery (2 pages)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
8 October 2008Full accounts made up to 31 December 2007 (17 pages)
9 July 2008Director appointed lyall dochard (2 pages)
9 July 2008Director appointed lyall dochard (2 pages)
21 February 2008Return made up to 04/02/08; full list of members (7 pages)
21 February 2008Return made up to 04/02/08; full list of members (7 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
24 December 2007Particulars of mortgage/charge (6 pages)
24 December 2007Particulars of mortgage/charge (6 pages)
24 December 2007Particulars of mortgage/charge (3 pages)
13 September 2007Full accounts made up to 31 December 2006 (16 pages)
13 September 2007Full accounts made up to 31 December 2006 (16 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2007Memorandum and Articles of Association (10 pages)
9 August 2007Memorandum and Articles of Association (10 pages)
23 July 2007£ nc 10000000/80000000 02/07/07 (2 pages)
23 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2007Ad 02/07/07--------- £ si 39100000@1=39100000 £ ic 10000000/49100000 (2 pages)
23 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2007Ad 02/07/07--------- £ si 39100000@1=39100000 £ ic 10000000/49100000 (2 pages)
23 July 2007£ nc 10000000/80000000 02/07/07 (2 pages)
26 February 2007Return made up to 04/02/07; full list of members (7 pages)
26 February 2007Return made up to 04/02/07; full list of members (7 pages)
20 January 2007New director appointed (2 pages)
20 January 2007New director appointed (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
24 October 2006Full accounts made up to 31 December 2005 (16 pages)
8 March 2006Return made up to 04/02/06; full list of members (7 pages)
8 March 2006Return made up to 04/02/06; full list of members (7 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
13 October 2005Full accounts made up to 31 December 2004 (14 pages)
13 October 2005Full accounts made up to 31 December 2004 (14 pages)
9 March 2005Return made up to 04/02/05; full list of members (7 pages)
9 March 2005Return made up to 04/02/05; full list of members (7 pages)
12 January 2005Director resigned (1 page)
12 January 2005Director resigned (1 page)
10 December 2004Ad 29/10/04--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
10 December 2004Statement of affairs (2 pages)
10 December 2004Statement of affairs (2 pages)
10 December 2004Ad 29/10/04--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
22 November 2004Nc inc already adjusted 29/10/04 (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 November 2004Nc inc already adjusted 29/10/04 (1 page)
22 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2004Particulars of mortgage/charge (9 pages)
12 November 2004Particulars of mortgage/charge (9 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
24 May 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
24 May 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
6 May 2004Company name changed gardenstamp LIMITED\certificate issued on 06/05/04 (2 pages)
6 May 2004Company name changed gardenstamp LIMITED\certificate issued on 06/05/04 (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 2004Registered office changed on 19/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 2004New director appointed (2 pages)
19 March 2004New director appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
15 March 2004Secretary resigned (1 page)
15 March 2004Director resigned (1 page)
4 February 2004Incorporation (17 pages)
4 February 2004Incorporation (17 pages)