Company NameLove Electric Financial Services Ltd
DirectorsSteven Michael Tigar and Lyndsey Tigar
Company StatusActive
Company NumberSC374952
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Previous NameMoney Dashboard Financial Services Limited

Business Activity

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

Directors

Director NameMr Steven Michael Tigar
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(6 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
Midlothian
EH2 4AN
Scotland
Director NameMrs Lyndsey Tigar
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed10 December 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
Midlothian
EH2 4AN
Scotland
Director NameMr Andrew Scott Laing
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr James Varga
Date of BirthApril 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 Pinkie Road
Musselburgh
EH21 7ET
Scotland
Director NameMr Gavin Maxwell Littlejohn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Still Haugh
Fountainhall
TD1 2SL
Scotland
Director NameMr Craig Findlay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 March 2010(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Contact

Websitemoneydashboard.com

Location

Registered Address5 South Charlotte Street
Edinburgh
Midlothian
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

2 at £1One Place Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,486
Cash£100
Current Liabilities£3,586

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Filing History

22 January 2024Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
19 December 2023Statement of capital following an allotment of shares on 7 December 2023
  • GBP 3.333118
(3 pages)
14 December 2023Memorandum and Articles of Association (18 pages)
14 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 December 2023Confirmation statement made on 13 December 2023 with updates (7 pages)
12 April 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
30 March 2023Confirmation statement made on 16 March 2023 with updates (6 pages)
30 March 2023Change of details for Mr Steven Michael Tigar as a person with significant control on 2 November 2022 (2 pages)
20 February 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
12 December 2022Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh Midlothian EH2 4AN on 12 December 2022 (1 page)
17 November 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 November 2022Statement of capital following an allotment of shares on 13 November 2022
  • GBP 3.330779
(3 pages)
16 June 2022Resolutions
  • RES13 ‐ Approval of new share class 15/06/2022
(4 pages)
31 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2022Statement of capital following an allotment of shares on 27 May 2022
  • GBP 3.065191
(3 pages)
9 May 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
6 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 May 2022Memorandum and Articles of Association (18 pages)
2 May 2022Director's details changed for Mr Steven Michael Tigar on 16 March 2022 (2 pages)
25 April 2022Statement of capital following an allotment of shares on 20 April 2022
  • GBP 2.854151
(3 pages)
4 April 2022Second filing of a statement of capital following an allotment of shares on 16 August 2021
  • GBP 2.659345
(4 pages)
2 March 2022Memorandum and Articles of Association (17 pages)
2 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 December 2021Appointment of Mrs Lyndsey Tigar as a director on 10 December 2021 (2 pages)
2 December 2021Registered office address changed from 23 st. Albans Road Edinburgh EH9 2LT Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 2 December 2021 (1 page)
20 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
23 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 September 2021Second filing of a statement of capital following an allotment of shares on 16 August 2021
  • GBP 2.857147
(4 pages)
13 September 2021Second filing of a statement of capital following an allotment of shares on 16 August 2021
  • GBP 2.857147
(4 pages)
20 August 2021Statement of capital following an allotment of shares on 16 August 2021
  • GBP 2.857
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 13/09/2021
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by another second filing on 22/09/2021
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/04/2022
(3 pages)
20 August 2021Memorandum and Articles of Association (16 pages)
9 August 2021Sub-division of shares on 2 August 2021 (7 pages)
30 July 2021Notification of Steven Michael Tigar as a person with significant control on 29 July 2021 (2 pages)
30 July 2021Cessation of Money Dashboard Ltd as a person with significant control on 29 July 2021 (1 page)
26 May 2021Registered office address changed from 125 Princes Street Edinburgh EH2 4AD to 23 st. Albans Road Edinburgh EH9 2LT on 26 May 2021 (1 page)
20 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
(3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
26 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
2 April 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
2 April 2020Change of details for The One Place Capital Limited as a person with significant control on 23 May 2019 (2 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
21 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
19 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
27 December 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
11 July 2017Termination of appointment of Craig Findlay as a director on 30 June 2017 (1 page)
11 July 2017Termination of appointment of Craig Findlay as a director on 30 June 2017 (1 page)
13 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
9 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
9 February 2017Accounts for a small company made up to 30 April 2016 (5 pages)
14 November 2016Appointment of Mr Steve Tigar as a director on 11 November 2016 (2 pages)
14 November 2016Appointment of Mr Steve Tigar as a director on 11 November 2016 (2 pages)
6 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
6 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(3 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
11 July 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(4 pages)
11 July 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 2
(4 pages)
11 June 2015Termination of appointment of Gavin Maxwell Littlejohn as a director on 10 June 2015 (1 page)
11 June 2015Termination of appointment of Gavin Maxwell Littlejohn as a director on 10 June 2015 (1 page)
21 April 2015Accounts for a small company made up to 30 April 2014 (7 pages)
21 April 2015Accounts for a small company made up to 30 April 2014 (7 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
12 February 2014Appointment of Mr Craig Findlay as a director (2 pages)
12 February 2014Appointment of Mr Craig Findlay as a director (2 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 April 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
4 April 2013Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
4 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
13 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
24 November 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 November 2011 (1 page)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
5 October 2011Termination of appointment of Andrew Laing as a director (1 page)
5 October 2011Termination of appointment of Andrew Laing as a director (1 page)
25 July 2011Second filing of AR01 previously delivered to Companies House made up to 16 March 2011 (17 pages)
25 July 2011Second filing of AR01 previously delivered to Companies House made up to 16 March 2011 (17 pages)
19 July 2011Termination of appointment of James Varga as a director (1 page)
19 July 2011Termination of appointment of James Varga as a director (1 page)
5 May 2011Annual return made up to 16 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/07/2011
(7 pages)
5 May 2011Annual return made up to 16 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 25/07/2011
(7 pages)
16 March 2010Incorporation (24 pages)
16 March 2010Incorporation (24 pages)