MONEY ADVICE SCOTLAND - GLASGOW


Company Profile Company Filings

Overview

MONEY ADVICE SCOTLAND is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from GLASGOW SCOTLAND and has the status: Active.
MONEY ADVICE SCOTLAND was incorporated 32 years ago on 09/04/1992 and has the registered number: SC137717. The accounts status is SMALL and accounts are next due on 31/12/2024.

MONEY ADVICE SCOTLAND - GLASGOW

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

5 REDWOOD CRESCENT
GLASGOW
G74 5PA
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/04/2023 22/04/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS CHRISTINA ANTHOULAKI Mar 1991 Greek Director 2023-09-28 CURRENT
MR PETER DAVID COSTELLO Secretary 2021-02-01 CURRENT
MR CONOR ANDREW MCKAY Aug 1991 British Director 2023-09-26 CURRENT
MR THOMAS LYNAS Jul 1979 British Director 2020-05-06 CURRENT
MRS KELLY ELIZABETH GALLAGHER Aug 1977 British Director 2023-09-26 CURRENT
KAREN MARGARET FRASER Nov 1972 British Director 2020-05-06 CURRENT
MR MICHAEL COOPER May 1985 British Director 2020-05-06 CURRENT
MRS CAROLE BENZIE Sep 1961 British Director 2023-09-28 CURRENT
MR JOHN POOLE Apr 1959 British Director 2020-05-06 CURRENT
BRIAN REID British Nominee Secretary 1992-04-09 UNTIL 1992-05-12 RESIGNED
MR MIKE HOLMYARD Apr 1972 British Director 2016-12-01 UNTIL 2020-05-06 RESIGNED
STEPHEN MABBOTT Nov 1950 British Nominee Director 1992-04-09 UNTIL 1992-05-12 RESIGNED
MR ANDREW JAMES MCGOWAN Jun 1993 British Director 2020-11-26 UNTIL 2023-03-31 RESIGNED
MR JOSEPH GLANCY May 1951 British Director 2009-12-04 UNTIL 2016-12-01 RESIGNED
JAMES WILLIAM GRAY Aug 1956 British Director 1999-01-13 UNTIL 2000-08-28 RESIGNED
MRS ANNA MARGARET HAMILTON Feb 1966 British Director 2019-11-28 UNTIL 2020-08-01 RESIGNED
PATRICIA HELEN SPROUL Nov 1954 British Director 2007-02-06 UNTIL 2008-12-05 RESIGNED
YVONNE JEAN MACDERMID O.B.E. British Secretary 1997-04-02 UNTIL 2021-02-01 RESIGNED
MARK STEVEN BERMAN Jun 1950 Secretary 1993-11-28 UNTIL 1996-08-29 RESIGNED
MARY MCLAUGHLIN Dec 1954 Secretary 1992-05-12 UNTIL 1993-07-21 RESIGNED
ELIZABETH NICHOLSON Sep 1946 Secretary 1993-07-21 UNTIL 1993-11-28 RESIGNED
ANN ADSHEAD Aug 1950 British Secretary 1996-12-10 UNTIL 1997-05-12 RESIGNED
CATHERINE COATS Jan 1956 British Director 1997-04-02 UNTIL 2009-12-04 RESIGNED
MRS EILEEN WILSON Mar 1947 British Director 1992-05-12 UNTIL 1993-11-28 RESIGNED
MR GED MULVEY Nov 1972 British Director 2020-05-06 UNTIL 2021-12-31 RESIGNED
MR JEMIEL MOHAMMED BENISON Aug 1958 British Director 2006-02-22 UNTIL 2010-12-16 RESIGNED
PAULINE ALLAN Jul 1948 British Director 1996-12-10 UNTIL 2003-01-27 RESIGNED
MRS PAULINE ALLAN Jul 1945 British Director 2012-11-30 UNTIL 2016-12-01 RESIGNED
JOAN ANN CONLIN Oct 1947 British Director 1992-05-12 UNTIL 1996-11-12 RESIGNED
ANN ADSHEAD Aug 1950 British Director 1996-12-10 UNTIL 1997-05-12 RESIGNED
JOAN ANN CONLIN-RAMSAY Oct 1947 British Director 2000-08-28 UNTIL 2005-09-08 RESIGNED
MARK STEVEN BERMAN Jun 1950 Director 1992-05-12 UNTIL 1996-08-29 RESIGNED
KENNETH DOWNES Oct 1960 British Director 1997-05-12 UNTIL 1998-12-10 RESIGNED
MR MARK LAW Dec 1986 British Director 2020-05-06 UNTIL 2022-11-24 RESIGNED
MS RONA RODGER May 1959 British Director 2020-05-06 UNTIL 2022-06-30 RESIGNED
MISS CHRISTINE MARGARET SINCLAIR Dec 1965 British Director 2008-12-05 UNTIL 2022-11-24 RESIGNED
MISS VICTORIA DEVOY Sep 1975 British Virgin Islander Director 2016-12-01 UNTIL 2019-11-28 RESIGNED
MR JEMIEL MOHAMMED BENISON Aug 1958 British Director 1992-05-12 UNTIL 1993-02-17 RESIGNED
MR MARTIN WARDROP Apr 1954 British Director 2010-12-16 UNTIL 2012-11-30 RESIGNED
IRENE CRIGHTON CHISHOLM MUNGALL Jun 1946 British Director 2003-01-27 UNTIL 2007-01-21 RESIGNED
MR FERGUS ALEXANDER REID Nov 1973 British Director 2020-05-06 UNTIL 2023-12-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HYMANS ROBERTSON LLP LONDON Active GROUP None Supplied
THE SCOTTISH ASSOCIATION OF CITIZENS ADVICE BUREAUX EDINBURGH SCOTLAND Active FULL 94990 - Activities of other membership organizations n.e.c.
LEGAL SERVICES AGENCY LIMITED GLASGOW SCOTLAND Active SMALL 69102 - Solicitors
FALKIRK CITIZENS ADVICE BUREAU LIMITED FALKIRK SCOTLAND Active SMALL 63990 - Other information service activities n.e.c.
WELLSPRING SCOTLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ROSS & CROMARTY CITIZENS ADVICE BUREAU ALNESS SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
DUMFRIES AND GALLOWAY CITIZENS ADVICE SERVICE Active FULL 63990 - Other information service activities n.e.c.
CENTRAL SCOTLAND REGIONAL EQUALITY COUNCIL LIMITED FALKIRK SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
ADVICE DIRECT SCOTLAND LIMITED GLASGOW SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
USER & CARER INVOLVEMENT DUMFRIES UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SCOTCASH C.I.C. DUNDEE ... SMALL 82990 - Other business support service activities n.e.c.
CARERS OF EAST LOTHIAN HADDINGTON SCOTLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
FATHERS NETWORK SCOTLAND EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
TALKING SHOP MEDIA LTD GLASGOW UNITED KINGDOM Dissolved... MICRO ENTITY 70210 - Public relations and communications activities
STAKEHOLDER COMMS LIMITED GLASGOW UNITED KINGDOM Active MICRO ENTITY 70210 - Public relations and communications activities
GSC AULDHOUSE LIMITED GLASGOW UNITED KINGDOM Active NO ACCOUNTS FILED 93110 - Operation of sports facilities

Free Reports Available

Report Date Filed Date of Report Assets
MONEY ADVICE SCOTLAND 2023-10-03 31-03-2023 £112,246 Cash £244,789 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MMCM HAIR LTD GLASGOW SCOTLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
NEWLANDS JUNIOR COLLEGE LIMITED EAST KILBRIDE SCOTLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
Y11 JTR LTD GLASGOW SCOTLAND Active MICRO ENTITY 56302 - Public houses and bars
BELLAGO LIMITED GLASGOW SCOTLAND Active MICRO ENTITY 43210 - Electrical installation
LUSTRE BEAUTY LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment
ROSS COMMERCIAL FINANCE LIMITED GLASGOW SCOTLAND Active NO ACCOUNTS FILED 64999 - Financial intermediation not elsewhere classified
LUMENLOOM STUDIO LTD GLASGOW SCOTLAND Active NO ACCOUNTS FILED 43210 - Electrical installation
BIZZSTRAT LIMITED GLASGOW SCOTLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
SM AUTO REPAIRS EK LIMITED GLASGOW SCOTLAND Active NO ACCOUNTS FILED 45200 - Maintenance and repair of motor vehicles