MONEY DASHBOARD LTD - EDINBURGH


Company Profile Company Filings

Overview

MONEY DASHBOARD LTD is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
MONEY DASHBOARD LTD was incorporated 18 years ago on 24/04/2006 and has the registered number: SC301187. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

MONEY DASHBOARD LTD - EDINBURGH

This company is listed in the following categories:
62020 - Information technology consultancy activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SUITE 2, GROUND FLOOR ORCHARD BRAE HOUSE
EDINBURGH
EH4 2HS
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
THE ONE PLACE CAPITAL LIMITED (until 23/05/2019)
MONEY DASHBOARD LIMITED (until 22/11/2010)
MBM SHELFCO (16) LIMITED (until 30/06/2006)

Confirmation Statements

Last Statement Next Statement Due
04/02/2023 18/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JUSTIN BASINI Jun 1974 British Director 2022-02-28 CURRENT
MR BRIAN THOMAS COLE Feb 1970 American Director 2023-11-16 CURRENT
NICHOLAS WALTERS Jun 1982 British Director 2019-11-11 UNTIL 2021-07-13 RESIGNED
IAIN NIBLOCK Mar 1988 British Director 2021-03-25 UNTIL 2022-02-28 RESIGNED
MR DAVID GORDON ROBINSON May 1949 British Director 2008-11-03 UNTIL 2012-01-04 RESIGNED
MR STUART WILLIAM SINCLAIR Jun 1953 British Director 2008-11-03 UNTIL 2011-05-16 RESIGNED
MR TOBIAS ANDREAS STRAESSLE Feb 1952 Swiss Director 2011-10-07 UNTIL 2013-02-26 RESIGNED
MR STEVEN MICHAEL TIGAR Aug 1982 British Director 2015-10-01 UNTIL 2022-02-28 RESIGNED
MR CHRISTOPHER TRAYNOR May 1963 British Director 2011-05-16 UNTIL 2017-02-14 RESIGNED
MR JAMES VARGA Apr 1973 Canadian Director 2008-04-22 UNTIL 2011-06-10 RESIGNED
MR. RICHARD LAWRENCE HAMILTON MOORE Apr 1972 British Director 2013-11-21 UNTIL 2016-05-01 RESIGNED
MR CRAIG FINDLAY Apr 1964 British Director 2013-10-30 UNTIL 2017-06-30 RESIGNED
MR JOHN ANTHONY LEVIN Nov 1963 British Director 2013-02-26 UNTIL 2018-12-18 RESIGNED
MR JEREMY WILLIAM FRASER May 1962 British Secretary 2006-06-23 UNTIL 2008-11-03 RESIGNED
MR JAMES PETER DOWNIE Jul 1959 Secretary 2008-11-03 UNTIL 2011-05-16 RESIGNED
MBM SECRETARIAL SERVICES LIMITED Corporate Secretary 2006-04-24 UNTIL 2006-06-23 RESIGNED
MBM NOMINEES LIMITED Corporate Director 2006-04-24 UNTIL 2006-06-23 RESIGNED
MR ROBERT MARTIN DAVIS Apr 1966 British Director 2016-05-01 UNTIL 2019-08-04 RESIGNED
MR. RICHARD LAWRENCE HAMILTON MOORE Apr 1972 British Director 2019-11-11 UNTIL 2022-02-28 RESIGNED
MR GAVIN MAXWELL LITTLEJOHN Feb 1973 British Director 2006-06-23 UNTIL 2015-06-10 RESIGNED
MR RICHARD CAMERON LEWIS Dec 1971 British Director 2017-02-14 UNTIL 2021-05-31 RESIGNED
MR ANDREW SCOTT LAING Jan 1968 British Director 2010-02-06 UNTIL 2011-09-14 RESIGNED
MR RENIER ADRIANUS LEMMENS Aug 1964 Dutch Director 2020-04-08 UNTIL 2021-05-31 RESIGNED
MR LLOYD KING Feb 1992 British Director 2023-07-17 UNTIL 2023-11-17 RESIGNED
IAN JONES Jan 1957 British Director 2007-03-14 UNTIL 2011-10-06 RESIGNED
DR GERHARD HUBER Jul 1959 British Director 2011-10-07 UNTIL 2013-02-26 RESIGNED
MR MARK IAN HORROCKS May 1962 British Director 2013-02-26 UNTIL 2020-04-06 RESIGNED
MR GEORGE BROWN HALL Mar 1960 British Director 2008-01-11 UNTIL 2011-05-16 RESIGNED
MR ALAN GILL May 1960 British Director 2008-04-23 UNTIL 2011-10-06 RESIGNED
MR JEREMY WILLIAM FRASER May 1962 British Director 2006-11-10 UNTIL 2011-07-14 RESIGNED
MR GRANT JEFFREY FOLEY Oct 1972 British Director 2022-02-28 UNTIL 2023-07-17 RESIGNED
MR JOHN LAURIE DEMPSTER Jul 1954 Director 2010-02-06 UNTIL 2011-10-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Credit Laser Holdings Limited 2023-02-04 - 2023-02-05 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CALCULUS CAPITAL LIMITED LONDON, ENGLAND Active SMALL 66300 - Fund management activities
INNOVERCE ENGINEERING LTD Dissolved... TOTAL EXEMPTION FULL 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
CALCULUS NOMINEES LIMITED LONDON, ENGLAND Active DORMANT 99999 - Dormant Company
INTERNATIONAL SPORTS TOURS LIMITED CHESTER WALES Active FULL 79120 - Tour operator activities
WHEELRIGHT LIMITED BEGBROKE Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
AVENDUS CAPITAL (UK) PRIVATE LIMITED NEWCASTLE UPON TYNE Active SMALL 64999 - Financial intermediation not elsewhere classified
HUMAN RACE GROUP LIMITED LONDON ENGLAND Active SMALL 93199 - Other sports activities
ARCIS BIOTECHNOLOGY HOLDINGS LIMITED LONDON ... TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
OB REALISATIONS 2021 LIMITED LEEDS Dissolved... SMALL 61900 - Other telecommunications activities
INSPIRESPORT GROUP LIMITED CHESTER WALES Dissolved... GROUP 79120 - Tour operator activities
INSPIRE SPORT TRANSPORT SERVICES LIMITED CHESTER WALES Dissolved... FULL 79120 - Tour operator activities
SOLAB GROUP LIMITED LONDON Dissolved... GROUP 20420 - Manufacture of perfumes and toilet preparations
TOWERGATE FINANCIAL (SCOTLAND) LIMITED GLASGOW Active FULL 64999 - Financial intermediation not elsewhere classified
DUNEDIN INDEPENDENT PLC GLASGOW ... FULL 7487 - Other business activities
TOWERGATE FINANCIAL (EDINBURGH) LIMITED GLASGOW Active DORMANT 99999 - Dormant Company
TOWERGATE FINANCIAL (SCOTLAND) HOLDINGS LIMITED GLASGOW Active DORMANT 64205 - Activities of financial services holding companies
PAR FUND MANAGEMENT LIMITED EDINBURGH Active FULL 70229 - Management consultancy activities other than financial management
PAR EQUITY LLP EDINBURGH Active GROUP None Supplied
BOLTACHAN LLP ABERFELDY SCOTLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
MONEY DASHBOARD LTD 2023-11-01 31-12-2022 £95,761 Cash £2,804,099 equity
Money Dashboard Ltd 2023-01-26 30-04-2022 £156,619 Cash
Abbreviated Company Accounts - THE ONE PLACE CAPITAL LIMITED 2017-02-01 30-04-2016 £112,517 Cash £4,868 equity
Abbreviated Company Accounts - THE ONE PLACE CAPITAL LIMITED 2016-02-26 30-04-2015 £573,705 Cash £477,670 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MBM SECRETARIAL SERVICES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
M P TOURING LIMITED 30 QUEENSFERRY ROAD SCOTLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
MBM ESCROW SERVICES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
LYNCHPIN ANALYTICS LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
MBM NOMINEES LIMITED EDINBURGH UNITED KINGDOM Active DORMANT 74990 - Non-trading company
MELVILLE'S FRUIT BEERS LIMITED EDINBURGH SCOTLAND Active DORMANT 11050 - Manufacture of beer
NANO-LIT TECHNOLOGIES LIMITED EDINBURGH UNITED KINGDOM Active MICRO ENTITY 27400 - Manufacture of electric lighting equipment
BIOMAGE LTD EDINBURGH UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
MBM COMMERCIAL LLP EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
MBM LIMITED LIABILITY PARTNERSHIP EDINBURGH UNITED KINGDOM Active DORMANT None Supplied