MONKEYLEITH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Director's details changed for Mr Martin Douglas Proudler on 2025-02-04 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
10/02/2510 February 2025 | Change of details for Mr Scott Nicoll as a person with significant control on 2025-02-10 |
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 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
28/10/2428 October 2024 | Change of details for Mr Martin Douglas Proudler as a person with significant control on 2024-10-11 |
28/10/2428 October 2024 | Termination of appointment of Nicolson Nominees Ltd as a secretary on 2024-10-11 |
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 |
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 |
28/03/2428 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-01-31 |
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 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
20/07/2120 July 2021 | Termination of appointment of Theresa Jane Proudler as a director on 2019-03-01 |
20/07/2120 July 2021 | Change of details for Mr Martin Douglas Proudler as a person with significant control on 2019-10-04 |
20/07/2120 July 2021 | Cessation of Theresa Jane Borg as a person with significant control on 2019-10-04 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/08/2025 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / MR SCOTT NICOLL / 21/11/2019 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
23/07/1923 July 2019 | TERMINATE DIR APPOINTMENT |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
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 |
23/10/1623 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS PROUDLER / 27/07/2016 |
04/05/164 May 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
04/05/164 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA JANE BORG / 10/09/2014 |
26/03/1626 March 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NICOLSON NOMINEES LTD / 26/03/2016 |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NICOLL / 22/02/2016 |
05/02/165 February 2016 | APPOINTMENT TERMINATED, SECRETARY COUNT ACCOUNTANCY LTD |
04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT NICOLL / 28/01/2016 |
04/02/164 February 2016 | CORPORATE SECRETARY APPOINTED NICOLSON NOMINEES LTD |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/03/1519 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/09/1412 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3926960001 |
30/04/1430 April 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
20/02/1320 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
14/02/1314 February 2013 | PREVSHO FROM 28/02/2013 TO 31/01/2013 |
11/02/1311 February 2013 | DIRECTOR APPOINTED MRS THERESA JANE BORG |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
09/08/129 August 2012 | DIRECTOR APPOINTED MR SCOTT NICOLL |
09/08/129 August 2012 | Annual return made up to 9 August 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
22/02/1222 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
02/02/112 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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