Mono Global Limited

  • Active - Proposal To Strike Off
  • Incorporated on 15 Jan 2002

Reg Address: Culzean House, 36 Renfield Street, Glasgow G2 1LU, Scotland

Previous Names:
Dmws 540 Limited - 28 Jan 2003
Dmws 540 Limited - 15 Jan 2002


  • Summary The company with name "Mono Global Limited" is a private limited company and located in Culzean House, 36 Renfield Street, Glasgow G2 1LU. Mono Global Limited is currently in active - proposal to strike off status and it was incorporated on 15 Jan 2002 (22 years 8 months 6 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 Global 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 Sara White Secretary 9 Mar 2009 British Resigned
30 Sep 2015
9 Kevin John Lyon Director 1 Jan 2005 British Resigned
29 Feb 2016
10 Paul Laurence Nolan Director 1 Nov 2002 British Resigned
31 Jan 2004
11 Graeme Hill Director 17 Sep 2002 British Active
12 Robert David Cairns Director 17 Sep 2002 British Resigned
31 Aug 2013
13 Roderick John Charles Macfarlane Director 17 Sep 2002 British Resigned
31 Dec 2014
14 Niall Renilson Mcclure Director 17 Sep 2002 British Resigned
21 Aug 2003
15 Brian Donald Dougherty Secretary 9 Sep 2002 British Resigned
9 Mar 2009
16 Brian Donald Dougherty Director 9 Sep 2002 British Resigned
31 Aug 2016
17 Kenneth Macdonald Arthur Lewandowski Director 3 May 2002 British Resigned
1 Jan 2007
18 DM DIRECTOR LIMITED Corporate Nominee Director 15 Jan 2002 - Resigned
3 May 2002
19 DM COMPANY SERVICES LIMITED Corporate Nominee Secretary 15 Jan 2002 - 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 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 Global 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 21 Jun 2022 Download PDF
2 Confirmation Statement - No Updates 10 Jun 2021 Download PDF
3 Accounts - Small 22 Dec 2020 Download PDF
15 Pages
4 Accounts - Small 22 Dec 2020 Download PDF
15 Pages
5 Confirmation Statement - No Updates 16 Sep 2020 Download PDF
3 Pages
6 Officers - Termination Secretary Company With Name Termination Date 29 Jul 2019 Download PDF
1 Pages
7 Officers - Appoint Person Secretary Company With Name Date 29 Jul 2019 Download PDF
2 Pages
8 Accounts - Small 30 May 2019 Download PDF
13 Pages
9 Confirmation Statement - No Updates 1 May 2019 Download PDF
3 Pages
10 Address - Change Registered Office Company With Date Old New 18 May 2018 Download PDF
1 Pages
11 Confirmation Statement - No Updates 1 May 2018 Download PDF
3 Pages
12 Address - Change Registered Office Company With Date Old New 27 Feb 2018 Download PDF
1 Pages
13 Accounts - Small 9 Feb 2018 Download PDF
13 Pages
14 Accounts - Small 26 May 2017 Download PDF
7 Pages
15 Confirmation Statement - Updates 3 May 2017 Download PDF
5 Pages
16 Officers - Termination Secretary Company With Name Termination Date 23 Dec 2016 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 23 Dec 2016 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 12 Sep 2016 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 12 Sep 2016 Download PDF
2 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 4 May 2016 Download PDF
5 Pages
21 Officers - Termination Secretary Company With Name Termination Date 4 Apr 2016 Download PDF
1 Pages
22 Officers - Appoint Person Secretary Company With Name Date 4 Apr 2016 Download PDF
2 Pages
23 Accounts - Full 14 Mar 2016 Download PDF
13 Pages
24 Officers - Termination Director Company With Name Termination Date 8 Mar 2016 Download PDF
1 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 12 May 2015 Download PDF
5 Pages
30 Officers - Change Person Secretary Company With Change Date 6 Jan 2015 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 6 Jan 2015 Download PDF
1 Pages
32 Accounts - Full 16 Dec 2014 Download PDF
15 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2014 Download PDF
6 Pages
34 Accounts - Full 13 Dec 2013 Download PDF
15 Pages
35 Officers - Termination Director Company With Name 2 Sep 2013 Download PDF
1 Pages
36 Mortgage - Satisfy Charge Full 1 Aug 2013 Download PDF
1 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2013 Download PDF
6 Pages
38 Accounts - Full 27 Feb 2013 Download PDF
10 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 1 May 2012 Download PDF
6 Pages
40 Accounts - Full 19 Dec 2011 Download PDF
10 Pages
41 Mortgage - Alter Floating Charge With Number 20 Sep 2011 Download PDF
9 Pages
42 Mortgage - Alter Floating Charge With Number 20 Sep 2011 Download PDF
10 Pages
43 Mortgage - Legacy 12 Sep 2011 Download PDF
9 Pages
44 Mortgage - Legacy 9 Sep 2011 Download PDF
6 Pages
45 Mortgage - Legacy 5 Sep 2011 Download PDF
3 Pages
46 Mortgage - Legacy 5 Sep 2011 Download PDF
3 Pages
47 Mortgage - Alter Floating Charge With Number 27 Jul 2011 Download PDF
12 Pages
48 Mortgage - Alter Floating Charge With Number 27 Jul 2011 Download PDF
12 Pages
49 Accounts - Full 22 Jul 2011 Download PDF
10 Pages
50 Officers - Change Person Director Company With Change Date 3 May 2011 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 3 May 2011 Download PDF
6 Pages
52 Officers - Change Person Director Company With Change Date 3 May 2011 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 3 May 2011 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 3 May 2011 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 17 May 2010 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2010 Download PDF
7 Pages
58 Officers - Change Person Secretary Company With Change Date 16 Apr 2010 Download PDF
1 Pages
59 Accounts - Full 15 Jan 2010 Download PDF
12 Pages
60 Annual Return - Legacy 26 May 2009 Download PDF
5 Pages
61 Accounts - Full 6 May 2009 Download PDF
13 Pages
62 Officers - Legacy 17 Mar 2009 Download PDF
1 Pages
63 Officers - Legacy 17 Mar 2009 Download PDF
1 Pages
64 Accounts - Full 8 May 2008 Download PDF
14 Pages
65 Annual Return - Legacy 30 Apr 2008 Download PDF
5 Pages
66 Officers - Legacy 11 May 2007 Download PDF
1 Pages
67 Annual Return - Legacy 10 May 2007 Download PDF
11 Pages
68 Address - Legacy 10 May 2007 Download PDF
1 Pages
69 Officers - Legacy 10 May 2007 Download PDF
1 Pages
70 Accounts - Full 30 Mar 2007 Download PDF
16 Pages
71 Resolution 12 Feb 2007 Download PDF
1 Pages
72 Officers - Legacy 26 Jan 2007 Download PDF
1 Pages
73 Auditors - Resignation Company 3 Apr 2006 Download PDF
1 Pages
74 Resolution 27 Mar 2006 Download PDF
8 Pages
75 Incorporation - Memorandum Articles 27 Mar 2006 Download PDF
29 Pages
76 Accounts - Group 17 Mar 2006 Download PDF
27 Pages
77 Capital - Legacy 9 Mar 2006 Download PDF
9 Pages
78 Capital - Legacy 9 Mar 2006 Download PDF
9 Pages
79 Capital - Legacy 9 Mar 2006 Download PDF
9 Pages
80 Capital - Legacy 9 Mar 2006 Download PDF
9 Pages
81 Capital - Legacy 9 Mar 2006 Download PDF
10 Pages
82 Resolution 9 Mar 2006 Download PDF
4 Pages
83 Capital - Legacy 9 Mar 2006 Download PDF
9 Pages
84 Auditors - Resignation Company 9 Mar 2006 Download PDF
1 Pages
85 Mortgage - Legacy 8 Mar 2006 Download PDF
4 Pages
86 Annual Return - Legacy 27 Jan 2006 Download PDF
17 Pages
87 Accounts - Group 24 Feb 2005 Download PDF
28 Pages
88 Annual Return - Legacy 4 Feb 2005 Download PDF
12 Pages
89 Officers - Legacy 27 Jan 2005 Download PDF
2 Pages
90 Accounts - Group 11 May 2004 Download PDF
27 Pages
91 Capital - Legacy 31 Mar 2004 Download PDF
2 Pages
92 Miscellaneous - Statement Of Affairs 31 Mar 2004 Download PDF
9 Pages
93 Officers - Legacy 10 Feb 2004 Download PDF
1 Pages
94 Annual Return - Legacy 17 Jan 2004 Download PDF
9 Pages
95 Officers - Legacy 11 Jan 2004 Download PDF
1 Pages
96 Officers - Legacy 28 Aug 2003 Download PDF
1 Pages
97 Officers - Legacy 28 Aug 2003 Download PDF
1 Pages
98 Resolution 4 Aug 2003 Download PDF
99 Capital - Legacy 4 Aug 2003 Download PDF
1 Pages
100 Resolution 4 Aug 2003 Download PDF


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.