Mono Consultants (Southern) Limited
- Active - Proposal To Strike Off
- Incorporated on 28 Jun 2000
Reg Address: Culzean House, 36 Renfield Street, Glasgow G2 1LU, Scotland
Previous Names:
James Barr (Southern) Limited - 23 Dec 2002
James Barr (Southern) Limited - 28 Jun 2000
- Summary The company with name "Mono Consultants (Southern) Limited" is a private limited company and located in Culzean House, 36 Renfield Street, Glasgow G2 1LU. Mono Consultants (Southern) Limited is currently in active - proposal to strike off status and it was incorporated on 28 Jun 2000 (24 years 2 months 23 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 (Southern) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Paul Conacher | Secretary | 26 Jul 2019 | - | Active |
2 | Paul Conacher | Secretary | 26 Jul 2019 | - | Resigned 14 Oct 2021 |
3 | Gordon William Kerr | Secretary | 23 Dec 2016 | - | Resigned 26 Jul 2019 |
4 | Ian Henderson Marshall | Director | 31 Aug 2016 | British | Active |
5 | Brian Donald Dougherty | Secretary | 21 Mar 2016 | - | Resigned 23 Dec 2016 |
6 | Gary Andrew Kennedy | Secretary | 2 Nov 2015 | - | Resigned 21 Mar 2016 |
7 | Brian Donald Dougherty | Secretary | 30 Sep 2015 | - | Resigned 2 Nov 2015 |
8 | Brian Donald Dougherty | Director | 25 Jul 2013 | British | Resigned 31 Aug 2016 |
9 | Sara White | Secretary | 9 Mar 2009 | British | Resigned 30 Sep 2015 |
10 | Brian Donald Dougherty | Secretary | 17 Sep 2002 | British | Resigned 9 Mar 2009 |
11 | Martin Leslie Roger Dare | Director | 18 Sep 2000 | British | Resigned 1 Feb 2001 |
12 | Graeme Hill | Director | 28 Jun 2000 | British | Active |
13 | Sylvia Lindsay | Secretary | 28 Jun 2000 | - | Resigned 17 Sep 2002 |
14 | Aidan Gerald Brown | Director | 28 Jun 2000 | British | Resigned 17 Sep 2002 |
15 | Robert David Cairns | Director | 28 Jun 2000 | British | Resigned 17 Sep 2002 |
16 | Angela Jean Harris | Director | 28 Jun 2000 | British | Resigned 17 Sep 2002 |
17 | Roderick John Charles Macfarlane | Director | 28 Jun 2000 | British | Resigned 17 Sep 2002 |
18 | Niall Renilson Mcclure | Director | 28 Jun 2000 | British | Resigned 21 Aug 2003 |
19 | Paul Mcnamee | Director | 28 Jun 2000 | British | Resigned 17 Sep 2002 |
20 | Robert Jeffrey Semple | Director | 28 Jun 2000 | British | Resigned 17 Sep 2002 |
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 Consultants 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 (Southern) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 28 Jun 2022 | Download PDF |
2 | Confirmation Statement - No Updates | 9 Jul 2021 | Download PDF |
3 | Accounts - Dormant | 22 Dec 2020 | Download PDF 7 Pages |
4 | Confirmation Statement - No Updates | 18 Sep 2020 | Download PDF 3 Pages |
5 | Accounts - Dormant | 26 May 2020 | Download PDF 7 Pages |
6 | Officers - Appoint Person Secretary Company With Name Date | 29 Jul 2019 | Download PDF 2 Pages |
7 | Officers - Termination Secretary Company With Name Termination Date | 29 Jul 2019 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 2 Jul 2019 | Download PDF 3 Pages |
9 | Accounts - Dormant | 30 May 2019 | Download PDF 6 Pages |
10 | Confirmation Statement - No Updates | 3 Aug 2018 | Download PDF 3 Pages |
11 | Address - Change Registered Office Company With Date Old New | 18 May 2018 | Download PDF 1 Pages |
12 | Address - Change Registered Office Company With Date Old New | 27 Feb 2018 | Download PDF 1 Pages |
13 | Accounts - Dormant | 9 Feb 2018 | Download PDF 7 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 7 Jul 2017 | Download PDF 1 Pages |
15 | Confirmation Statement - Updates | 7 Jul 2017 | Download PDF 4 Pages |
16 | Accounts - Dormant | 26 May 2017 | Download PDF 7 Pages |
17 | Officers - Termination Secretary Company With Name Termination Date | 23 Dec 2016 | Download PDF 1 Pages |
18 | Officers - Appoint Person Secretary Company With Name Date | 23 Dec 2016 | Download PDF 2 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 12 Sep 2016 | Download PDF 2 Pages |
20 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2016 | Download PDF 1 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2016 | Download PDF 4 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 4 Apr 2016 | Download PDF 1 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 4 Apr 2016 | Download PDF 2 Pages |
24 | Accounts - Dormant | 17 Feb 2016 | Download PDF 8 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 5 Nov 2015 | Download PDF 2 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 5 Nov 2015 | Download PDF 1 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 2 Oct 2015 | Download PDF 1 Pages |
28 | Officers - Appoint Person Secretary Company With Name Date | 2 Oct 2015 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2015 | Download PDF 4 Pages |
30 | Officers - Change Person Secretary Company With Change Date | 6 Jan 2015 | Download PDF 1 Pages |
31 | Accounts - Dormant | 16 Dec 2014 | Download PDF 8 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2014 | Download PDF 4 Pages |
33 | Accounts - Dormant | 14 Jan 2014 | Download PDF 8 Pages |
34 | Officers - Appoint Person Director Company With Name | 25 Jul 2013 | Download PDF 2 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jul 2013 | Download PDF 3 Pages |
36 | Accounts - Dormant | 27 Feb 2013 | Download PDF 8 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jul 2012 | Download PDF 3 Pages |
38 | Accounts - Dormant | 19 Dec 2011 | Download PDF 8 Pages |
39 | Mortgage - Legacy | 5 Sep 2011 | Download PDF 3 Pages |
40 | Mortgage - Alter Floating Charge With Number | 27 Jul 2011 | Download PDF 12 Pages |
41 | Officers - Change Person Director Company With Change Date | 12 Jul 2011 | Download PDF 2 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2011 | Download PDF 3 Pages |
43 | Accounts - Dormant | 19 May 2011 | Download PDF 8 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Aug 2010 | Download PDF 3 Pages |
45 | Officers - Change Person Secretary Company With Change Date | 16 Apr 2010 | Download PDF 1 Pages |
46 | Accounts - Dormant | 15 Jan 2010 | Download PDF 8 Pages |
47 | Annual Return - Legacy | 16 Jul 2009 | Download PDF 3 Pages |
48 | Accounts - Dormant | 6 May 2009 | Download PDF 8 Pages |
49 | Officers - Legacy | 17 Mar 2009 | Download PDF 1 Pages |
50 | Officers - Legacy | 17 Mar 2009 | Download PDF 1 Pages |
51 | Annual Return - Legacy | 1 Jul 2008 | Download PDF 3 Pages |
52 | Accounts - Full | 8 May 2008 | Download PDF 9 Pages |
53 | Annual Return - Legacy | 9 Jul 2007 | Download PDF 2 Pages |
54 | Address - Legacy | 9 Jul 2007 | Download PDF 1 Pages |
55 | Accounts - Full | 30 Mar 2007 | Download PDF 9 Pages |
56 | Annual Return - Legacy | 11 Aug 2006 | Download PDF 6 Pages |
57 | Auditors - Resignation Company | 3 Apr 2006 | Download PDF 1 Pages |
58 | Accounts - Full | 17 Mar 2006 | Download PDF 11 Pages |
59 | Capital - Legacy | 9 Mar 2006 | Download PDF 9 Pages |
60 | Auditors - Resignation Company | 9 Mar 2006 | Download PDF 1 Pages |
61 | Mortgage - Legacy | 8 Mar 2006 | Download PDF 4 Pages |
62 | Annual Return - Legacy | 30 Jun 2005 | Download PDF 6 Pages |
63 | Accounts - Full | 24 Feb 2005 | Download PDF 12 Pages |
64 | Annual Return - Legacy | 1 Jul 2004 | Download PDF 6 Pages |
65 | Accounts - Full | 11 May 2004 | Download PDF 12 Pages |
66 | Officers - Legacy | 11 Jan 2004 | Download PDF 1 Pages |
67 | Accounts - Total Exemption Small | 8 Oct 2003 | Download PDF 12 Pages |
68 | Officers - Legacy | 28 Aug 2003 | Download PDF 1 Pages |
69 | Officers - Legacy | 28 Aug 2003 | Download PDF 1 Pages |
70 | Annual Return - Legacy | 23 Jul 2003 | Download PDF 7 Pages |
71 | Address - Legacy | 2 Jun 2003 | Download PDF 1 Pages |
72 | Accounts - Legacy | 17 Mar 2003 | Download PDF 1 Pages |
73 | Change Of Name - Certificate Company | 23 Dec 2002 | Download PDF 2 Pages |
74 | Auditors - Resignation Company | 24 Sep 2002 | Download PDF 1 Pages |
75 | Officers - Legacy | 23 Sep 2002 | Download PDF 1 Pages |
76 | Officers - Legacy | 23 Sep 2002 | Download PDF 1 Pages |
77 | Officers - Legacy | 23 Sep 2002 | Download PDF 1 Pages |
78 | Officers - Legacy | 23 Sep 2002 | Download PDF 1 Pages |
79 | Officers - Legacy | 23 Sep 2002 | Download PDF 1 Pages |
80 | Officers - Legacy | 23 Sep 2002 | Download PDF 1 Pages |
81 | Officers - Legacy | 23 Sep 2002 | Download PDF 2 Pages |
82 | Officers - Legacy | 23 Sep 2002 | Download PDF 1 Pages |
83 | Officers - Legacy | 23 Sep 2002 | Download PDF 1 Pages |
84 | Mortgage - Legacy | 20 Sep 2002 | Download PDF 4 Pages |
85 | Accounts - Full | 9 Sep 2002 | Download PDF 12 Pages |
86 | Annual Return - Legacy | 1 Jul 2002 | Download PDF 10 Pages |
87 | Accounts - Full | 7 Nov 2001 | Download PDF 10 Pages |
88 | Annual Return - Legacy | 9 Jul 2001 | Download PDF 9 Pages |
89 | Officers - Legacy | 18 Sep 2000 | Download PDF 2 Pages |
90 | Mortgage - Legacy | 23 Aug 2000 | Download PDF 6 Pages |
91 | Accounts - Legacy | 11 Jul 2000 | Download PDF 1 Pages |
92 | Officers - Legacy | 11 Jul 2000 | Download PDF 1 Pages |
93 | Incorporation - Company | 28 Jun 2000 | Download PDF 32 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.
# | Name | Status |
---|---|---|
1 | Mcinally Associates Limited Mutual People: Graeme Hill | Active |
2 | Mono Scotland Limited Mutual People: Graeme Hill , Ian Henderson Marshall | Active - Proposal To Strike Off |
3 | Mono Consultants Limited Mutual People: Graeme Hill , Ian Henderson Marshall | In Administration |
4 | Mono Global Group Limited Mutual People: Graeme Hill , Ian Henderson Marshall | dissolved |
5 | Mono Global Limited Mutual People: Graeme Hill , Ian Henderson Marshall | Active - Proposal To Strike Off |
6 | Dynamic Concepts Ltd Mutual People: Graeme Hill | Active |
7 | Dynamic Concepts (International) Limited Mutual People: Graeme Hill | Active |
8 | Tracklift Limited Mutual People: Ian Henderson Marshall | Active |
9 | Mono Electrical Services Limited Mutual People: Ian Henderson Marshall | Active |
10 | Trucomm Ltd. Mutual People: Ian Henderson Marshall | Active |
11 | Glow Developments Ltd. Mutual People: Ian Henderson Marshall | dissolved |