About

Registered Number: SC439655
Date of Incorporation: 07/01/2013 (12 years and 3 months ago)
Company Status: Active
Registered Address: 89 Urquhart Road, Top Floor Flat, Aberdeen, AB24 5LT,

 

Moony Ltd was registered on 07 January 2013 with its registered office in Aberdeen, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Bhatti, Khushi, Ahmad, Saima, Ahmad, Zubair, Bashir, Faisal, Bashir, Faisal for Moony Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHATTI, Khushi 31 July 2018 - 1
BASHIR, Faisal 01 October 2013 01 October 2013 1
Secretary Name Appointed Resigned Total Appointments
AHMAD, Saima 01 February 2013 01 October 2013 1
AHMAD, Zubair 07 January 2013 01 February 2013 1
BASHIR, Faisal 01 October 2013 01 March 2017 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 15 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
PSC04 - N/A 23 August 2019
AD01 - Change of registered office address 23 August 2019
CH01 - Change of particulars for director 23 August 2019
DISS40 - Notice of striking-off action discontinued 03 August 2019
AA - Annual Accounts 31 July 2019
DISS16(SOAS) - N/A 23 February 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AP01 - Appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
AD01 - Change of registered office address 14 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 20 July 2017
TM02 - Termination of appointment of secretary 08 March 2017
CS01 - N/A 29 November 2016
SH01 - Return of Allotment of shares 23 November 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 06 February 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 13 April 2014
AA - Annual Accounts 13 April 2014
AA01 - Change of accounting reference date 09 April 2014
AD01 - Change of registered office address 05 November 2013
AP03 - Appointment of secretary 24 October 2013
AP01 - Appointment of director 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
TM01 - Termination of appointment of director 21 October 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 20 October 2013
TM01 - Termination of appointment of director 20 October 2013
TM02 - Termination of appointment of secretary 20 October 2013
AD01 - Change of registered office address 15 July 2013
AP03 - Appointment of secretary 20 May 2013
TM02 - Termination of appointment of secretary 20 May 2013
NEWINC - New incorporation documents 07 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.