Mono Electrical Services Limited
- Active
- Incorporated on 31 Dec 1991
Reg Address: Culzean House, 36 Renfield Street, Glasgow G2 1LU, Scotland
Previous Names:
Design Build And Manufacture Limited - 13 Jan 2006
- Summary The company with name "Mono Electrical Services Limited" is a private limited company and located in Culzean House, 36 Renfield Street, Glasgow G2 1LU. Mono Electrical Services Limited is currently in active status and it was incorporated on 31 Dec 1991 (32 years 8 months 21 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 Electrical Services 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 | Julian Nyman | Secretary | 2 Nov 2015 | British | Resigned 21 Mar 2016 |
7 | Brian Donald Dougherty | Secretary | 30 Sep 2015 | - | Resigned 2 Nov 2015 |
8 | Sara White | Secretary | 9 Mar 2009 | British | Resigned 30 Sep 2015 |
9 | Brian Donald Dougherty | Secretary | 9 Jan 2009 | British | Resigned 9 Mar 2009 |
10 | Kenneth Macdonald Arthur Lewandowski | Director | 16 Jan 2006 | British | Resigned 1 Jan 2007 |
11 | Brian Donald Dougherty | Director | 16 Jan 2006 | British | Resigned 31 Aug 2016 |
12 | Craig William Canning | Secretary | 16 Jan 2006 | - | Resigned 9 Jan 2009 |
13 | Pauline Bannerman | Secretary | 8 Nov 1999 | - | Resigned 16 Jan 2006 |
14 | William Hanley Duke | Secretary | 24 Jun 1994 | British | Resigned 1 Nov 1999 |
15 | William Hanley Duke | Director | 24 Jun 1994 | British | Resigned 1 Nov 1999 |
16 | Kevin Deans Duke | Director | 31 Dec 1991 | British | Resigned 16 Jan 2006 |
17 | OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 31 Dec 1991 | - | Resigned 31 Dec 1991 |
18 | William David Hull | Secretary | 31 Dec 1991 | - | Resigned 21 Jun 1994 |
19 | Brian Robert Greenyer | Director | 31 Dec 1991 | British | Resigned 24 Jun 1994 |
20 | William David Hull | Director | 31 Dec 1991 | - | Resigned 21 Jun 1994 |
21 | JORDANS (SCOTLAND) LIMITED | Corporate Nominee Director | 31 Dec 1991 | - | Resigned 31 Dec 1991 |
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 | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mono Electrical Services Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 31 Dec 2020 | Download PDF 3 Pages |
2 | Accounts - Dormant | 22 Dec 2020 | Download PDF 7 Pages |
3 | Accounts - Dormant | 26 May 2020 | Download PDF 7 Pages |
4 | Confirmation Statement - No Updates | 6 Jan 2020 | Download PDF 3 Pages |
5 | Officers - Appoint Person Secretary Company With Name Date | 29 Jul 2019 | Download PDF 2 Pages |
6 | Officers - Termination Secretary Company With Name Termination Date | 29 Jul 2019 | Download PDF 1 Pages |
7 | Accounts - Dormant | 30 May 2019 | Download PDF 6 Pages |
8 | Confirmation Statement - No Updates | 3 Jan 2019 | Download PDF 3 Pages |
9 | Address - Change Registered Office Company With Date Old New | 18 May 2018 | Download PDF 1 Pages |
10 | Address - Change Registered Office Company With Date Old New | 27 Feb 2018 | Download PDF 1 Pages |
11 | Accounts - Dormant | 9 Feb 2018 | Download PDF 7 Pages |
12 | Confirmation Statement - No Updates | 3 Jan 2018 | Download PDF 3 Pages |
13 | Accounts - Dormant | 26 May 2017 | Download PDF 7 Pages |
14 | Confirmation Statement - Updates | 4 Jan 2017 | Download PDF 5 Pages |
15 | Officers - Appoint Person Secretary Company With Name Date | 23 Dec 2016 | Download PDF 2 Pages |
16 | Officers - Termination Secretary Company With Name Termination Date | 23 Dec 2016 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 12 Sep 2016 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 12 Sep 2016 | Download PDF 2 Pages |
19 | Officers - Appoint Person Secretary Company With Name Date | 4 Apr 2016 | Download PDF 2 Pages |
20 | Officers - Termination Secretary Company With Name Termination Date | 4 Apr 2016 | Download PDF 1 Pages |
21 | Accounts - Dormant | 17 Feb 2016 | Download PDF 8 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2016 | Download PDF 3 Pages |
23 | Officers - Termination Secretary Company With Name Termination Date | 5 Nov 2015 | Download PDF 1 Pages |
24 | Officers - Appoint Person Secretary Company With Name Date | 5 Nov 2015 | Download PDF 2 Pages |
25 | Officers - Appoint Person Secretary Company With Name Date | 2 Oct 2015 | Download PDF 2 Pages |
26 | Officers - Termination Secretary Company With Name Termination Date | 2 Oct 2015 | Download PDF 1 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jan 2015 | Download PDF 3 Pages |
28 | Officers - Change Person Secretary Company With Change Date | 6 Jan 2015 | Download PDF 1 Pages |
29 | Officers - Change Person Secretary Company With Change Date | 6 Jan 2015 | Download PDF 1 Pages |
30 | Accounts - Dormant | 16 Dec 2014 | Download PDF 8 Pages |
31 | Accounts - Dormant | 14 Jan 2014 | Download PDF 8 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jan 2014 | Download PDF 3 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Apr 2013 | Download PDF 3 Pages |
34 | Accounts - Dormant | 27 Feb 2013 | Download PDF 8 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2012 | Download PDF 3 Pages |
36 | Accounts - Dormant | 19 Dec 2011 | Download PDF 8 Pages |
37 | Mortgage - Legacy | 5 Sep 2011 | Download PDF 3 Pages |
38 | Mortgage - Legacy | 5 Sep 2011 | Download PDF 3 Pages |
39 | Mortgage - Alter Floating Charge With Number | 27 Jul 2011 | Download PDF 12 Pages |
40 | Mortgage - Alter Floating Charge With Number | 27 Jul 2011 | Download PDF 12 Pages |
41 | Accounts - Dormant | 19 May 2011 | Download PDF 8 Pages |
42 | Officers - Change Person Director Company With Change Date | 11 Jan 2011 | Download PDF 2 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Jan 2011 | Download PDF 3 Pages |
44 | Accounts - Dormant | 15 Jan 2010 | Download PDF 8 Pages |
45 | Officers - Change Person Secretary Company With Change Date | 5 Jan 2010 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jan 2010 | Download PDF 4 Pages |
47 | Accounts - Dormant | 6 May 2009 | Download PDF 8 Pages |
48 | Officers - Legacy | 17 Mar 2009 | Download PDF 1 Pages |
49 | Officers - Legacy | 17 Mar 2009 | Download PDF 1 Pages |
50 | Officers - Legacy | 14 Jan 2009 | Download PDF 2 Pages |
51 | Officers - Legacy | 14 Jan 2009 | Download PDF 1 Pages |
52 | Annual Return - Legacy | 9 Jan 2009 | Download PDF 3 Pages |
53 | Accounts - Full | 8 May 2008 | Download PDF 12 Pages |
54 | Annual Return - Legacy | 3 Jan 2008 | Download PDF 2 Pages |
55 | Accounts - Full | 30 Mar 2007 | Download PDF 16 Pages |
56 | Accounts - Full | 30 Mar 2007 | Download PDF 16 Pages |
57 | Accounts - Legacy | 30 Jan 2007 | Download PDF 1 Pages |
58 | Officers - Legacy | 25 Jan 2007 | Download PDF 1 Pages |
59 | Annual Return - Legacy | 8 Jan 2007 | Download PDF 2 Pages |
60 | Accounts - Legacy | 13 Sep 2006 | Download PDF 1 Pages |
61 | Auditors - Resignation Company | 3 Apr 2006 | Download PDF 1 Pages |
62 | Annual Return - Legacy | 20 Mar 2006 | Download PDF 7 Pages |
63 | Capital - Legacy | 9 Mar 2006 | Download PDF 9 Pages |
64 | Mortgage - Legacy | 8 Mar 2006 | Download PDF 4 Pages |
65 | Officers - Legacy | 17 Jan 2006 | Download PDF 1 Pages |
66 | Officers - Legacy | 17 Jan 2006 | Download PDF 2 Pages |
67 | Address - Legacy | 17 Jan 2006 | Download PDF 1 Pages |
68 | Officers - Legacy | 17 Jan 2006 | Download PDF 2 Pages |
69 | Officers - Legacy | 17 Jan 2006 | Download PDF 2 Pages |
70 | Officers - Legacy | 17 Jan 2006 | Download PDF 1 Pages |
71 | Change Of Name - Certificate Company | 13 Jan 2006 | Download PDF 2 Pages |
72 | Accounts - Total Exemption Full | 30 Sep 2005 | Download PDF 8 Pages |
73 | Annual Return - Legacy | 23 Feb 2005 | Download PDF 6 Pages |
74 | Accounts - Total Exemption Full | 29 Sep 2004 | Download PDF 8 Pages |
75 | Annual Return - Legacy | 6 Feb 2004 | Download PDF 6 Pages |
76 | Accounts - Total Exemption Full | 2 Sep 2003 | Download PDF 8 Pages |
77 | Annual Return - Legacy | 15 Jan 2003 | Download PDF 6 Pages |
78 | Accounts - Total Exemption Small | 7 Oct 2002 | Download PDF 6 Pages |
79 | Annual Return - Legacy | 15 Jan 2002 | Download PDF 6 Pages |
80 | Accounts - Small | 27 Apr 2001 | Download PDF 5 Pages |
81 | Annual Return - Legacy | 25 Jan 2001 | Download PDF 6 Pages |
82 | Mortgage - Legacy | 27 Oct 2000 | Download PDF 4 Pages |
83 | Mortgage - Legacy | 19 Oct 2000 | Download PDF 5 Pages |
84 | Accounts - Small | 13 Jun 2000 | Download PDF 5 Pages |
85 | Annual Return - Legacy | 14 Jan 2000 | Download PDF 6 Pages |
86 | Officers - Legacy | 9 Nov 1999 | Download PDF 1 Pages |
87 | Officers - Legacy | 9 Nov 1999 | Download PDF 2 Pages |
88 | Accounts - Full | 29 Oct 1999 | Download PDF 8 Pages |
89 | Annual Return - Legacy | 21 Jan 1999 | Download PDF 6 Pages |
90 | Accounts - Full | 29 Oct 1998 | Download PDF 8 Pages |
91 | Annual Return - Legacy | 14 Jan 1998 | Download PDF 4 Pages |
92 | Accounts - Full | 31 Oct 1997 | Download PDF 8 Pages |
93 | Address - Legacy | 3 Apr 1997 | Download PDF 1 Pages |
94 | Annual Return - Legacy | 22 Jan 1997 | Download PDF 6 Pages |
95 | Accounts - Full | 1 Nov 1996 | Download PDF 8 Pages |
96 | Address - Legacy | 30 May 1996 | Download PDF 1 Pages |
97 | Annual Return - Legacy | 1 Feb 1996 | Download PDF 6 Pages |
98 | Accounts - Full | 20 Oct 1995 | Download PDF 7 Pages |
99 | Capital - Legacy | 28 Jul 1995 | Download PDF 1 Pages |
100 | Resolution | 28 Jul 1995 | 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.
# | Name | Status |
---|---|---|
1 | Tracklift Limited Mutual People: Ian Henderson Marshall | Active |
2 | Mono Consultants (Southern) Limited Mutual People: Ian Henderson Marshall | Active - Proposal To Strike Off |
3 | Mono Scotland Limited Mutual People: Ian Henderson Marshall | Active - Proposal To Strike Off |
4 | Mono Consultants Limited Mutual People: Ian Henderson Marshall | In Administration |
5 | Mono Global Group Limited Mutual People: Ian Henderson Marshall | dissolved |
6 | Mono Global Limited Mutual People: Ian Henderson Marshall | Active - Proposal To Strike Off |
7 | Trucomm Ltd. Mutual People: Ian Henderson Marshall | Active |
8 | Glow Developments Ltd. Mutual People: Ian Henderson Marshall | dissolved |