CompanyTrack
M

MONO GLOBAL GROUP LIMITED

Dissolved Glasgow

Other telecommunications activities

Other telecommunications activities
M

MONO GLOBAL GROUP LIMITED

Other telecommunications activities

Founded 31 Jan 2006 Dissolved Glasgow, United Kingdom
Other telecommunications activities
Accounts Submitted 22 Dec 2020
Confirmation Statement Submitted 15 Mar 2021
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Interpath Advisory 130 St Vincent Street Glasgow G2 5HF

Credit Report

Discover MONO GLOBAL GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

6 active 23 resigned
Status
Andrew Shaun LockwoodDirectorBritishEngland621 Aug 2017Active
Graeme Fredric HillDirectorBritishUnited Kingdom6124 Feb 2006Active
Graham Alan ClarkeDirectorBritishScotland3930 Jul 2020Active
Paul ConacherSecretaryUnknownUnknown26 Jul 2019Active
Paul Mark ConacherDirectorBritishScotland4629 Jun 2020Active
Peter WalshDirectorEnglishEngland5411 Dec 2020Active

Shareholders

Shareholders (19)

Roderick John Charles Macfarlane
10.8%
356,64315 Mar 2021
Victoria Mcsherry
0.7%
23,67915 Mar 2021
William Gerrard Breslin
0.4%
13,46915 Mar 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Bgf Gp Limited

United Kingdom

Active
Notified 31 Jan 2017
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
MONO GLOBAL GROUP LIMITED Current Company
MONO CONSULTANTS LIMITED united kingdom shares 75 to 100 percent
MONO SCOTLAND LIMITED united kingdom shares 75 to 100 percent, appoint/remove directors
TRACKLIFT LIMITED united kingdom shares 75 to 100 percent
TRUCOMM LTD. united kingdom shares 75 to 100 percent

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
15 May 2024GazetteGazette Dissolved LiquidationView(1 page)
15 Feb 2024InsolvencyLiquidation Compulsory Return Final Meeting Court ScotlandView(19 pages)
1 Feb 2022AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
26 Jan 2022InsolvencyLiquidation Compulsory Notice Winding Up Order Court ScotlandView(4 pages)
11 Nov 2021OfficersTermination of Ian Henderson Marshall as director on 2021-11-10View(1 page)
15 May 2024 Gazette

Gazette Dissolved Liquidation

15 Feb 2024 Insolvency

Liquidation Compulsory Return Final Meeting Court Scotland

1 Feb 2022 Address

Change Registered Office Address Company With Date Old Address New Address

26 Jan 2022 Insolvency

Liquidation Compulsory Notice Winding Up Order Court Scotland

11 Nov 2021 Officers

Termination of Ian Henderson Marshall as director on 2021-11-10

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

1 years ago on 15 May 2024

Liquidation Compulsory Return Final Meeting Court Scotland

1 years ago on 15 Feb 2024

Change Registered Office Address Company With Date Old Address New Address

3 years ago on 1 Feb 2022

Liquidation Compulsory Notice Winding Up Order Court Scotland

4 years ago on 26 Jan 2022

Termination of Ian Henderson Marshall as director on 2021-11-10

4 years ago on 11 Nov 2021