Gordon Street
Glasgow
G1 3PT
Scotland
Director Name | Mr John McMillan Weir |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Mr David McFarlane |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(4 weeks after company formation) |
Appointment Duration | 28 years, 7 months (resigned 23 November 2018) |
Role | Haulage Contractor |
Country of Residence | Scotland |
Correspondence Address | 19 Earls View Milngavie Glasgow G62 7SE Scotland |
Secretary Name | William A McFarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1990(4 weeks after company formation) |
Appointment Duration | 25 years, 7 months (resigned 20 November 2015) |
Role | Company Director |
Correspondence Address | 44 Venachar Avenue Callander Perthshire FK17 8JQ Scotland |
Director Name | Steven Mark Semple |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1991(11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 April 1996) |
Role | Company Director |
Correspondence Address | 2/R 8 Dolphin Road Pollokshields Glasgow G41 4LE Scotland |
Director Name | Joseph Owens |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(6 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 September 2014) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Thorn Road Bellshill Lanarkshire ML4 1PA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1990(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | monarchtransport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 4251585 |
Telephone region | Glasgow |
Registered Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
11k at £1 | David Mcfarlane 99.99% Ordinary |
---|---|
1 at £1 | W.a. Mcfarlane 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,377,454 |
Cash | £1,068,591 |
Current Liabilities | £1,003,064 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
15 March 2021 | Delivered on: 18 March 2021 Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close") Classification: A registered charge Outstanding |
---|---|
26 May 2020 | Delivered on: 2 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 November 2018 | Delivered on: 27 November 2018 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
15 December 2017 | Delivered on: 18 December 2017 Persons entitled: David Mcfarlane Classification: A registered charge Outstanding |
17 August 2010 | Delivered on: 28 August 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor, pavilion 5B, phase 3B, moorpark court, broomloan road, glasgow. Outstanding |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
12 December 2023 | Change of details for Mr John Mcmillan Weir as a person with significant control on 12 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Mr Derek John Anderson on 12 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Mr John Mcmillan Weir on 12 December 2023 (2 pages) |
12 December 2023 | Change of details for Monarch Transport Holdings Limited as a person with significant control on 12 December 2023 (2 pages) |
12 December 2023 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB United Kingdom to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 12 December 2023 (1 page) |
12 December 2023 | Change of details for Mr Derek John Anderson as a person with significant control on 12 December 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
10 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
24 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
8 April 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
1 April 2021 | Alterations to floating charge SC1238900004 (15 pages) |
24 March 2021 | Alterations to floating charge SC1238900005 (15 pages) |
18 March 2021 | Registration of charge SC1238900005, created on 15 March 2021 (15 pages) |
10 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 September 2020 | Alterations to floating charge SC1238900003 (10 pages) |
11 September 2020 | Alterations to floating charge SC1238900004 (11 pages) |
2 June 2020 | Registration of charge SC1238900004, created on 26 May 2020 (5 pages) |
30 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
16 July 2019 | Registered office address changed from C/O Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB to C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB on 16 July 2019 (1 page) |
16 July 2019 | Director's details changed for Mr John Mcmillan Weir on 16 July 2019 (2 pages) |
16 July 2019 | Director's details changed for Mr Derek John Anderson on 15 July 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
2 April 2019 | Change of details for Mr Derek John Anderson as a person with significant control on 15 December 2017 (2 pages) |
1 April 2019 | Notification of John Mcmillan Weir as a person with significant control on 15 December 2017 (2 pages) |
1 April 2019 | Notification of Derek John Anderson as a person with significant control on 15 December 2017 (2 pages) |
22 January 2019 | Cessation of David Mcfarlane as a person with significant control on 23 November 2018 (1 page) |
22 January 2019 | Termination of appointment of David Mcfarlane as a director on 23 November 2018 (1 page) |
29 November 2018 | Satisfaction of charge SC1238900002 in full (4 pages) |
27 November 2018 | Registration of charge SC1238900003, created on 23 November 2018 (20 pages) |
27 June 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
18 December 2017 | Notification of Monarch Transport Holdings Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr John Mcmillan Weir as a director on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Derek John Anderson as a director on 15 December 2017 (2 pages) |
18 December 2017 | Registration of charge SC1238900002, created on 15 December 2017 (10 pages) |
18 December 2017 | Change of details for Mr David Mcfarlane as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Derek John Anderson as a director on 15 December 2017 (2 pages) |
18 December 2017 | Notification of Monarch Transport Holdings Limited as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Change of details for Mr David Mcfarlane as a person with significant control on 15 December 2017 (2 pages) |
18 December 2017 | Registration of charge SC1238900002, created on 15 December 2017 (10 pages) |
18 December 2017 | Appointment of Mr John Mcmillan Weir as a director on 15 December 2017 (2 pages) |
7 December 2017 | Satisfaction of charge 1 in full (1 page) |
7 December 2017 | Satisfaction of charge 1 in full (1 page) |
14 June 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
14 June 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
28 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
15 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Director's details changed for David Mcfarlane on 13 January 2016 (2 pages) |
15 April 2016 | Director's details changed for David Mcfarlane on 13 January 2016 (2 pages) |
4 April 2016 | Termination of appointment of William a Mcfarlane as a secretary on 20 November 2015 (1 page) |
4 April 2016 | Termination of appointment of William a Mcfarlane as a secretary on 20 November 2015 (1 page) |
2 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
2 September 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
1 October 2014 | Termination of appointment of Joseph Owens as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Joseph Owens as a director on 30 September 2014 (1 page) |
18 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 July 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
2 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 July 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
4 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 April 2012 | Resolutions
|
17 April 2012 | Resolutions
|
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TB on 28 March 2011 (1 page) |
28 March 2011 | Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TB on 28 March 2011 (1 page) |
7 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2010 | Director's details changed for David Mcfarlane on 22 March 2010 (2 pages) |
20 April 2010 | Director's details changed for David Mcfarlane on 22 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Joseph Owens on 22 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Joseph Owens on 22 March 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 22/03/08; full list of members (4 pages) |
5 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
5 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
27 March 2007 | Return made up to 22/03/07; full list of members (7 pages) |
27 March 2007 | Return made up to 22/03/07; full list of members (7 pages) |
7 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
7 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 22/03/06; full list of members (7 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
29 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
29 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 December 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 August 2004 | Return made up to 22/03/04; full list of members (7 pages) |
2 August 2004 | Return made up to 22/03/04; full list of members (7 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
31 March 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
5 April 2003 | Return made up to 22/03/03; full list of members
|
5 April 2003 | Return made up to 22/03/03; full list of members
|
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 July 2001 | Return made up to 22/03/01; full list of members (6 pages) |
11 July 2001 | Return made up to 22/03/01; full list of members (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 June 2000 | Registered office changed on 01/06/00 from: 95 bothwell street glasgow G2 7NA (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 95 bothwell street glasgow G2 7NA (1 page) |
31 March 2000 | Return made up to 22/03/00; full list of members
|
31 March 2000 | Return made up to 22/03/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 June 1999 | Return made up to 22/03/99; no change of members
|
30 June 1999 | Return made up to 22/03/99; no change of members
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 June 1998 | Return made up to 22/03/98; no change of members (4 pages) |
19 June 1998 | Return made up to 22/03/98; no change of members (4 pages) |
30 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
30 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
29 January 1997 | Director's particulars changed (1 page) |
29 January 1997 | Director's particulars changed (1 page) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
30 May 1996 | Return made up to 22/03/96; no change of members (4 pages) |
30 May 1996 | £ ic 11500/11000 29/03/96 £ sr 500@1=500 (1 page) |
30 May 1996 | £ ic 11500/11000 29/03/96 £ sr 500@1=500 (1 page) |
30 May 1996 | Return made up to 22/03/96; no change of members (4 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Director resigned (1 page) |
22 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
2 July 1990 | Memorandum and Articles of Association (11 pages) |
2 July 1990 | Memorandum and Articles of Association (11 pages) |
29 June 1990 | Company name changed\certificate issued on 29/06/90 (2 pages) |
29 June 1990 | Company name changed\certificate issued on 29/06/90 (2 pages) |
22 March 1990 | Incorporation (29 pages) |
22 March 1990 | Incorporation (29 pages) |