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.