Advanced company searchLink opens in new window

MONEYWISE (SCOTLAND) LIMITED

Company number SC108462

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Feb 2011 TM01 Termination of appointment of Amanda Blanc as a director
10 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Dec 2010 AP03 Appointment of Mr Andrew Stewart Hunter as a secretary
06 Dec 2010 TM02 Termination of appointment of Darryl Clark as a secretary
29 Nov 2010 DS01 Application to strike the company off the register
12 Aug 2010 TM01 Termination of appointment of John Craig as a director
12 Aug 2010 TM01 Termination of appointment of Graham Nicol as a director
12 Aug 2010 TM01 Termination of appointment of Bruce Law as a director
11 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 1,100
11 Feb 2010 CH01 Director's details changed for Bruce Law on 11 February 2010
11 Feb 2010 CH01 Director's details changed for Graham Nicol on 11 February 2010
11 Feb 2010 CH01 Director's details changed for John Craig on 11 February 2010
15 Dec 2009 AA01 Current accounting period extended from 31 August 2009 to 31 December 2009
28 Nov 2009 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
27 Nov 2009 AP01 Appointment of Mr Peter Geoffrey Cullum as a director
27 Nov 2009 AP01 Appointment of Ian William James Patrick as a director
27 Nov 2009 AP01 Appointment of Amanda Jayne Blanc as a director
27 Nov 2009 AP01 Appointment of Andrew Charles Homer as a director
27 Nov 2009 AP01 Appointment of Mr Timothy Duncan Philip as a director
27 Nov 2009 AP03 Appointment of Darryl Clark as a secretary
27 Nov 2009 TM01 Termination of appointment of John Mcvean as a director
19 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sect 175(5)(a) ca 2006 28/10/2009
16 Nov 2009 MA Memorandum and Articles of Association
18 Aug 2009 419a(Scot) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1