Advanced company searchLink opens in new window

MONEYCLIP LTD.

Company number SC284776

Filter by category

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)
29 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
27 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
Statement of capital on 2013-06-27
  • GBP 3,000
17 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
12 Jul 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
02 Aug 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Oct 2009 CH01 Director's details changed for Stuart Peter Ramsay on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Gordon James Fraser on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Edgar Jamieson Ramsay on 16 October 2009
16 Oct 2009 CH03 Secretary's details changed for Stuart Peter Ramsay on 16 October 2009
10 Jun 2009 363a Return made up to 13/05/09; full list of members
28 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
06 Jan 2009 88(2) Capitals not rolled up
05 Jan 2009 363a Return made up to 13/05/08; full list of members
02 Oct 2008 287 Registered office changed on 02/10/2008 from holyrood business park 146 duddingston road west edinburgh EH16 4AP
05 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
10 Dec 2007 287 Registered office changed on 10/12/07 from: 27 lauriston street edinburgh EH3 9DQ