Company NameMonad Limited
Company StatusDissolved
Company NumberSC176689
CategoryPrivate Limited Company
Incorporation Date24 June 1997(26 years, 10 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr William Trew West
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1997(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address44 Collieston Path
Bridge Of Don
Aberdeen
Aberdeenshire
AB22 8LY
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusClosed
Appointed31 October 2017(20 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 20 October 2020)
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameRaymond Burgess
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 1999)
RoleSales/Marketing Manager
Correspondence Address10 Cove Path
Cove
Aberdeen
AB12 3QT
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed24 June 1997(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 November 2007(10 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 31 October 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Location

Registered AddressThe Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£2,154
Cash£14,714
Current Liabilities£25,844

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 31 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 31 October 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
5 October 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
9 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
15 June 2009Return made up to 12/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 July 2008Return made up to 12/06/08; full list of members (3 pages)
8 July 2008Location of register of members (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 November 2007New secretary appointed (1 page)
13 November 2007Secretary resigned (1 page)
13 November 2007Registered office changed on 13/11/07 from: 20 queens road aberdeen AB15 4ZT (1 page)
12 July 2007Return made up to 12/06/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 June 2006Return made up to 12/06/06; full list of members (2 pages)
3 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 June 2005Return made up to 12/06/05; full list of members (5 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
24 June 2004Return made up to 12/06/04; full list of members (5 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
20 June 2003Return made up to 12/06/03; full list of members (5 pages)
29 August 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
14 June 2002Return made up to 12/06/02; full list of members (5 pages)
18 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
20 June 2001Return made up to 12/06/01; full list of members (5 pages)
25 April 2001Accounts for a small company made up to 30 June 2000 (4 pages)
13 June 2000Return made up to 12/06/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 December 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 July 1999Director resigned (1 page)
16 June 1999Return made up to 12/06/99; no change of members (5 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997Director resigned (1 page)
14 August 1997Company name changed isandco three hundred and twelve LIMITED\certificate issued on 15/08/97 (2 pages)
24 June 1997Incorporation (29 pages)