Company NameMoncrieff Agencies Limited
DirectorsRonald Samann and Alan James McIvor
Company StatusActive
Company NumberSC131322
CategoryPrivate Limited Company
Incorporation Date17 April 1991(33 years ago)
Previous NameHappyobtain Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Ronald Samann
Date of BirthJune 1951 (Born 72 years ago)
NationalityCanadian
StatusCurrent
Appointed22 July 2003(12 years, 3 months after company formation)
Appointment Duration20 years, 9 months
RoleRetired
Country of ResidenceBermuda
Correspondence Address8 Panorama
34 Astwood Road
Paget
Dv 04
Bermuda
Director NameAlan James McIvor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2006(15 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Murgitroyd & Company
Scotland House
165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Secretary NameAlan James McIvor
NationalityBritish
StatusCurrent
Appointed30 November 2006(15 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Murgitroyd & Company
Scotland House
165-169 Scotland Street
Glasgow
G5 8PL
Scotland
Director NameMichael Archibald Spence
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1996)
RoleManager
Correspondence Address17 Abercorn Terrace
Edinburgh
EH15 2DE
Scotland
Secretary NameLinda May Spence
NationalityBritish
StatusResigned
Appointed27 October 1992(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 1994)
RoleCourt Secretary
Correspondence Address17 Abercorn Terrace
Edinburgh
EH15 2DE
Scotland
Director NameMr Terence John Bowles
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDoubtnot 46 Valley Road
Rickmansworth
Hertfordshire
WD3 4DS
Director NameAlan Francis Marsh
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressForge End
Chenies
Rickmansworth
Hertfordshire
WD3 6EH
Secretary NameAlan Francis Marsh
NationalityBritish
StatusResigned
Appointed27 May 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressForge End
Chenies
Rickmansworth
Hertfordshire
WD3 6EH
Director NameMrs Edwina Jane Johnston
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2001)
RoleFinance Director
Correspondence AddressWynd Wood
Bucklebury Alley
Cold Ash Newbury
Berkshire
RG16 9NJ
Director NameMr Thomas Stathis Redfern
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(5 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2006)
RoleSolicitor
Correspondence AddressTanglewood
High Street
Whitchurch
South Oxfordshire
RG8 7ER
Director NameRory Hugh McGrath
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 June 2001)
RoleManaging Director
Correspondence AddressStanden Manor
Hungerford
Berkshire
RG17 0RB
Secretary NameMr Thomas Stathis Redfern
NationalityBritish
StatusResigned
Appointed31 December 1996(5 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 November 2006)
RoleSolicitor
Correspondence AddressTanglewood
High Street
Whitchurch
South Oxfordshire
RG8 7ER
Director NameJody Ruth Ann Lalone
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2001(10 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 May 2014)
RoleVice President
Country of ResidenceUnited States
Correspondence Address3624 Dixon Road
Mannsville
New York
13661
United States
Director NameMr Ian Charles Boucher Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Littleton
Somerset
TA11 6NS
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 April 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameAccountancy Assured (Secretarial Services) Ltd. (Corporation)
StatusResigned
Appointed22 May 1991(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 1992)
Correspondence AddressSuite 1 Beaverhall House
27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland

Location

Registered AddressC/O Murgitroyd & Company
Scotland House
165-169 Scotland Street
Glasgow
G5 8PL
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

100k at £1Madison Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return17 April 2024 (2 weeks, 4 days ago)
Next Return Due1 May 2025 (12 months from now)

Charges

25 June 1991Delivered on: 27 June 1991
Satisfied on: 20 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

15 June 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
17 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
19 April 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
23 February 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
19 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
30 March 2021Accounts for a dormant company made up to 30 September 2020 (4 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 March 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
31 May 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
30 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
1 May 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
6 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
6 May 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100,000
(4 pages)
19 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100,000
(4 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
9 March 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(4 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(4 pages)
3 March 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
3 March 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
14 May 2014Termination of appointment of Jody Lalone as a director (1 page)
14 May 2014Termination of appointment of Jody Lalone as a director (1 page)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(5 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(5 pages)
24 March 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
24 March 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
31 May 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
10 May 2012Director's details changed for Alan James Mcivor on 10 May 2012 (2 pages)
10 May 2012Director's details changed for Alan James Mcivor on 10 May 2012 (2 pages)
25 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
25 January 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
6 September 2011Secretary's details changed for Alan James Mcivor on 6 September 2011 (1 page)
6 September 2011Secretary's details changed for Alan James Mcivor on 6 September 2011 (1 page)
6 September 2011Secretary's details changed for Alan James Mcivor on 6 September 2011 (1 page)
30 August 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (6 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
22 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
25 August 2009Return made up to 17/04/09; full list of members (4 pages)
25 August 2009Return made up to 17/04/09; full list of members (4 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
3 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
27 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
27 June 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
6 May 2008Return made up to 17/04/08; full list of members (4 pages)
6 May 2008Return made up to 17/04/08; full list of members (4 pages)
19 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
19 June 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
16 May 2007Return made up to 17/04/07; full list of members (3 pages)
16 May 2007Return made up to 17/04/07; full list of members (3 pages)
15 May 2007Registered office changed on 15/05/07 from: c/o fitzpatricks 1 blythswood square glasgow G2 4AD (1 page)
15 May 2007Registered office changed on 15/05/07 from: c/o fitzpatricks 1 blythswood square glasgow G2 4AD (1 page)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006New secretary appointed;new director appointed (2 pages)
4 December 2006Secretary resigned;director resigned (1 page)
4 December 2006Secretary resigned;director resigned (1 page)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
17 July 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
19 April 2006Return made up to 17/04/06; full list of members (2 pages)
19 April 2006Return made up to 17/04/06; full list of members (2 pages)
7 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
7 July 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
11 May 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(7 pages)
11 May 2005Return made up to 17/04/05; full list of members
  • 363(287) ‐ Registered office changed on 11/05/05
(7 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
1 July 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
28 April 2004Return made up to 17/04/04; full list of members (7 pages)
28 April 2004Return made up to 17/04/04; full list of members (7 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
25 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
25 July 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
24 April 2003Return made up to 17/04/03; full list of members (7 pages)
24 April 2003Return made up to 17/04/03; full list of members (7 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
16 July 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
18 April 2002Return made up to 17/04/02; full list of members (6 pages)
18 April 2002Return made up to 17/04/02; full list of members (6 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
14 August 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
14 August 2001Accounts for a dormant company made up to 30 September 2000 (4 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
1 May 2001Return made up to 17/04/01; full list of members (7 pages)
1 May 2001Return made up to 17/04/01; full list of members (7 pages)
22 September 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(7 pages)
22 September 2000Return made up to 17/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/09/00
(7 pages)
30 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
30 June 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
1 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
1 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
10 May 1999Return made up to 17/04/99; no change of members (4 pages)
10 May 1999Return made up to 17/04/99; no change of members (4 pages)
4 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
4 August 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
11 May 1998Return made up to 17/04/98; full list of members (6 pages)
11 May 1998Return made up to 17/04/98; full list of members (6 pages)
30 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
30 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
6 May 1997Return made up to 17/04/97; no change of members (4 pages)
6 May 1997Return made up to 17/04/97; no change of members (4 pages)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997New director appointed (2 pages)
8 January 1997New secretary appointed;new director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
8 January 1997Secretary resigned;director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
25 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
22 May 1996Return made up to 17/04/96; no change of members (4 pages)
22 May 1996Return made up to 17/04/96; no change of members (4 pages)
10 July 1995Full accounts made up to 31 December 1994 (17 pages)
10 July 1995Full accounts made up to 31 December 1994 (17 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 April 1991Incorporation (9 pages)
17 April 1991Incorporation (9 pages)