Company NameMonarch Transport Limited
DirectorsDerek John Anderson and John McMillan Weir
Company StatusActive
Company NumberSC123890
CategoryPrivate Limited Company
Incorporation Date22 March 1990(34 years, 1 month ago)
Previous NameCoolmeet Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Derek John Anderson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(27 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 16
Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr John McMillan Weir
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(27 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 16
Gordon Street
Glasgow
G1 3PT
Scotland
Director NameMr David McFarlane
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1990(4 weeks after company formation)
Appointment Duration28 years, 7 months (resigned 23 November 2018)
RoleHaulage Contractor
Country of ResidenceScotland
Correspondence Address19 Earls View
Milngavie
Glasgow
G62 7SE
Scotland
Secretary NameWilliam A McFarlane
NationalityBritish
StatusResigned
Appointed20 April 1990(4 weeks after company formation)
Appointment Duration25 years, 7 months (resigned 20 November 2015)
RoleCompany Director
Correspondence Address44 Venachar Avenue
Callander
Perthshire
FK17 8JQ
Scotland
Director NameSteven Mark Semple
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1991(11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 April 1996)
RoleCompany Director
Correspondence Address2/R 8 Dolphin Road
Pollokshields
Glasgow
G41 4LE
Scotland
Director NameJoseph Owens
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(6 years, 1 month after company formation)
Appointment Duration18 years, 5 months (resigned 30 September 2014)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Thorn Road
Bellshill
Lanarkshire
ML4 1PA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed22 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed22 March 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemonarchtransport.co.uk
Email address[email protected]
Telephone0141 4251585
Telephone regionGlasgow

Location

Registered Address3rd Floor 16
Gordon Street
Glasgow
G1 3PT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

11k at £1David Mcfarlane
99.99%
Ordinary
1 at £1W.a. Mcfarlane
0.01%
Ordinary

Financials

Year2014
Net Worth£1,377,454
Cash£1,068,591
Current Liabilities£1,003,064

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

15 March 2021Delivered on: 18 March 2021
Persons entitled: Close Invoice Finance Limited, 10 Crown Place, London, EC2A 4FT ("Close")

Classification: A registered charge
Outstanding
26 May 2020Delivered on: 2 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
23 November 2018Delivered on: 27 November 2018
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
15 December 2017Delivered on: 18 December 2017
Persons entitled: David Mcfarlane

Classification: A registered charge
Outstanding
17 August 2010Delivered 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

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
12 December 2023Change of details for Mr John Mcmillan Weir as a person with significant control on 12 December 2023 (2 pages)
12 December 2023Director's details changed for Mr Derek John Anderson on 12 December 2023 (2 pages)
12 December 2023Director's details changed for Mr John Mcmillan Weir on 12 December 2023 (2 pages)
12 December 2023Change of details for Monarch Transport Holdings Limited as a person with significant control on 12 December 2023 (2 pages)
12 December 2023Registered 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 2023Change of details for Mr Derek John Anderson as a person with significant control on 12 December 2023 (2 pages)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
10 March 2023Total exemption full accounts made up to 31 March 2022 (13 pages)
24 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
8 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
1 April 2021Alterations to floating charge SC1238900004 (15 pages)
24 March 2021Alterations to floating charge SC1238900005 (15 pages)
18 March 2021Registration of charge SC1238900005, created on 15 March 2021 (15 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
12 September 2020Alterations to floating charge SC1238900003 (10 pages)
11 September 2020Alterations to floating charge SC1238900004 (11 pages)
2 June 2020Registration of charge SC1238900004, created on 26 May 2020 (5 pages)
30 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 July 2019Registered 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 2019Director's details changed for Mr John Mcmillan Weir on 16 July 2019 (2 pages)
16 July 2019Director's details changed for Mr Derek John Anderson on 15 July 2019 (2 pages)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 April 2019Change of details for Mr Derek John Anderson as a person with significant control on 15 December 2017 (2 pages)
1 April 2019Notification of John Mcmillan Weir as a person with significant control on 15 December 2017 (2 pages)
1 April 2019Notification of Derek John Anderson as a person with significant control on 15 December 2017 (2 pages)
22 January 2019Cessation of David Mcfarlane as a person with significant control on 23 November 2018 (1 page)
22 January 2019Termination of appointment of David Mcfarlane as a director on 23 November 2018 (1 page)
29 November 2018Satisfaction of charge SC1238900002 in full (4 pages)
27 November 2018Registration of charge SC1238900003, created on 23 November 2018 (20 pages)
27 June 2018Accounts for a small company made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
18 December 2017Notification of Monarch Transport Holdings Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr John Mcmillan Weir as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Derek John Anderson as a director on 15 December 2017 (2 pages)
18 December 2017Registration of charge SC1238900002, created on 15 December 2017 (10 pages)
18 December 2017Change of details for Mr David Mcfarlane as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Derek John Anderson as a director on 15 December 2017 (2 pages)
18 December 2017Notification of Monarch Transport Holdings Limited as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Change of details for Mr David Mcfarlane as a person with significant control on 15 December 2017 (2 pages)
18 December 2017Registration of charge SC1238900002, created on 15 December 2017 (10 pages)
18 December 2017Appointment of Mr John Mcmillan Weir as a director on 15 December 2017 (2 pages)
7 December 2017Satisfaction of charge 1 in full (1 page)
7 December 2017Satisfaction of charge 1 in full (1 page)
14 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
14 June 2017Accounts for a small company made up to 31 March 2017 (8 pages)
25 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
28 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 11,000
(3 pages)
15 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 11,000
(3 pages)
15 April 2016Director's details changed for David Mcfarlane on 13 January 2016 (2 pages)
15 April 2016Director's details changed for David Mcfarlane on 13 January 2016 (2 pages)
4 April 2016Termination of appointment of William a Mcfarlane as a secretary on 20 November 2015 (1 page)
4 April 2016Termination of appointment of William a Mcfarlane as a secretary on 20 November 2015 (1 page)
2 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 11,000
(4 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 11,000
(4 pages)
1 October 2014Termination of appointment of Joseph Owens as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Joseph Owens as a director on 30 September 2014 (1 page)
18 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 July 2014Accounts for a small company made up to 31 March 2014 (6 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 11,000
(5 pages)
28 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 11,000
(5 pages)
2 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
4 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
4 July 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
18 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
28 March 2011Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TB on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Mercantile Chambers 53 Bothwell Street Glasgow Lanarkshire G2 6TB on 28 March 2011 (1 page)
7 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 August 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 April 2010Director's details changed for David Mcfarlane on 22 March 2010 (2 pages)
20 April 2010Director's details changed for David Mcfarlane on 22 March 2010 (2 pages)
20 April 2010Director's details changed for Joseph Owens on 22 March 2010 (2 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Joseph Owens on 22 March 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 22/03/09; full list of members (4 pages)
8 April 2009Return made up to 22/03/09; full list of members (4 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
16 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 22/03/08; full list of members (4 pages)
7 May 2008Return made up to 22/03/08; full list of members (4 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
5 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 March 2007Return made up to 22/03/07; full list of members (7 pages)
27 March 2007Return made up to 22/03/07; full list of members (7 pages)
7 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
7 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 22/03/06; full list of members (7 pages)
17 March 2006Return made up to 22/03/06; full list of members (7 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
3 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
29 March 2005Return made up to 22/03/05; full list of members (7 pages)
29 March 2005Return made up to 22/03/05; full list of members (7 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
17 December 2004Accounts for a small company made up to 31 March 2004 (5 pages)
2 August 2004Return made up to 22/03/04; full list of members (7 pages)
2 August 2004Return made up to 22/03/04; full list of members (7 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
(7 pages)
5 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
(7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 March 2002Return made up to 22/03/02; full list of members (6 pages)
29 March 2002Return made up to 22/03/02; full list of members (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
11 July 2001Return made up to 22/03/01; full list of members (6 pages)
11 July 2001Return made up to 22/03/01; full list of members (6 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 June 2000Registered office changed on 01/06/00 from: 95 bothwell street glasgow G2 7NA (1 page)
1 June 2000Registered office changed on 01/06/00 from: 95 bothwell street glasgow G2 7NA (1 page)
31 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 June 1999Return made up to 22/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 June 1999Return made up to 22/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 June 1998Return made up to 22/03/98; no change of members (4 pages)
19 June 1998Return made up to 22/03/98; no change of members (4 pages)
30 April 1997Return made up to 22/03/97; full list of members (6 pages)
30 April 1997Return made up to 22/03/97; full list of members (6 pages)
29 January 1997Director's particulars changed (1 page)
29 January 1997Director's particulars changed (1 page)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 May 1996Return 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 1996Return made up to 22/03/96; no change of members (4 pages)
22 May 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
22 May 1996Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
2 July 1990Memorandum and Articles of Association (11 pages)
2 July 1990Memorandum and Articles of Association (11 pages)
29 June 1990Company name changed\certificate issued on 29/06/90 (2 pages)
29 June 1990Company name changed\certificate issued on 29/06/90 (2 pages)
22 March 1990Incorporation (29 pages)
22 March 1990Incorporation (29 pages)