MONEY DASHBOARD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Registration of charge SC3011870008, created on 2025-06-17

View Document

19/06/2519 June 2025 Registration of charge SC3011870007, created on 2025-06-17

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

02/01/252 January 2025 Registration of charge SC3011870005, created on 2024-12-30

View Document

02/01/252 January 2025 Registration of charge SC3011870006, created on 2024-12-30

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

24/04/2424 April 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/11/2317 November 2023 Termination of appointment of Lloyd King as a director on 2023-11-17

View Document

17/11/2317 November 2023 Appointment of Mr Brian Thomas Cole as a director on 2023-11-16

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/07/2319 July 2023 Termination of appointment of Grant Jeffrey Foley as a director on 2023-07-17

View Document

19/07/2319 July 2023 Appointment of Mr Lloyd King as a director on 2023-07-17

View Document

01/06/231 June 2023 Notification of a person with significant control statement

View Document

05/04/235 April 2023 Registration of charge SC3011870004, created on 2023-03-27

View Document

04/04/234 April 2023 Registration of charge SC3011870003, created on 2023-03-27

View Document

20/03/2320 March 2023 Cessation of Credit Laser Holdings Limited as a person with significant control on 2023-02-05

View Document

21/02/2321 February 2023 Withdrawal of a person with significant control statement on 2023-02-21

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

21/02/2321 February 2023 Notification of Credit Laser Holdings Limited as a person with significant control on 2023-02-04

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

24/11/2224 November 2022 Current accounting period shortened from 2023-04-30 to 2022-12-31

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Statement of capital following an allotment of shares on 2022-02-25

View Document

09/02/229 February 2022 Second filing of Confirmation Statement dated 2020-04-24

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with updates

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-04-30

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Resolutions

View Document

19/01/2219 January 2022 Memorandum and Articles of Association

View Document

12/11/2112 November 2021 Second filing of Confirmation Statement dated 2020-04-24

View Document

05/08/215 August 2021 Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-05

View Document

20/07/2120 July 2021 Termination of appointment of Nicholas Walters as a director on 2021-07-13

View Document

26/06/2026 June 2020 24/04/20 Statement of Capital gbp 32667.8020

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/10/1628 October 2016 29/09/16 STATEMENT OF CAPITAL GBP 21907.562

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MR ROBERT MARTIN DAVIS

View Document

11/05/1611 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOORE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/02/1610 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 19993.2980

View Document

20/01/1620 January 2016 ARTICLES OF ASSOCIATION

View Document

18/12/1518 December 2015 16/12/2015

View Document

30/10/1530 October 2015 SECOND FILING FOR FORM SH01

View Document

30/10/1530 October 2015 SECOND FILING FOR FORM SH01

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR STEVEN MICHAEL TIGAR

View Document

11/08/1511 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 19993.2979

View Document

11/08/1511 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 19993.2979

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN LITTLEJOHN

View Document

06/07/156 July 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

09/12/149 December 2014 05/12/14 STATEMENT OF CAPITAL GBP 18399.1091

View Document

30/10/1430 October 2014 29/10/14 STATEMENT OF CAPITAL GBP 18099.1091

View Document

27/10/1427 October 2014 23/10/14 STATEMENT OF CAPITAL GBP 16825.8649

View Document

27/10/1427 October 2014 23/10/14 STATEMENT OF CAPITAL GBP 17339.6151

View Document

14/10/1414 October 2014 07/10/14 STATEMENT OF CAPITAL GBP 16725.8649

View Document

11/08/1411 August 2014 05/08/14 STATEMENT OF CAPITAL GBP 13705.8657

View Document

11/08/1411 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/1411 August 2014 06/08/14 STATEMENT OF CAPITAL GBP 16705.8657

View Document

07/07/147 July 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR RICHARD LAWRENCE HAMILTON MOORE

View Document

26/11/1326 November 2013 21/11/13 STATEMENT OF CAPITAL GBP 13266.4444

View Document

26/11/1326 November 2013 21/11/13 STATEMENT OF CAPITAL GBP 13266.4446

View Document

26/11/1326 November 2013 21/11/13 STATEMENT OF CAPITAL GBP 13399.1091

View Document

26/11/1326 November 2013 21/11/13 STATEMENT OF CAPITAL GBP 9512.6444

View Document

26/11/1326 November 2013 21/11/2013

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR CRAIG FINDLAY

View Document

11/11/1311 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 9447.3047

View Document

06/11/136 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 9417.3047

View Document

31/10/1331 October 2013 25/10/13 STATEMENT OF CAPITAL GBP 9365.3047

View Document

29/10/1329 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/10/137 October 2013 27/09/13 STATEMENT OF CAPITAL GBP 9365.3047

View Document

20/09/1320 September 2013 17/09/13 STATEMENT OF CAPITAL GBP 9265.3047

View Document

09/09/139 September 2013 04/09/13 STATEMENT OF CAPITAL GBP 9225.3047

View Document

09/09/139 September 2013 30/07/13 STATEMENT OF CAPITAL GBP 9035.3047

View Document

09/09/139 September 2013 31/07/13 STATEMENT OF CAPITAL GBP 9065.3047

View Document

05/09/135 September 2013 04/06/13 STATEMENT OF CAPITAL GBP 8985.3047

View Document

29/05/1329 May 2013 SECOND FILING FOR FORM SH01

View Document

29/05/1329 May 2013 07/05/13 STATEMENT OF CAPITAL GBP 8885.3047

View Document

29/05/1329 May 2013 SECOND FILING FOR FORM SH01

View Document

22/05/1322 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR JOHN ANTHONY LEVIN

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR MARK IAN HORROCKS

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR TOBIAS STRAESSLE

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR GERHARD HUBER

View Document

11/04/1311 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 8886.1593

View Document

11/04/1311 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/1311 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 2578.9307

View Document

12/06/1212 June 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/01/1212 January 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

30/11/1130 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM
5TH FLOOR 7 CASTLE STREET
EDINBURGH
EH2 3AH

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DEMPSTER

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN GILL

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR TOBIAS STRAESSLE

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MR GERHARD HUBER

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAING

View Document

22/08/1122 August 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/1122 August 2011 11/08/11 STATEMENT OF CAPITAL GBP 1511.8761

View Document

19/08/1119 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY FRASER

View Document

19/07/1119 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT LAING / 31/05/2011

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAURIE DEMPSTER / 31/05/2011

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES VARGA

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR STUART SINCLAIR

View Document

18/05/1118 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/05/1118 May 2011 28/04/11 STATEMENT OF CAPITAL GBP 1192.6606

View Document

18/05/1118 May 2011 29/04/11 STATEMENT OF CAPITAL GBP 1511.3761

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER TRAYNOR

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY JAMES DOWNIE

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE HALL

View Document

08/04/118 April 2011 18/03/11 STATEMENT OF CAPITAL GBP 1039.0025

View Document

01/04/111 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1117 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 1024.4060

View Document

08/02/118 February 2011 27/01/11 STATEMENT OF CAPITAL GBP 1017.3504

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

01/02/111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAURIE DEMPSTER / 24/01/2011

View Document

02/12/102 December 2010 29/10/10 STATEMENT OF CAPITAL GBP 937.4170

View Document

22/11/1022 November 2010 CHANGE OF NAME 19/11/2010

View Document

22/11/1022 November 2010 COMPANY NAME CHANGED MONEY DASHBOARD LIMITED
CERTIFICATE ISSUED ON 22/11/10

View Document

14/10/1014 October 2010 08/10/10 STATEMENT OF CAPITAL GBP 937.4170

View Document

28/07/1028 July 2010 ENTER INTO SHARE AGREEMENT 23/07/2010

View Document

28/07/1028 July 2010 23/07/10 STATEMENT OF CAPITAL GBP 932.0598

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JONES / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BROWN HALL / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GILL / 01/10/2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM FRASER / 01/10/2009

View Document

26/05/1026 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SCOTT LAING / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAURIE DEMPSTER / 17/03/2010

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR ANDREW SCOTT LAING

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MR JOHN LAURIE DEMPSTER

View Document

22/10/0922 October 2009 SHARE OPTION AGREEMENT

View Document

22/10/0922 October 2009 06/10/09 STATEMENT OF CAPITAL GBP 845.1002

View Document

22/10/0922 October 2009 ADOPT ARTICLES

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART SINCLAIR / 01/05/2009

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 SECRETARY APPOINTED MR JAMES PETER DOWNIE

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MR STUART WILLIAM SINCLAIR

View Document

03/11/083 November 2008 DIRECTOR APPOINTED MR DAVID GORDON ROBINSON

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY JEREMY FRASER

View Document

26/09/0826 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0826 September 2008 DIRECTORS AUTHORISED TO ADOPT, ENTER INTO AND IMPLEMENT SHARE OPTION AGREEMENTS 18/09/2008

View Document

26/09/0826 September 2008 ADOPT ARTICLES 18/09/2008

View Document

26/09/0826 September 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/2008 FROM
5TH FLOOR 7 CASTLE STREET
EDINBURGH
EH2 3AH

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM
107 GEORGE STREET
EDINBURGH
EH2 3ES

View Document

29/05/0829 May 2008 RETURN MADE UP TO 24/04/08; CHANGE OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR APPOINTED MR ALAN GILL

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED MR JAMES VARGA

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

03/01/083 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/075 June 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0628 September 2006 S-DIV
15/09/06

View Document

28/09/0628 September 2006 SUB-DIVIDE SHARES 15/09/06

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

30/06/0630 June 2006 COMPANY NAME CHANGED
MBM SHELFCO (16) LIMITED
CERTIFICATE ISSUED ON 30/06/06

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company