MONO GLOBAL GROUP LIMITED

MONO GLOBAL GROUP LIMITED

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

    Company NameMONO GLOBAL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC296339
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MONO GLOBAL GROUP LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is MONO GLOBAL GROUP LIMITED located?

    Registered Office Address
    Interpath Advisory
    130 St Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MONO GLOBAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1319) LIMITEDJan 31, 2006Jan 31, 2006

    What are the latest accounts for MONO GLOBAL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for MONO GLOBAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    19 pagesWU15(Scot)

    Registered office address changed from Culzean House 36 Renfield Street Glasgow G2 1LU Scotland to Interpath Advisory 130 st Vincent Street Glasgow G2 5HF on Feb 01, 2022

    2 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Termination of appointment of Ian Henderson Marshall as a director on Nov 10, 2021

    1 pagesTM01

    Confirmation statement made on Jan 31, 2021 with updates

    5 pagesCS01

    Group of companies' accounts made up to Aug 31, 2020

    39 pagesAA

    Group of companies' accounts made up to Aug 31, 2019

    41 pagesAA

    Appointment of Mr Peter Walsh as a director on Dec 11, 2020

    2 pagesAP01

    Appointment of Mr Graham Clarke as a director on Jul 30, 2020

    2 pagesAP01

    Termination of appointment of Ben Julius Barker as a director on Jul 30, 2020

    1 pagesTM01

    Appointment of Mr Paul Mark Conacher as a director on Jun 29, 2020

    2 pagesAP01

    Termination of appointment of Benjamin Woods as a director on Jun 29, 2020

    1 pagesTM01

    Confirmation statement made on Jan 31, 2020 with updates

    5 pagesCS01

    Termination of appointment of Graham Kennedy as a director on Jul 26, 2019

    1 pagesTM01

    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

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

    1 pagesTM01

    Group of companies' accounts made up to Aug 31, 2018

    39 pagesAA

    Confirmation statement made on Jan 31, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    58 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    1 pagesAD01

    Registered office address changed from 48 Third Floor, St Vincent Street, Glasgow Lanarkshire G2 5TS to 36 Culzean House Renfield Street Glasgow on Feb 27, 2018

    1 pagesAD01

    Group of companies' accounts made up to Aug 31, 2017

    32 pagesAA

    Confirmation statement made on Jan 31, 2018 with updates

    7 pagesCS01

    Who are the officers of MONO GLOBAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONACHER, Paul
    130 St Vincent Street
    G2 5HF Glasgow
    Interpath Advisory
    Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Interpath Advisory
    260928750001
    CLARKE, Graham Alan
    130 St Vincent Street
    G2 5HF Glasgow
    Interpath Advisory
    Director
    130 St Vincent Street
    G2 5HF Glasgow
    Interpath Advisory
    ScotlandBritish270727700001
    CONACHER, Paul Mark
    130 St Vincent Street
    G2 5HF Glasgow
    Interpath Advisory
    Director
    130 St Vincent Street
    G2 5HF Glasgow
    Interpath Advisory
    ScotlandBritish201569820001
    HILL, Graeme Fredric
    130 St Vincent Street
    G2 5HF Glasgow
    Interpath Advisory
    Director
    130 St Vincent Street
    G2 5HF Glasgow
    Interpath Advisory
    United KingdomBritish49474010004
    LOCKWOOD, Andrew Shaun
    130 St Vincent Street
    G2 5HF Glasgow
    Interpath Advisory
    Director
    130 St Vincent Street
    G2 5HF Glasgow
    Interpath Advisory
    EnglandBritish211056050001
    WALSH, Peter
    130 St Vincent Street
    G2 5HF Glasgow
    Interpath Advisory
    Director
    130 St Vincent Street
    G2 5HF Glasgow
    Interpath Advisory
    EnglandEnglish277562470001
    DOUGHERTY, Brian Donald
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    Secretary
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    206740880001
    DOUGHERTY, Brian Donald
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    Secretary
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    201478550001
    DOUGHERTY, Brian Donald
    1 Virginia Gardens
    Milngavie
    G62 6LG Glasgow
    Secretary
    1 Virginia Gardens
    Milngavie
    G62 6LG Glasgow
    British62450210002
    KENNEDY, Gary Andrew
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    Secretary
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    202435630001
    KERR, Gordon William
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    Secretary
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    221297500001
    WHITE, Sara
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    Secretary
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    British137012110009
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    BARKER, Ben Julius
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    Director
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    EnglandBritish206740370001
    CAIRNS, Robert David
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    Director
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    ScotlandBritish48940270002
    DICKSON, Richard
    26 Ironstone Close
    Braydon Mead
    SN25 2EQ Swindon
    Wiltshire
    Director
    26 Ironstone Close
    Braydon Mead
    SN25 2EQ Swindon
    Wiltshire
    British115947810001
    DOUGHERTY, Brian Donald
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    Director
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    ScotlandBritish62450210002
    KENNEDY, Gary Andrew
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    Director
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    United KingdomBritish202434870001
    KENNEDY, Graham
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    Director
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    ScotlandBritish188407270001
    KERR, Gordon William, Finance Director
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    Director
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    ScotlandBritish120681150001
    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
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    Director
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    ScotlandBritish114851270001
    MACFARLANE, Roderick John Charles
    Linnhe East Mill Farm
    Abbey Road
    PH3 1DP Auchterarder
    Perthshire
    Director
    Linnhe East Mill Farm
    Abbey Road
    PH3 1DP Auchterarder
    Perthshire
    United KingdomBritish194262210001
    MACRAE, Duncan
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    Director
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    United KingdomBritish170666670001
    MARSHALL, Ian Henderson
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    Director
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    ScotlandBritish74163640003
    MCFEELEY, Stephen
    4 Castle Wemyss Drive
    Seacliffe
    PA18 6BX Wemyss Bay
    Renfrewshire
    Director
    4 Castle Wemyss Drive
    Seacliffe
    PA18 6BX Wemyss Bay
    Renfrewshire
    British115900930001
    WHITE, Sara Jane
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    Director
    48 Third Floor, St Vincent
    Street, Glasgow
    G2 5TS Lanarkshire
    United KingdomBritish151094190003
    WOODS, Benjamin
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    Director
    36 Renfield Street
    G2 1LU Glasgow
    Culzean House
    Scotland
    United KingdomBritish197957270001
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Director
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900021330001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bgf Gp Limited
    York Buildings
    WC2N 6JU London
    13-15 York Buildings
    England
    Jan 31, 2017
    York Buildings
    WC2N 6JU London
    13-15 York Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number10657217
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does MONO GLOBAL GROUP 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 Jul 07, 2011
    Delivered On Jul 16, 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
    • Jul 16, 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

    Does MONO GLOBAL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2024Conclusion of winding up
    Jan 11, 2022Petition date
    Jan 11, 2022Commencement of winding up
    May 15, 2024Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Geoffrey Isaac Jacobs
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    Notesscottish-insolvency-info

    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