Company NameMonkey Agency Limited
Company StatusDissolved
Company NumberSC399326
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)
Dissolution Date1 May 2015 (8 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr John White Morgan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSovereign House 58
Elliot Street Suite 3
Glasgow
G3 8DZ
Scotland

Location

Registered AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North

Shareholders

8 at £1Iain Mcsherry
8.00%
Ordinary C
76 at £1John White Morgan
76.00%
Ordinary A
4 at £1Gillilan Cochrane
4.00%
Ordinary D
12 at £1Diane Lurie
12.00%
Ordinary B

Financials

Year2014
Net Worth£7,669
Cash£48,107
Current Liabilities£244,574

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
9 January 2015First Gazette notice for voluntary strike-off (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
21 June 2014Compulsory strike-off action has been suspended (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
23 May 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
22 October 2013Compulsory strike-off action has been suspended (1 page)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
13 September 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
26 April 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
25 May 2012Director's details changed for Mr John White Morgan on 11 May 2012 (2 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(4 pages)
25 May 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-05-25
  • GBP 100
(4 pages)
25 May 2012Director's details changed for Mr John White Morgan on 11 May 2012 (2 pages)
21 November 2011Registered office address changed from C/O Campbell Dallas Llp Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 21 November 2011 (1 page)
21 November 2011Registered office address changed from C/O Campbell Dallas Llp Campbell House 126 Drymen Road Bearsden Glasgow G61 3RB Scotland on 21 November 2011 (1 page)
11 May 2011Incorporation (24 pages)
11 May 2011Incorporation (24 pages)