MONI MALAWI
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G72 9DT

Company number SC348181
Status Active
Incorporation Date 5 September 2008
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 42 FARM ROAD, BLANTYRE, GLASGOW, G72 9DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of MONI MALAWI are www.moni.co.uk, and www.moni.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Moni Malawi is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is SC348181. Moni Malawi has been working since 05 September 2008. The present status of the company is Active. The registered address of Moni Malawi is 42 Farm Road Blantyre Glasgow G72 9dt. . RENTON, Katherine Louise is a Secretary of the company. FORSYTH, Yvonne Elizabeth Isobel is a Director of the company. MCMILLAN, Scott is a Director of the company. QUEEN, Anton Bradley is a Director of the company. RENTON, Callum is a Director of the company. RENTON, Katherine Louise is a Director of the company. Secretary BEATTIE, Sharon has been resigned. Secretary BRIAN REID LTD. has been resigned. Secretary HOWIE, Derek Ivol David has been resigned. Director BEATTIE, Sharon has been resigned. Director BOYD, Paul has been resigned. Director BOYLE, Robert has been resigned. Director BRIAN REID LTD. has been resigned. Director DRIVER, David Martin has been resigned. Director FRANKLIN, William Stewart has been resigned. Director HOWIE, Derek Ivol David has been resigned. Director HUGHES, Jillian has been resigned. Director MCGOWAN, Andrew Chapman has been resigned. Director MCKERRAL, Rhona has been resigned. Director MCNIVEN, Malcolm has been resigned. Director MUNN, William has been resigned. Director SPEIRS, Alan has been resigned. Director STEPHEN MABBOTT LTD. has been resigned. Director TWEED, David Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
RENTON, Katherine Louise
Appointed Date: 03 May 2010

Director
FORSYTH, Yvonne Elizabeth Isobel
Appointed Date: 17 September 2009
50 years old

Director
MCMILLAN, Scott
Appointed Date: 05 September 2008
55 years old

Director
QUEEN, Anton Bradley
Appointed Date: 07 March 2011
31 years old

Director
RENTON, Callum
Appointed Date: 05 September 2008
57 years old

Director
RENTON, Katherine Louise
Appointed Date: 17 September 2009
58 years old

Resigned Directors

Secretary
BEATTIE, Sharon
Resigned: 03 May 2010
Appointed Date: 17 September 2009

Secretary
BRIAN REID LTD.
Resigned: 05 September 2008
Appointed Date: 05 September 2008

Secretary
HOWIE, Derek Ivol David
Resigned: 17 September 2009
Appointed Date: 05 September 2008

Director
BEATTIE, Sharon
Resigned: 31 December 2012
Appointed Date: 05 September 2008
53 years old

Director
BOYD, Paul
Resigned: 07 June 2010
Appointed Date: 16 March 2009
44 years old

Director
BOYLE, Robert
Resigned: 08 August 2012
Appointed Date: 03 May 2010
42 years old

Director
BRIAN REID LTD.
Resigned: 05 September 2008
Appointed Date: 05 September 2008

Director
DRIVER, David Martin
Resigned: 08 August 2012
Appointed Date: 16 March 2009
68 years old

Director
FRANKLIN, William Stewart
Resigned: 16 March 2009
Appointed Date: 05 September 2008
48 years old

Director
HOWIE, Derek Ivol David
Resigned: 17 September 2009
Appointed Date: 05 September 2008
60 years old

Director
HUGHES, Jillian
Resigned: 22 March 2011
Appointed Date: 05 January 2010
52 years old

Director
MCGOWAN, Andrew Chapman
Resigned: 27 September 2010
Appointed Date: 05 September 2008
49 years old

Director
MCKERRAL, Rhona
Resigned: 08 August 2012
Appointed Date: 11 August 2010
60 years old

Director
MCNIVEN, Malcolm
Resigned: 03 May 2010
Appointed Date: 05 September 2008
53 years old

Director
MUNN, William
Resigned: 16 March 2009
Appointed Date: 05 September 2008
83 years old

Director
SPEIRS, Alan
Resigned: 03 May 2010
Appointed Date: 05 September 2008
53 years old

Director
STEPHEN MABBOTT LTD.
Resigned: 05 September 2008
Appointed Date: 05 September 2008

Director
TWEED, David Joseph
Resigned: 07 June 2010
Appointed Date: 05 September 2008
66 years old

Persons With Significant Control

Mr Scott Mcmillan
Notified on: 30 June 2016
55 years old
Nature of control: Has significant influence or control

Callum Renton
Notified on: 30 June 2016
57 years old
Nature of control: Has significant influence or control

MONI MALAWI Events

29 Sep 2016
Total exemption full accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 5 September 2016 with updates
10 Sep 2015
Total exemption full accounts made up to 31 December 2014
09 Sep 2015
Annual return made up to 5 September 2015 no member list
30 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 48 more events
24 Oct 2008
Director appointed callum renton
24 Oct 2008
Director appointed scott mcmillan
09 Sep 2008
Appointment terminate, director and secretary brian reid LTD logged form
09 Sep 2008
Appointment terminated director stephen mabbott LTD.
05 Sep 2008
Incorporation