Glasgow
Lanarkshire
G12 9NJ
Scotland
Director Name | Mr Robert Abbott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2006(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 26 March 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 6 Torridon Avenue Dumbreck Glasgow G41 5LA Scotland |
Secretary Name | Mr Roy Alastair Maclachlan |
---|---|
Status | Closed |
Appointed | 01 January 2014(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 March 2019) |
Role | Company Director |
Correspondence Address | 34 Kingsborough Gardens Glasgow G12 9NJ Scotland |
Director Name | Peter Monaghan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 10 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Secretary Name | Peter Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Thornly Park Avenue Paisley Renfrewshire PA2 7SD Scotland |
Director Name | Alexandra Kettles |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2010) |
Role | Architect |
Correspondence Address | 25 Clouston Street Glasgow G20 8QR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.macmon.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 3327464 |
Telephone region | Glasgow |
Registered Address | St. Georges Studios 93-97 St. Georges Road Glasgow G3 6JA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
60 at £1 | Roy Maclachlan 60.00% Ordinary |
---|---|
40 at £1 | Robert Abbott 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,064 |
Cash | £15,418 |
Current Liabilities | £39,788 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
13 November 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
---|---|
4 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Peter Monaghan as a secretary on 31 December 2013 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
6 January 2014 | Appointment of Mr Roy Alastair Maclachlan as a secretary (2 pages) |
6 January 2014 | Termination of appointment of Peter Monaghan as a director (1 page) |
12 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
17 May 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (6 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (10 pages) |
25 March 2011 | Registered office address changed from 93 St. Georges Road Glasgow G3 6JA Scotland on 25 March 2011 (2 pages) |
15 March 2011 | Registered office address changed from 113 St Georges Road Glasgow G3 6JA on 15 March 2011 (1 page) |
5 October 2010 | Director's details changed for Robert Abbott on 9 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Robert Abbott on 9 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Peter Monaghan on 9 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Roy Maclachlan on 9 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Roy Maclachlan on 9 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Peter Monaghan on 9 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 May 2010 | Termination of appointment of Alexandra Kettles as a director (2 pages) |
23 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
6 October 2008 | Director's change of particulars / robert abbott / 01/01/2008 (1 page) |
6 October 2008 | Return made up to 09/09/08; full list of members (5 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
9 October 2007 | Return made up to 09/09/07; full list of members (8 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | New director appointed (1 page) |
12 December 2006 | Return made up to 09/09/06; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
21 August 2006 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
25 April 2006 | Ad 04/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
16 November 2004 | Company name changed maclachlan monaghan LTD.\certificate issued on 16/11/04 (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
9 September 2004 | Incorporation (16 pages) |