Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Monkey Bars (Aberdeen) Limited
Monkey Bars (Aberdeen) Limited is a in administration company incorporated on 24 March 2009 with the registered office located in Edinburgh, City of Edinburgh. Monkey Bars (Aberdeen) Limited was registered 16 years ago.
Watch Company
Status
In Administration
In administration since
7 months ago
Company No
SC357128
Private limited company
Scottish Company
Age
16 years
Incorporated
24 March 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
198 days
Dated
24 March 2024
(1 year 7 months ago)
Next confirmation dated
24 March 2025
Was due on
7 April 2025
(6 months ago)
Last change occurred
8 years ago
Accounts
Overdue
Accounts overdue by
205 days
For period
1 Apr
⟶
31 Mar 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2024
Was due on
31 March 2025
(6 months ago)
Learn more about Monkey Bars (Aberdeen) Limited
Contact
Update Details
Address
8 Walker Street
Edinburgh
EH3 7LA
Address changed on
1 May 2025
(5 months ago)
Previous address was
Third Floor 2 Semple Street Edinburgh EH3 8BL
Companies in EH3 7LA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
1
Mr Benjamin Iravani
PSC • Director • British • Lives in Scotland • Born in Aug 1985 • Bartender
Dr Keith Alan Charlton
Director • Scientist • British • Lives in Scotland • Born in Apr 1962
Martin Farmer
Director • Operations Manager • British • Lives in Scotland • Born in May 1988
Professor Andrew Justin Radcliffe Porter
Director • Biotech Consultant • British • Lives in Scotland • Born in Oct 1961
James And George Collie
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Grampian Biopartners Limited
Dr Keith Alan Charlton and Professor Andrew Justin Radcliffe Porter are mutual people.
Active
Langstane Liquor Company Limited
Benjamin Iravani and Professor Andrew Justin Radcliffe Porter are mutual people.
Active
Whitebox Drinks Limited
Benjamin Iravani and Professor Andrew Justin Radcliffe Porter are mutual people.
Active
Arboretum Property Ltd
Dr Keith Alan Charlton is a mutual person.
Active
James Gill & Sons Limited
James And George Collie is a mutual person.
Active
Moresby Investments Limited
James And George Collie is a mutual person.
Active
Duthie Trust Limited (The)
James And George Collie is a mutual person.
Active
James And George Collie Trust Serviceslimited
James And George Collie is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
31 Mar
⟶
31 Mar 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £30.16K (-100%)
Turnover
Unreported
Same as previous period
Employees
23
Increased by 6 (+35%)
Total Assets
£724.11K
Decreased by £114.11K (-14%)
Total Liabilities
-£599.5K
Decreased by £25.72K (-4%)
Net Assets
£124.61K
Decreased by £88.38K (-41%)
Debt Ratio (%)
83%
Increased by 8.2% (+11%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Months Ago on 1 May 2025
Registered Address Changed
7 Months Ago on 17 Mar 2025
Full Accounts Submitted
1 Year 4 Months Ago on 31 May 2024
Compulsory Strike-Off Discontinued
1 Year 6 Months Ago on 6 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 4 Apr 2024
Martin Farmer Resigned
1 Year 7 Months Ago on 23 Mar 2024
Compulsory Gazette Notice
1 Year 7 Months Ago on 5 Mar 2024
Mr Benjamin Iravani (PSC) Details Changed
2 Years 6 Months Ago on 19 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 31 Mar 2023
Full Accounts Submitted
2 Years 6 Months Ago on 31 Mar 2023
Get Alerts
Get Credit Report
Discover Monkey Bars (Aberdeen) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Approval of administrator's proposals
Submitted on 22 May 2025
Notice of Administrator's proposal
Submitted on 9 May 2025
Registered office address changed from Third Floor 2 Semple Street Edinburgh EH3 8BL to 8 Walker Street Edinburgh EH3 7LA on 1 May 2025
Submitted on 1 May 2025
Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ to Third Floor 2 Semple Street Edinburgh EH3 8BL on 17 March 2025
Submitted on 17 Mar 2025
Appointment of an administrator
Submitted on 17 Mar 2025
Termination of appointment of Martin Farmer as a director on 23 March 2024
Submitted on 1 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 31 May 2024
Compulsory strike-off action has been discontinued
Submitted on 6 Apr 2024
Confirmation statement made on 24 March 2024 with no updates
Submitted on 4 Apr 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs