Company NameMonkey Bars (Aberdeen) Limited
Company StatusActive - Proposal to Strike off
Company NumberSC357128
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Benjamin Iravani
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(same day as company formation)
RoleBartender
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameDr Keith Alan Charlton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2009(5 months, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleScientist
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameProf Andrew Justin Radcliffe Porter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2009(5 months, 1 week after company formation)
Appointment Duration14 years, 7 months
RoleBiotech Consultant
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameMartin Farmer
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(10 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Secretary NameJames And George Collie Llp (Corporation)
StatusCurrent
Appointed24 March 2009(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
Aberdeenshire
AB11 6YQ
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
Aberdeenshire
AB15 6JF
Scotland
Director NameMr Michael Robert James Taylor
Date of BirthDecember 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleHotelier
Country of ResidenceScotland
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
Director NameStewart Rumbles
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(11 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 September 2011)
RoleBar Manager
Country of ResidenceScotland
Correspondence AddressTrustach Lodge Backhill Of Trustach
Banchory
Kincardineshire
AB31 4AU
Scotland

Location

Registered Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£247,023
Cash£27,844
Current Liabilities£81,930

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2023 (1 year ago)
Next Return Due7 April 2024 (overdue)

Charges

18 September 2012Delivered on: 26 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 bon accord square aberdeen ABN85254.
Outstanding
24 August 2012Delivered on: 29 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
21 January 2010Delivered on: 29 January 2010
Satisfied on: 29 August 2012
Persons entitled: Andrew Porter & Another

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

Filing History

19 April 2023Change of details for Mr Benjamin Iravani as a person with significant control on 19 April 2023 (2 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (14 pages)
31 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
31 March 2023Director's details changed for Mr Benjamin Iravani on 24 March 2023 (2 pages)
1 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
12 January 2021Secretary's details changed for James and George Collie Llp on 1 January 2021 (1 page)
29 October 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
27 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 October 2019Appointment of Martin Farmer as a director on 1 October 2019 (2 pages)
28 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
30 October 2017Termination of appointment of Michael Robert James Taylor as a director on 17 October 2017 (1 page)
30 October 2017Termination of appointment of Michael Robert James Taylor as a director on 17 October 2017 (1 page)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Director's details changed for Dr Keith Alan Charlton on 24 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Benjamin Iravani on 24 March 2016 (2 pages)
5 April 2016Director's details changed for Professor Andrew Justin Radcliffe Porter on 24 March 2016 (2 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 170
(5 pages)
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 170
(5 pages)
5 April 2016Director's details changed for Mr Benjamin Iravani on 24 March 2016 (2 pages)
5 April 2016Director's details changed for Mr Michael Robert James Taylor on 24 March 2016 (2 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
29 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 170
(7 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 170
(7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
25 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
25 April 2014Secretary's details changed for James and George Collie on 1 April 2014 (1 page)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 170
(7 pages)
26 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 170
(7 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
27 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
5 February 2013Memorandum and Articles of Association (31 pages)
5 February 2013Change of share class name or designation (2 pages)
5 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 February 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 February 2013Change of share class name or designation (2 pages)
5 February 2013Memorandum and Articles of Association (31 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
31 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
31 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 August 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
28 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (8 pages)
28 March 2012Director's details changed for Mr Michael Robert James Taylor on 24 March 2012 (2 pages)
28 March 2012Director's details changed for Mr Michael Robert James Taylor on 24 March 2012 (2 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 October 2011Cancellation of shares. Statement of capital on 17 October 2011
  • GBP 170.00
(4 pages)
17 October 2011Cancellation of shares. Statement of capital on 17 October 2011
  • GBP 170.00
(4 pages)
26 September 2011Purchase of own shares. (3 pages)
26 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
26 September 2011Purchase of own shares. (3 pages)
26 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
13 September 2011Director's details changed for Professor Andrew Justin Radcliffe Porter on 13 September 2011 (2 pages)
13 September 2011Director's details changed for Professor Andrew Justin Radcliffe Porter on 13 September 2011 (2 pages)
9 September 2011Termination of appointment of Stewart Rumbles as a director (1 page)
9 September 2011Termination of appointment of Stewart Rumbles as a director (1 page)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (9 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (9 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Director's details changed for Mr Michael Robert James Taylor on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (8 pages)
26 March 2010Director's details changed for Mr Benjamin Iravani on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Dr Keith Alan Charlton on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Benjamin Iravani on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Benjamin Iravani on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Dr Keith Alan Charlton on 1 October 2009 (2 pages)
26 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (1 page)
26 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (1 page)
26 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (8 pages)
26 March 2010Secretary's details changed for James and George Collie on 1 October 2009 (1 page)
26 March 2010Director's details changed for Mr Michael Robert James Taylor on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Dr Keith Alan Charlton on 1 October 2009 (2 pages)
26 March 2010Director's details changed for Mr Michael Robert James Taylor on 1 October 2009 (2 pages)
26 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 140.00
(4 pages)
26 February 2010Appointment of Stewart Rumbles as a director (3 pages)
26 February 2010Appointment of Stewart Rumbles as a director (3 pages)
26 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 140.00
(4 pages)
23 February 2010Purchase of own shares. (3 pages)
23 February 2010Cancellation of shares. Statement of capital on 23 February 2010
  • GBP 140
(4 pages)
23 February 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
23 February 2010Cancellation of shares. Statement of capital on 23 February 2010
  • GBP 140
(4 pages)
23 February 2010Purchase of own shares. (3 pages)
23 February 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(7 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2010Gbp nc 10000/336.5\31/08/09 (2 pages)
29 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 31/08/2009
  • RES05 ‐ Resolution of decreasing authorised share capital
(35 pages)
29 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares sub-divided 31/08/2009
  • RES05 ‐ Resolution of decreasing authorised share capital
(35 pages)
29 January 2010Gbp nc 10000/336.5\31/08/09 (2 pages)
28 January 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 117.0
(2 pages)
28 January 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 117.0
(2 pages)
28 January 2010Appointment of Professor Andrew Justin Radcliffe Porter as a director (2 pages)
28 January 2010Appointment of Dr Keith Alan Charlton as a director (2 pages)
28 January 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 117.0
(2 pages)
28 January 2010Appointment of Professor Andrew Justin Radcliffe Porter as a director (2 pages)
28 January 2010Appointment of Dr Keith Alan Charlton as a director (2 pages)
28 January 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 36
(2 pages)
28 January 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 36
(2 pages)
28 January 2010Statement of capital following an allotment of shares on 31 August 2009
  • GBP 117.0
(2 pages)
27 April 2009Ad 07/04/09\gbp si 83@1=83\gbp ic 1/84\ (2 pages)
27 April 2009Ad 07/04/09\gbp si 83@1=83\gbp ic 1/84\ (2 pages)
26 March 2009Director appointed mr michael robert james taylor (1 page)
26 March 2009Director appointed mr michael robert james taylor (1 page)
25 March 2009Director appointed mr benjamin iravani (1 page)
25 March 2009Director appointed mr benjamin iravani (1 page)
25 March 2009Appointment terminated director innes richard miller (1 page)
25 March 2009Appointment terminated director innes richard miller (1 page)
24 March 2009Incorporation (29 pages)
24 March 2009Incorporation (29 pages)