Company NameMonument Scaffolding Services Limited
Company StatusActive
Company Number09683002
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 9 months ago)

Business Activity

Section FConstruction
SIC 43991Scaffold erection

Directors

Director NameMrs Helen Dougall
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Coast Business Park 1 Wesley Way
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9RY
Director NameMr Derek Dougall
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 25 Coast Business Park 1 Wesley Way
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9RY
Director NameMr Rodney Brannen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2015(2 months after company formation)
Appointment Duration8 years, 7 months
RoleScaffolder
Country of ResidenceEngland
Correspondence AddressUnit 25 Coast Business Park 1 Wesley Way
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9RY

Location

Registered AddressUnit 25 Coast Business Park 1 Wesley Way
Benton Square Industrial Estate
Newcastle Upon Tyne
NE12 9RY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Filing History

26 January 2024Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle on Tyne Tyne and Wear NE13 6DS United Kingdom to Unit 25 Coast Business Park 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9RY on 26 January 2024 (3 pages)
21 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
23 March 2023Micro company accounts made up to 31 July 2022 (4 pages)
20 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
29 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
22 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
18 July 2019Director's details changed for Mrs Helen Dougall on 18 July 2019 (2 pages)
18 July 2019Director's details changed for Mr Derek Dougall on 18 July 2019 (2 pages)
15 July 2019Notification of Derek Dougall as a person with significant control on 15 July 2019 (2 pages)
15 July 2019Notification of Helen Dougall as a person with significant control on 15 July 2019 (2 pages)
23 January 2019Micro company accounts made up to 31 July 2018 (4 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
23 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
23 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
3 October 2017Cessation of Helen Dougall as a person with significant control on 11 January 2017 (1 page)
3 October 2017Cessation of Derek Dougall as a person with significant control on 11 January 2017 (1 page)
3 October 2017Notification of Rodney Brannen as a person with significant control on 11 January 2017 (2 pages)
3 October 2017Notification of Rodney Brannen as a person with significant control on 3 October 2017 (2 pages)
3 October 2017Cessation of Derek Dougall as a person with significant control on 3 October 2017 (1 page)
3 October 2017Cessation of Helen Dougall as a person with significant control on 3 October 2017 (1 page)
17 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
17 July 2017Director's details changed for Mr Derek Dougall on 11 January 2017 (2 pages)
17 July 2017Confirmation statement made on 12 July 2017 with updates (5 pages)
17 July 2017Director's details changed for Mr Derek Dougall on 11 January 2017 (2 pages)
11 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 4
(3 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 January 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 January 2017Statement of capital following an allotment of shares on 11 January 2017
  • GBP 4
(3 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 September 2015Appointment of Mr Rodney Brannen as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Mr Rodney Brannen as a director on 14 September 2015 (2 pages)
13 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-13
  • GBP 2
(30 pages)
13 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-13
  • GBP 2
(30 pages)