MONUMENT LEISURE LIMITED
GRANGEMOUTH


Company number SC166905
Status Active
Incorporation Date 10 July 1996
Company Type Private Limited Company
Address GRANGE MANOR HOTEL, GLENSBURGH ROAD, GRANGEMOUTH, STIRLINGSHIRE, FK3 XJ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 10 July 2016 with updates; Termination of appointment of Robert Barclay Cook as a director on 18 January 2016. The most likely internet sites of MONUMENT LEISURE LIMITED are www.monumentleisure.co.uk, and www.monument-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Monument Leisure Limited is a Private Limited Company. The company registration number is SC166905. Monument Leisure Limited has been working since 10 July 1996. The present status of the company is Active. The registered address of Monument Leisure Limited is Grange Manor Hotel Glensburgh Road Grangemouth Stirlingshire Fk3 Xj. . GILLIES, Iain is a Secretary of the company. GILLIES, Iain is a Director of the company. MACDONALD, Ruaridh is a Director of the company. O'CALLAGHAN, Francis is a Director of the company. SMITH, Gerard Henry is a Director of the company. Secretary TILLEY, Irene Margaret has been resigned. Secretary LC SECRETARIES LIMITED has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director COOK, Robert Barclay has been resigned. Director DALLAS, Marshall Cameron has been resigned. Nominee Director DURANO LIMITED has been resigned. Director FRANSSEN, Ivan Mark has been resigned. Director MCILRATH, Martin Alexander has been resigned. Director RILLAERTS, Iris Albertina Blondina has been resigned. Director TILLEY, Irene Margaret has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
GILLIES, Iain
Appointed Date: 07 March 2009

Director
GILLIES, Iain
Appointed Date: 07 March 2009
63 years old

Director
MACDONALD, Ruaridh
Appointed Date: 27 March 2015
50 years old

Director
O'CALLAGHAN, Francis
Appointed Date: 25 September 1996
85 years old

Director
SMITH, Gerard Henry
Appointed Date: 27 March 2015
75 years old

Resigned Directors

Secretary
TILLEY, Irene Margaret
Resigned: 07 March 2009
Appointed Date: 07 December 2006

Secretary
LC SECRETARIES LIMITED
Resigned: 06 December 2006
Appointed Date: 03 April 2006

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 03 April 2006
Appointed Date: 10 July 1996

Director
COOK, Robert Barclay
Resigned: 18 January 2016
Appointed Date: 27 March 2015
59 years old

Director
DALLAS, Marshall Cameron
Resigned: 23 March 2003
Appointed Date: 25 February 2002
59 years old

Nominee Director
DURANO LIMITED
Resigned: 25 September 1996
Appointed Date: 10 July 1996

Director
FRANSSEN, Ivan Mark
Resigned: 03 May 2013
Appointed Date: 06 November 2009
60 years old

Director
MCILRATH, Martin Alexander
Resigned: 30 April 2002
Appointed Date: 25 September 1996
67 years old

Director
RILLAERTS, Iris Albertina Blondina
Resigned: 01 December 2012
Appointed Date: 05 July 2010
50 years old

Director
TILLEY, Irene Margaret
Resigned: 28 April 2009
Appointed Date: 14 April 2002
69 years old

Persons With Significant Control

Monument Leisure Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MONUMENT LEISURE LIMITED Events

03 Mar 2017
Full accounts made up to 31 May 2016
23 Aug 2016
Confirmation statement made on 10 July 2016 with updates
23 May 2016
Termination of appointment of Robert Barclay Cook as a director on 18 January 2016
11 Apr 2016
Full accounts made up to 31 May 2015
11 Aug 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 3,750,992

...
... and 89 more events
11 Oct 1996
Director resigned
11 Oct 1996
New director appointed
11 Oct 1996
New director appointed
17 Jul 1996
Company name changed ledge 279 LIMITED\certificate issued on 18/07/96
10 Jul 1996
Incorporation

MONUMENT LEISURE LIMITED Charges

26 June 1998
Floating charge
Delivered: 6 July 1998
Status: Satisfied on 5 December 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…