MOONSHADOW (SCOTLAND) LIMITED

MOONSHADOW (SCOTLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMOONSHADOW (SCOTLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00910401
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MOONSHADOW (SCOTLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VERTIKA INTERNATIONAL LIMITEDFeb 02, 1982Feb 02, 1982
    MELVILLE MANUFACTURING & MARKETING CO.LIMITEDJul 11, 1967Jul 11, 1967

    What are the latest accounts for MOONSHADOW (SCOTLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for MOONSHADOW (SCOTLAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Appointment of Mr Christopher Simpson as a director on May 26, 2021

    2 pagesAP01

    Appointment of Mr Christopher Simpson as a secretary on May 26, 2021

    2 pagesAP03

    Appointment of Mr Ian Galpin as a director on May 26, 2021

    2 pagesAP01

    Termination of appointment of Mark Gerald Dempsey as a director on May 26, 2021

    1 pagesTM01

    Termination of appointment of Mark Gerald Dempsey as a secretary on May 26, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Mr Mark Dempsey as a director on Jan 16, 2017

    2 pagesAP01

    Termination of appointment of Graeme Frank Hamilton Carruthers as a director on Jan 16, 2017

    1 pagesTM01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2016

    Statement of capital on Jan 05, 2016

    • Capital: GBP 46,906
    SH01

    Who are the officers of MOONSHADOW (SCOTLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIMPSON, Christopher
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    Secretary
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    283636640001
    GALPIN, Ian
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    United KingdomBritishDirector277837350001
    SIMPSON, Christopher
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    Director
    Fountain Crescent
    Inchinnan
    PA4 9RE Renfrew
    Eclipse Blinds
    Scotland
    United KingdomBritishDirector283636020001
    DEMPSEY, Mark Gerald
    18 Regent Park Square
    G41 2AG Glasgow
    Secretary
    18 Regent Park Square
    G41 2AG Glasgow
    British84206670002
    DUGGAN, Geoffrey Michael
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    Secretary
    Westdale 19 Cosby Road
    Countesthorpe
    LE8 5PD Leicester
    Leicestershire
    British9962100001
    THOMAS, David John Charles
    15 Pool End Close
    SK10 2LD Macclesfield
    Cheshire
    Secretary
    15 Pool End Close
    SK10 2LD Macclesfield
    Cheshire
    British20599280002
    BONES, Victor James
    8 Spinney Avenue
    Goostrey
    CW4 8JE Crewe
    Cheshire
    Director
    8 Spinney Avenue
    Goostrey
    CW4 8JE Crewe
    Cheshire
    BritishCompany Director20635880001
    BREWER, Anthony John
    Holly Cottage
    Woodcote Lane, Woodcote
    B61 9EG Bromsgrove
    Worcestershire
    Director
    Holly Cottage
    Woodcote Lane, Woodcote
    B61 9EG Bromsgrove
    Worcestershire
    BritishDirector28937370009
    CARRUTHERS, Graeme Frank Hamilton
    First Avenue
    Pensnett Trading Estate
    DY6 7NA Kingswinford
    Lcp House
    West Midlands
    United Kingdom
    Director
    First Avenue
    Pensnett Trading Estate
    DY6 7NA Kingswinford
    Lcp House
    West Midlands
    United Kingdom
    ScotlandBritishManaging Director147817050002
    DEMPSEY, Mark Gerald
    Battersea Road
    SK4 3EQ Stockport
    Luxaflex Uk
    Cheshire
    Director
    Battersea Road
    SK4 3EQ Stockport
    Luxaflex Uk
    Cheshire
    ScotlandBritishManagement Accountant84206670002
    GARLAND, Gary Peter
    5 Eascote Road
    HP21 9XL Aylesbury
    Buckinghamshire
    Director
    5 Eascote Road
    HP21 9XL Aylesbury
    Buckinghamshire
    BritishSales18206440002
    HITCH, Jon Martin
    10 Elmsway
    Bramhall
    SK7 2AE Stockport
    Cheshire
    Director
    10 Elmsway
    Bramhall
    SK7 2AE Stockport
    Cheshire
    BritishBusinessman40390240001
    IRVINE, John Christopher
    2 Abbots Road
    FK3 8HX Grangemouth
    Stirlingshire
    Director
    2 Abbots Road
    FK3 8HX Grangemouth
    Stirlingshire
    BritishFinance Director38442060001
    JOHN, Christopher
    6 Lavender Croft
    61 Wymondley Road
    SG4 9PT Hitchin
    Hertfordshire
    Director
    6 Lavender Croft
    61 Wymondley Road
    SG4 9PT Hitchin
    Hertfordshire
    BritishDirector71834620003
    KIRKHAM, Ian
    106 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Northamptonshire
    Director
    106 Windingbrook Lane
    Collingtree Park
    NN4 0XN Northampton
    Northamptonshire
    BritishDirector34964530002
    MACDONALD, William
    Netherdene
    G76 0JF Eaglesham
    Director
    Netherdene
    G76 0JF Eaglesham
    BritishCompany Director539830001
    MATHESON, Gordon
    22 Kirkview
    Cumbernauld
    G67 4EH Glasgow
    Lanarkshire
    Director
    22 Kirkview
    Cumbernauld
    G67 4EH Glasgow
    Lanarkshire
    United KingdomBritishDirector23888980001
    RODGER, James Roy
    27 Southern Avenue
    BB12 8AH Burnley
    Lancashire
    Director
    27 Southern Avenue
    BB12 8AH Burnley
    Lancashire
    BritishCompany Director48535040001
    THOMAS, David John Charles
    15 Pool End Close
    SK10 2LD Macclesfield
    Cheshire
    Director
    15 Pool End Close
    SK10 2LD Macclesfield
    Cheshire
    BritishAccountant20599280002
    THOMAS, John Alan
    Garden House
    Pipewell
    NN14 1QZ Kettering
    Northamptonshire
    Director
    Garden House
    Pipewell
    NN14 1QZ Kettering
    Northamptonshire
    BritishCompany Director802790001
    THOMPSON, David Christopher Hardwick
    Brookdale 3 Sandlebridge Rise
    SK9 7TE Alderley Edge
    Cheshire
    Director
    Brookdale 3 Sandlebridge Rise
    SK9 7TE Alderley Edge
    Cheshire
    BritishCompany Director20599310001
    TIPPER, Christopher Stuart
    1 Red Lion Lane
    Newbold Verdon
    LE9 9LS Leicester
    Director
    1 Red Lion Lane
    Newbold Verdon
    LE9 9LS Leicester
    BritishCompany Director46918370001
    WILSON, Stephen Graham
    86 Copt Heath Drive
    Knowle
    B93 9PB Solihull
    West Midlands
    Director
    86 Copt Heath Drive
    Knowle
    B93 9PB Solihull
    West Midlands
    BritishDirector23638320001

    Who are the persons with significant control of MOONSHADOW (SCOTLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hunter Douglas (Uk) Ltd
    Kingswick Drive
    SL5 7BH Ascot
    Kingswick House
    England
    Apr 06, 2016
    Kingswick Drive
    SL5 7BH Ascot
    Kingswick House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredThe Registrar Of Companies For England, Wales & Scotland
    Registration Number955278
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MOONSHADOW (SCOTLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1995Registration of a charge (395)
    • Feb 26, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 02, 1995Registration of a charge (395)
    • Feb 26, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • James Mcneil
    Transactions
    • Jul 18, 1994Registration of a charge (395)
    • Dec 08, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Robert Mcneil.
    Transactions
    • Jul 18, 1994Registration of a charge (395)
    • Dec 08, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 1987Registration of a charge
    • Jul 30, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Industrial Commercial Finance Corporation Limited
    Transactions
    • Oct 08, 1981Registration of a charge
    • Jul 30, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 21, 1977Registration of a charge
    • Jul 30, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Industrial and Commercial Finance Corp. LTD.
    Transactions
    • Sep 09, 1976Registration of a charge
    • Jul 30, 1991Statement of satisfaction of a charge in full or part (403a)

    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