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.