MOONSHADOW (SCOTLAND) LIMITED
Overview
Company Name | MOONSHADOW (SCOTLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00910401 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MOONSHADOW (SCOTLAND) LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is MOONSHADOW (SCOTLAND) LIMITED located?
Registered Office Address | Luxaflex Uk Battersea Road SK4 3EQ Stockport Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MOONSHADOW (SCOTLAND) LIMITED?
Company Name | From | Until |
---|---|---|
VERTIKA INTERNATIONAL LIMITED | Feb 02, 1982 | Feb 02, 1982 |
MELVILLE MANUFACTURING & MARKETING CO.LIMITED | Jul 11, 1967 | Jul 11, 1967 |
What are the latest accounts for MOONSHADOW (SCOTLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for MOONSHADOW (SCOTLAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Appointment of Mr Christopher Simpson as a director on May 26, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Simpson as a secretary on May 26, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Mr Ian Galpin as a director on May 26, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Gerald Dempsey as a director on May 26, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Gerald Dempsey as a secretary on May 26, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Appointment of Mr Mark Dempsey as a director on Jan 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graeme Frank Hamilton Carruthers as a director on Jan 16, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MOONSHADOW (SCOTLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SIMPSON, Christopher | Secretary | Fountain Crescent Inchinnan PA4 9RE Renfrew Eclipse Blinds Scotland | 283636640001 | |||||||
GALPIN, Ian | Director | Fountain Crescent Inchinnan PA4 9RE Renfrew Eclipse Blinds Scotland | United Kingdom | British | Director | 277837350001 | ||||
SIMPSON, Christopher | Director | Fountain Crescent Inchinnan PA4 9RE Renfrew Eclipse Blinds Scotland | United Kingdom | British | Director | 283636020001 | ||||
DEMPSEY, Mark Gerald | Secretary | 18 Regent Park Square G41 2AG Glasgow | British | 84206670002 | ||||||
DUGGAN, Geoffrey Michael | Secretary | Westdale 19 Cosby Road Countesthorpe LE8 5PD Leicester Leicestershire | British | 9962100001 | ||||||
THOMAS, David John Charles | Secretary | 15 Pool End Close SK10 2LD Macclesfield Cheshire | British | 20599280002 | ||||||
BONES, Victor James | Director | 8 Spinney Avenue Goostrey CW4 8JE Crewe Cheshire | British | Company Director | 20635880001 | |||||
BREWER, Anthony John | Director | Holly Cottage Woodcote Lane, Woodcote B61 9EG Bromsgrove Worcestershire | British | Director | 28937370009 | |||||
CARRUTHERS, Graeme Frank Hamilton | Director | First Avenue Pensnett Trading Estate DY6 7NA Kingswinford Lcp House West Midlands United Kingdom | Scotland | British | Managing Director | 147817050002 | ||||
DEMPSEY, Mark Gerald | Director | Battersea Road SK4 3EQ Stockport Luxaflex Uk Cheshire | Scotland | British | Management Accountant | 84206670002 | ||||
GARLAND, Gary Peter | Director | 5 Eascote Road HP21 9XL Aylesbury Buckinghamshire | British | Sales | 18206440002 | |||||
HITCH, Jon Martin | Director | 10 Elmsway Bramhall SK7 2AE Stockport Cheshire | British | Businessman | 40390240001 | |||||
IRVINE, John Christopher | Director | 2 Abbots Road FK3 8HX Grangemouth Stirlingshire | British | Finance Director | 38442060001 | |||||
JOHN, Christopher | Director | 6 Lavender Croft 61 Wymondley Road SG4 9PT Hitchin Hertfordshire | British | Director | 71834620003 | |||||
KIRKHAM, Ian | Director | 106 Windingbrook Lane Collingtree Park NN4 0XN Northampton Northamptonshire | British | Director | 34964530002 | |||||
MACDONALD, William | Director | Netherdene G76 0JF Eaglesham | British | Company Director | 539830001 | |||||
MATHESON, Gordon | Director | 22 Kirkview Cumbernauld G67 4EH Glasgow Lanarkshire | United Kingdom | British | Director | 23888980001 | ||||
RODGER, James Roy | Director | 27 Southern Avenue BB12 8AH Burnley Lancashire | British | Company Director | 48535040001 | |||||
THOMAS, David John Charles | Director | 15 Pool End Close SK10 2LD Macclesfield Cheshire | British | Accountant | 20599280002 | |||||
THOMAS, John Alan | Director | Garden House Pipewell NN14 1QZ Kettering Northamptonshire | British | Company Director | 802790001 | |||||
THOMPSON, David Christopher Hardwick | Director | Brookdale 3 Sandlebridge Rise SK9 7TE Alderley Edge Cheshire | British | Company Director | 20599310001 | |||||
TIPPER, Christopher Stuart | Director | 1 Red Lion Lane Newbold Verdon LE9 9LS Leicester | British | Company Director | 46918370001 | |||||
WILSON, Stephen Graham | Director | 86 Copt Heath Drive Knowle B93 9PB Solihull West Midlands | British | Director | 23638320001 |
Who are the persons with significant control of MOONSHADOW (SCOTLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hunter Douglas (Uk) Ltd | Apr 06, 2016 | Kingswick Drive SL5 7BH Ascot Kingswick House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MOONSHADOW (SCOTLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Nov 29, 1995 Delivered On Dec 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the undertaking property and assets of the company whatsoever and wheresoever present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 29, 1995 Delivered On Dec 02, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on all the undertaking property assets and rights of the company present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of guarantee and charge | Created On Jun 30, 1994 Delivered On Jul 18, 1994 | Satisfied | Amount secured All moneys due or to become due from ashley group PLC to james mcneil under or pursuant to the terms of an agreement dated 27TH april 1989 and/or this charge. | |
Short particulars Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of guarantee and charge. | Created On Jun 30, 1994 Delivered On Jul 18, 1994 | Satisfied | Amount secured All moneys due or to become due from ashley group PLC to robert mcneil under or pursuant to the terms of an agreement dated 27TH april 1989 ,and/or this charge. | |
Short particulars Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 26, 1987 Delivered On Nov 03, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 05, 1981 Delivered On Oct 08, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property known as sutton mill, woods pool moss pool, the winderness and the cut macclesfield cheshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 13, 1977 Delivered On Oct 21, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital. Charge by way of legal mortgage and f/h and f/h premises known sutton mill, half street macclesfield cheshire (see doc M27). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 31, 1976 Delivered On Sep 09, 1976 | Satisfied | Amount secured £40,000 and all other monies due from the co to the chargee under on agreement dated 31-8-76 and all other monies due | |
Short particulars A first fixed charge on the property known as sutton mill, half street, and 15 brook street, macclesfield together with all buildings and landlordo fixtures floating charge on the undertaking and all other property and goodwill assets present and future including uncalled capital, (please see doc M24 for full details). | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0