Advanced company searchLink opens in new window

MONEYSAVER UK GROUP LIMITED

Company number SC499091

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)
11 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2022 AA Micro company accounts made up to 31 March 2021
17 Nov 2021 PSC04 Change of details for Mr Duncan Paul as a person with significant control on 1 November 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with updates
10 Dec 2020 PSC04 Change of details for Mr Duncan Paul as a person with significant control on 1 October 2020
17 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
13 May 2020 AA Micro company accounts made up to 31 March 2020
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
11 Jun 2019 AD01 Registered office address changed from Unit 15 Craig's Business Centre Macdowall Street Paisley PA3 2NB Scotland to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 11 June 2019
19 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
19 Mar 2019 PSC07 Cessation of Stephen Alexander Foote as a person with significant control on 15 March 2019
02 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Oct 2018 TM01 Termination of appointment of a director
10 Oct 2018 AP01 Appointment of Mr Anthony Martin as a director on 1 June 2018
10 Oct 2018 AD01 Registered office address changed from 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland to Unit 15 Craig's Business Centre Macdowall Street Paisley PA3 2NB on 10 October 2018
10 Oct 2018 TM01 Termination of appointment of Stephen Alexander Foote as a director on 1 June 2018
10 Oct 2018 TM01 Termination of appointment of Duncan Paul as a director on 1 June 2018
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
06 Dec 2016 AD01 Registered office address changed from 149 Dalsetter Avenue Glasgow G15 8TE to 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA on 6 December 2016
19 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100