Monymusk Land Company Limited ABERDEEN


Monymusk Land Company started in year 1964 as Private Limited Company with registration number SC040128. The Monymusk Land Company company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Aberdeen at Brodies House. Postal code: AB10 6SD.

The firm has 2 directors, namely Catriona D., Archibald G.. Of them, Archibald G. has been with the company the longest, being appointed on 31 December 1989 and Catriona D. has been with the company for the least time - from 13 March 2024. As of 23 May 2024, there were 2 ex directors - Malcolm F., George M. and others listed below. There were no ex secretaries.

Monymusk Land Company Limited Address / Contact

Office Address Brodies House
Office Address2 31-33 Union Grove
Town Aberdeen
Post code AB10 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC040128
Date of Incorporation Wed, 1st Apr 1964
Industry Development of building projects
End of financial Year 29th March
Company age 60 years old
Account next due date Fri, 29th Dec 2023 (146 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Catriona D.

Position: Director

Appointed: 13 March 2024

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 October 2015

Archibald G.

Position: Director

Appointed: 31 December 1989

Burness Paull Llp

Position: Corporate Secretary

Appointed: 25 January 2013

Resigned: 28 October 2015

Paull & Williamsons Llp

Position: Corporate Secretary

Appointed: 06 April 2009

Resigned: 25 January 2013

Malcolm F.

Position: Director

Appointed: 31 December 1989

Resigned: 04 July 2008

George M.

Position: Director

Appointed: 31 December 1989

Resigned: 23 June 1998

Paull & Williamsons

Position: Corporate Secretary

Appointed: 31 December 1989

Resigned: 06 April 2009

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Brodies & Co. (Trustees) Limited from Edinburgh, United Kingdom. The abovementioned PSC is classified as "a limited by guarantee", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Archibald G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Burness Paull (Trustees) Limited, who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Brodies & Co. (Trustees) Limited

15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Guarantee
Country registered Scotland
Place registered Companies House
Registration number Sc036854
Notified on 31 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Archibald G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Burness Paull (Trustees) Limited

Union Plaza (6th Floor) 1 Union Wynd, Aberdeen, Scotland, AB10 1DQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Companies House
Registration number Sc062553
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand6 2041 6231 644303 992430 161295 822
Current Assets510 575367 732972 6741 745 6031 756 554 
Debtors201 927101 621284 831924 342719 046650 399
Net Assets Liabilities19 273 70718 876 80619 162 38919 117 00618 286 40417 554 547
Other Debtors155 75670 416274 804406 284307 803122 793
Property Plant Equipment24 484 28924 452 55024 269 01024 306 29224 171 25024 021 781
Total Inventories302 444264 488686 199517 269607 3471 060 821
Other
Accumulated Amortisation Impairment Intangible Assets     461
Accumulated Depreciation Impairment Property Plant Equipment445 278475 522502 612504 108529 858583 969
Amounts Owed By Group Undertakings Participating Interests    180 39453 425
Amounts Owed By Related Parties   356 000371 904 
Amounts Owed By Subsidiaries    371 904397 891
Amounts Owed To Group Undertakings 27 260484   
Average Number Employees During Period 121110109
Bank Borrowings Overdrafts977 811477 8112 759 3683 559 4513 550 3893 580 278
Biological Assets Cost Model  147 500152 999157 083175 925
Biological Assets Cost Model Gross  147 500147 500157 083175 925
Biological Assets Non-current  147 500152 999157 083 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment    4 434 1194 434 119
Corporation Tax Payable  19 75258 798  
Creditors1 006 600542 68542 23842 31017 076101 919
Depreciation Rate Used For Property Plant Equipment     25
Disposals Property Plant Equipment     -310 000
Finance Lease Liabilities Present Value Total    17 076101 919
Fixed Assets24 485 13924 453 40124 417 41124 460 19224 335 033 
Future Minimum Lease Payments Under Non-cancellable Operating Leases24 41813 72510 0976 4692 841 
Income From Related Parties100 76448 475    
Increase From Amortisation Charge For Year Intangible Assets     461
Increase From Depreciation Charge For Year Property Plant Equipment 33 42128 09028 28029 50654 111
Intangible Assets   5 4995 49916 113
Intangible Assets Gross Cost   5 4995 49916 574
Investments  9019011 2001 200
Investments Fixed Assets8508519019011 2011 201
Investments In Group Undertakings Participating Interests  111 
Investments In Subsidiaries    11
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases115 78181 246    
Net Current Assets Liabilities-1 380 238-2 209 316-2 110 103-2 202 015-2 000 629 
Nominal Value Allotted Share Capital    246 050246 050
Number Shares Issued Fully Paid     246 050
Other Creditors28 78964 87442 23842 31017 07645 342
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 1771 00026 7843 756 
Other Disposals Property Plant Equipment 5 495184 00035 600132 450 
Other Investments Other Than Loans  9009001 2001 200
Other Provisions Balance Sheet Subtotal    4 030 9244 710 034
Other Remaining Investments    1 2001 200
Other Taxation Payable    5 4747 490
Other Taxation Social Security Payable  5 29523 0455 474 
Par Value Share     1
Percentage Class Share Held In Subsidiary 100  100100
Property Plant Equipment Gross Cost24 929 56724 928 07224 771 62224 810 40024 701 10824 605 750
Provisions For Liabilities Balance Sheet Subtotal2 824 5942 824 5943 102 6813 098 8614 030 924 
Purchases Additions Other Than Through Business Combinations Biological Assets Cost Model  147 5005 4999 58341 754
Sales Disposals Biological Assets Cost Model     22 912
Total Additions Including From Business Combinations Intangible Assets     11 075
Total Additions Including From Business Combinations Property Plant Equipment 4 00027 55074 37823 158214 642
Total Assets Less Current Liabilities23 104 90122 244 08522 307 30822 258 17722 334 404 
Trade Creditors Trade Payables228 537301 900235 593213 575110 609171 454
Trade Debtors Trade Receivables46 17131 20510 027162 05839 33976 290

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 16th, November 2023
Free Download (14 pages)

Company search

Advertisements