MONCRIEFF AGENCIES LIMITED

MONCRIEFF AGENCIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMONCRIEFF AGENCIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC131322
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MONCRIEFF AGENCIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MONCRIEFF AGENCIES LIMITED located?

    Registered Office Address
    C/O Murgitroyd & Company
    Scotland House
    G5 8PL 165-169 Scotland Street
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MONCRIEFF AGENCIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAPPYOBTAIN LIMITEDApr 17, 1991Apr 17, 1991

    What are the latest accounts for MONCRIEFF AGENCIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for MONCRIEFF AGENCIES LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2025
    Next Confirmation Statement DueMay 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2024
    OverdueNo

    What are the latest filings for MONCRIEFF AGENCIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 30, 2023

    4 pagesAA

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    4 pagesAA

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    4 pagesAA

    Confirmation statement made on Apr 17, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    4 pagesAA

    Confirmation statement made on Apr 17, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2019

    4 pagesAA

    Accounts for a dormant company made up to Sep 30, 2018

    4 pagesAA

    Confirmation statement made on Apr 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    4 pagesAA

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    4 pagesAA

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Annual return made up to Apr 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    4 pagesAA

    Annual return made up to Apr 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    4 pagesAA

    Termination of appointment of Jody Lalone as a director

    1 pagesTM01

    Annual return made up to Apr 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2014

    Statement of capital on May 12, 2014

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    4 pagesAA

    Accounts for a dormant company made up to Sep 30, 2012

    4 pagesAA

    Annual return made up to Apr 17, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of MONCRIEFF AGENCIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCIVOR, Alan James
    C/O Murgitroyd & Company
    Scotland House
    G5 8PL 165-169 Scotland Street
    Glasgow
    Secretary
    C/O Murgitroyd & Company
    Scotland House
    G5 8PL 165-169 Scotland Street
    Glasgow
    BritishAccountant79501250001
    MCIVOR, Alan James
    C/O Murgitroyd & Company
    Scotland House
    G5 8PL 165-169 Scotland Street
    Glasgow
    Director
    C/O Murgitroyd & Company
    Scotland House
    G5 8PL 165-169 Scotland Street
    Glasgow
    United KingdomBritishAccountant79501250001
    SAMANN, Ronald, Dr
    8 Panorama
    34 Astwood Road
    Paget
    Dv 04
    Bermuda
    Director
    8 Panorama
    34 Astwood Road
    Paget
    Dv 04
    Bermuda
    BermudaCanadianRetired91485410001
    MARSH, Alan Francis
    Forge End
    Chenies
    WD3 6EH Rickmansworth
    Hertfordshire
    Secretary
    Forge End
    Chenies
    WD3 6EH Rickmansworth
    Hertfordshire
    BritishCompany Director1926460001
    REDFERN, Thomas Stathis
    Tanglewood
    High Street
    RG8 7ER Whitchurch
    South Oxfordshire
    Secretary
    Tanglewood
    High Street
    RG8 7ER Whitchurch
    South Oxfordshire
    BritishSolicitor36144650003
    SPENCE, Linda May
    17 Abercorn Terrace
    EH15 2DE Edinburgh
    Secretary
    17 Abercorn Terrace
    EH15 2DE Edinburgh
    BritishCourt Secretary30293190002
    ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD.
    Beaverhall House
    27 Beaverhall Road
    EH7 4JE Edinburgh
    Suite 1
    Secretary
    Beaverhall House
    27 Beaverhall Road
    EH7 4JE Edinburgh
    Suite 1
    118146980001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    BOWLES, Terence John
    Doubtnot 46 Valley Road
    WD3 4DS Rickmansworth
    Hertfordshire
    Director
    Doubtnot 46 Valley Road
    WD3 4DS Rickmansworth
    Hertfordshire
    United KingdomBritishCompany Director60618990001
    JOHNSTON, Edwina Jane
    Wynd Wood
    Bucklebury Alley
    RG16 9NJ Cold Ash Newbury
    Berkshire
    Director
    Wynd Wood
    Bucklebury Alley
    RG16 9NJ Cold Ash Newbury
    Berkshire
    BritishFinance Director23664270001
    LALONE, Jody Ruth Ann
    3624 Dixon Road
    Mannsville
    New York
    13661
    Usa
    Director
    3624 Dixon Road
    Mannsville
    New York
    13661
    Usa
    UsaAmericanVice President76932240001
    MARSH, Alan Francis
    Forge End
    Chenies
    WD3 6EH Rickmansworth
    Hertfordshire
    Director
    Forge End
    Chenies
    WD3 6EH Rickmansworth
    Hertfordshire
    BritishCompany Director1926460001
    MCGRATH, Rory Hugh
    Standen Manor
    RG17 0RB Hungerford
    Berkshire
    Director
    Standen Manor
    RG17 0RB Hungerford
    Berkshire
    BritishManaging Director3515560001
    REDFERN, Thomas Stathis
    Tanglewood
    High Street
    RG8 7ER Whitchurch
    South Oxfordshire
    Director
    Tanglewood
    High Street
    RG8 7ER Whitchurch
    South Oxfordshire
    BritishSolicitor36144650003
    SPENCE, Michael Archibald
    17 Abercorn Terrace
    EH15 2DE Edinburgh
    Director
    17 Abercorn Terrace
    EH15 2DE Edinburgh
    BritishManager127150002
    TAYLOR, Ian Charles Boucher
    Woodlands
    TA11 6NS Littleton
    Somerset
    Director
    Woodlands
    TA11 6NS Littleton
    Somerset
    United Kingdom BritishDirector169792830001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Who are the persons with significant control of MONCRIEFF AGENCIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Ronald Sämann
    10 - 24 West Street
    RG14 1BD Newbury
    Buckingham House
    Berkshire
    England
    Apr 06, 2016
    10 - 24 West Street
    RG14 1BD Newbury
    Buckingham House
    Berkshire
    England
    No
    Nationality: Canadian
    Country of Residence: Bermuda
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MONCRIEFF AGENCIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Jun 25, 1991
    Delivered On Jun 27, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 27, 1991Registration of a charge
    • Apr 20, 1995Statement of satisfaction of a charge in full or part (419a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0