Money Matters Money Advice Centre GLASGOW


Founded in 2001, Money Matters Money Advice Centre, classified under reg no. SC219693 is an active company. Currently registered at Unit 1, 18-20 G51 2BX, Glasgow the company has been in the business for twenty three years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 8 directors in the the company, namely Maureen M., Martin M. and Allan B. and others. In addition one secretary - Geraldine C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Money Matters Money Advice Centre Address / Contact

Office Address Unit 1, 18-20
Office Address2 Orkney Street
Town Glasgow
Post code G51 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC219693
Date of Incorporation Thu, 31st May 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Maureen M.

Position: Director

Appointed: 04 November 2022

Martin M.

Position: Director

Appointed: 16 December 2021

Allan B.

Position: Director

Appointed: 31 October 2019

Maureen B.

Position: Director

Appointed: 01 December 2016

Anne M.

Position: Director

Appointed: 31 July 2015

James N.

Position: Director

Appointed: 19 March 2015

Geraldine C.

Position: Secretary

Appointed: 25 September 2014

Esme C.

Position: Director

Appointed: 19 February 2010

Maureen G.

Position: Director

Appointed: 01 October 2009

Jacqueline W.

Position: Secretary

Appointed: 30 May 2014

Resigned: 25 September 2014

Marion T.

Position: Director

Appointed: 14 December 2009

Resigned: 19 March 2015

Marion T.

Position: Director

Appointed: 31 August 2007

Resigned: 13 May 2016

Elizabeth M.

Position: Director

Appointed: 04 April 2005

Resigned: 10 July 2006

George M.

Position: Director

Appointed: 04 April 2005

Resigned: 25 April 2017

Agnes M.

Position: Director

Appointed: 27 January 2003

Resigned: 31 May 2009

Iain M.

Position: Director

Appointed: 27 January 2003

Resigned: 31 March 2009

Laurie K.

Position: Director

Appointed: 27 January 2003

Resigned: 14 December 2007

David E.

Position: Director

Appointed: 27 January 2003

Resigned: 03 May 2004

Vhari M.

Position: Director

Appointed: 31 May 2001

Resigned: 28 May 2004

Elizabeth C.

Position: Director

Appointed: 31 May 2001

Resigned: 14 November 2012

Robert K.

Position: Director

Appointed: 31 May 2001

Resigned: 28 May 2004

David M.

Position: Director

Appointed: 31 May 2001

Resigned: 13 March 2015

Isabella M.

Position: Director

Appointed: 31 May 2001

Resigned: 25 October 2010

Geraldine C.

Position: Secretary

Appointed: 31 May 2001

Resigned: 30 May 2014

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Maureen G. This PSC has 25-50% voting rights.

Maureen G.

Notified on 19 May 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Small company accounts for the period up to 2023-03-31
filed on: 9th, November 2023
Free Download (35 pages)

Company search

Advertisements