Background WavePink WaveYellow Wave

MONUMENT LEISURE (HOLDINGS) LIMITED (SC343464)

MONUMENT LEISURE (HOLDINGS) LIMITED (SC343464) is an active UK company. incorporated on 27 May 2008. with registered office in Grangemouth. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MONUMENT LEISURE (HOLDINGS) LIMITED has been registered for 17 years. Current directors include GILLIES, Iain, SMITH, Gerard Henry.

Company Number
SC343464
Status
active
Type
ltd
Incorporated
27 May 2008
Age
17 years
Address
Grange Manor Hotel, Grangemouth, FK3 8XJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GILLIES, Iain, SMITH, Gerard Henry
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONUMENT LEISURE (HOLDINGS) LIMITED

MONUMENT LEISURE (HOLDINGS) LIMITED is an active company incorporated on 27 May 2008 with the registered office located in Grangemouth. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MONUMENT LEISURE (HOLDINGS) LIMITED was registered 17 years ago.(SIC: 55100)

Status

active

Active since 17 years ago

Company No

SC343464

LTD Company

Age

17 Years

Incorporated 27 May 2008

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 26 September 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 27 September 2023 - 26 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 26 June 2026
Period: 27 September 2024 - 26 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Grange Manor Hotel Glensburgh Grangemouth, FK3 8XJ,

Timeline

15 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
May 08
Director Joined
Nov 09
Director Joined
Nov 09
Funding Round
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 16
Owner Exit
Sept 18
Director Left
Sept 18
Owner Exit
Sept 20
New Owner
Oct 20
Director Left
Apr 21
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

GILLIES, Iain

Active
Drumadoon, KilmacolmPA13 4NU
Secretary
Appointed 07 Mar 2009

GILLIES, Iain

Active
Drumadoon, KilmacolmPA13 4NU
Born March 1962
Director
Appointed 07 Mar 2009

SMITH, Gerard Henry

Active
Glensburgh, GrangemouthFK3 8XJ
Born August 1950
Director
Appointed 27 Mar 2015

TILLEY, Irene Margaret

Resigned
2 The Steadings, KinrossKY13 9JZ
Secretary
Appointed 23 Jun 2008
Resigned 07 Mar 2009

CHARLOTTE SECRETARIES LIMITED

Resigned
Exchange Crescent, EdinburghEH3 8UL
Corporate secretary
Appointed 27 May 2008
Resigned 23 Jun 2008

COOK, Robert Barclay

Resigned
Glensburgh, GrangemouthFK3 8XJ
Born January 1966
Director
Appointed 27 Mar 2015
Resigned 18 Jan 2016

FRANSSEN, Ivan Mark

Resigned
Glensburgh, GrangemouthFK3 8XJ
Born January 1965
Director
Appointed 06 Nov 2009
Resigned 31 May 2013

FRANSSEN, Ivan Mark

Resigned
Glensburgh, GrangemouthFK3 8XJ
Born January 1965
Director
Appointed 06 Nov 2009
Resigned 31 May 2013

MACDONALD, Ruaridh

Resigned
Whiteside Industrial Estate, BathgateEH48 2RX
Born June 1975
Director
Appointed 27 Mar 2015
Resigned 26 Aug 2020

MEIKLEJOHN, Iain Maury Campbell

Resigned
19 Midmar Gardens, EdinburghEH10 6DY
Born November 1954
Director
Appointed 27 May 2008
Resigned 23 Jun 2008

O'CALLAGHAN, Francis

Resigned
Mains Avenue, GlasgowG46 6QY
Born October 1939
Director
Appointed 23 Jun 2008
Resigned 10 Sept 2018

TILLEY, Irene Margaret

Resigned
2 The Steadings, KinrossKY13 9JZ
Born July 1956
Director
Appointed 23 Jun 2008
Resigned 07 Mar 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Iain Gillies

Active
Clairmont Gardens, GlasgowG3 7LW
Born March 1962

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 03 Jul 2019

Mr Roderick Macdonald

Ceased
Glensburgh, GrangemouthFK3 8XJ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2019

Mr Iain Gillies

Ceased
Clairmont Gardens, GlasgowG3 7LW
Born March 1962

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 09 Jun 2018
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
6 November 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Auditors Resignation Company
13 March 2025
AUDAUD
Accounts With Accounts Type Group
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
16 September 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
21 November 2019
AA01Change of Accounting Reference Date
Legacy
11 October 2019
RP04CS01RP04CS01
Legacy
11 October 2019
RP04CS01RP04CS01
Legacy
11 October 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
11 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 October 2019
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
11 October 2019
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
11 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 October 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 October 2019
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2019
AR01AR01
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
2 March 2015
AAAnnual Accounts
Capital Allotment Shares
21 August 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Group
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Legacy
6 November 2009
MG01sMG01s
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
363aAnnual Return
Statement Of Affairs
14 October 2008
SASA
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
14 October 2008
SASA
Legacy
14 October 2008
88(2)Return of Allotment of Shares
Memorandum Articles
16 July 2008
MEM/ARTSMEM/ARTS
Legacy
16 July 2008
123Notice of Increase in Nominal Capital
Resolution
16 July 2008
RESOLUTIONSResolutions
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
16 July 2008
287Change of Registered Office
Incorporation Company
27 May 2008
NEWINCIncorporation