Company NameMonarch Security Limited
Company StatusDissolved
Company NumberSC099883
CategoryPrivate Limited Company
Incorporation Date3 July 1986(37 years, 10 months ago)
Dissolution Date2 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCatherine Woods Palfreman
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration26 years (closed 02 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Laighlands Road
Bothwell
Glasgow
Lanarkshire
G71 8AJ
Scotland
Director NameWilliam Palfreman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration26 years (closed 02 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Laighlands Road
Bothwell
Lanarkshire
G71 8
Scotland
Secretary NameCatherine Woods Palfreman
NationalityBritish
StatusClosed
Appointed31 December 1988(2 years, 6 months after company formation)
Appointment Duration26 years (closed 02 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Laighlands Road
Bothwell
Glasgow
Lanarkshire
G71 8AJ
Scotland
Director NameMr Robert Irvine Gloyer
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(8 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 January 2000)
RoleSolicitor
Correspondence AddressFairfield House
Bothwell
Glasgow
Strathclyde
G71 8RP
Scotland

Contact

Websitewww.monarchsecurity.co.uk

Location

Registered AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

77k at £1William Palfreman
95.00%
Ordinary
4.1k at £1Catherine Palfreman
5.00%
Ordinary

Financials

Year2014
Net Worth£357,957
Current Liabilities£1,057,186

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

2 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 January 2015Final Gazette dissolved following liquidation (1 page)
2 January 2015Final Gazette dissolved following liquidation (1 page)
2 October 2014Notice of final meeting of creditors (2 pages)
2 October 2014Notice of final meeting of creditors (2 pages)
2 October 2014Return of final meeting of voluntary winding up (3 pages)
2 October 2014Return of final meeting of voluntary winding up (3 pages)
9 October 2012Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
9 October 2012Administrator's progress report (8 pages)
9 October 2012Administrator's progress report (8 pages)
9 October 2012Notice of move from Administration to Creditors Voluntary Liquidation (1 page)
22 May 2012Administrator's progress report (8 pages)
22 May 2012Administrator's progress report (8 pages)
17 January 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
17 January 2012Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page)
16 January 2012Statement of administrator's deemed proposal (19 pages)
16 January 2012Statement of administrator's deemed proposal (19 pages)
23 December 2011Statement of administrator's proposal (26 pages)
23 December 2011Statement of administrator's proposal (26 pages)
24 November 2011Statement of affairs with form 2.13B(SCOT) (24 pages)
24 November 2011Statement of affairs with form 2.13B(SCOT) (24 pages)
19 October 2011Appointment of an administrator (4 pages)
19 October 2011Registered office address changed from 1157 Tollcross Road Glasgow G32 8HB on 19 October 2011 (2 pages)
19 October 2011Appointment of an administrator (4 pages)
19 October 2011Registered office address changed from 1157 Tollcross Road Glasgow G32 8HB on 19 October 2011 (2 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 81,000
(5 pages)
11 February 2011Director's details changed for Catherine Woods Palfreman on 11 February 2011 (2 pages)
11 February 2011Director's details changed for Catherine Woods Palfreman on 11 February 2011 (2 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-11
  • GBP 81,000
(5 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
20 March 2009Return made up to 31/12/08; full list of members (4 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
27 February 2006 (5 pages)
27 February 2006 (5 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2005 (5 pages)
3 February 2005 (5 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 March 2004 (5 pages)
16 March 2004 (5 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 February 2003 (5 pages)
19 February 2003 (5 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 May 2002 (6 pages)
14 May 2002 (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
6 March 2001 (6 pages)
6 March 2001 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
13 March 2000Full accounts made up to 30 June 1999 (15 pages)
13 March 2000Full accounts made up to 30 June 1999 (15 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
23 December 1999Return made up to 31/12/99; full list of members (7 pages)
23 December 1999Return made up to 31/12/99; full list of members (7 pages)
22 April 1999Full accounts made up to 30 June 1998 (14 pages)
22 April 1999Full accounts made up to 30 June 1998 (14 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
17 December 1998Return made up to 31/12/98; no change of members (4 pages)
14 January 1998Full accounts made up to 30 June 1997 (14 pages)
14 January 1998Full accounts made up to 30 June 1997 (14 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
16 April 1997Full accounts made up to 30 June 1996 (13 pages)
16 April 1997Full accounts made up to 30 June 1996 (13 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996Ad 04/04/96--------- £ si 80000@1=80000 £ ic 1000/81000 (2 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 May 1996£ nc 1000/250000 04/04/96 (1 page)
3 May 1996Minutes of meeting 040496 (1 page)
3 May 1996Ad 04/04/96--------- £ si 80000@1=80000 £ ic 1000/81000 (2 pages)
3 May 1996£ nc 1000/250000 04/04/96 (1 page)
3 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 May 1996Minutes of meeting 040496 (1 page)
3 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 1996Full accounts made up to 30 June 1995 (12 pages)
21 February 1996Full accounts made up to 30 June 1995 (12 pages)
22 December 1995Return made up to 31/12/95; full list of members (4 pages)
22 December 1995Return made up to 31/12/95; full list of members (4 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
28 April 1995Full accounts made up to 30 June 1994 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 January 1991Return made up to 31/12/90; full list of members (6 pages)
16 January 1991Return made up to 31/12/90; full list of members (6 pages)
7 February 1990Return made up to 31/12/89; full list of members (6 pages)
7 February 1990Return made up to 31/12/89; full list of members (6 pages)
17 July 1989Return made up to 31/12/88; full list of members (6 pages)
17 July 1989Return made up to 31/12/88; full list of members (6 pages)
1 July 1988Return made up to 31/12/87; full list of members (6 pages)
1 July 1988Return made up to 31/12/87; full list of members (6 pages)
17 March 1987Allotment of shares (2 pages)
17 March 1987Allotment of shares (2 pages)
3 December 1986Particulars of mortgage/charge (3 pages)
3 December 1986Particulars of mortgage/charge (3 pages)
3 July 1986Incorporation (19 pages)
3 July 1986Incorporation (19 pages)