Edinburgh
Midlothian
EH2 4AN
Scotland
Director Name | Mrs Lyndsey Tigar |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 December 2021(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh Midlothian EH2 4AN Scotland |
Director Name | Mr Andrew Scott Laing |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Mr James Varga |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Pinkie Road Musselburgh EH21 7ET Scotland |
Director Name | Mr Gavin Maxwell Littlejohn |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Still Haugh Fountainhall TD1 2SL Scotland |
Director Name | Mr Craig Findlay |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2014(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | moneydashboard.com |
---|
Registered Address | 5 South Charlotte Street Edinburgh Midlothian EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
2 at £1 | One Place Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,486 |
Cash | £100 |
Current Liabilities | £3,586 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
22 January 2024 | Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
---|---|
19 December 2023 | Statement of capital following an allotment of shares on 7 December 2023
|
14 December 2023 | Memorandum and Articles of Association (18 pages) |
14 December 2023 | Resolutions
|
13 December 2023 | Confirmation statement made on 13 December 2023 with updates (7 pages) |
12 April 2023 | Confirmation statement made on 12 April 2023 with updates (5 pages) |
30 March 2023 | Confirmation statement made on 16 March 2023 with updates (6 pages) |
30 March 2023 | Change of details for Mr Steven Michael Tigar as a person with significant control on 2 November 2022 (2 pages) |
20 February 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
12 December 2022 | Registered 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 2022 | Resolutions
|
16 November 2022 | Statement of capital following an allotment of shares on 13 November 2022
|
16 June 2022 | Resolutions
|
31 May 2022 | Resolutions
|
30 May 2022 | Statement of capital following an allotment of shares on 27 May 2022
|
9 May 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
6 May 2022 | Resolutions
|
6 May 2022 | Memorandum and Articles of Association (18 pages) |
2 May 2022 | Director's details changed for Mr Steven Michael Tigar on 16 March 2022 (2 pages) |
25 April 2022 | Statement of capital following an allotment of shares on 20 April 2022
|
4 April 2022 | Second filing of a statement of capital following an allotment of shares on 16 August 2021
|
2 March 2022 | Memorandum and Articles of Association (17 pages) |
2 March 2022 | Resolutions
|
10 December 2021 | Appointment of Mrs Lyndsey Tigar as a director on 10 December 2021 (2 pages) |
2 December 2021 | Registered 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 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
23 September 2021 | Resolutions
|
22 September 2021 | Second filing of a statement of capital following an allotment of shares on 16 August 2021
|
13 September 2021 | Second filing of a statement of capital following an allotment of shares on 16 August 2021
|
20 August 2021 | Statement of capital following an allotment of shares on 16 August 2021
|
20 August 2021 | Memorandum and Articles of Association (16 pages) |
9 August 2021 | Sub-division of shares on 2 August 2021 (7 pages) |
30 July 2021 | Notification of Steven Michael Tigar as a person with significant control on 29 July 2021 (2 pages) |
30 July 2021 | Cessation of Money Dashboard Ltd as a person with significant control on 29 July 2021 (1 page) |
26 May 2021 | Registered 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 2021 | Resolutions
|
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
26 April 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
2 April 2020 | Confirmation statement made on 16 March 2020 with updates (4 pages) |
2 April 2020 | Change of details for The One Place Capital Limited as a person with significant control on 23 May 2019 (2 pages) |
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
21 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
27 December 2017 | Total exemption full accounts made up to 30 April 2017 (4 pages) |
11 July 2017 | Termination of appointment of Craig Findlay as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Craig Findlay as a director on 30 June 2017 (1 page) |
13 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
13 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
9 February 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
9 February 2017 | Accounts for a small company made up to 30 April 2016 (5 pages) |
14 November 2016 | Appointment of Mr Steve Tigar as a director on 11 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Steve Tigar as a director on 11 November 2016 (2 pages) |
6 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
11 July 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 June 2015 | Termination of appointment of Gavin Maxwell Littlejohn as a director on 10 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Gavin Maxwell Littlejohn as a director on 10 June 2015 (1 page) |
21 April 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
21 April 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
12 February 2014 | Appointment of Mr Craig Findlay as a director (2 pages) |
12 February 2014 | Appointment of Mr Craig Findlay as a director (2 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 April 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
4 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
13 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
13 December 2011 | Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
24 November 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 November 2011 (1 page) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
5 October 2011 | Termination of appointment of Andrew Laing as a director (1 page) |
5 October 2011 | Termination of appointment of Andrew Laing as a director (1 page) |
25 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2011 (17 pages) |
25 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 16 March 2011 (17 pages) |
19 July 2011 | Termination of appointment of James Varga as a director (1 page) |
19 July 2011 | Termination of appointment of James Varga as a director (1 page) |
5 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders
|
5 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders
|
16 March 2010 | Incorporation (24 pages) |
16 March 2010 | Incorporation (24 pages) |