About

Registered Number: SC005196
Date of Incorporation: 17/10/1902 (121 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2016 (8 years and 5 months ago)
Registered Address: Sherwood House, 7 Glasgow Road, Paisley, PA1 3QS

 

Moonweave Ltd was registered on 17 October 1902 and are based in Paisley, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Houston, Archibald, Woodhead, Leslie Alan, Mitchell, Laurence John, Rodger, Laurence Mcdougall, Stevenson, Ronald Garfield, Young, Sheila Shields in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSTON, Archibald 27 April 1994 - 1
MITCHELL, Laurence John N/A 29 October 2004 1
RODGER, Laurence Mcdougall 27 April 1994 24 November 1995 1
STEVENSON, Ronald Garfield 27 April 1994 29 October 2004 1
YOUNG, Sheila Shields N/A 30 September 2006 1
Secretary Name Appointed Resigned Total Appointments
WOODHEAD, Leslie Alan 01 November 2004 26 April 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2016
4.26(Scot) - N/A 09 October 2015
4.17(Scot) - N/A 09 October 2015
MR04 - N/A 17 April 2013
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 05 October 2012
MG04s - Application for registration of a memorandum of satisfaction that part of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property for a company registered in Scotland 05 October 2012
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 03 October 2012
AD01 - Change of registered office address 07 March 2011
RESOLUTIONS - N/A 06 January 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 29 June 2010
TM02 - Termination of appointment of secretary 26 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 13 January 2010
363a - Annual Return 17 August 2009
AA - Annual Accounts 25 January 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 02 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 16 March 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 22 July 2005
AA - Annual Accounts 14 June 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 07 July 2003
287 - Change in situation or address of Registered Office 07 July 2003
CERTNM - Change of name certificate 25 June 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 02 September 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 01 August 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
419a(Scot) - N/A 06 June 2000
410(Scot) - N/A 17 May 2000
363s - Annual Return 07 July 1999
AA - Annual Accounts 19 May 1999
363s - Annual Return 07 July 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 13 May 1997
AA - Annual Accounts 13 August 1996
363s - Annual Return 06 July 1996
288 - N/A 11 December 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 23 May 1995
410(Scot) - N/A 02 February 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
419a(Scot) - N/A 17 November 1994
363s - Annual Return 27 June 1994
AA - Annual Accounts 15 June 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
AA - Annual Accounts 03 August 1993
363s - Annual Return 29 June 1993
363s - Annual Return 07 August 1992
AA - Annual Accounts 27 April 1992
363a - Annual Return 19 June 1991
AA - Annual Accounts 18 June 1991
AA - Annual Accounts 30 July 1990
363 - Annual Return 30 July 1990
466(Scot) - N/A 15 February 1990
466(Scot) - N/A 09 February 1990
AA - Annual Accounts 10 July 1989
363 - Annual Return 10 July 1989
363 - Annual Return 11 January 1989
466(Scot) - N/A 17 November 1988
AA - Annual Accounts 22 September 1988
363 - Annual Return 19 May 1987
AA - Annual Accounts 19 May 1987
AA - Annual Accounts 24 June 1986
363 - Annual Return 27 May 1986
288a - Notice of appointment of directors or secretaries 03 April 1972
MISC - Miscellaneous document 19 January 1952
NEWINC - New incorporation documents 17 October 1905

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 04 January 2010 Fully Satisfied

N/A

Standard security 04 May 2000 Outstanding

N/A

Bond & floating charge 27 January 1995 Fully Satisfied

N/A

Standard security 19 October 1984 Outstanding

N/A

Instrument of charge 09 October 1984 Fully Satisfied

N/A

Floating charge 03 July 1984 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.