Background WavePink WaveYellow Wave

MONEY ADVICE SCOTLAND (SC137717)

MONEY ADVICE SCOTLAND (SC137717) is an active UK company. incorporated on 9 April 1992. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MONEY ADVICE SCOTLAND has been registered for 33 years. Current directors include ANTHOULAKI, Christina, BENZIE, Carole, DONNELLY, Michael Francis and 7 others.

Company Number
SC137717
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
9 April 1992
Age
33 years
Address
5 Redwood Crescent, Glasgow, G74 5PA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ANTHOULAKI, Christina, BENZIE, Carole, DONNELLY, Michael Francis, FRASER, Karen Margaret, GALLAGHER, Kelly Elizabeth, HOLLAND, Brian Neil, LYNAS, Thomas, MACKAY, David John, MCKAY, Conor Andrew, TRIPP, Michelle
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEY ADVICE SCOTLAND

MONEY ADVICE SCOTLAND is an active company incorporated on 9 April 1992 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MONEY ADVICE SCOTLAND was registered 33 years ago.(SIC: 94990)

Status

active

Active since 33 years ago

Company No

SC137717

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 9 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

5 Redwood Crescent East Kilbride Glasgow, G74 5PA,

Previous Addresses

Pentagon Centre, Suite 410 36 Washington Street Glasgow G3 8AZ
From: 6 May 2010To: 11 July 2022
Suite 306, the Pentagon Centre 36 Washington Street Glasgow G3 8AZ
From: 9 April 1992To: 6 May 2010
Timeline

42 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Feb 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Aug 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ANTHOULAKI, Christina

Active
Redwood Crescent, GlasgowG74 5PA
Born March 1991
Director
Appointed 28 Sept 2023

BENZIE, Carole

Active
Redwood Crescent, GlasgowG74 5PA
Born September 1961
Director
Appointed 28 Sept 2023

DONNELLY, Michael Francis

Active
Redwood Crescent, GlasgowG74 5PA
Born May 1972
Director
Appointed 05 Jun 2025

FRASER, Karen Margaret

Active
Redwood Crescent, GlasgowG74 5PA
Born November 1972
Director
Appointed 06 May 2020

GALLAGHER, Kelly Elizabeth

Active
Redwood Crescent, GlasgowG74 5PA
Born August 1977
Director
Appointed 26 Sept 2023

HOLLAND, Brian Neil

Active
Redwood Crescent, GlasgowG74 5PA
Born February 1969
Director
Appointed 05 Jun 2025

LYNAS, Thomas

Active
Redwood Crescent, GlasgowG74 5PA
Born July 1979
Director
Appointed 06 May 2020

MACKAY, David John

Active
Redwood Crescent, GlasgowG74 5PA
Born February 1971
Director
Appointed 03 Jun 2025

MCKAY, Conor Andrew

Active
Redwood Crescent, GlasgowG74 5PA
Born August 1991
Director
Appointed 26 Sept 2023

TRIPP, Michelle

Active
Redwood Crescent, GlasgowG74 5PA
Born February 1985
Director
Appointed 01 Jun 2025

ADSHEAD, Ann

Resigned
55 Durham Square, EdinburghEH15 1PY
Secretary
Appointed 10 Dec 1996
Resigned 12 May 1997

BERMAN, Mark Steven

Resigned
Woodfoot, DumfriesDG2 0UE
Secretary
Appointed 28 Nov 1993
Resigned 29 Aug 1996

COSTELLO, Peter David

Resigned
Falkirk Road, FalkirkFK1 2NA
Secretary
Appointed 01 Feb 2021
Resigned 31 May 2025

MACDERMID O.B.E., Yvonne Jean

Resigned
Breval Crescent, ClydebankG81 6LS
Secretary
Appointed 02 Apr 1997
Resigned 01 Feb 2021

MCLAUGHLIN, Mary

Resigned
38 Warrender Park Road, EdinburghEH9 1HH
Secretary
Appointed 12 May 1992
Resigned 21 Jul 1993

NICHOLSON, Elizabeth

Resigned
123 Trinity Road, EdinburghEH5 3LB
Secretary
Appointed 21 Jul 1993
Resigned 28 Nov 1993

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 09 Apr 1992
Resigned 12 May 1992

ADSHEAD, Ann

Resigned
55 Durham Square, EdinburghEH15 1PY
Born August 1950
Director
Appointed 10 Dec 1996
Resigned 12 May 1997

ALLAN, Pauline

Resigned
Craighall Crescent, EdinburghEH6 4RX
Born July 1945
Director
Appointed 30 Nov 2012
Resigned 01 Dec 2016

ALLAN, Pauline

Resigned
1 Craighall Crescent, EdinburghEH6 4RX
Born July 1948
Director
Appointed 10 Dec 1996
Resigned 27 Jan 2003

BENISON, Jemiel Mohammed

Resigned
Stories Park, East LintonEH40 3BN
Born August 1958
Director
Appointed 22 Feb 2006
Resigned 16 Dec 2010

BENISON, Jemiel Mohammed

Resigned
9 Stories Park, East LintonEH40 3BN
Born August 1958
Director
Appointed 12 May 1992
Resigned 17 Feb 1993

BERMAN, Mark Steven

Resigned
Woodfoot, DumfriesDG2 0UE
Born June 1950
Director
Appointed 12 May 1992
Resigned 29 Aug 1996

COATS, Catherine

Resigned
Lansbury Gardens, PaisleyPA3 2AA
Born January 1956
Director
Appointed 02 Apr 1997
Resigned 04 Dec 2009

CONLIN, Joan Ann

Resigned
Rhum 1 Collier Row, CuparKY15 5LH
Born October 1947
Director
Appointed 12 May 1992
Resigned 12 Nov 1996

CONLIN-RAMSAY, Joan Ann

Resigned
23 Riverside Gardens, Newport On TayDD6 8NQ
Born October 1947
Director
Appointed 28 Aug 2000
Resigned 08 Sept 2005

COOPER, Michael

Resigned
Redwood Crescent, GlasgowG74 5PA
Born May 1985
Director
Appointed 06 May 2020
Resigned 05 Jun 2025

DEVOY, Victoria

Resigned
36 Washington Street, GlasgowG3 8AZ
Born September 1975
Director
Appointed 01 Dec 2016
Resigned 28 Nov 2019

DOWNES, Kenneth

Resigned
31 Mains Wood, ErskinePA8 7JG
Born October 1960
Director
Appointed 12 May 1997
Resigned 10 Dec 1998

GLANCY, Joseph

Resigned
36 Washington Street, GlasgowG3 8AZ
Born May 1951
Director
Appointed 04 Dec 2009
Resigned 01 Dec 2016

GRAY, James William

Resigned
258 Churchill Drive, GlasgowG11 7HB
Born August 1956
Director
Appointed 13 Jan 1999
Resigned 28 Aug 2000

HAMILTON, Anna Margaret

Resigned
36 Washington Street, GlasgowG3 8AZ
Born February 1966
Director
Appointed 28 Nov 2019
Resigned 01 Aug 2020

HOLMYARD, Mike

Resigned
36 Washington Street, GlasgowG3 8AZ
Born April 1972
Director
Appointed 01 Dec 2016
Resigned 06 May 2020

HOPKINS, Nicholas John

Resigned
Redwood Crescent, GlasgowG74 5PA
Born March 1973
Director
Appointed 30 Oct 2025
Resigned 26 Feb 2026

LAW, Mark

Resigned
Redwood Crescent, GlasgowG74 5PA
Born December 1986
Director
Appointed 06 May 2020
Resigned 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

159

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts Amended With Accounts Type Small
14 December 2023
AAMDAAMD
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Memorandum Articles
14 April 2020
MAMA
Resolution
14 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 April 2015
AR01AR01
Change Person Director Company With Change Date
10 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Auditors Resignation Company
25 September 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
30 April 2013
AR01AR01
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Accounts With Accounts Type Full
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 December 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Legacy
10 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 January 2008
AAAnnual Accounts
Legacy
11 July 2007
363sAnnual Return (shuttle)
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
2 June 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
17 December 1998
287Change of Registered Office
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
28 January 1997
288bResignation of Director or Secretary
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
25 July 1993
288288
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
3 June 1993
287Change of Registered Office
Legacy
31 March 1993
363sAnnual Return (shuttle)
Legacy
30 March 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
17 July 1992
224224
Legacy
17 July 1992
287Change of Registered Office
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Legacy
17 July 1992
288288
Incorporation Company
9 April 1992
NEWINCIncorporation