Mono Group Pension Trustees Limited INDUSTRIAL PARK, PORTLETHEN


Founded in 1988, Mono Group Pension Trustees, classified under reg no. SC109421 is an active company. Currently registered at C/o National Oilwell Varco AB12 4YD, Industrial Park, Portlethen the company has been in the business for thirty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Úna B., Alan J. and Michael K. and others. In addition one secretary - Alison S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mono Group Pension Trustees Limited Address / Contact

Office Address C/o National Oilwell Varco
Office Address2 Badentoy Crescent, Badentoy
Town Industrial Park, Portlethen
Post code AB12 4YD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC109421
Date of Incorporation Tue, 23rd Feb 1988
Industry Non-trading company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Úna B.

Position: Director

Appointed: 01 December 2020

Alan J.

Position: Director

Appointed: 01 July 2017

Michael K.

Position: Director

Appointed: 19 May 2017

Wayne A.

Position: Director

Appointed: 01 January 2016

Nicola I.

Position: Director

Appointed: 28 September 2015

Alison S.

Position: Secretary

Appointed: 06 August 2013

Barry H.

Position: Director

Appointed: 22 May 2019

Resigned: 30 April 2020

Dean M.

Position: Director

Appointed: 01 January 2016

Resigned: 31 July 2016

Allison M.

Position: Director

Appointed: 21 April 2015

Resigned: 22 May 2019

Tracy M.

Position: Director

Appointed: 18 August 2014

Resigned: 15 December 2014

Julie H.

Position: Director

Appointed: 03 September 2013

Resigned: 25 March 2014

Alastair F.

Position: Director

Appointed: 31 July 2013

Resigned: 28 September 2015

Alastair F.

Position: Secretary

Appointed: 30 September 2011

Resigned: 06 August 2013

Joan S.

Position: Director

Appointed: 09 November 2009

Resigned: 31 December 2015

Christopher O.

Position: Secretary

Appointed: 11 September 2009

Resigned: 30 September 2011

Thomas B.

Position: Secretary

Appointed: 11 September 2009

Resigned: 04 July 2011

Scottish Pension Trustees Limited

Position: Corporate Director

Appointed: 12 July 2008

Resigned: 01 July 2017

Katherine L.

Position: Secretary

Appointed: 09 September 2006

Resigned: 21 October 2010

John H.

Position: Director

Appointed: 06 September 2006

Resigned: 31 December 2019

Miles A.

Position: Director

Appointed: 19 June 2006

Resigned: 12 May 2008

Simon L.

Position: Director

Appointed: 16 December 2005

Resigned: 19 June 2006

David L.

Position: Director

Appointed: 30 September 2003

Resigned: 22 July 2005

Amanda C.

Position: Secretary

Appointed: 18 August 2003

Resigned: 09 September 2006

Paul S.

Position: Director

Appointed: 18 August 2003

Resigned: 31 December 2012

John B.

Position: Director

Appointed: 18 August 2003

Resigned: 31 December 2012

Steven V.

Position: Director

Appointed: 01 November 2002

Resigned: 09 May 2014

Douglas F.

Position: Director

Appointed: 02 March 2002

Resigned: 26 February 2003

Margaret C.

Position: Director

Appointed: 14 August 2000

Resigned: 01 November 2002

Ricky L.

Position: Director

Appointed: 20 October 1999

Resigned: 16 June 2003

Gary M.

Position: Director

Appointed: 20 October 1999

Resigned: 02 March 2002

Nathaniel D.

Position: Director

Appointed: 20 October 1999

Resigned: 18 August 2003

Steven R.

Position: Director

Appointed: 20 October 1999

Resigned: 14 August 2000

Stephen H.

Position: Director

Appointed: 01 April 1998

Resigned: 11 August 2006

Glynn H.

Position: Director

Appointed: 01 April 1998

Resigned: 31 December 2015

Harry W.

Position: Director

Appointed: 01 April 1998

Resigned: 17 March 2009

Glenn C.

Position: Director

Appointed: 04 March 1997

Resigned: 21 June 1999

Paul B.

Position: Director

Appointed: 04 March 1997

Resigned: 04 August 1999

Michael K.

Position: Director

Appointed: 04 March 1997

Resigned: 20 October 1999

Stephen N.

Position: Director

Appointed: 31 August 1995

Resigned: 18 August 2003

Karl M.

Position: Director

Appointed: 01 June 1994

Resigned: 27 January 1999

John T.

Position: Director

Appointed: 29 August 1991

Resigned: 04 March 2003

Dennis D.

Position: Director

Appointed: 02 August 1990

Resigned: 01 September 1996

David M.

Position: Director

Appointed: 02 August 1990

Resigned: 01 June 1994

John T.

Position: Secretary

Appointed: 31 July 1990

Resigned: 04 March 2003

William O.

Position: Director

Appointed: 01 June 1990

Resigned: 01 September 1996

Leslie M.

Position: Director

Appointed: 10 April 1990

Resigned: 01 September 1996

Kenneth B.

Position: Director

Appointed: 07 June 1989

Resigned: 31 July 1990

Lindsay M.

Position: Director

Appointed: 07 June 1989

Resigned: 16 July 1990

Philip W.

Position: Director

Appointed: 07 June 1989

Resigned: 16 July 1990

William G.

Position: Director

Appointed: 07 June 1989

Resigned: 16 July 1990

Anthony F.

Position: Director

Appointed: 07 June 1989

Resigned: 15 June 1990

Bruce M.

Position: Director

Appointed: 23 February 1988

Resigned: 13 June 1990

Dm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1988

Resigned: 13 June 1990

Roderick B.

Position: Nominee Director

Appointed: 23 February 1988

Resigned: 13 June 1990

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is National Oilwell Varco Uk Limited from Stonehouse, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

National Oilwell Varco Uk Limited

Stonedale Road Unit 10 Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00873028
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (5 pages)

Company search

Advertisements