Company NameMonax Glass Limited
Company StatusActive
Company NumberSC184445
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years ago)
Previous NameIndyglass Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Marian Lamb
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Charles Jarvis Court
Cupar
Fife
KY15 5EJ
Scotland
Director NameMr Ian Lloyd Grant
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address22 Netherblane
Blanefield
Glasgow
G63 9JW
Scotland
Director NameMrs Marian Tipping
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Charles Jarvis Court
Cupar
Fife
KY15 5EJ
Scotland
Secretary NameMrs Marian Lamb
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Charles Jarvis Court
Cupar
Fife
KY15 5EJ
Scotland
Secretary NameMrs Marian Tipping
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address22 Charles Jarvis Court
Cupar
Fife
KY15 5EJ
Scotland
Director NameScott Dixon Gilmore
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleMarketing Manager
Correspondence Address91 David Henderson Court
Dunfermline
Fife
KY12 9DX
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Contact

Websitemonaxglass.com
Telephone01738 638358
Telephone regionPerth

Location

Registered Address22 Charles Jarvis Court
Cupar
KY15 5EJ
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

15k at £1Ian Lloyd Grant
50.00%
Ordinary
15k at £1Marian Lamb
50.00%
Ordinary

Financials

Year2014
Net Worth£38,817
Cash£11,515
Current Liabilities£130,092

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return2 April 2024 (2 weeks, 4 days ago)
Next Return Due16 April 2025 (12 months from now)

Charges

22 April 1998Delivered on: 1 May 1998
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.
Outstanding

Filing History

9 July 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
6 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
20 May 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
29 April 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
19 July 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
19 July 2021Registered office address changed from 109 Douglas Street Glasgow G2 4HB to 22 Charles Jarvis Court Cupar KY15 5EJ on 19 July 2021 (1 page)
28 April 2021Unaudited abridged accounts made up to 31 July 2020 (10 pages)
17 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (10 pages)
1 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (10 pages)
29 May 2018Director's details changed for Mr Ian Lloyd Grant on 1 March 2018 (2 pages)
29 May 2018Change of details for Mr Ian Lloyd Grant as a person with significant control on 1 March 2018 (2 pages)
29 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (12 pages)
18 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 30,000
(5 pages)
11 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 30,000
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 30,000
(5 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 30,000
(5 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 30,000
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,000
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,000
(5 pages)
7 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 30,000
(5 pages)
3 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
30 April 2012Director's details changed for Mrs Marian Osler on 24 March 2012 (2 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
30 April 2012Secretary's details changed for Mrs Marian Osler on 24 March 2012 (1 page)
30 April 2012Secretary's details changed for Mrs Marian Osler on 24 March 2012 (1 page)
30 April 2012Director's details changed for Mrs Marian Osler on 24 March 2012 (2 pages)
30 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Marian Osler on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Ian Lloyd Grant on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Ian Lloyd Grant on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Marian Osler on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Ian Lloyd Grant on 1 April 2010 (2 pages)
27 April 2010Director's details changed for Marian Osler on 1 April 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
6 May 2009Return made up to 02/04/09; full list of members (4 pages)
6 May 2009Return made up to 02/04/09; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 May 2008Return made up to 02/04/08; full list of members (4 pages)
14 May 2008Return made up to 02/04/08; full list of members (4 pages)
14 May 2008Director and secretary's change of particulars / marian osler / 25/05/2007 (1 page)
14 May 2008Director and secretary's change of particulars / marian osler / 25/05/2007 (1 page)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 April 2007Return made up to 02/04/07; no change of members (7 pages)
18 April 2007Return made up to 02/04/07; no change of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 April 2006Return made up to 02/04/06; full list of members (7 pages)
10 April 2006Return made up to 02/04/06; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 May 2003Return made up to 02/04/03; full list of members (7 pages)
20 May 2003Return made up to 02/04/03; full list of members (7 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
25 May 2002Return made up to 02/04/02; full list of members (5 pages)
25 May 2002Return made up to 02/04/02; full list of members (5 pages)
6 December 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
6 December 2001Total exemption full accounts made up to 31 July 2001 (12 pages)
3 April 2001Return made up to 02/04/01; full list of members (7 pages)
3 April 2001Return made up to 02/04/01; full list of members (7 pages)
6 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
6 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
18 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
18 April 2000Return made up to 02/04/00; full list of members (8 pages)
18 April 2000Return made up to 02/04/00; full list of members (8 pages)
12 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
2 October 1998Accounting reference date extended from 30/04/99 to 31/07/99 (1 page)
30 June 1998Company name changed indyglass LIMITED\certificate issued on 01/07/98 (2 pages)
30 June 1998Company name changed indyglass LIMITED\certificate issued on 01/07/98 (2 pages)
1 May 1998Partic of mort/charge * (6 pages)
1 May 1998Partic of mort/charge * (6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Ad 09/04/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998Ad 09/04/98--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)