Company NameMonreith Consulting Ltd.
DirectorSandra Maria Smith
Company StatusActive
Company NumberSC373801
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Sandra Maria Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed26 February 2010(same day as company formation)
RoleHR Managing Consultant
Country of ResidenceScotland
Correspondence Address2/2 Kingsland Gardens 24 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameFinlay Kissell Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2/2 Kingsland Gardens 24 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed26 February 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2/2 Kingsland Gardens 24 Broompark Drive
Newton Mearns
Glasgow
G77 5DX
Scotland
ConstituencyEast Renfrewshire
WardNewton Mearns South

Shareholders

1 at £1Sandra Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£3,092
Cash£9,222
Current Liabilities£14,890

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

23 May 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
14 February 2022Termination of appointment of Finlay Kissell Smith as a director on 1 February 2022 (1 page)
1 December 2021Unaudited abridged accounts made up to 31 March 2021 (4 pages)
28 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
24 November 2020Unaudited abridged accounts made up to 31 March 2020 (4 pages)
29 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
18 November 2019Unaudited abridged accounts made up to 31 March 2019 (4 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
22 February 2019Registered office address changed from 24 2/2, 24 Broompark Drive Newton Mearns Glasgow Scotland to 2/2 Kingsland Gardens 24 Broompark Drive Newton Mearns Glasgow G77 5DX on 22 February 2019 (1 page)
27 November 2018Unaudited abridged accounts made up to 31 March 2018 (4 pages)
6 April 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (3 pages)
13 November 2017Unaudited abridged accounts made up to 31 March 2017 (3 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Registered office address changed from 22 Briar Gardens Glasgow G43 2TF Scotland to 24 2/2, 24 Broompark Drive Newton Mearns Glasgow on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 22 Briar Gardens Glasgow G43 2TF Scotland to 24 2/2, 24 Broompark Drive Newton Mearns Glasgow on 10 November 2016 (1 page)
29 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Registered office address changed from 27 Langside Drive Newlands Glasgow G43 2LA to 22 Briar Gardens Glasgow G43 2TF on 29 March 2016 (1 page)
29 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Registered office address changed from 27 Langside Drive Newlands Glasgow G43 2LA to 22 Briar Gardens Glasgow G43 2TF on 29 March 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
1 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(3 pages)
2 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
26 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
21 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
13 April 2011Director's details changed for Sandra Maria Rety on 31 March 2011 (2 pages)
13 April 2011Director's details changed for Sandra Maria Rety on 31 March 2011 (2 pages)
7 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
7 April 2010Appointment of Finlay Kissell Smith as a director (3 pages)
7 April 2010Appointment of Sandra Maria Rety as a director (3 pages)
7 April 2010Appointment of Sandra Maria Rety as a director (3 pages)
7 April 2010Appointment of Finlay Kissell Smith as a director (3 pages)
7 April 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
5 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
5 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
26 February 2010Incorporation (22 pages)
26 February 2010Incorporation (22 pages)