Company NameMoneyclip Ltd.
Company StatusDissolved
Company NumberSC284776
CategoryPrivate Limited Company
Incorporation Date13 May 2005(18 years, 11 months ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)
Previous NamesMastercredit Card Ltd. and Money Tree Europe Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameGordon James Fraser
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address15 Home Street
Tollcross
Edinburgh
Midlothian
EH3 9JR
Scotland
Director NameMr Edgar Jamieson Ramsay
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Home Street
Tollcross
Edinburgh
Midlothian
EH3 9JR
Scotland
Director NameMr Stuart Peter Ramsay
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Home Street
Tollcross
Edinburgh
Midlothian
EH3 9JR
Scotland
Secretary NameMr Stuart Peter Ramsay
NationalityBritish
StatusClosed
Appointed13 May 2005(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Home Street
Tollcross
Edinburgh
Midlothian
EH3 9JR
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed13 May 2005(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered Address15 Home Street
Tollcross
Edinburgh
Midlothian
EH3 9JR
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches3 other UK companies use this postal address

Shareholders

3k at £1Mr Gordon James Fraser
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015First Gazette notice for compulsory strike-off (1 page)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
13 October 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
12 September 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
27 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 3,000
(4 pages)
27 June 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 3,000
(4 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
12 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Director's details changed for Edgar Jamieson Ramsay on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Gordon James Fraser on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Stuart Peter Ramsay on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Stuart Peter Ramsay on 16 October 2009 (1 page)
16 October 2009Director's details changed for Stuart Peter Ramsay on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Edgar Jamieson Ramsay on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Stuart Peter Ramsay on 16 October 2009 (1 page)
16 October 2009Director's details changed for Gordon James Fraser on 16 October 2009 (2 pages)
10 June 2009Return made up to 13/05/09; full list of members (4 pages)
10 June 2009Return made up to 13/05/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 January 2009Capitals not rolled up (2 pages)
6 January 2009Capitals not rolled up (2 pages)
5 January 2009Return made up to 13/05/08; full list of members (4 pages)
5 January 2009Return made up to 13/05/08; full list of members (4 pages)
2 October 2008Registered office changed on 02/10/2008 from holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page)
2 October 2008Registered office changed on 02/10/2008 from holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Registered office changed on 10/12/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
10 December 2007Registered office changed on 10/12/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
14 November 2007Registered office changed on 14/11/07 from: holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page)
14 November 2007Registered office changed on 14/11/07 from: holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page)
26 September 2007Return made up to 13/05/07; full list of members (7 pages)
26 September 2007Return made up to 13/05/07; full list of members (7 pages)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Nc inc already adjusted 02/05/06 (1 page)
26 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 May 2006Ad 02/05/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
26 May 2006Ad 02/05/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages)
26 May 2006Nc inc already adjusted 02/05/06 (1 page)
3 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
3 May 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
13 January 2006Registered office changed on 13/01/06 from: cac house 15 home street tollcross edinburgh EH3 9JR (1 page)
13 January 2006Company name changed money tree europe LTD.\certificate issued on 13/01/06 (2 pages)
13 January 2006Company name changed money tree europe LTD.\certificate issued on 13/01/06 (2 pages)
13 January 2006Registered office changed on 13/01/06 from: cac house 15 home street tollcross edinburgh EH3 9JR (1 page)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New secretary appointed;new director appointed (2 pages)
5 September 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
30 August 2005Company name changed mastercredit card LTD.\certificate issued on 30/08/05 (2 pages)
30 August 2005Company name changed mastercredit card LTD.\certificate issued on 30/08/05 (2 pages)
13 July 2005Secretary resigned (1 page)
13 July 2005Secretary resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 May 2005Incorporation (15 pages)
13 May 2005Incorporation (15 pages)