MONEYWISE (SCOTLAND) LIMITED
Overview
Company Name | MONEYWISE (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC108462 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MONEYWISE (SCOTLAND) LIMITED?
- (6601) /
Where is MONEYWISE (SCOTLAND) LIMITED located?
Registered Office Address | 21 West Church Street Buckie AB5 1BN Banffshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MONEYWISE (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
NEWFIERCE LIMITED | Dec 29, 1987 | Dec 29, 1987 |
What are the latest accounts for MONEYWISE (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2008 |
What are the latest filings for MONEYWISE (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Termination of appointment of Amanda Blanc as a director | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Appointment of Mr Andrew Stewart Hunter as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Darryl Clark as a secretary | 1 pages | TM02 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of John Craig as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Graham Nicol as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Bruce Law as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 9 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Bruce Law on Feb 11, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Graham Nicol on Feb 11, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for John Craig on Feb 11, 2010 | 2 pages | CH01 | ||||||||||||||
Current accounting period extended from Aug 31, 2009 to Dec 31, 2009 | 3 pages | AA01 | ||||||||||||||
Termination of appointment of Maclay Murray & Spens Llp as a secretary | 2 pages | TM02 | ||||||||||||||
Appointment of Mr Peter Geoffrey Cullum as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Ian William James Patrick as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Amanda Jayne Blanc as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Andrew Charles Homer as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Mr Timothy Duncan Philip as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Darryl Clark as a secretary | 3 pages | AP03 | ||||||||||||||
Termination of appointment of John Mcvean as a director | 2 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
legacy | 2 pages | 419a(Scot) | ||||||||||||||
Who are the officers of MONEYWISE (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUNTER, Andrew Stewart | Secretary | 21 West Church Street Buckie AB5 1BN Banffshire | 156182670001 | |||||||
CULLUM, Peter Geoffrey | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | Director | 59873490009 | ||||
HOMER, Andrew Charles | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | England | British | Director | 13483140003 | ||||
PATRICK, Ian William James | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | Director | 75028400004 | ||||
PHILIP, Timothy Duncan | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | Director | 99066410001 | ||||
CARDNO, Raymond | Secretary | Millbank House AB56 1LJ Buckie | British | 581170002 | ||||||
CLARK, Darryl | Secretary | Eclipse Road Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | British | 147252420001 | ||||||
MCVEAN, John | Secretary | Barvean 12 Barhill Road AB56 2DD Buckie | British | Financial Advisor | 1070500001 | |||||
IAIN SMITH AND COMPANY | Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 93547510001 | |||||||
IAIN SMITH AND COMPANY | Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 93547510001 | |||||||
MACLAY MURRAY & SPENS LLP | Secretary | 66 Queen's Road AB15 4YE Aberdeen | 119967690001 | |||||||
BLANC, Amanda Jayne | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Towergate House Kent | United Kingdom | British | Director | 95215560001 | ||||
CARDNO, Raymond | Director | Millbank House AB56 1LJ Buckie | Scotland | British | 581170002 | |||||
CRAIG, John | Director | Merrick East Park Street AB54 8HH Huntly Aberdeenshire | Scotland | British | Director | 100032150001 | ||||
LAW, Bruce | Director | 5 Craig View Portessie AB56 1SY Buckie Aberdeenshire | Scotland | British | Commercial Acc Ins Executive | 109663790001 | ||||
MCVEAN, John Barron | Director | Blue Heaven AB56 4DD Rathven Buckie Aberdeenshire | Scotland | British | Insurance Broker | 1070500002 | ||||
NICOL, Graham | Director | Strathglen Drumblade AB54 6JD Huntly Aberdeenshire | Scotland | British | Director | 100032120001 |
Does MONEYWISE (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Jul 10, 1989 Delivered On Jul 20, 1989 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0