Company NameBTW Money Limited
Company StatusDissolved
Company NumberSC328903
CategoryPrivate Limited Company
Incorporation Date8 August 2007(16 years, 7 months ago)
Dissolution Date19 June 2018 (5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Peter Christopher Dean
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(7 months after company formation)
Appointment Duration10 years, 3 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 West Regent Street
Glasgow
G2 2BA
Scotland
Director NamePatrick Dean
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleBusiness Analyst And Project Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFyfe Chambers 105 West George Street
Glasgow
G2 1PB
Scotland
Secretary NameMrs Mary Dean
NationalityBritish
StatusResigned
Appointed08 August 2007(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressFyfe Chambers 105 West George Street
Glasgow
G2 1PB
Scotland
Secretary NameMr Peter Christopher Dean
NationalityBritish
StatusResigned
Appointed06 March 2008(7 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFyfe Chambers 105 West George Street
Glasgow
G2 1PB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
Date of BirthFebruary 1999 (Born 25 years ago)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 August 2007(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address89 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Peter Christopher Dean
70.00%
Ordinary
3 at £1Patrick Dean
30.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
23 March 2018Application to strike the company off the register (1 page)
30 November 2017Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West Regent Street Glasgow G2 2BA on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to 89 West Regent Street Glasgow G2 2BA on 30 November 2017 (1 page)
30 November 2017Director's details changed for Mr Peter Christopher Dean on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Peter Christopher Dean on 30 November 2017 (2 pages)
23 November 2017Termination of appointment of Patrick Dean as a director on 2 November 2017 (1 page)
23 November 2017Termination of appointment of Mary Dean as a secretary on 2 November 2017 (1 page)
23 November 2017Termination of appointment of Peter Christopher Dean as a secretary on 2 November 2017 (1 page)
23 November 2017Termination of appointment of Mary Dean as a secretary on 2 November 2017 (1 page)
23 November 2017Termination of appointment of Peter Christopher Dean as a secretary on 2 November 2017 (1 page)
23 November 2017Termination of appointment of Patrick Dean as a director on 2 November 2017 (1 page)
2 November 2017Cessation of Patrick Peter Dean as a person with significant control on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Mary Dean as a secretary on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Peter Christopher Dean as a secretary on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Peter Christopher Dean as a secretary on 2 November 2017 (1 page)
2 November 2017Cessation of Patrick Peter Dean as a person with significant control on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Patrick Dean as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Mary Dean as a secretary on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Patrick Dean as a director on 2 November 2017 (1 page)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
15 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
15 February 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
15 April 2016Director's details changed for Mr Peter Christopher Dean on 14 March 2016 (2 pages)
15 April 2016Director's details changed for Mr Peter Christopher Dean on 14 March 2016 (2 pages)
14 April 2016Secretary's details changed for Mrs Mary Dean on 14 April 2016 (1 page)
14 April 2016Secretary's details changed for Mrs Mary Dean on 14 April 2016 (1 page)
14 April 2016Director's details changed for Mr Peter Christopher Dean on 14 April 2016 (2 pages)
14 April 2016Secretary's details changed for Mr Peter Christopher Dean on 14 April 2016 (1 page)
14 April 2016Director's details changed for Patrick Dean on 14 April 2016 (2 pages)
14 April 2016Director's details changed for Patrick Dean on 14 April 2016 (2 pages)
14 April 2016Secretary's details changed for Mr Peter Christopher Dean on 14 April 2016 (1 page)
14 April 2016Director's details changed for Mr Peter Christopher Dean on 14 April 2016 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
13 April 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 January 2016Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Fyfe Chambers 105 West George Street Glasgow G2 1PB United Kingdom to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Fyfe Chambers 105 West George Street Glasgow G2 1PB on 26 January 2016 (1 page)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(5 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(5 pages)
3 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 10
(5 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10
(5 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10
(5 pages)
14 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 10
(5 pages)
12 August 2014Director's details changed for Patrick Dean on 1 January 2014 (2 pages)
12 August 2014Director's details changed for Patrick Dean on 1 January 2014 (2 pages)
12 August 2014Director's details changed for Patrick Dean on 1 January 2014 (2 pages)
26 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 10
(5 pages)
26 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 10
(5 pages)
26 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 10
(5 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Patrick Dean on 8 August 2010 (2 pages)
8 September 2010Director's details changed for Patrick Dean on 8 August 2010 (2 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Patrick Dean on 8 August 2010 (2 pages)
8 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
3 September 2009Secretary's change of particulars / mary dean / 01/05/2009 (2 pages)
3 September 2009Return made up to 08/08/09; full list of members (4 pages)
3 September 2009Secretary's change of particulars / mary dean / 01/05/2009 (2 pages)
3 September 2009Return made up to 08/08/09; full list of members (4 pages)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
10 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
10 June 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
10 June 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
2 April 2009Return made up to 08/08/08; full list of members (4 pages)
2 April 2009Return made up to 08/08/08; full list of members (4 pages)
1 April 2009Director's change of particulars / patrick dean / 01/05/2008 (1 page)
1 April 2009Director and secretary's change of particulars / peter dean / 01/05/2008 (2 pages)
1 April 2009Director's change of particulars / patrick dean / 01/05/2008 (1 page)
1 April 2009Director and secretary's change of particulars / peter dean / 01/05/2008 (2 pages)
28 August 2008Registered office changed on 28/08/2008 from white lodge 93 peel road thorntonhall glasgow G74 5AA (1 page)
28 August 2008Registered office changed on 28/08/2008 from white lodge 93 peel road thorntonhall glasgow G74 5AA (1 page)
19 March 2008Director and secretary appointed peter christopher dean (2 pages)
19 March 2008Director and secretary appointed peter christopher dean (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 93 white lodge, peel road thorntonhall glasgow G74 5AA (1 page)
11 September 2007Ad 08/08/07-05/09/07 £ si 2@1=2 £ ic 1/3 (2 pages)
11 September 2007Registered office changed on 11/09/07 from: 93 white lodge, peel road thorntonhall glasgow G74 5AA (1 page)
11 September 2007Ad 08/08/07-05/09/07 £ si 2@1=2 £ ic 1/3 (2 pages)
11 September 2007New director appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
8 August 2007Incorporation (17 pages)
8 August 2007Incorporation (17 pages)