Advanced company searchLink opens in new window

MONO SCOTLAND LIMITED

Company number SC212999

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2022 SOAS(A) Voluntary strike-off action has been suspended
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2021 DS01 Application to strike the company off the register
14 Oct 2021 TM02 Termination of appointment of Paul Conacher as a secretary on 14 October 2021
22 Dec 2020 AA Accounts for a dormant company made up to 31 August 2020
02 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with no updates
26 May 2020 AA Accounts for a dormant company made up to 31 August 2019
21 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
29 Jul 2019 AP03 Appointment of Mr Paul Conacher as a secretary on 26 July 2019
29 Jul 2019 TM02 Termination of appointment of Gordon William Kerr as a secretary on 26 July 2019
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
30 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
18 May 2018 AD01 Registered office address changed from 36 Culzean House Renfield Street Glasgow G2 1LU Scotland to Culzean House 36 Renfield Street Glasgow G2 1LU on 18 May 2018
27 Feb 2018 AD01 Registered office address changed from 48 st. Vincent Street Glasgow G2 5TS to 36 Culzean House Renfield Street Glasgow G2 1LU on 27 February 2018
09 Feb 2018 AA Accounts for a dormant company made up to 31 August 2017
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
26 May 2017 AA Accounts for a dormant company made up to 31 August 2016
23 Dec 2016 TM02 Termination of appointment of Brian Donald Dougherty as a secretary on 23 December 2016
23 Dec 2016 AP03 Appointment of Mr Gordon William Kerr as a secretary on 23 December 2016
21 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
14 Sep 2016 TM01 Termination of appointment of Brian Donald Dougherty as a director on 1 September 2016
14 Sep 2016 AP01 Appointment of Mr Ian Henderson Marshall as a director on 1 September 2016
08 Apr 2016 AA Full accounts made up to 31 August 2015
04 Apr 2016 AP03 Appointment of Mr Brian Donald Dougherty as a secretary on 21 March 2016