Mono Scotland Limited
- Active - Proposal To Strike Off
- Incorporated on 20 Nov 2000
Reg Address: Culzean House, 36 Renfield Street, Glasgow G2 1LU, Scotland
Previous Names:
James Barr Telecoms (Holdings) Limited - 28 Jan 2003
Camvo (No 18) Limited - 19 Jan 2001
James Barr Telecoms (Holdings) Limited - 19 Jan 2001
Camvo (No 18) Limited - 20 Nov 2000
- Summary The company with name "Mono Scotland Limited" is a private limited company and located in Culzean House, 36 Renfield Street, Glasgow G2 1LU. Mono Scotland Limited is currently in active - proposal to strike off status and it was incorporated on 20 Nov 2000 (23 years 10 months 1 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 Scotland 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 | 1 Sep 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 | Kenneth Macdonald Arthur Lewandowski | Director | 17 Sep 2002 | British | Resigned 1 Jan 2007 |
10 | Brian Donald Dougherty | Secretary | 17 Sep 2002 | British | Resigned 9 Mar 2009 |
11 | Brian Donald Dougherty | Director | 17 Sep 2002 | British | Resigned 1 Sep 2016 |
12 | Graeme Hill | Director | 31 Jan 2001 | British | Active |
13 | Sylvia Lindsay | Secretary | 31 Jan 2001 | - | Resigned 17 Sep 2002 |
14 | Robert David Cairns | Director | 31 Jan 2001 | British | Resigned 31 Aug 2013 |
15 | Angela Jean Harris | Director | 31 Jan 2001 | British | Resigned 17 Sep 2002 |
16 | Roderick John Charles Macfarlane | Director | 31 Jan 2001 | British | Resigned 31 Dec 2014 |
17 | Niall Renilson Mcclure | Director | 17 Jan 2001 | British | Resigned 21 Aug 2003 |
18 | Robert Jeffrey Semple | Director | 17 Jan 2001 | British | Resigned 17 Sep 2002 |
19 | Kenneth Mccombie Barclay | Director | 17 Jan 2001 | British | Resigned 17 Sep 2002 |
20 | ATHOLL INCORPORATIONS LIMITED | Corporate Secretary | 20 Nov 2000 | - | Resigned 31 Jan 2001 |
21 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Director | 20 Nov 2000 | - | Resigned 17 Jan 2001 |
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 Right To Appoint And Remove Directors | 20 Nov 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Mono Scotland 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 | Accounts - Dormant | 22 Dec 2020 | Download PDF 7 Pages |
3 | Confirmation Statement - No Updates | 2 Dec 2020 | Download PDF 3 Pages |
4 | Accounts - Dormant | 26 May 2020 | Download PDF 7 Pages |
5 | Confirmation Statement - No Updates | 21 Nov 2019 | 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 - Dormant | 30 May 2019 | Download PDF 6 Pages |
9 | Confirmation Statement - No Updates | 30 Nov 2018 | Download PDF 3 Pages |
10 | Address - Change Registered Office Company With Date Old New | 18 May 2018 | Download PDF 1 Pages |
11 | Address - Change Registered Office Company With Date Old New | 27 Feb 2018 | Download PDF 1 Pages |
12 | Accounts - Dormant | 9 Feb 2018 | Download PDF 7 Pages |
13 | Confirmation Statement - No Updates | 20 Nov 2017 | Download PDF 3 Pages |
14 | Accounts - Dormant | 26 May 2017 | Download PDF 7 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 | Confirmation Statement - Updates | 21 Nov 2016 | Download PDF 5 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 14 Sep 2016 | Download PDF 1 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 14 Sep 2016 | Download PDF 2 Pages |
20 | Accounts - Full | 8 Apr 2016 | Download PDF 9 Pages |
21 | Officers - Appoint Person Secretary Company With Name Date | 4 Apr 2016 | Download PDF 2 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 4 Apr 2016 | Download PDF 1 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Nov 2015 | Download PDF 5 Pages |
24 | Officers - Appoint Person Secretary Company With Name Date | 5 Nov 2015 | Download PDF 2 Pages |
25 | Officers - Termination Secretary Company With Name Termination Date | 5 Nov 2015 | Download PDF 1 Pages |
26 | Officers - Appoint Person Secretary Company With Name Date | 2 Oct 2015 | Download PDF 2 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 2 Oct 2015 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination 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 - Full | 16 Dec 2014 | Download PDF 12 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Nov 2014 | Download PDF 5 Pages |
32 | Accounts - Full | 13 Dec 2013 | Download PDF 12 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Nov 2013 | Download PDF 5 Pages |
34 | Officers - Termination Director Company With Name | 2 Sep 2013 | Download PDF 1 Pages |
35 | Insolvency - Legacy | 30 Aug 2013 | Download PDF 1 Pages |
36 | Resolution | 30 Aug 2013 | Download PDF 1 Pages |
37 | Capital - Legacy | 30 Aug 2013 | Download PDF 1 Pages |
38 | Capital - Statement Company With Date Currency Figure | 30 Aug 2013 | Download PDF 4 Pages |
39 | Mortgage - Satisfy Charge Full | 1 Aug 2013 | Download PDF 1 Pages |
40 | Accounts - Dormant | 27 Feb 2013 | Download PDF 9 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Dec 2012 | Download PDF 6 Pages |
42 | Accounts - Dormant | 19 Dec 2011 | Download PDF 9 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Nov 2011 | Download PDF 5 Pages |
44 | Mortgage - Alter Floating Charge With Number | 20 Sep 2011 | Download PDF 10 Pages |
45 | Mortgage - Alter Floating Charge With Number | 20 Sep 2011 | Download PDF 9 Pages |
46 | Mortgage - Legacy | 12 Sep 2011 | Download PDF 9 Pages |
47 | Mortgage - Legacy | 9 Sep 2011 | Download PDF 6 Pages |
48 | Mortgage - Legacy | 5 Sep 2011 | Download PDF 3 Pages |
49 | Mortgage - Legacy | 5 Sep 2011 | Download PDF 3 Pages |
50 | Mortgage - Alter Floating Charge With Number | 27 Jul 2011 | Download PDF 12 Pages |
51 | Mortgage - Alter Floating Charge With Number | 27 Jul 2011 | Download PDF 12 Pages |
52 | Accounts - Dormant | 19 May 2011 | Download PDF 9 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2010 | Download PDF 5 Pages |
54 | Officers - Change Person Director Company With Change Date | 10 Dec 2010 | Download PDF 2 Pages |
55 | Officers - Change Person Director Company With Change Date | 10 Dec 2010 | Download PDF 2 Pages |
56 | Officers - Change Person Director Company With Change Date | 10 Dec 2010 | Download PDF 2 Pages |
57 | Officers - Change Person Director Company With Change Date | 10 Dec 2010 | Download PDF 2 Pages |
58 | Officers - Change Person Secretary Company With Change Date | 16 Apr 2010 | Download PDF 1 Pages |
59 | Accounts - Dormant | 15 Jan 2010 | Download PDF 9 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Dec 2009 | Download PDF 6 Pages |
61 | Officers - Change Person Director Company With Change Date | 24 Dec 2009 | Download PDF 2 Pages |
62 | Officers - Change Person Director Company With Change Date | 24 Dec 2009 | Download PDF 2 Pages |
63 | Officers - Change Person Director Company With Change Date | 24 Dec 2009 | Download PDF 2 Pages |
64 | Officers - Change Person Director Company With Change Date | 24 Dec 2009 | Download PDF 2 Pages |
65 | Accounts - Dormant | 6 May 2009 | Download PDF 9 Pages |
66 | Officers - Legacy | 17 Mar 2009 | Download PDF 1 Pages |
67 | Officers - Legacy | 17 Mar 2009 | Download PDF 1 Pages |
68 | Annual Return - Legacy | 4 Dec 2008 | Download PDF 4 Pages |
69 | Accounts - Full | 8 May 2008 | Download PDF 10 Pages |
70 | Annual Return - Legacy | 20 Nov 2007 | Download PDF 3 Pages |
71 | Accounts - Full | 30 Mar 2007 | Download PDF 10 Pages |
72 | Officers - Legacy | 25 Jan 2007 | Download PDF 1 Pages |
73 | Annual Return - Legacy | 5 Dec 2006 | Download PDF 8 Pages |
74 | Auditors - Resignation Company | 3 Apr 2006 | Download PDF 1 Pages |
75 | Accounts - Full | 17 Mar 2006 | Download PDF 12 Pages |
76 | Capital - Legacy | 9 Mar 2006 | Download PDF 10 Pages |
77 | Capital - Legacy | 9 Mar 2006 | Download PDF 10 Pages |
78 | Capital - Legacy | 9 Mar 2006 | Download PDF 10 Pages |
79 | Auditors - Resignation Company | 9 Mar 2006 | Download PDF 1 Pages |
80 | Capital - Legacy | 9 Mar 2006 | Download PDF 9 Pages |
81 | Mortgage - Legacy | 8 Mar 2006 | Download PDF 4 Pages |
82 | Annual Return - Legacy | 24 Nov 2005 | Download PDF 8 Pages |
83 | Accounts - Full | 24 Feb 2005 | Download PDF 12 Pages |
84 | Annual Return - Legacy | 22 Nov 2004 | Download PDF 8 Pages |
85 | Accounts - Full | 11 May 2004 | Download PDF 13 Pages |
86 | Officers - Legacy | 11 Jan 2004 | Download PDF 1 Pages |
87 | Annual Return - Legacy | 26 Nov 2003 | Download PDF 8 Pages |
88 | Accounts - Full | 8 Oct 2003 | Download PDF 14 Pages |
89 | Officers - Legacy | 28 Aug 2003 | Download PDF 1 Pages |
90 | Officers - Legacy | 28 Aug 2003 | Download PDF 1 Pages |
91 | Address - Legacy | 2 Jun 2003 | Download PDF 1 Pages |
92 | Accounts - Legacy | 17 Mar 2003 | Download PDF 1 Pages |
93 | Change Of Name - Certificate Company | 28 Jan 2003 | Download PDF 2 Pages |
94 | Annual Return - Legacy | 7 Jan 2003 | Download PDF 15 Pages |
95 | Capital - Legacy | 26 Sep 2002 | Download PDF 2 Pages |
96 | Capital - Legacy | 26 Sep 2002 | Download PDF 2 Pages |
97 | Capital - Legacy | 25 Sep 2002 | Download PDF 10 Pages |
98 | Resolution | 25 Sep 2002 | Download PDF 3 Pages |
99 | Capital - Legacy | 25 Sep 2002 | Download PDF 10 Pages |
100 | Auditors - Resignation Company | 24 Sep 2002 | 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 | Mcinally Associates Limited Mutual People: Graeme Hill | Active |
2 | Mono Consultants (Southern) 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 |