Company NameMonckton Enterprises Ltd.
DirectorsChristopher Walter Monckton and Juliet Mary Monckton
Company StatusActive
Company NumberSC361157
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameViscount Christopher Walter Monckton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
Director NameViscountess Juliet Mary Monckton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressHobbit Court Dyrham
Chippenham
Wiltshire
SN14 8HE
Secretary NameMrs Juliet Mary Monckton
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressHobbit Court Dyrham
Chippenham
Wiltshire
SN14 8HE
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address30 Bonnethill Road
Pitlochry
Perthshire
PH16 5BS
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Christopher Walter Monckton
50.00%
Ordinary
50 at £1Juliet Mary Monckton
50.00%
Ordinary

Financials

Year2014
Net Worth£1,056
Cash£5,813
Current Liabilities£6,906

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
13 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
11 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
21 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
14 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
18 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
15 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Secretary's details changed for Mrs Juliet Mary Monckton on 1 June 2016 (1 page)
28 June 2016Director's details changed for Viscount Christopher Walter Monckton on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mrs Juliet Mary Monckton on 1 June 2016 (2 pages)
28 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Director's details changed for Viscount Christopher Walter Monckton on 1 June 2016 (2 pages)
28 June 2016Director's details changed for Mrs Juliet Mary Monckton on 1 June 2016 (2 pages)
28 June 2016Secretary's details changed for Mrs Juliet Mary Monckton on 1 June 2016 (1 page)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
7 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(5 pages)
12 November 2013Director's details changed for Christopher Walter Monckton on 8 November 2013 (2 pages)
12 November 2013Director's details changed for Christopher Walter Monckton on 8 November 2013 (2 pages)
12 November 2013Director's details changed for Christopher Walter Monckton on 8 November 2013 (2 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
28 June 2013Secretary's details changed for Mrs Juliet Mary Monckton on 1 June 2013 (2 pages)
28 June 2013Secretary's details changed for Mrs Juliet Mary Monckton on 1 June 2013 (2 pages)
28 June 2013Director's details changed for Mrs Juliet Mary Monckton on 1 June 2013 (2 pages)
28 June 2013Director's details changed for Mrs Juliet Mary Monckton on 1 June 2013 (2 pages)
28 June 2013Director's details changed for Christopher Walter Monckton on 1 June 2013 (2 pages)
28 June 2013Secretary's details changed for Mrs Juliet Mary Monckton on 1 June 2013 (2 pages)
28 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
28 June 2013Director's details changed for Mrs Juliet Mary Monckton on 1 June 2013 (2 pages)
28 June 2013Director's details changed for Christopher Walter Monckton on 1 June 2013 (2 pages)
28 June 2013Director's details changed for Christopher Walter Monckton on 1 June 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2010Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 26 Bonnethill Road Pitlochry Perthshire PH16 5BS on 1 October 2010 (1 page)
24 June 2010Director's details changed for Christopher Walter Monckton on 2 October 2009 (2 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Christopher Walter Monckton on 2 October 2009 (2 pages)
24 June 2010Director's details changed for Christopher Walter Monckton on 2 October 2009 (2 pages)
21 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
21 July 2009Director and secretary appointed juliet mary monckton (2 pages)
21 July 2009Director appointed christopher walter monckton (2 pages)
21 July 2009Director appointed christopher walter monckton (2 pages)
21 July 2009Director and secretary appointed juliet mary monckton (2 pages)
21 July 2009Ad 12/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
21 July 2009Ad 12/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 June 2009Appointment terminated director peter trainer (1 page)
19 June 2009Appointment terminated director peter trainer (1 page)
19 June 2009Appointment terminated secretary peter trainer (1 page)
19 June 2009Appointment terminated secretary peter trainer (1 page)
19 June 2009Appointment terminated director susan mcintosh (1 page)
19 June 2009Appointment terminated director susan mcintosh (1 page)
12 June 2009Incorporation (15 pages)
12 June 2009Incorporation (15 pages)