Monarch Transport Limited

DataGardener
monarch transport limited
live
Small

Monarch Transport Limited

sc123890Private Limited With Share Capital

3Rd Floor 16, Gordon Street, Glasgow, G13PT
Incorporated

22/03/1990

Company Age

36 years

Directors

1

Employees

20

SIC Code

49410

Risk

very low risk

Company Overview

Registration, classification & business activity

Monarch Transport Limited (sc123890) is a private limited with share capital incorporated on 22/03/1990 (36 years old) and registered in glasgow, G13PT. The company operates under SIC code 49410 - freight transport by road.

Monarch transport has been a leading provider of road haulage in glasgow,scotland since 1989. as a well-established, independent haulage company we have built a reputation as one of the most trusted providers of road haulage services in the uk. in a fast moving and increasingly competitive market, m...

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 22/03/1990
G13PT
20 employees

Financial Overview

Total Assets

£7.74M

Liabilities

£3.74M

Net Assets

£3.99M

Est. Turnover

£12.47M

AI Estimated
Unreported
Cash

£40.6K

Key Metrics

20

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-04-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:01-04-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:24-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-11-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:12-09-2020
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:16-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-12-2017
Accounts With Accounts Type Small
Category:Accounts
Date:14-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2016
Accounts With Accounts Type Small
Category:Accounts
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2012
Resolution
Category:Resolution
Date:17-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-03-2011
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2010
Legacy
Category:Mortgage
Date:28-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2010
Legacy
Category:Annual Return
Date:08-04-2009
Accounts With Accounts Type Small
Category:Accounts
Date:16-01-2009
Legacy
Category:Annual Return
Date:07-05-2008
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2007
Legacy
Category:Annual Return
Date:27-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:07-09-2006
Legacy
Category:Annual Return
Date:17-03-2006
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2006
Legacy
Category:Annual Return
Date:29-03-2005
Accounts With Accounts Type Small
Category:Accounts
Date:17-12-2004
Legacy
Category:Annual Return
Date:02-08-2004
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2004
Legacy
Category:Annual Return
Date:05-04-2003
Accounts With Accounts Type Small
Category:Accounts
Date:03-02-2003
Legacy
Category:Annual Return
Date:29-03-2002
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2002
Legacy
Category:Annual Return
Date:11-07-2001
Accounts With Accounts Type Small
Category:Accounts
Date:02-04-2001
Legacy
Category:Address
Date:01-06-2000
Legacy
Category:Annual Return
Date:31-03-2000
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-2000
Legacy
Category:Annual Return
Date:30-06-1999
Accounts With Accounts Type Small
Category:Accounts
Date:01-02-1999
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-1998
Legacy
Category:Annual Return
Date:19-06-1998

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date06/11/2025
Latest Accounts31/03/2025

Trading Addresses

27 Dava Street, Glasgow, Lanarkshire, G512JA
Unit 1C Critchley Court, Wood Street, Ilkeston, Derbyshire, DE78GE
C/O Consilium Chartered Accounta, 169 West George Street, Glasgow, G2 2Lb, G22LBRegistered
Unit 1C Critchley Court, Wood Street, Ilkeston, Derbyshire, DE78GE
3Rd Floor 16, Gordon Street, Glasgow, G1 3Pt, G13PTRegistered

Related Companies

1