Advanced company searchLink opens in new window

MONEY DASHBOARD LTD

Company number SC301187

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)
30 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
22 Apr 2013 TM01 Termination of appointment of Tobias Andreas Straessle as a director on 26 February 2013
22 Apr 2013 TM01 Termination of appointment of Gerhard Huber as a director on 26 February 2013
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 8,886.1593
  • ANNOTATION A second filed SH01 was registered on 29/05/2013.
11 Apr 2013 SH01 Statement of capital following an allotment of shares on 5 April 2013
  • GBP 2,578.9307
  • ANNOTATION A second filed SH01 was registered on 29/05/2013.
11 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
12 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
16 Jan 2012 TM01 Termination of appointment of David Gordon Robinson as a director on 4 January 2012
12 Jan 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
12 Jan 2012 MG01s Particulars of a mortgage or charge / charge no: 2
30 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2011 AD01 Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 7 November 2011
01 Nov 2011 TM01 Termination of appointment of Ian Jones as a director on 6 October 2011
01 Nov 2011 TM01 Termination of appointment of John Laurie Dempster as a director on 6 October 2011
18 Oct 2011 TM01 Termination of appointment of Alan Gill as a director on 6 October 2011
12 Oct 2011 AP01 Appointment of Mr Tobias Straessle as a director on 7 October 2011
11 Oct 2011 AP01 Appointment of Mr Gerhard Huber as a director on 7 October 2011
05 Oct 2011 TM01 Termination of appointment of Andrew Scott Laing as a director on 14 September 2011
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 11 August 2011
  • GBP 1,511.8761
22 Aug 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Aug 2011 MG01s Particulars of a mortgage or charge / charge no: 1
19 Jul 2011 TM01 Termination of appointment of Jeremy Fraser as a director
19 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
18 Jul 2011 TM01 Termination of appointment of James Varga as a director