Oldmeldrum
Inverurie
Aberdeenshire
AB51 0GQ
Scotland
Director Name | Mr Jean-Francois Jacques Claude Bauer |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | French |
Status | Current |
Appointed | 26 January 2023(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Ewan Craig Neilson |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Earlspark Road Bieldside Aberdeen AB15 9BZ Scotland |
Director Name | Mr Cbe Fca Acma Timothy Charles Harris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Michael John Shields |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 West Avenue Barrow In Furness Cumbria LA13 9AX |
Director Name | Mr Nicholas Paul Henry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr Jonathan Procter Vick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr John Main Lorimer |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Stuart Charles Kilpatrick |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 29 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr Michael John Hoggan |
---|---|
Status | Resigned |
Appointed | 26 April 2016(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr James Henry John Marsh |
---|---|
Status | Resigned |
Appointed | 03 July 2017(11 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 September 2022) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Eoghan Pol O'Lionaird |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2019(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr James Henry John Marsh |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2021(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Director Name | Mr Peter Alexander Speirs |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2022(17 years after company formation) |
Appointment Duration | 4 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Mr Peter Alexander Speirs |
---|---|
Status | Resigned |
Appointed | 01 September 2022(17 years after company formation) |
Appointment Duration | 4 months (resigned 31 December 2022) |
Role | Company Director |
Correspondence Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
Secretary Name | Stronachs (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW Scotland |
Website | monyana.co.uk |
---|
Registered Address | North Meadows Oldmeldrum Inverurie Aberdeenshire AB51 0GQ Scotland |
---|---|
Constituency | Gordon |
Ward | Mid Formartine |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | James Fisher (Aberdeen) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £454,342 |
Gross Profit | £354,818 |
Net Worth | £177,311 |
Cash | £9,632 |
Current Liabilities | £65,054 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
15 June 2023 | Delivered on: 16 June 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent Classification: A registered charge Particulars: All and whole the subjects known as and forming north meadows industrial estate, oldmeldrum, aberdeen being the whole subjects registered in the land register of scotland under title number ABN56031. Outstanding |
---|---|
6 June 2023 | Delivered on: 16 June 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Outstanding |
6 June 2023 | Delivered on: 16 June 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: All intellectual property, where "intellectual property" means in relation to a chargor, the following intellectual property rights:. (A) any patents, trade marks, service marks, designs, business and trade names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered; and. (B) the benefit of all applications and rights to use such assets,. In which that chargor legally or beneficially has an interest, including the intellectual property rights (if any) listed in schedule 6 (intellectual property) or in any security accession deed. Outstanding |
10 August 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
16 June 2023 | Registration of charge SC2897880003, created on 15 June 2023 (17 pages) |
16 June 2023 | Registration of charge SC2897880002, created on 6 June 2023 (22 pages) |
16 June 2023 | Registration of charge SC2897880001, created on 6 June 2023 (101 pages) |
1 June 2023 | Memorandum and Articles of Association (17 pages) |
1 June 2023 | Resolutions
|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
26 January 2023 | Appointment of Mr Jean-Francois Jacques Claude Bauer as a director on 26 January 2023 (2 pages) |
12 January 2023 | Termination of appointment of Peter Alexander Speirs as a secretary on 31 December 2022 (1 page) |
12 January 2023 | Termination of appointment of Peter Alexander Speirs as a director on 31 December 2022 (1 page) |
8 December 2022 | Appointment of Ms Nadzeya Kernoha as a director on 6 December 2022 (2 pages) |
8 December 2022 | Termination of appointment of James Henry John Marsh as a director on 6 December 2022 (1 page) |
31 October 2022 | Termination of appointment of Eoghan Pol O'lionaird as a director on 31 October 2022 (1 page) |
20 September 2022 | Full accounts made up to 31 December 2021 (18 pages) |
2 September 2022 | Appointment of Mr Peter Alexander Speirs as a secretary on 1 September 2022 (2 pages) |
2 September 2022 | Termination of appointment of James Henry John Marsh as a secretary on 1 September 2022 (1 page) |
2 September 2022 | Appointment of Mr Peter Alexander Speirs as a director on 1 September 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
30 April 2021 | Termination of appointment of Stuart Charles Kilpatrick as a director on 29 April 2021 (1 page) |
30 April 2021 | Appointment of Mr James Henry John Marsh as a director on 29 April 2021 (2 pages) |
29 March 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
8 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
15 October 2019 | Appointment of Mr Eoghan Pol O'lionaird as a director on 1 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Nicholas Paul Henry as a director on 1 October 2019 (1 page) |
5 September 2019 | Full accounts made up to 31 December 2018 (15 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
15 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Nicholas Paul Henry on 14 November 2017 (2 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (14 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
6 July 2017 | Appointment of Mr James Henry John Marsh as a secretary on 3 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
5 July 2017 | Termination of appointment of Michael John Hoggan as a secretary on 3 July 2017 (1 page) |
20 April 2017 | Termination of appointment of John Main Lorimer as a director on 30 September 2016 (1 page) |
20 April 2017 | Termination of appointment of John Main Lorimer as a director on 30 September 2016 (1 page) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 May 2016 | Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Jonathan Procter Vick as a secretary on 26 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr Michael John Hoggan as a secretary on 26 April 2016 (2 pages) |
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
16 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
16 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
14 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
14 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Company name changed monyana engineering services LIMITED\certificate issued on 13/12/12
|
13 December 2012 | Company name changed monyana engineering services LIMITED\certificate issued on 13/12/12
|
8 August 2012 | Termination of appointment of Timothy Harris as a director (2 pages) |
8 August 2012 | Termination of appointment of Timothy Harris as a director (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Timothy Charles Harris on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages) |
6 April 2011 | Director's details changed for Mr Nicholas Paul Henry on 1 January 2011 (2 pages) |
6 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Resolutions
|
8 February 2011 | Statement of company's objects (2 pages) |
8 February 2011 | Statement of company's objects (2 pages) |
8 February 2011 | Resolutions
|
9 December 2010 | Termination of appointment of Michael Shields as a director (2 pages) |
9 December 2010 | Termination of appointment of Michael Shields as a director (2 pages) |
2 December 2010 | Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages) |
2 December 2010 | Appointment of Mr Stuart Charles Kilpatrick as a director (3 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 April 2010 | Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page) |
16 April 2010 | Director's details changed for John Main Lorimer on 1 January 2010 (2 pages) |
16 April 2010 | Director's details changed for John Main Lorimer on 1 January 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Secretary's details changed for Mr Jonathan Procter Vick on 1 January 2010 (1 page) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for John Main Lorimer on 1 January 2010 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
23 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
31 March 2009 | Auditor's resignation (1 page) |
31 March 2009 | Auditor's resignation (1 page) |
28 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
28 March 2009 | Full accounts made up to 31 December 2007 (14 pages) |
18 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 October 2007 | Return made up to 02/09/07; no change of members
|
4 October 2007 | Return made up to 02/09/07; no change of members
|
10 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
10 September 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 April 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
24 April 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
13 October 2006 | Return made up to 02/09/06; full list of members (8 pages) |
13 October 2006 | Return made up to 02/09/06; full list of members (8 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 34 albyn place aberdeen aberdeenshire AB10 1FW (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
9 December 2005 | Company name changed mountwest 633 LIMITED\certificate issued on 09/12/05 (2 pages) |
9 December 2005 | Company name changed mountwest 633 LIMITED\certificate issued on 09/12/05 (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
2 September 2005 | Incorporation (17 pages) |
2 September 2005 | Incorporation (17 pages) |