Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > MONEY ADVICE SCOTLAND
Company Information for

MONEY ADVICE SCOTLAND

5 REDWOOD CRESCENT, EAST KILBRIDE, GLASGOW, G74 5PA,
Company Registration Number
SC137717
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Money Advice Scotland
MONEY ADVICE SCOTLAND was founded on 1992-04-09 and has its registered office in Glasgow. The organisation's status is listed as "Active". Money Advice Scotland is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MONEY ADVICE SCOTLAND
 
Legal Registered Office
5 REDWOOD CRESCENT
EAST KILBRIDE
GLASGOW
G74 5PA
Other companies in G3
 
Filing Information
Company Number SC137717
Company ID Number SC137717
Date formed 1992-04-09
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 15:25:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MONEY ADVICE SCOTLAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MONEY ADVICE SCOTLAND

Current Directors
Officer Role Date Appointed
YVONNE JEAN MACDERMID O.B.E.
Company Secretary 1997-04-02
VICTORIA DEVOY
Director 2016-12-01
MIKE HOLMYARD
Director 2016-12-01
CHRISTINE MARGARET SINCLAIR
Director 2008-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ALLAN
Director 2012-11-30 2016-12-01
JOSEPH GLANCY
Director 2009-12-04 2016-12-01
MARTIN WARDROP
Director 2010-12-16 2012-11-30
JEMIEL MOHAMMED BENISON
Director 2006-02-22 2010-12-16
CATHERINE COATS
Director 1997-04-02 2009-12-04
PATRICIA HELEN SPROUL
Director 2007-02-06 2008-12-05
IRENE CRIGHTON CHISHOLM MUNGALL
Director 2003-01-27 2007-01-21
JOAN ANN CONLIN-RAMSAY
Director 2000-08-28 2005-09-08
PAULINE ALLAN
Director 1996-12-10 2003-01-27
JAMES WILLIAM GRAY
Director 1999-01-13 2000-08-28
KENNETH DOWNES
Director 1997-05-12 1998-12-10
ANN ADSHEAD
Company Secretary 1996-12-10 1997-05-12
ANN ADSHEAD
Director 1996-12-10 1997-05-12
JOAN ANN CONLIN
Director 1992-05-12 1996-11-12
MARK STEVEN BERMAN
Company Secretary 1993-11-28 1996-08-29
MARK STEVEN BERMAN
Director 1992-05-12 1996-08-29
ELIZABETH NICHOLSON
Company Secretary 1993-07-21 1993-11-28
EILEEN WILSON
Director 1992-05-12 1993-11-28
MARY MCLAUGHLIN
Company Secretary 1992-05-12 1993-07-21
JEMIEL MOHAMMED BENISON
Director 1992-05-12 1993-02-17
BRIAN REID
Nominated Secretary 1992-04-09 1992-05-12
STEPHEN MABBOTT
Nominated Director 1992-04-09 1992-05-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-14Amended small company accounts made up to 2023-03-31
2023-10-0231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-02APPOINTMENT TERMINATED, DIRECTOR MARK LAW
2023-10-02APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MCGOWAN
2023-10-02APPOINTMENT TERMINATED, DIRECTOR RONA RODGER
2023-10-02APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARGARET SINCLAIR
2023-10-02DIRECTOR APPOINTED MRS CAROLE BENZIE
2023-10-02DIRECTOR APPOINTED MR CONOR ANDREW MCKAY
2023-10-02DIRECTOR APPOINTED MRS KELLY ELIZABETH GALLAGHER
2022-05-24CONFIRMATION STATEMENT MADE ON 08/04/22, WITH NO UPDATES
2022-02-15APPOINTMENT TERMINATED, DIRECTOR GED MULVEY
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-22AP03Appointment of Mr Peter David Costello as company secretary on 2021-02-01
2021-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARGARET HAMILTON
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-06-22TM02Termination of appointment of Yvonne Jean Macdermid O.B.E. on 2021-02-01
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-27AP01DIRECTOR APPOINTED MR ANDREW JAMES MCGOWAN
2020-05-20AP01DIRECTOR APPOINTED MR MICHAEL COOPER
2020-05-19AP01DIRECTOR APPOINTED MR FERGUS ALEXANDER REID
2020-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MIKE HOLMYARD
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 08/04/20, WITH NO UPDATES
2020-04-14MEM/ARTSARTICLES OF ASSOCIATION
2020-04-14RES01ADOPT ARTICLES 14/04/20
2019-12-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-28AP01DIRECTOR APPOINTED MRS ANNA MARGARET HAMILTON
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DEVOY
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 08/04/19, WITH NO UPDATES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH GLANCY
2017-12-12AP01DIRECTOR APPOINTED MISS VICTORIA DEVOY
2017-04-23CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE ALLAN
2017-04-23AP01DIRECTOR APPOINTED MR MIKE HOLMYARD
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-06AR0109/04/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-10AR0109/04/15 ANNUAL RETURN FULL LIST
2015-04-10CH01Director's details changed for Miss Christine Margaret Sinclair on 2014-11-01
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-11AR0109/04/14 ANNUAL RETURN FULL LIST
2013-12-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-25AUDAUDITOR'S RESIGNATION
2013-04-30AR0109/04/13 ANNUAL RETURN FULL LIST
2012-12-11AP01DIRECTOR APPOINTED MRS PAULINE ALLAN
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WARDROP
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-18AR0109/04/12 ANNUAL RETURN FULL LIST
2011-11-25AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AR0109/04/11 ANNUAL RETURN FULL LIST
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JEMIEL BENISON
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-23AP01DIRECTOR APPOINTED MR MARTIN WARDROP
2010-05-10AR0109/04/10 NO MEMBER LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CHRISTINE MARGARET SINCLAIR / 09/04/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEMIEL MOHAMMED BENISON / 09/04/2010
2010-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2010 FROM SUITE 306, THE PENTAGON CENTRE 36 WASHINGTON STREET GLASGOW G3 8AZ
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEMIEL MOHAMMED BENISON / 30/09/2009
2010-05-05CH03SECRETARY'S CHANGE OF PARTICULARS / YVONNE JEAN GALLACHER O.B.E. / 21/08/2009
2010-01-21AP01DIRECTOR APPOINTED MR JOSEPH GLANCY
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE COATS
2009-12-12AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-05363aANNUAL RETURN MADE UP TO 09/04/09
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10288aDIRECTOR APPOINTED MISS CHRISTINE MARGARET SINCLAIR
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA SPROUL
2008-04-11363aANNUAL RETURN MADE UP TO 09/04/08
2008-04-11288cSECRETARY'S CHANGE OF PARTICULARS / YVONNE GALLACHER / 10/04/2008
2008-04-10288cDIRECTOR'S CHANGE OF PARTICULARS / CATHERINE COATS / 10/04/2008
2008-01-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-11363(288)DIRECTOR RESIGNED
2007-07-11363sANNUAL RETURN MADE UP TO 09/04/07
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-16288aNEW DIRECTOR APPOINTED
2006-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-05-08363sANNUAL RETURN MADE UP TO 09/04/06
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-09363sANNUAL RETURN MADE UP TO 09/04/05
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sANNUAL RETURN MADE UP TO 09/04/04
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-13288aNEW DIRECTOR APPOINTED
2003-05-07363(288)DIRECTOR RESIGNED
2003-05-07363sANNUAL RETURN MADE UP TO 09/04/03
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-03363sANNUAL RETURN MADE UP TO 09/04/02
2001-10-15AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-25363sANNUAL RETURN MADE UP TO 09/04/01
2000-10-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-20288bDIRECTOR RESIGNED
2000-10-20288aNEW DIRECTOR APPOINTED
2000-05-02363(287)REGISTERED OFFICE CHANGED ON 02/05/00
2000-05-02363sANNUAL RETURN MADE UP TO 09/04/00
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-02363sANNUAL RETURN MADE UP TO 09/04/99
1999-02-03288aNEW DIRECTOR APPOINTED
1999-01-25AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-24288bDIRECTOR RESIGNED
1998-12-17287REGISTERED OFFICE CHANGED ON 17/12/98 FROM: C/O BRECKENBRIDGE HOUSE 274 SAUCHIEHALL STREET GLASGOW G2 3EH
1998-05-01AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-04-16363sANNUAL RETURN MADE UP TO 09/04/98
1997-07-22363sANNUAL RETURN MADE UP TO 09/04/97
1997-05-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MONEY ADVICE SCOTLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MONEY ADVICE SCOTLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MONEY ADVICE SCOTLAND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of MONEY ADVICE SCOTLAND registering or being granted any patents
Domain Names
We do not have the domain name information for MONEY ADVICE SCOTLAND
Trademarks
We have not found any records of MONEY ADVICE SCOTLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MONEY ADVICE SCOTLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as MONEY ADVICE SCOTLAND are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MONEY ADVICE SCOTLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MONEY ADVICE SCOTLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MONEY ADVICE SCOTLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1