Company NameMonaghan Jewellers Limited
DirectorAllan Stuart Monaghan
Company StatusActive
Company NumberSC257901
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Allan Stuart Monaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address43 Nunholm Road
Dumfries
DG1 1JW
Scotland
Secretary NameJoanne Louise Monaghan
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Nunholm Road
Dumfries
DG1 1JW
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 October 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitemonaghansjewellery.com

Location

Registered Address23 George Street
Dumfries
DG1 1EA
Scotland
ConstituencyDumfries and Galloway
WardNith
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1Allan Stuart Monaghan
51.00%
Ordinary
49 at £1Joanne Monaghan
49.00%
Ordinary

Financials

Year2014
Net Worth£1,230,058
Cash£1,841
Current Liabilities£838,604

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 October 2023 (5 months, 4 weeks ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Charges

18 July 2011Delivered on: 30 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
22 November 2010Delivered on: 26 November 2010
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

25 October 2023Confirmation statement made on 20 October 2023 with updates (5 pages)
23 May 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
4 November 2022Confirmation statement made on 20 October 2022 with updates (5 pages)
24 June 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
11 November 2021Confirmation statement made on 20 October 2021 with updates (5 pages)
6 September 2021Registered office address changed from 226 King Street Castle Douglas DG7 1DS to 23 George Street Dumfries DG1 1EA on 6 September 2021 (1 page)
28 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
21 July 2021Statement of capital following an allotment of shares on 1 June 2021
  • GBP 120
(3 pages)
21 July 2021Change of details for Mr Allan Stuart Monaghan as a person with significant control on 1 June 2021 (2 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
23 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
(5 pages)
30 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
(5 pages)
28 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 October 2009Director's details changed for Mr Allan Stuart Monaghan on 20 October 2009 (2 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
23 October 2009Director's details changed for Mr Allan Stuart Monaghan on 20 October 2009 (2 pages)
23 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
23 October 2009Register(s) moved to registered inspection location (1 page)
23 October 2009Register inspection address has been changed (1 page)
23 October 2009Register inspection address has been changed (1 page)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
2 February 2009Return made up to 20/10/08; full list of members (3 pages)
2 February 2009Return made up to 20/10/08; full list of members (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 November 2007Return made up to 20/10/07; full list of members (2 pages)
27 November 2007Return made up to 20/10/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
13 November 2006Return made up to 20/10/06; full list of members (2 pages)
13 November 2006Return made up to 20/10/06; full list of members (2 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 November 2005Return made up to 20/10/05; full list of members (6 pages)
16 November 2005Return made up to 20/10/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 November 2004Return made up to 20/10/04; full list of members (6 pages)
5 November 2004Return made up to 20/10/04; full list of members (6 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Incorporation (17 pages)
20 October 2003Secretary resigned (1 page)
20 October 2003Incorporation (17 pages)