Company NameMonochrome Images International Ltd.
DirectorsAlan Craig Beaton and Jacqueline Beaton
Company StatusActive
Company NumberSC396425
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years ago)

Business Activity

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

Directors

Director NameMr Alan Craig Beaton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleTechnician
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameJacqueline Beaton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address73 Union Street
Greenock
PA16 8BG
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed28 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address73 Union Street
Greenock
Renfrewshire
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Alan Beaton
75.00%
Ordinary
25 at £1Jacqueline Beaton
25.00%
Ordinary

Financials

Year2014
Net Worth£16,503
Cash£40,987
Current Liabilities£24,484

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 March 2023 (1 year ago)
Next Return Due11 April 2024 (overdue)

Filing History

2 May 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
17 March 2023Micro company accounts made up to 31 March 2022 (5 pages)
5 May 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
9 June 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
30 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
16 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
14 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
2 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
18 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
18 July 2011Statement of capital following an allotment of shares on 1 April 2011
  • GBP 100
(4 pages)
27 April 2011Appointment of Jacqueline Beaton as a director (3 pages)
27 April 2011Appointment of Alan Craig Beaton as a director (3 pages)
27 April 2011Appointment of Alan Craig Beaton as a director (3 pages)
27 April 2011Appointment of Jacqueline Beaton as a director (3 pages)
31 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
31 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
31 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
28 March 2011Incorporation (23 pages)
28 March 2011Incorporation (23 pages)