Mono Consultants Limited

  • In Administration
  • Incorporated on 12 May 1997

Reg Address: C/O Interpath Ltd, 5Th Floor 130 St. Vincent Street, Glasgow G2 5HF

Previous Names:
James Barr Consultants Limited - 23 Dec 2002
James Barr & Son Project Management Limited - 2 Feb 2001
James Barr Consultants Limited - 2 Feb 2001
James Barr & Son Project Management Limited - 11 Jun 1997
Klam Limited - 12 May 1997


  • Summary The company with name "Mono Consultants Limited" is a private limited company and located in C/O Interpath Ltd, 5Th Floor 130 St. Vincent Street, Glasgow G2 5HF. Mono Consultants Limited is currently in in administration status and it was incorporated on 12 May 1997 (27 years 4 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Mono Consultants Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Peter Walsh Director 11 Dec 2020 English Active
2 Peter Walsh Director 11 Dec 2020 English Active
3 Paul Mark Conacher Director 29 Jun 2020 British Active
4 Paul Mark Conacher Director 29 Jun 2020 British Active
5 Paul Conacher Secretary 26 Jul 2019 - Active
6 Paul Conacher Secretary 26 Jul 2019 - Active
7 Gordon William Kerr Director 23 Dec 2016 British Resigned
26 Jul 2019
8 Gordon William Kerr Secretary 23 Dec 2016 - Resigned
26 Jul 2019
9 Brian Donald Dougherty Secretary 21 Mar 2016 - Resigned
23 Dec 2016
10 Gary Andrew Kennedy Secretary 2 Nov 2015 - Resigned
21 Mar 2016
11 Gary Andrew Kennedy Director 2 Nov 2015 British Resigned
21 Mar 2016
12 Brian Donald Dougherty Secretary 30 Sep 2015 - Resigned
2 Nov 2015
13 Benjamin Woods Director 1 Mar 2015 British Resigned
29 Jun 2020
14 Graham Kennedy Director 1 Jun 2014 British Resigned
26 Jul 2019
15 Sara Jane White Director 1 May 2010 British Resigned
30 Sep 2015
16 Sara White Secretary 9 Mar 2009 British Resigned
30 Sep 2015
17 John David Harkes Director 1 Feb 2003 British Resigned
23 Feb 2006
18 Kenneth Macdonald Arthur Lewandowski Director 17 Sep 2002 British Resigned
1 Jan 2007
19 Brian Donald Dougherty Secretary 17 Sep 2002 British Resigned
9 Mar 2009
20 Brian Donald Dougherty Director 17 Sep 2002 British Resigned
31 Aug 2016
21 Paul Mcnamee Director 1 Feb 2001 British Resigned
28 Feb 2004
22 Aidan Gerald Brown Director 1 Feb 2001 British Resigned
28 Feb 2004
23 Ross James Provan Director 31 Jan 2001 British Resigned
17 Apr 2003
24 Ian Henderson Marshall Director 31 Jan 2001 British Active
25 Ian Henderson Marshall Director 31 Jan 2001 British Active
26 Gordon Mcarthur Director 1 Nov 1998 British Resigned
31 Jan 2001
27 Roderick John Charles Macfarlane Director 1 Aug 1998 British Resigned
31 Dec 2014
28 Angela Jean Harris Director 20 May 1998 British Resigned
31 Jan 2001
29 Graeme Hill Director 17 Jun 1997 British Active
30 Robert David Cairns Director 17 Jun 1997 British Resigned
31 Aug 2013
31 Eric Thomas Forgie Director 17 Jun 1997 British Resigned
31 Jan 2001
32 Alexander Taylor Galbraith Director 17 Jun 1997 British Resigned
31 Jan 2001
33 Colin Watson Hunter Director 17 Jun 1997 British Resigned
31 Jan 2001
34 Sylvia Lindsay Secretary 17 Jun 1997 - Resigned
17 Sep 2002
35 John Gerard Maguire Director 17 Jun 1997 British Resigned
31 Jan 2001
36 Niall Renilson Mcclure Director 17 Jun 1997 British Resigned
21 Aug 2003
37 Kenneth Ross Mccormack Director 17 Jun 1997 - Resigned
31 Jan 2001
38 Robert Orr Director 17 Jun 1997 British Resigned
31 Jan 2001
39 Alasdair Brodie Roy Director 17 Jun 1997 British Resigned
31 Jan 2001
40 Robert Jeffrey Semple Director 17 Jun 1997 British Resigned
31 Jan 2001
41 Alan Edward Smith Director 17 Jun 1997 British Resigned
31 Jan 2001
42 Ewan Blair Weston Director 17 Jun 1997 British Resigned
31 Jan 2001
43 Graeme Fredric Hill Director 17 Jun 1997 British Active
44 Kenneth Mccombie Barclay Director 17 Jun 1997 British Resigned
17 Sep 2002
45 Alistair Carnegie Campbell Nominee Director 12 May 1997 British Resigned
17 Jun 1997
46 David William Alan Guild Nominee Director 12 May 1997 British Resigned
17 Jun 1997
47 BRODIES WS Nominee Secretary 12 May 1997 - Resigned
17 Jun 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mono Global Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
1 Jan 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mono Consultants Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation In Administration Progress Report Scotland 30 May 2024 Download PDF
2 Insolvency - Liquidation In Administration Progress Report Scotland 2 Jun 2023 Download PDF
3 Insolvency - Liquidation In Administration Progress Report Scotland 5 Dec 2022 Download PDF
4 Insolvency - Liquidation In Administration Extension Of Period Scotland 21 Sep 2022 Download PDF
5 Insolvency - Liquidation In Administration Progress Report Scotland 30 May 2022 Download PDF
6 Confirmation Statement - No Updates 25 Jun 2021 Download PDF
7 Accounts - Full 22 Dec 2020 Download PDF
28 Pages
8 Accounts - Full 22 Dec 2020 Download PDF
29 Pages
9 Officers - Appoint Person Director Company With Name Date 13 Dec 2020 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 15 Jul 2020 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 15 Jul 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 24 May 2020 Download PDF
3 Pages
13 Officers - Termination Secretary Company With Name Termination Date 29 Jul 2019 Download PDF
1 Pages
14 Officers - Termination Director Company With Name Termination Date 29 Jul 2019 Download PDF
1 Pages
15 Officers - Appoint Person Secretary Company With Name Date 29 Jul 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 29 Jul 2019 Download PDF
1 Pages
17 Accounts - Full 30 May 2019 Download PDF
28 Pages
18 Confirmation Statement - No Updates 13 May 2019 Download PDF
3 Pages
19 Address - Change Registered Office Company With Date Old New 18 May 2018 Download PDF
1 Pages
20 Confirmation Statement - No Updates 16 May 2018 Download PDF
3 Pages
21 Address - Change Registered Office Company With Date Old New 27 Feb 2018 Download PDF
1 Pages
22 Accounts - Full 9 Feb 2018 Download PDF
23 Pages
23 Accounts - Full 26 May 2017 Download PDF
26 Pages
24 Confirmation Statement - Updates 16 May 2017 Download PDF
5 Pages
25 Officers - Termination Secretary Company With Name Termination Date 23 Dec 2016 Download PDF
1 Pages
26 Officers - Appoint Person Secretary Company With Name Date 23 Dec 2016 Download PDF
2 Pages
27 Officers - Appoint Person Director Company With Name Date 23 Dec 2016 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 12 Sep 2016 Download PDF
1 Pages
29 Officers - Change Person Director Company With Change Date 12 May 2016 Download PDF
2 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2016 Download PDF
5 Pages
31 Officers - Change Person Director Company With Change Date 12 May 2016 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 4 Apr 2016 Download PDF
1 Pages
33 Officers - Appoint Person Secretary Company With Name Date 4 Apr 2016 Download PDF
2 Pages
34 Officers - Termination Secretary Company With Name Termination Date 4 Apr 2016 Download PDF
1 Pages
35 Accounts - Full 17 Feb 2016 Download PDF
19 Pages
36 Officers - Appoint Person Secretary Company With Name Date 5 Nov 2015 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name Date 5 Nov 2015 Download PDF
2 Pages
38 Officers - Termination Secretary Company With Name Termination Date 5 Nov 2015 Download PDF
1 Pages
39 Officers - Termination Director Company With Name Termination Date 2 Oct 2015 Download PDF
1 Pages
40 Officers - Appoint Person Secretary Company With Name Date 2 Oct 2015 Download PDF
2 Pages
41 Officers - Termination Secretary Company With Name Termination Date 2 Oct 2015 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 26 May 2015 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 26 May 2015 Download PDF
6 Pages
44 Officers - Change Person Director Company With Change Date 26 May 2015 Download PDF
2 Pages
45 Officers - Change Person Secretary Company With Change Date 6 Jan 2015 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 6 Jan 2015 Download PDF
1 Pages
47 Accounts - Full 16 Dec 2014 Download PDF
19 Pages
48 Officers - Appoint Person Director Company With Name 10 Jun 2014 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2014 Download PDF
5 Pages
50 Accounts - Full 13 Dec 2013 Download PDF
18 Pages
51 Officers - Termination Director Company With Name 2 Sep 2013 Download PDF
1 Pages
52 Mortgage - Satisfy Charge Full 6 Aug 2013 Download PDF
1 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2013 Download PDF
6 Pages
54 Officers - Change Person Director Company With Change Date 3 Jun 2013 Download PDF
2 Pages
55 Accounts - Full 27 Feb 2013 Download PDF
18 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2012 Download PDF
5 Pages
57 Accounts - Full 19 Dec 2011 Download PDF
18 Pages
58 Mortgage - Alter Floating Charge With Number 20 Sep 2011 Download PDF
10 Pages
59 Mortgage - Alter Floating Charge With Number 20 Sep 2011 Download PDF
9 Pages
60 Mortgage - Legacy 12 Sep 2011 Download PDF
9 Pages
61 Mortgage - Legacy 5 Sep 2011 Download PDF
3 Pages
62 Mortgage - Legacy 5 Sep 2011 Download PDF
3 Pages
63 Mortgage - Alter Floating Charge With Number 27 Jul 2011 Download PDF
12 Pages
64 Mortgage - Alter Floating Charge With Number 27 Jul 2011 Download PDF
12 Pages
65 Mortgage - Legacy 23 Jul 2011 Download PDF
5 Pages
66 Accounts - Full 22 Jul 2011 Download PDF
18 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 12 May 2011 Download PDF
5 Pages
68 Officers - Change Person Director Company With Change Date 12 May 2011 Download PDF
2 Pages
69 Officers - Change Person Director Company With Change Date 12 May 2011 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 11 Apr 2011 Download PDF
2 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2010 Download PDF
6 Pages
72 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 7 May 2010 Download PDF
2 Pages
77 Officers - Change Person Secretary Company With Change Date 16 Apr 2010 Download PDF
1 Pages
78 Accounts - Full 15 Jan 2010 Download PDF
18 Pages
79 Annual Return - Legacy 2 Jun 2009 Download PDF
4 Pages
80 Accounts - Full 6 May 2009 Download PDF
17 Pages
81 Officers - Legacy 17 Mar 2009 Download PDF
1 Pages
82 Officers - Legacy 17 Mar 2009 Download PDF
1 Pages
83 Annual Return - Legacy 9 Jun 2008 Download PDF
4 Pages
84 Accounts - Full 8 May 2008 Download PDF
17 Pages
85 Officers - Legacy 15 May 2007 Download PDF
1 Pages
86 Annual Return - Legacy 15 May 2007 Download PDF
3 Pages
87 Officers - Legacy 15 May 2007 Download PDF
1 Pages
88 Officers - Legacy 15 May 2007 Download PDF
1 Pages
89 Officers - Legacy 15 May 2007 Download PDF
1 Pages
90 Address - Legacy 15 May 2007 Download PDF
1 Pages
91 Accounts - Full 30 Mar 2007 Download PDF
19 Pages
92 Officers - Legacy 25 Jan 2007 Download PDF
1 Pages
93 Annual Return - Legacy 30 May 2006 Download PDF
9 Pages
94 Auditors - Resignation Company 3 Apr 2006 Download PDF
1 Pages
95 Accounts - Full 17 Mar 2006 Download PDF
18 Pages
96 Capital - Legacy 9 Mar 2006 Download PDF
11 Pages
97 Officers - Legacy 9 Mar 2006 Download PDF
1 Pages
98 Capital - Legacy 9 Mar 2006 Download PDF
9 Pages
99 Capital - Legacy 9 Mar 2006 Download PDF
9 Pages
100 Auditors - Resignation Company 9 Mar 2006 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.