Company Information for MONEY DASHBOARD SERVICES LIMITED
125 PRINCES STREET, EDINBURGH, EH2 4AD,
|
Company Registration Number
SC374954
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
MONEY DASHBOARD SERVICES LIMITED | ||||
Legal Registered Office | ||||
125 PRINCES STREET EDINBURGH EH2 4AD Other companies in EH2 | ||||
Previous Names | ||||
|
Company Number | SC374954 | |
---|---|---|
Company ID Number | SC374954 | |
Date formed | 2010-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2020 | |
Account next due | 31/01/2022 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-09-06 11:58:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN MICHAEL TIGAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG FINDLAY |
Director | ||
GAVIN MAXWELL LITTLEJOHN |
Director | ||
ANDREW SCOTT LAING |
Director | ||
JAMES VARGA |
Director | ||
JAMES PETER DOWNIE |
Company Secretary | ||
GEORGE BROWN HALL |
Director | ||
MBM SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ONE PLACE CAPITAL SUBSIDIARY COMPANY LIMITED | Director | 2017-06-16 | CURRENT | 2010-03-16 | Active - Proposal to Strike off | |
LOVE ELECTRIC FINANCIAL SERVICES LTD | Director | 2016-11-11 | CURRENT | 2010-03-16 | Active | |
MONEY DASHBOARD LTD | Director | 2015-10-01 | CURRENT | 2006-04-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES | |
PSC05 | Change of details for The One Place Capital Limited as a person with significant control on 2019-05-23 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CERTNM | Company name changed money dashboard LIMITED\certificate issued on 23/05/19 | |
RES15 | CHANGE OF COMPANY NAME 23/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG FINDLAY | |
AP01 | DIRECTOR APPOINTED MR STEVEN MICHAEL TIGAR | |
LATEST SOC | 13/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN MAXWELL LITTLEJOHN | |
AP01 | DIRECTOR APPOINTED MR CRAIG FINDLAY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AA01 | Previous accounting period extended from 31/03/11 TO 30/04/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/11 FROM 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LAING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES VARGA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE HALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JAMES DOWNIE | |
AR01 | 16/03/11 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MONEY DASHBOARD SOFTWARE LIMITED CERTIFICATE ISSUED ON 22/11/10 | |
RES15 | CHANGE OF NAME 19/11/2010 | |
AP01 | DIRECTOR APPOINTED MR GEORGE BROWN HALL | |
AP03 | SECRETARY APPOINTED MR JAMES PETER DOWNIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2012-05-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 166 |
Provisions For Liabilities Charges | 2012-05-01 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MONEY DASHBOARD SERVICES LIMITED
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 8 |
Current Assets | 2012-05-01 | £ 8 |
Shareholder Funds | 2012-05-01 | £ 158 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as MONEY DASHBOARD SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |