Background WavePink WaveYellow Wave

MONEY DASHBOARD LTD (SC301187)

MONEY DASHBOARD LTD (SC301187) is an active UK company. incorporated on 24 April 2006. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MONEY DASHBOARD LTD has been registered for 19 years. Current directors include BASINI, Justin Simon Mark, COLE, Brian Thomas.

Company Number
SC301187
Status
active
Type
ltd
Incorporated
24 April 2006
Age
19 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BASINI, Justin Simon Mark, COLE, Brian Thomas
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONEY DASHBOARD LTD

MONEY DASHBOARD LTD is an active company incorporated on 24 April 2006 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MONEY DASHBOARD LTD was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

SC301187

LTD Company

Age

19 Years

Incorporated 24 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

THE ONE PLACE CAPITAL LIMITED
From: 22 November 2010To: 23 May 2019
MONEY DASHBOARD LIMITED
From: 30 June 2006To: 22 November 2010
MBM SHELFCO (16) LIMITED
From: 24 April 2006To: 30 June 2006
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

5th Floor 125 Princes Street Edinburgh EH2 4AD
From: 7 November 2011To: 5 August 2021
5Th Floor 7 Castle Street Edinburgh EH2 3AH
From: 24 April 2006To: 7 November 2011
Timeline

101 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Oct 09
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Jul 10
Funding Round
Oct 10
Funding Round
Dec 10
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Apr 11
Director Left
May 11
Funding Round
May 11
Funding Round
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Aug 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Funding Round
Apr 13
Funding Round
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Funding Round
May 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Oct 13
Loan Cleared
Oct 13
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Funding Round
Aug 14
Funding Round
Aug 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Oct 14
Funding Round
Dec 14
Director Left
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Joined
Oct 15
Funding Round
Feb 16
Director Left
May 16
Director Joined
May 16
Funding Round
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jul 17
Funding Round
Nov 17
Funding Round
Dec 17
Funding Round
Feb 18
Director Left
Jan 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Left
Oct 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 21
Director Left
May 21
Director Left
May 21
Director Left
Jul 21
Funding Round
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jun 25
Loan Secured
Jun 25
46
Funding
46
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

BASINI, Justin Simon Mark

Active
Durham Street, LondonSE11 5JH
Born June 1974
Director
Appointed 28 Feb 2022

COLE, Brian Thomas

Active
Durham Street, LondonSE11 5JH
Born February 1970
Director
Appointed 16 Nov 2023

DOWNIE, James Peter

Resigned
Queensferry Road, EdinburghEH4 6AT
Secretary
Appointed 03 Nov 2008
Resigned 16 May 2011

FRASER, Jeremy William

Resigned
Plenploth House, StowTD1 2SU
Secretary
Appointed 23 Jun 2006
Resigned 03 Nov 2008

MBM SECRETARIAL SERVICES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate secretary
Appointed 24 Apr 2006
Resigned 23 Jun 2006

DAVIS, Robert Martin

Resigned
Park Street, LondonW1K 6NF
Born April 1966
Director
Appointed 01 May 2016
Resigned 04 Aug 2019

DEMPSTER, John Laurie

Resigned
7 Castle Street, EdinburghEH2 3AH
Born July 1954
Director
Appointed 06 Feb 2010
Resigned 06 Oct 2011

FINDLAY, Craig William

Resigned
Floor, EdinburghEH2 4AD
Born April 1964
Director
Appointed 30 Oct 2013
Resigned 30 Jun 2017

FOLEY, Grant Jeffrey

Resigned
Durham Street, LondonSE11 5JH
Born October 1972
Director
Appointed 28 Feb 2022
Resigned 17 Jul 2023

FRASER, Jeremy William

Resigned
Plenploth House, StowTD1 2SU
Born May 1962
Director
Appointed 10 Nov 2006
Resigned 14 Jul 2011

GILL, Alan

Resigned
Orchard Brae Avenue, EdinburghEH4 2HN
Born May 1960
Director
Appointed 23 Apr 2008
Resigned 06 Oct 2011

HALL, George Brown

Resigned
69 Orchard Brae Avenue, EdinburghEH4 2UR
Born March 1960
Director
Appointed 11 Jan 2008
Resigned 16 May 2011

HORROCKS, Mark Ian

Resigned
Floor, EdinburghEH2 4AD
Born May 1962
Director
Appointed 26 Feb 2013
Resigned 06 Apr 2020

HUBER, Gerhard, Dr

Resigned
Floor, EdinburghEH2 4AD
Born July 1959
Director
Appointed 07 Oct 2011
Resigned 26 Feb 2013

JONES, Ian

Resigned
4 Murieston Vale, LivingstonEH54 9EP
Born January 1957
Director
Appointed 14 Mar 2007
Resigned 06 Oct 2011

KING, Lloyd

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born February 1992
Director
Appointed 17 Jul 2023
Resigned 17 Nov 2023

LAING, Andrew Scott

Resigned
7 Castle Street, EdinburghEH2 3AH
Born January 1968
Director
Appointed 06 Feb 2010
Resigned 14 Sept 2011

LEMMENS, Renier Adrianus

Resigned
Floor, EdinburghEH2 4AD
Born August 1964
Director
Appointed 08 Apr 2020
Resigned 31 May 2021

LEVIN, John Anthony

Resigned
Floor, EdinburghEH2 4AD
Born November 1963
Director
Appointed 26 Feb 2013
Resigned 18 Dec 2018

LEWIS, Richard Cameron

Resigned
Floor, EdinburghEH2 4AD
Born December 1971
Director
Appointed 14 Feb 2017
Resigned 31 May 2021

LITTLEJOHN, Gavin Maxwell

Resigned
8 Still Haugh, FountainhallTD1 2SL
Born February 1973
Director
Appointed 23 Jun 2006
Resigned 10 Jun 2015

MOORE, Richard Lawrence Hamilton

Resigned
104 Park Street, LondonW1K 6NF
Born April 1972
Director
Appointed 11 Nov 2019
Resigned 28 Feb 2022

MOORE, Richard Lawrence Hamilton

Resigned
104 Park Street, LondonW1K 6NF
Born April 1972
Director
Appointed 21 Nov 2013
Resigned 01 May 2016

NIBLOCK, Iain David

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born March 1988
Director
Appointed 25 Mar 2021
Resigned 28 Feb 2022

ROBINSON, David Gordon

Resigned
16 Gillespie Road, EdinburghEH13 0LL
Born May 1949
Director
Appointed 03 Nov 2008
Resigned 04 Jan 2012

SINCLAIR, Stuart William

Resigned
Ropers Orchard, LondonN1 7TB
Born June 1953
Director
Appointed 03 Nov 2008
Resigned 16 May 2011

STRAESSLE, Tobias Andreas

Resigned
Floor, EdinburghEH2 4AD
Born February 1952
Director
Appointed 07 Oct 2011
Resigned 26 Feb 2013

TIGAR, Steven Michael

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born August 1982
Director
Appointed 01 Oct 2015
Resigned 28 Feb 2022

TRAYNOR, Christopher

Resigned
Floor, EdinburghEH2 4AD
Born May 1963
Director
Appointed 16 May 2011
Resigned 14 Feb 2017

VARGA, James

Resigned
35 Pinkie Road, MusselburghEH21 7ET
Born April 1973
Director
Appointed 22 Apr 2008
Resigned 10 Jun 2011

WALTERS, Nicholas Benedict Rance

Resigned
Floor, EdinburghEH2 4AD
Born June 1982
Director
Appointed 11 Nov 2019
Resigned 13 Jul 2021

MBM NOMINEES LIMITED

Resigned
107 George Street, EdinburghEH2 3ES
Corporate director
Appointed 24 Apr 2006
Resigned 23 Jun 2006

Persons with significant control

1

0 Active
1 Ceased
Orchard Brae House, EdinburghEH4 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2023
Ceased 05 Feb 2023
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 June 2023
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Capital Allotment Shares
25 February 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
9 February 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Memorandum Articles
19 January 2022
MAMA
Resolution
19 January 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
12 November 2021
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 May 2021
AAAnnual Accounts
Resolution
16 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Confirmation Statement
26 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Memorandum Articles
15 August 2019
MAMA
Resolution
15 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
30 July 2019
SH01Allotment of Shares
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Memorandum Articles
5 June 2019
MAMA
Certificate Change Of Name Company
23 May 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Resolution
22 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Legacy
5 December 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
27 December 2017
AAAnnual Accounts
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Resolution
23 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Memorandum Articles
19 July 2017
MAMA
Resolution
19 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Capital Allotment Shares
10 February 2016
SH01Allotment of Shares
Memorandum Articles
20 January 2016
MAMA
Resolution
18 December 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
30 October 2015
RP04RP04
Second Filing Of Form With Form Type
30 October 2015
RP04RP04
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Capital Allotment Shares
11 August 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Small
21 April 2015
AAAnnual Accounts
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Capital Allotment Shares
30 October 2014
SH01Allotment of Shares
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Capital Allotment Shares
27 October 2014
SH01Allotment of Shares
Capital Allotment Shares
14 October 2014
SH01Allotment of Shares
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Resolution
11 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2013
AP01Appointment of Director
Resolution
26 November 2013
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Capital Allotment Shares
26 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2013
AP01Appointment of Director
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Capital Allotment Shares
6 November 2013
SH01Allotment of Shares
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Mortgage Satisfy Charge Full
29 October 2013
MR04Satisfaction of Charge
Capital Allotment Shares
7 October 2013
SH01Allotment of Shares
Capital Allotment Shares
20 September 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
9 September 2013
SH01Allotment of Shares
Capital Allotment Shares
5 September 2013
SH01Allotment of Shares
Capital Allotment Shares
29 May 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
29 May 2013
RP04RP04
Second Filing Of Form With Form Type
29 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name Date
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2013
TM01Termination of Director
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Resolution
11 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2012
TM01Termination of Director
Legacy
12 January 2012
MG03sMG03s
Legacy
12 January 2012
MG01sMG01s
Resolution
30 November 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2011
TM01Termination of Director
Capital Allotment Shares
22 August 2011
SH01Allotment of Shares
Resolution
22 August 2011
RESOLUTIONSResolutions
Legacy
19 August 2011
MG01sMG01s
Termination Director Company With Name
19 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Capital Allotment Shares
18 May 2011
SH01Allotment of Shares
Resolution
18 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Resolution
1 April 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Resolution
1 February 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Certificate Change Of Name Company
22 November 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
22 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2010
SH01Allotment of Shares
Capital Allotment Shares
28 July 2010
SH01Allotment of Shares
Resolution
28 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Resolution
22 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
29 June 2009
288cChange of Particulars
Legacy
25 June 2009
353353
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
26 September 2008
88(2)Return of Allotment of Shares
Resolution
26 September 2008
RESOLUTIONSResolutions
Legacy
10 September 2008
287Change of Registered Office
Legacy
8 September 2008
287Change of Registered Office
Legacy
29 May 2008
363sAnnual Return (shuttle)
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2008
AAAnnual Accounts
Legacy
3 January 2008
88(2)R88(2)R
Resolution
3 January 2008
RESOLUTIONSResolutions
Resolution
3 January 2008
RESOLUTIONSResolutions
Resolution
3 January 2008
RESOLUTIONSResolutions
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
88(2)R88(2)R
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
88(2)R88(2)R
Legacy
22 November 2006
88(2)R88(2)R
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Resolution
21 November 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
88(2)R88(2)R
Legacy
28 September 2006
88(2)R88(2)R
Legacy
28 September 2006
122122
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Incorporation Company
24 April 2006
NEWINCIncorporation