MONKEYLEITH LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Mr Martin Douglas Proudler on 2025-02-04

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

10/02/2510 February 2025 Change of details for Mr Scott Nicoll as a person with significant control on 2025-02-10

View Document

04/02/254 February 2025 Registered office address changed from 4 South Street Inchinnan Renfrew PA4 9RJ Scotland to C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH on 2025-02-04

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/10/2428 October 2024 Change of details for Mr Martin Douglas Proudler as a person with significant control on 2024-10-11

View Document

28/10/2428 October 2024 Termination of appointment of Nicolson Nominees Ltd as a secretary on 2024-10-11

View Document

17/10/2417 October 2024 Registered office address changed from 4 4 Lomond House Inchinnan Renfrew PA4 9RJ United Kingdom to 4 South Street Inchinnan Renfrew PA4 9RJ on 2024-10-17

View Document

11/10/2411 October 2024 Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to 4 4 Lomond House Inchinnan Renfrew PA4 9RJ on 2024-10-11

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

03/01/243 January 2024 Registered office address changed from 71 King Street Kilmarnock Ayrshire KA1 1PT Scotland to 168 Bath Street Glasgow G2 4TP on 2024-01-03

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

20/07/2120 July 2021 Termination of appointment of Theresa Jane Proudler as a director on 2019-03-01

View Document

20/07/2120 July 2021 Change of details for Mr Martin Douglas Proudler as a person with significant control on 2019-10-04

View Document

20/07/2120 July 2021 Cessation of Theresa Jane Borg as a person with significant control on 2019-10-04

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR SCOTT NICOLL / 21/11/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 TERMINATE DIR APPOINTMENT

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/10/1623 October 2016 REGISTERED OFFICE CHANGED ON 23/10/2016 FROM COUNT ACCOUNTANCY LTD AYRESHIRE BUSINESS CENTRE PO BOX 26037 KILMARNOCK KA3 2YG

View Document

23/10/1623 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS PROUDLER / 27/07/2016

View Document

04/05/164 May 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA JANE BORG / 10/09/2014

View Document

26/03/1626 March 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICOLSON NOMINEES LTD / 26/03/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NICOLL / 22/02/2016

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY COUNT ACCOUNTANCY LTD

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NICOLL / 28/01/2016

View Document

04/02/164 February 2016 CORPORATE SECRETARY APPOINTED NICOLSON NOMINEES LTD

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/03/1519 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3926960001

View Document

30/04/1430 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 PREVSHO FROM 28/02/2013 TO 31/01/2013

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MRS THERESA JANE BORG

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/08/129 August 2012 DIRECTOR APPOINTED MR SCOTT NICOLL

View Document

09/08/129 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

22/02/1222 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company