Company NameMacmon Limited
Company StatusDissolved
Company NumberSC273163
CategoryPrivate Limited Company
Incorporation Date9 September 2004(19 years, 7 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameMaclachlan Monaghan Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Roy Alistair Maclachlan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2004(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address34 Kingsborough Gardens
Glasgow
Lanarkshire
G12 9NJ
Scotland
Director NameMr Robert Abbott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2006(1 year, 7 months after company formation)
Appointment Duration12 years, 11 months (closed 26 March 2019)
RoleArchitect
Country of ResidenceScotland
Correspondence Address6 Torridon Avenue
Dumbreck
Glasgow
G41 5LA
Scotland
Secretary NameMr Roy Alastair Maclachlan
StatusClosed
Appointed01 January 2014(9 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 26 March 2019)
RoleCompany Director
Correspondence Address34 Kingsborough Gardens
Glasgow
G12 9NJ
Scotland
Director NamePeter Monaghan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address10 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Secretary NamePeter Monaghan
NationalityBritish
StatusResigned
Appointed09 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Thornly Park Avenue
Paisley
Renfrewshire
PA2 7SD
Scotland
Director NameAlexandra Kettles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(1 year, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2010)
RoleArchitect
Correspondence Address25 Clouston Street
Glasgow
G20 8QR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 September 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.macmon.co.uk/
Email address[email protected]
Telephone0141 3327464
Telephone regionGlasgow

Location

Registered AddressSt. Georges Studios
93-97 St. Georges Road
Glasgow
G3 6JA
Scotland
ConstituencyGlasgow North
WardHillhead

Shareholders

60 at £1Roy Maclachlan
60.00%
Ordinary
40 at £1Robert Abbott
40.00%
Ordinary

Financials

Year2014
Net Worth£9,064
Cash£15,418
Current Liabilities£39,788

Accounts

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

Filing History

13 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
27 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Termination of appointment of Peter Monaghan as a secretary on 31 December 2013 (1 page)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 January 2014Appointment of Mr Roy Alastair Maclachlan as a secretary (2 pages)
6 January 2014Termination of appointment of Peter Monaghan as a director (1 page)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(6 pages)
12 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(6 pages)
17 May 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (6 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
25 March 2011Registered office address changed from 93 St. Georges Road Glasgow G3 6JA Scotland on 25 March 2011 (2 pages)
15 March 2011Registered office address changed from 113 St Georges Road Glasgow G3 6JA on 15 March 2011 (1 page)
5 October 2010Director's details changed for Robert Abbott on 9 September 2010 (2 pages)
5 October 2010Director's details changed for Robert Abbott on 9 September 2010 (2 pages)
5 October 2010Director's details changed for Peter Monaghan on 9 September 2010 (2 pages)
5 October 2010Director's details changed for Roy Maclachlan on 9 September 2010 (2 pages)
5 October 2010Director's details changed for Roy Maclachlan on 9 September 2010 (2 pages)
5 October 2010Director's details changed for Peter Monaghan on 9 September 2010 (2 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 May 2010Termination of appointment of Alexandra Kettles as a director (2 pages)
23 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
6 October 2008Director's change of particulars / robert abbott / 01/01/2008 (1 page)
6 October 2008Return made up to 09/09/08; full list of members (5 pages)
22 July 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 October 2007Return made up to 09/09/07; full list of members (8 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
12 December 2006Return made up to 09/09/06; full list of members (7 pages)
5 October 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
21 August 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
25 April 2006Ad 04/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 2005Return made up to 09/09/05; full list of members (7 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005Registered office changed on 10/01/05 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
16 November 2004Company name changed maclachlan monaghan LTD.\certificate issued on 16/11/04 (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
9 September 2004Incorporation (16 pages)