MONEYWISE (SCOTLAND) LIMITED

MONEYWISE (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMONEYWISE (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC108462
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MONEYWISE (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWFIERCE LIMITEDDec 29, 1987Dec 29, 1987

    What are the latest accounts for MONEYWISE (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2008

    What are the latest filings for MONEYWISE (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Amanda Blanc as a director

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Mr Andrew Stewart Hunter as a secretary

    1 pagesAP03

    Termination of appointment of Darryl Clark as a secretary

    1 pagesTM02

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of John Craig as a director

    1 pagesTM01

    Termination of appointment of Graham Nicol as a director

    1 pagesTM01

    Termination of appointment of Bruce Law as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2009 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2010

    Statement of capital on Feb 11, 2010

    • Capital: GBP 1,100
    SH01

    Director's details changed for Bruce Law on Feb 11, 2010

    2 pagesCH01

    Director's details changed for Graham Nicol on Feb 11, 2010

    2 pagesCH01

    Director's details changed for John Craig on Feb 11, 2010

    2 pagesCH01

    Current accounting period extended from Aug 31, 2009 to Dec 31, 2009

    3 pagesAA01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary

    2 pagesTM02

    Appointment of Mr Peter Geoffrey Cullum as a director

    3 pagesAP01

    Appointment of Ian William James Patrick as a director

    3 pagesAP01

    Appointment of Amanda Jayne Blanc as a director

    3 pagesAP01

    Appointment of Andrew Charles Homer as a director

    3 pagesAP01

    Appointment of Mr Timothy Duncan Philip as a director

    3 pagesAP01

    Appointment of Darryl Clark as a secretary

    3 pagesAP03

    Termination of appointment of John Mcvean as a director

    2 pagesTM01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Sect 175(5)(a) ca 2006 28/10/2009
    RES13

    Memorandum and Articles of Association

    13 pagesMA

    legacy

    2 pages419a(Scot)

    Who are the officers of MONEYWISE (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Andrew Stewart
    21 West Church Street
    Buckie
    AB5 1BN Banffshire
    Secretary
    21 West Church Street
    Buckie
    AB5 1BN Banffshire
    156182670001
    CULLUM, Peter Geoffrey
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishDirector59873490009
    HOMER, Andrew Charles
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    EnglandBritishDirector13483140003
    PATRICK, Ian William James
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishDirector75028400004
    PHILIP, Timothy Duncan
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishDirector99066410001
    CARDNO, Raymond
    Millbank House
    AB56 1LJ Buckie
    Secretary
    Millbank House
    AB56 1LJ Buckie
    British581170002
    CLARK, Darryl
    Eclipse Road
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Secretary
    Eclipse Road
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    British147252420001
    MCVEAN, John
    Barvean
    12 Barhill Road
    AB56 2DD Buckie
    Secretary
    Barvean
    12 Barhill Road
    AB56 2DD Buckie
    BritishFinancial Advisor1070500001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    IAIN SMITH AND COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    93547510001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    BLANC, Amanda Jayne
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    Kent
    United KingdomBritishDirector95215560001
    CARDNO, Raymond
    Millbank House
    AB56 1LJ Buckie
    Director
    Millbank House
    AB56 1LJ Buckie
    ScotlandBritish581170002
    CRAIG, John
    Merrick
    East Park Street
    AB54 8HH Huntly
    Aberdeenshire
    Director
    Merrick
    East Park Street
    AB54 8HH Huntly
    Aberdeenshire
    ScotlandBritishDirector100032150001
    LAW, Bruce
    5 Craig View
    Portessie
    AB56 1SY Buckie
    Aberdeenshire
    Director
    5 Craig View
    Portessie
    AB56 1SY Buckie
    Aberdeenshire
    ScotlandBritishCommercial Acc Ins Executive109663790001
    MCVEAN, John Barron
    Blue Heaven
    AB56 4DD Rathven
    Buckie
    Aberdeenshire
    Director
    Blue Heaven
    AB56 4DD Rathven
    Buckie
    Aberdeenshire
    ScotlandBritishInsurance Broker1070500002
    NICOL, Graham
    Strathglen
    Drumblade
    AB54 6JD Huntly
    Aberdeenshire
    Director
    Strathglen
    Drumblade
    AB54 6JD Huntly
    Aberdeenshire
    ScotlandBritishDirector100032120001

    Does MONEYWISE (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 20, 1989Registration of a charge
    • Aug 15, 2009Statement of satisfaction of a charge in full or part (419a)

    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