ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Monkeyleith Ltd

Monkeyleith Ltd is an active company incorporated on 2 February 2011 with the registered office located in Paisley, Renfrewshire. Monkeyleith Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
SC392696
Private limited company
Scottish Company
Age
14 years
Incorporated 2 February 2011
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 February 2025 (9 months ago)
Next confirmation dated 20 February 2026
Due by 6 March 2026 (2 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (10 months remaining)
Address
C/O Mccreath Accountancy Phoenix House, Ground Floor Left,
Phoenix Business Park
Linwood
Renfrewshire
PA1 2BH
Scotland
Address changed on 4 Feb 2025 (10 months ago)
Previous address was 4 South Street Inchinnan Renfrew PA4 9RJ Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in Scotland • Born in Mar 1980 • Consultant
Director • Publican • Scottish • Lives in Scotland • Born in Nov 1968
Mr Martin Douglas Proudler
PSC • British • Lives in Scotland • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strathmore Public House Ltd
Martin Douglas Proudler is a mutual person.
Active
SBM44 Ltd
Martin Douglas Proudler is a mutual person.
Active
MRCK Ltd
Martin Douglas Proudler is a mutual person.
Active
BXL Ltd
Martin Douglas Proudler is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Jan 2025
For period 31 Jan31 Jan 2025
Traded for 12 months
Cash in Bank
£488.31K
Increased by £74.48K (+18%)
Turnover
Unreported
Same as previous period
Employees
15
Same as previous period
Total Assets
£1.05M
Increased by £66.58K (+7%)
Total Liabilities
-£247.15K
Increased by £208.16K (+534%)
Net Assets
£800.42K
Decreased by £141.58K (-15%)
Debt Ratio (%)
24%
Increased by 19.62% (+494%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Oct 2025
Confirmation Submitted
9 Months Ago on 21 Feb 2025
Mr Scott Nicoll (PSC) Details Changed
10 Months Ago on 10 Feb 2025
Mr Martin Douglas Proudler Details Changed
10 Months Ago on 4 Feb 2025
Registered Address Changed
10 Months Ago on 4 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 31 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Oct 2024
Mr Martin Douglas Proudler (PSC) Details Changed
1 Year 2 Months Ago on 11 Oct 2024
Nicolson Nominees Ltd Resigned
1 Year 2 Months Ago on 11 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 11 Oct 2024
Get Credit Report
Discover Monkeyleith Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 January 2025
Submitted on 31 Oct 2025
Director's details changed for Mr Martin Douglas Proudler on 4 February 2025
Submitted on 13 May 2025
Confirmation statement made on 20 February 2025 with no updates
Submitted on 21 Feb 2025
Change of details for Mr Scott Nicoll as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Registered office address changed from 4 South Street Inchinnan Renfrew PA4 9RJ Scotland to C/O Mccreath Accountancy Phoenix House, Ground Floor Left, Phoenix Business Park Linwood Renfrewshire PA1 2BH on 4 February 2025
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Termination of appointment of Nicolson Nominees Ltd as a secretary on 11 October 2024
Submitted on 28 Oct 2024
Change of details for Mr Martin Douglas Proudler as a person with significant control on 11 October 2024
Submitted on 28 Oct 2024
Registered office address changed from 4 4 Lomond House Inchinnan Renfrew PA4 9RJ United Kingdom to 4 South Street Inchinnan Renfrew PA4 9RJ on 17 October 2024
Submitted on 17 Oct 2024
Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland to 4 4 Lomond House Inchinnan Renfrew PA4 9RJ on 11 October 2024
Submitted on 11 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year