About

Registered Number: SC236527
Date of Incorporation: 09/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Centrum Offices, 38 Queen Street, Glasgow, G1 3DX

 

Moon Developments (UK) Ltd was registered on 09 September 2002 and are based in Glasgow, it's status at Companies House is "Active". There are 3 directors listed as Mcquillan, Carol Ann Stewart, Mcquillan, Stephen Peter, Allan, Robert James for this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Robert James 09 September 2002 16 November 2007 1
Secretary Name Appointed Resigned Total Appointments
MCQUILLAN, Carol Ann Stewart 01 October 2008 20 September 2018 1
MCQUILLAN, Stephen Peter 01 October 2007 30 September 2008 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 29 June 2019
CH01 - Change of particulars for director 20 September 2018
CS01 - N/A 20 September 2018
TM02 - Termination of appointment of secretary 20 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 18 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 05 October 2010
CH03 - Change of particulars for secretary 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
363a - Annual Return 07 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
AA - Annual Accounts 02 July 2008
288b - Notice of resignation of directors or secretaries 28 November 2007
363s - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
AA - Annual Accounts 13 July 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 24 July 2006
410(Scot) - N/A 24 March 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 06 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
288c - Notice of change of directors or secretaries or in their particulars 30 June 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 14 September 2003
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
288b - Notice of resignation of directors or secretaries 10 September 2002
NEWINC - New incorporation documents 09 September 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.