Advanced company searchLink opens in new window

FRONTLINE MONEY LTD

Company number SC576828

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2024 CS01 Confirmation statement made on 1 April 2024 with updates
29 Apr 2024 CERTNM Company name changed doovay LTD\certificate issued on 29/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-19
19 Jan 2024 PSC01 Notification of Andrew Paul Winning as a person with significant control on 16 December 2023
18 Dec 2023 CERTNM Company name changed credabill LTD\certificate issued on 18/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-15
16 Dec 2023 AD01 Registered office address changed from Summit House Mitchell Street Edinburgh EH6 7BD Scotland to 1 Gateway Business Park Grangemouth FK3 8WX on 16 December 2023
16 Dec 2023 PSC07 Cessation of Paul Mccafferty as a person with significant control on 15 December 2023
16 Dec 2023 TM01 Termination of appointment of Paul Mccafferty as a director on 15 December 2023
16 Dec 2023 AP03 Appointment of Mr Andrew Paul Winning as a secretary on 15 December 2023
16 Dec 2023 TM02 Termination of appointment of Paul Mccafferty as a secretary on 15 December 2023
16 Dec 2023 AP01 Appointment of Mr Andrew Paul Winning as a director on 15 December 2023
16 Dec 2023 DS02 Withdraw the company strike off application
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
19 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Sep 2023 DS01 Application to strike the company off the register
01 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with updates
01 Apr 2023 TM01 Termination of appointment of Andrew Paul Winning as a director on 28 March 2023
28 Mar 2023 TM02 Termination of appointment of Andrew Winning as a secretary on 28 March 2023
28 Mar 2023 AP03 Appointment of Mr Paul Mccafferty as a secretary on 28 March 2023
28 Mar 2023 PSC01 Notification of Paul Mccafferty as a person with significant control on 28 March 2023
28 Mar 2023 PSC07 Cessation of Andrew Paul Winning as a person with significant control on 28 March 2023
28 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with no updates
28 Mar 2023 AP01 Appointment of Mr Paul Mccafferty as a director on 28 March 2023
28 Mar 2023 AD01 Registered office address changed from 100 West George Street Glasgow G2 1PP Scotland to Summit House Mitchell Street Edinburgh EH6 7BD on 28 March 2023
15 Feb 2023 AD01 Registered office address changed from 100 100 West George Street Glasgow G2 1PP Scotland to 100 West George Street Glasgow G2 1PP on 15 February 2023
09 Feb 2023 AD01 Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to 100 100 West George Street Glasgow G2 1PP on 9 February 2023