Background WavePink WaveYellow Wave

MONCRIEFF AGENCIES LIMITED (SC131322)

MONCRIEFF AGENCIES LIMITED (SC131322) is an active UK company. incorporated on 17 April 1991. with registered office in 165-169 Scotland Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MONCRIEFF AGENCIES LIMITED has been registered for 34 years. Current directors include MCIVOR, Alan James, SAMANN, Ronald, Dr.

Company Number
SC131322
Status
active
Type
ltd
Incorporated
17 April 1991
Age
34 years
Address
C/O Murgitroyd & Company, 165-169 Scotland Street, G5 8PL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCIVOR, Alan James, SAMANN, Ronald, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONCRIEFF AGENCIES LIMITED

MONCRIEFF AGENCIES LIMITED is an active company incorporated on 17 April 1991 with the registered office located in 165-169 Scotland Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MONCRIEFF AGENCIES LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

SC131322

LTD Company

Age

34 Years

Incorporated 17 April 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

HAPPYOBTAIN LIMITED
From: 17 April 1991To: 24 July 1991
Contact
Address

C/O Murgitroyd & Company Scotland House 165-169 Scotland Street, G5 8PL,

Timeline

2 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Apr 91
Director Left
May 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

MCIVOR, Alan James

Active
C/O Murgitroyd & Company, 165-169 Scotland StreetG5 8PL
Secretary
Appointed 30 Nov 2006

MCIVOR, Alan James

Active
C/O Murgitroyd & Company, 165-169 Scotland StreetG5 8PL
Born June 1963
Director
Appointed 30 Nov 2006

SAMANN, Ronald, Dr

Active
8 Panorama, Paget
Born June 1951
Director
Appointed 22 Jul 2003

MARSH, Alan Francis

Resigned
Forge End, RickmansworthWD3 6EH
Secretary
Appointed 27 May 1994
Resigned 31 Dec 1996

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Secretary
Appointed 31 Dec 1996
Resigned 30 Nov 2006

SPENCE, Linda May

Resigned
17 Abercorn Terrace, EdinburghEH15 2DE
Secretary
Appointed 27 Oct 1992
Resigned 27 May 1994

ACCOUNTANCY ASSURED (SECRETARIAL SERVICES) LTD.

Resigned
Beaverhall House, EdinburghEH7 4JE
Corporate secretary
Appointed 22 May 1991
Resigned 27 Oct 1992

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 17 Apr 1991
Resigned 22 May 1991

BOWLES, Terence John

Resigned
Doubtnot 46 Valley Road, RickmansworthWD3 4DS
Born September 1957
Director
Appointed 27 May 1994
Resigned 31 Dec 1996

JOHNSTON, Edwina Jane

Resigned
Wynd Wood, Cold Ash NewburyRG16 9NJ
Born March 1961
Director
Appointed 31 Dec 1996
Resigned 30 Sept 2001

LALONE, Jody Ruth Ann

Resigned
3624 Dixon Road, New York
Born August 1965
Director
Appointed 30 Sept 2001
Resigned 14 May 2014

MARSH, Alan Francis

Resigned
Forge End, RickmansworthWD3 6EH
Born February 1951
Director
Appointed 27 May 1994
Resigned 31 Dec 1996

MCGRATH, Rory Hugh

Resigned
Standen Manor, HungerfordRG17 0RB
Born May 1946
Director
Appointed 31 Dec 1996
Resigned 14 Jun 2001

REDFERN, Thomas Stathis

Resigned
Tanglewood, WhitchurchRG8 7ER
Born September 1955
Director
Appointed 31 Dec 1996
Resigned 30 Nov 2006

SPENCE, Michael Archibald

Resigned
17 Abercorn Terrace, EdinburghEH15 2DE
Born October 1951
Director
Appointed 22 May 1991
Resigned 31 Dec 1996

TAYLOR, Ian Charles Boucher

Resigned
Woodlands, LittletonTA11 6NS
Born September 1954
Director
Appointed 01 Mar 2003
Resigned 22 Jul 2003

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 17 Apr 1991
Resigned 22 May 1991

Persons with significant control

1

Dr Ronald Sämann

Active
10 - 24 West Street, NewburyRG14 1BD
Born June 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Dormant
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
24 March 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 June 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
15 May 2007
287Change of Registered Office
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2006
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 July 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2003
AAAnnual Accounts
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
20 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 July 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
26 June 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1998
AAAnnual Accounts
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
225Change of Accounting Reference Date
Legacy
8 January 1997
288aAppointment of Director or Secretary
Legacy
8 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 July 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Resolution
13 June 1995
RESOLUTIONSResolutions
Legacy
20 April 1995
419a(Scot)419a(Scot)
Legacy
18 April 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
25 November 1994
AUDAUD
Legacy
4 July 1994
225(1)225(1)
Legacy
24 June 1994
288288
Legacy
20 June 1994
288288
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1992
AAAnnual Accounts
Legacy
30 October 1992
288288
Legacy
15 October 1992
88(2)R88(2)R
Legacy
15 October 1992
123Notice of Increase in Nominal Capital
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
10 January 1992
224224
Legacy
29 August 1991
287Change of Registered Office
Certificate Change Of Name Company
23 July 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 July 1991
RESOLUTIONSResolutions
Legacy
27 June 1991
410(Scot)410(Scot)
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
287Change of Registered Office
Incorporation Company
17 April 1991
NEWINCIncorporation