Company NameMoney Dashboard Services Limited
Company StatusDissolved
Company NumberSC374954
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NamesMoney Dashboard Software Limited and Money Dashboard Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven Michael Tigar
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2017(7 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 26 October 2021)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address125 Princes Street
Edinburgh
EH2 4AD
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 George Brown Hall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(8 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Secretary NameMr James Peter Downie
StatusResigned
Appointed19 November 2010(8 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 May 2011)
RoleCompany Director
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Director NameMr Craig Findlay
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(5 years, 2 months after company formation)
Appointment Duration2 years (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
7 Castle Street
Edinburgh
EH2 3AH
Scotland

Contact

Websitehttps://www.moneydashboard.com/
Telephone0845 1193300
Telephone regionUnknown

Location

Registered Address125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

2 at £1One Place Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£273
Cash£100
Current Liabilities£373

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

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)
16 June 2017Appointment of Mr Steven Michael Tigar as a director on 16 June 2017 (2 pages)
13 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
7 February 2017Accounts for a small company made up to 30 April 2016 (5 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)
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
(3 pages)
11 June 2015Appointment of Mr Craig Findlay as a director on 10 June 2015 (2 pages)
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)
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
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 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)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
20 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
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)
5 October 2011Termination of appointment of Andrew Laing as a director (1 page)
19 July 2011Termination of appointment of James Varga as a director (1 page)
19 July 2011Termination of appointment of George Hall as a director (1 page)
19 July 2011Termination of appointment of James Downie as a secretary (1 page)
5 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
22 November 2010Company name changed money dashboard software LIMITED\certificate issued on 22/11/10
  • CONNOT ‐
(3 pages)
22 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-19
(1 page)
22 November 2010Appointment of Mr George Brown Hall as a director (2 pages)
22 November 2010Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
22 November 2010Appointment of Mr James Peter Downie as a secretary (1 page)
16 March 2010Incorporation (24 pages)