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