Advanced company searchLink opens in new window

MONEY SENSE MORTGAGES LIMITED

Company number SC426219

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 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jan 2018 4.17(Scot) Notice of final meeting of creditors
02 Dec 2015 AD01 Registered office address changed from 95 West Regent Street Glasgow G2 2BA to C/O French Duncan Llp 133 Finnieston Street Glasgow G3 8HB on 2 December 2015
02 Dec 2015 CO4.2(Scot) Court order notice of winding up
02 Dec 2015 4.2(Scot) Notice of winding up order
01 Sep 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 240
01 Sep 2015 CH01 Director's details changed for Mr Didier Jean Remy Slama on 1 January 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Sep 2014 AA Total exemption small company accounts made up to 30 June 2013
30 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 240
25 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
04 Jun 2013 TM01 Termination of appointment of Laura Turner as a director
14 Jun 2012 NEWINC Incorporation