MONO GLOBAL LIMITED

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

    Company NameMONO GLOBAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC226981
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MONO GLOBAL LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is MONO GLOBAL LIMITED located?

    Registered Office Address
    Culzean House
    36 Renfield Street
    G2 1LU Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MONO GLOBAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DMWS 540 LIMITEDJan 15, 2002Jan 15, 2002

    What are the latest accounts for MONO GLOBAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for MONO GLOBAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Paul Conacher as a secretary on Oct 14, 2021

    1 pagesTM02

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Aug 31, 2020

    15 pagesAA

    Accounts for a small company made up to Aug 31, 2019

    15 pagesAA

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Conacher as a secretary on Jul 26, 2019

    2 pagesAP03

    Termination of appointment of Gordon William Kerr as a secretary on Jul 26, 2019

    1 pagesTM02

    Accounts for a small company made up to Aug 31, 2018

    13 pagesAA

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 36 Culzean House Renfield Street Glasgow G2 1LU Scotland to Culzean House 36 Renfield Street Glasgow G2 1LU on May 18, 2018

    1 pagesAD01

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 3rd Floor, 48 st Vincent Street C/O Mono Consultants Limited Glasgow G2 5TS to 36 Culzean House Renfield Street Glasgow G2 1LU on Feb 27, 2018

    1 pagesAD01

    Accounts for a small company made up to Aug 31, 2017

    13 pagesAA

    Accounts for a small company made up to Aug 31, 2016

    7 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    5 pagesCS01

    Termination of appointment of Brian Donald Dougherty as a secretary on Dec 23, 2016

    1 pagesTM02

    Appointment of Mr Gordon William Kerr as a secretary on Dec 23, 2016

    2 pagesAP03

    Termination of appointment of Brian Donald Dougherty as a director on Aug 31, 2016

    1 pagesTM01

    Appointment of Mr Ian Henderson Marshall as a director on Aug 31, 2016

    2 pagesAP01

    Annual return made up to Apr 30, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2016

    Statement of capital on May 04, 2016

    • Capital: GBP 3,035,300.5
    SH01

    Appointment of Mr Brian Donald Dougherty as a secretary on Mar 21, 2016

    2 pagesAP03

    Who are the officers of MONO GLOBAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Graeme Fredric
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    Director
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    United KingdomBritish49474010004
    MARSHALL, Ian Henderson
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    Director
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    ScotlandBritish74163640003
    CONACHER, Paul
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    Secretary
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    260928860001
    DOUGHERTY, Brian Donald
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    Secretary
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    206736390001
    DOUGHERTY, Brian Donald
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    Secretary
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    201478790001
    DOUGHERTY, Brian Donald
    1 Virginia Gardens
    Milngavie
    G62 6LG Glasgow
    Secretary
    1 Virginia Gardens
    Milngavie
    G62 6LG Glasgow
    British62450210002
    KENNEDY, Gary Andrew
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    Secretary
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    202436530001
    KERR, Gordon William
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    Secretary
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    221293150001
    WHITE, Sara
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    Secretary
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    British137012110008
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    CAIRNS, Robert David
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    Director
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    ScotlandBritish48940270002
    DOUGHERTY, Brian Donald
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    Director
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    ScotlandBritish62450210002
    LEWANDOWSKI, Kenneth Macdonald Arthur
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    Director
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    ScotlandBritish14010460001
    LYON, Kevin John
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    Director
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    ScotlandBritish114851270001
    MACFARLANE, Roderick John Charles
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    Director
    3rd Floor, 48 St Vincent Street
    C/O Mono Consultants Limited
    G2 5TS Glasgow
    United KingdomBritish194262210001
    MCCLURE, Niall Renilson
    115 Broomhill Drive
    G11 7NA Glasgow
    Director
    115 Broomhill Drive
    G11 7NA Glasgow
    British101242270001
    NOLAN, Paul Laurence
    18 Goldrings Road
    KT22 0QR Oxshott
    Bridgend House
    Surrey
    United Kingdom
    Director
    18 Goldrings Road
    KT22 0QR Oxshott
    Bridgend House
    Surrey
    United Kingdom
    United KingdomBritish139216460001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of MONO GLOBAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mono Global Group Limited
    St. Vincent Street
    G2 5TS Glasgow
    48
    Scotland
    Jan 01, 2017
    St. Vincent Street
    G2 5TS Glasgow
    48
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScortland
    Legal AuthorityCompanies Acts
    Place RegisteredRegister Of Companies
    Registration NumberSc296339
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MONO GLOBAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Aug 31, 2011
    Delivered On Sep 12, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP
    Transactions
    • Sep 12, 2011Registration of a charge (MG01s)
    • Sep 20, 2011Alteration to a floating charge (466 Scot)
    • Aug 01, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Aug 31, 2011
    Delivered On Sep 09, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 09, 2011Registration of a charge (MG01s)
    • Sep 20, 2011Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 24, 2006
    Delivered On Mar 08, 2006
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 2006Registration of a charge (410)
    • Jul 27, 2011Alteration to a floating charge (466 Scot)
    • Sep 03, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 17, 2002
    Delivered On Sep 23, 2002
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Sep 23, 2002Registration of a charge (410)
    • Jul 27, 2011Alteration to a floating charge (466 Scot)
    • Sep 03, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes

    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