Advanced company searchLink opens in new window

MONO GLOBAL GROUP LIMITED

Company number SC296339

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 WU15(Scot) Final account prior to dissolution in a winding-up by the court
01 Feb 2022 AD01 Registered office address changed from Culzean House 36 Renfield Street Glasgow G2 1LU Scotland to Interpath Advisory 130 st Vincent Street Glasgow G2 5HF on 1 February 2022
26 Jan 2022 WU01(Scot) Court order in a winding-up (& Court Order attachment)
11 Nov 2021 TM01 Termination of appointment of Ian Henderson Marshall as a director on 10 November 2021
15 Mar 2021 CS01 Confirmation statement made on 31 January 2021 with updates
22 Dec 2020 AA Group of companies' accounts made up to 31 August 2020
22 Dec 2020 AA Group of companies' accounts made up to 31 August 2019
13 Dec 2020 AP01 Appointment of Mr Peter Walsh as a director on 11 December 2020
30 Jul 2020 AP01 Appointment of Mr Graham Clarke as a director on 30 July 2020
30 Jul 2020 TM01 Termination of appointment of Ben Julius Barker as a director on 30 July 2020
15 Jul 2020 AP01 Appointment of Mr Paul Mark Conacher as a director on 29 June 2020
15 Jul 2020 TM01 Termination of appointment of Benjamin Woods as a director on 29 June 2020
03 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
29 Jul 2019 TM01 Termination of appointment of Graham Kennedy as a director on 26 July 2019
29 Jul 2019 AP03 Appointment of Mr Paul Conacher as a secretary on 26 July 2019
29 Jul 2019 TM02 Termination of appointment of Gordon William Kerr as a secretary on 26 July 2019
29 Jul 2019 TM01 Termination of appointment of Gordon William Kerr as a director on 26 July 2019
30 May 2019 AA Group of companies' accounts made up to 31 August 2018
01 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
08 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2018 AD01 Registered office address changed from 36 Culzean House Renfield Street Glasgow Scotland to Culzean House 36 Renfield Street Glasgow G2 1LU on 18 May 2018
27 Feb 2018 AD01 Registered office address changed from 48 Third Floor, St Vincent Street, Glasgow Lanarkshire G2 5TS to 36 Culzean House Renfield Street Glasgow on 27 February 2018
09 Feb 2018 AA Group of companies' accounts made up to 31 August 2017
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
16 Oct 2017 SH08 Change of share class name or designation