Company NameMoneysaver UK Group Limited
DirectorAnthony Martin
Company StatusActive - Proposal to Strike off
Company NumberSC499091
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Anthony Martin
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(3 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Blair Court North Avenue
Clydebank Business Park
Clydebank
G81 2LA
Scotland
Director NameMr Stephen Foote
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Dalsetter Avenue
Glasgow
G15 8TE
Scotland
Director NameMr Duncan Paul
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Blair Court North Avenue
Clydebank Business Park
Clydebank
G81 2LA
Scotland
Director NameMr Stephen Alexander Foote
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(4 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Blair Court North Avenue
Clydebank Business Park
Clydebank
G81 2LA
Scotland

Location

Registered Address5 Blair Court North Avenue
Clydebank Business Park
Clydebank
G81 2LA
Scotland
ConstituencyWest Dunbartonshire
WardClydebank Waterfront
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 October 2021 (2 years, 6 months ago)
Next Return Due20 October 2022 (overdue)

Filing History

11 January 2023Compulsory strike-off action has been suspended (1 page)
27 December 2022First Gazette notice for compulsory strike-off (1 page)
10 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
17 November 2021Change of details for Mr Duncan Paul as a person with significant control on 1 November 2021 (2 pages)
6 October 2021Confirmation statement made on 6 October 2021 with updates (3 pages)
10 December 2020Change of details for Mr Duncan Paul as a person with significant control on 1 October 2020 (2 pages)
17 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
11 June 2019Registered office address changed from Unit 15 Craig's Business Centre Macdowall Street Paisley PA3 2NB Scotland to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 11 June 2019 (1 page)
19 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
19 March 2019Cessation of Stephen Alexander Foote as a person with significant control on 15 March 2019 (1 page)
2 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 October 2018Termination of appointment of a director (1 page)
10 October 2018Registered office address changed from 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland to Unit 15 Craig's Business Centre Macdowall Street Paisley PA3 2NB on 10 October 2018 (1 page)
10 October 2018Appointment of Mr Anthony Martin as a director on 1 June 2018 (2 pages)
10 October 2018Termination of appointment of Stephen Alexander Foote as a director on 1 June 2018 (1 page)
10 October 2018Termination of appointment of Duncan Paul as a director on 1 June 2018 (1 page)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
6 December 2016Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 6 December 2016 (1 page)
6 December 2016Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 6 December 2016 (1 page)
19 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
10 August 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
10 August 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
8 July 2015Termination of appointment of Stephen Foote as a director on 8 July 2015 (1 page)
8 July 2015Termination of appointment of Stephen Foote as a director on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Stephen Alexander Foote as a director on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Stephen Alexander Foote as a director on 8 July 2015 (2 pages)
8 July 2015Termination of appointment of Stephen Foote as a director on 8 July 2015 (1 page)
8 July 2015Appointment of Mr Stephen Alexander Foote as a director on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Stephen Foote on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Stephen Foote on 8 July 2015 (2 pages)
8 July 2015Director's details changed for Mr Stephen Foote on 8 July 2015 (2 pages)
5 June 2015Registered office address changed from 95 West Regent Street Glasgow G2 2BA United Kingdom to 149 Dalsetter Avenue Glasgow G15 8TE on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 95 West Regent Street Glasgow G2 2BA United Kingdom to 149 Dalsetter Avenue Glasgow G15 8TE on 5 June 2015 (2 pages)
5 June 2015Registered office address changed from 95 West Regent Street Glasgow G2 2BA United Kingdom to 149 Dalsetter Avenue Glasgow G15 8TE on 5 June 2015 (2 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)