Edinburgh
EH2 4AD
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 George Brown Hall |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Secretary Name | Mr James Peter Downie |
---|---|
Status | Resigned |
Appointed | 19 November 2010(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 May 2011) |
Role | Company Director |
Correspondence Address | 5th Floor 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Mr Craig Findlay |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(5 years, 2 months after company formation) |
Appointment Duration | 2 years (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 7 Castle Street Edinburgh EH2 3AH Scotland |
Website | https://www.moneydashboard.com/ |
---|---|
Telephone | 0845 1193300 |
Telephone region | Unknown |
Registered Address | 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | One Place Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£273 |
Cash | £100 |
Current Liabilities | £373 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
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) |
16 June 2017 | Appointment of Mr Steven Michael Tigar as a director on 16 June 2017 (2 pages) |
13 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
7 February 2017 | Accounts for a small company made up to 30 April 2016 (5 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
|
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 June 2015 | Appointment of Mr Craig Findlay as a director on 10 June 2015 (2 pages) |
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) |
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 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) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Accounts for a dormant company 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) |
24 November 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 November 2011 (1 page) |
5 October 2011 | Termination of appointment of Andrew Laing as a director (1 page) |
19 July 2011 | Termination of appointment of James Varga as a director (1 page) |
19 July 2011 | Termination of appointment of George Hall as a director (1 page) |
19 July 2011 | Termination of appointment of James Downie as a secretary (1 page) |
5 May 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Company name changed money dashboard software LIMITED\certificate issued on 22/11/10
|
22 November 2010 | Resolutions
|
22 November 2010 | Appointment of Mr George Brown Hall as a director (2 pages) |
22 November 2010 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
22 November 2010 | Appointment of Mr James Peter Downie as a secretary (1 page) |
16 March 2010 | Incorporation (24 pages) |