Company NameMoonweave Ltd.
Company StatusDissolved
Company NumberSC005196
CategoryPrivate Limited Company
Incorporation Date17 October 1902(121 years, 7 months ago)
Dissolution Date9 January 2016 (8 years, 3 months ago)
Previous NameJohnston, Shields & Company, Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr John Hugh Joseph Mitchell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1989(86 years, 8 months after company formation)
Appointment Duration26 years, 7 months (closed 09 January 2016)
RoleLace Manufacturer
Country of ResidenceScotland
Correspondence Address1 Loudoun Crescent
Newmilns
Ayrshire
KA16 9EL
Scotland
Director NameArchibald Houston
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(91 years, 7 months after company formation)
Appointment Duration21 years, 8 months (closed 09 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 East Edith Street
Darvel
Ayrshire
KA17 0EA
Scotland
Director NameMr Scott Thomas Laurence Mitchell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(97 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 09 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Manse Gardens
Galston
Ayrshire
KA4 8DJ
Scotland
Director NameLaurence John Mitchell
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(86 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 October 2004)
RoleLace Manufacturer
Correspondence AddressLadybrow Farm
Darvel
KA17 0LT
Scotland
Director NameSheila Shields Young
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1989(86 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 September 2006)
RoleTherapist
Correspondence AddressThe Monklands 4 Bruce Avenue
Prestwick
Ayrshire
KA9 1SG
Scotland
Secretary NameRonald Garfield Stevenson
NationalityBritish
StatusResigned
Appointed24 May 1989(86 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address11 Borebrae
Newmilns
Ayrshire
KA16 9EJ
Scotland
Director NameLaurence McDougall Rodger
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(91 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address18 Leven Drive
Hurlford
Kilmarnock
Ayrshire
KA1 5HH
Scotland
Director NameRonald Garfield Stevenson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(91 years, 7 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address11 Borebrae
Newmilns
Ayrshire
KA16 9EJ
Scotland
Secretary NameLeslie Alan Woodhead
NationalityBritish
StatusResigned
Appointed01 November 2004(102 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 26 April 2010)
RoleChartered Accountant
Correspondence Address20 Sunningdale Avenue
Ayr
KA7 4RQ
Scotland

Location

Registered AddressSherwood House
7 Glasgow Road
Paisley
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address Matches2 other UK companies use this postal address

Shareholders

6.9k at £1Lorna Jean Hawk
6.16%
Preference
6.9k at £1Margaret M.k Stevenson
6.16%
Preference
5.5k at £1Lorna Jean Hawk
4.90%
Ordinary
5.5k at £1Margaret M.k Stevenson
4.90%
Ordinary
-OTHER
2.78%
-
2.6k at £1Brian James Shields
2.29%
Preference
2.6k at £1Tania Oppenheim
2.29%
Preference
22.1k at £1John H.j Mitchell
19.85%
Ordinary
21.5k at £1John H.j Mitchell
19.29%
Preference
12.9k at £1Scott Mitchell
11.60%
Ordinary
12.2k at £1Scott Mitchell
11.00%
Preference
2.1k at £1Brian James Shields
1.88%
Ordinary
2.1k at £1Tania Oppenheim
1.88%
Ordinary
804 at £1Mrs Sally Suba
0.72%
Ordinary
750 at £1Executors Of Scally
0.67%
Preference
750 at £1Graham Jardin Clark
0.67%
Preference
750 at £1Mrs Agnes Mathers Finlayson
0.67%
Preference
750 at £1Mrs Barbara Helen Scally
0.67%
Preference
663 at £1Executors Of John Shields
0.60%
Ordinary
614 at £1Mrs Sally Suba
0.55%
Preference
500 at £1Sheila Shields Muir
0.45%
Preference

Financials

Year2014
Net Worth£162,602
Cash£2,003
Current Liabilities£527,305

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 January 2016Final Gazette dissolved following liquidation (1 page)
9 January 2016Final Gazette dissolved following liquidation (1 page)
9 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2015Return of final meeting of voluntary winding up (4 pages)
9 October 2015Notice of final meeting of creditors (4 pages)
9 October 2015Return of final meeting of voluntary winding up (4 pages)
9 October 2015Notice of final meeting of creditors (4 pages)
17 April 2013Satisfaction of charge 6 in full (3 pages)
17 April 2013Satisfaction of charge 6 in full (3 pages)
5 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages)
5 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 5 (3 pages)
5 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages)
5 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 5 (3 pages)
3 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages)
3 October 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages)
7 March 2011Registered office address changed from 2 Stoneygate Road Newmilns Ayrshire KA16 9BN on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 2 Stoneygate Road Newmilns Ayrshire KA16 9BN on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 2 Stoneygate Road Newmilns Ayrshire KA16 9BN on 7 March 2011 (2 pages)
6 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 September 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 111,250
(8 pages)
1 September 2010Director's details changed for Archibald Houston on 5 July 2010 (2 pages)
1 September 2010Director's details changed for Archibald Houston on 5 July 2010 (2 pages)
1 September 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 111,250
(8 pages)
1 September 2010Director's details changed for Archibald Houston on 5 July 2010 (2 pages)
1 September 2010Annual return made up to 5 July 2010 with a full list of shareholders
Statement of capital on 2010-09-01
  • GBP 111,250
(8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
26 April 2010Termination of appointment of Leslie Woodhead as a secretary (1 page)
26 April 2010Termination of appointment of Leslie Woodhead as a secretary (1 page)
13 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 August 2009Return made up to 05/07/09; full list of members (15 pages)
17 August 2009Return made up to 05/07/09; full list of members (15 pages)
25 January 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
25 January 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
17 July 2008Return made up to 05/07/08; full list of members (15 pages)
17 July 2008Return made up to 05/07/08; full list of members (15 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
23 April 2008Director's change of particulars / scott mitchell / 01/04/2008 (1 page)
23 April 2008Director's change of particulars / scott mitchell / 01/04/2008 (1 page)
23 April 2008Director's change of particulars / scott mitchell / 01/04/2008 (1 page)
23 April 2008Director's change of particulars / scott mitchell / 01/04/2008 (1 page)
18 July 2007Return made up to 05/07/07; full list of members (10 pages)
18 July 2007Return made up to 05/07/07; full list of members (10 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
3 August 2006Return made up to 05/07/06; full list of members (10 pages)
3 August 2006Return made up to 05/07/06; full list of members (10 pages)
27 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
27 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
22 July 2005Return made up to 05/07/05; no change of members (8 pages)
22 July 2005Return made up to 05/07/05; no change of members (8 pages)
14 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
14 June 2005Accounts for a small company made up to 30 September 2004 (7 pages)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004New secretary appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
14 July 2004Return made up to 05/07/04; no change of members (9 pages)
14 July 2004Return made up to 05/07/04; no change of members (9 pages)
5 July 2004Full accounts made up to 30 September 2003 (19 pages)
5 July 2004Full accounts made up to 30 September 2003 (19 pages)
7 July 2003Registered office changed on 07/07/03 from: vale mills newmilns ayrshire KA16 9AQ (1 page)
7 July 2003Registered office changed on 07/07/03 from: vale mills newmilns ayrshire KA16 9AQ (1 page)
7 July 2003Return made up to 05/07/03; full list of members (10 pages)
7 July 2003Return made up to 05/07/03; full list of members (10 pages)
25 June 2003Company name changed johnston, shields & company, lim ited\certificate issued on 25/06/03 (2 pages)
25 June 2003Company name changed johnston, shields & company, lim ited\certificate issued on 25/06/03 (2 pages)
11 June 2003Full accounts made up to 30 September 2002 (18 pages)
11 June 2003Full accounts made up to 30 September 2002 (18 pages)
2 September 2002Return made up to 05/07/02; full list of members (10 pages)
2 September 2002Return made up to 05/07/02; full list of members (10 pages)
5 June 2002Full accounts made up to 30 September 2001 (18 pages)
5 June 2002Full accounts made up to 30 September 2001 (18 pages)
4 July 2001Return made up to 05/07/01; change of members (8 pages)
4 July 2001Return made up to 05/07/01; change of members (8 pages)
25 May 2001Full group accounts made up to 30 September 2000 (19 pages)
25 May 2001Full group accounts made up to 30 September 2000 (19 pages)
16 August 2000Return made up to 05/07/00; full list of members (8 pages)
16 August 2000Return made up to 05/07/00; full list of members (8 pages)
1 August 2000Full accounts made up to 30 September 1999 (18 pages)
1 August 2000Full accounts made up to 30 September 1999 (18 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
6 June 2000Dec mort/charge * (4 pages)
6 June 2000Dec mort/charge * (4 pages)
17 May 2000Partic of mort/charge * (5 pages)
17 May 2000Partic of mort/charge * (5 pages)
7 July 1999Return made up to 05/07/99; no change of members (9 pages)
7 July 1999Return made up to 05/07/99; no change of members (9 pages)
19 May 1999Full group accounts made up to 30 September 1998 (19 pages)
19 May 1999Full group accounts made up to 30 September 1998 (19 pages)
7 July 1998Return made up to 05/07/98; no change of members (7 pages)
7 July 1998Return made up to 05/07/98; no change of members (7 pages)
29 April 1998Full group accounts made up to 30 September 1997 (18 pages)
29 April 1998Full group accounts made up to 30 September 1997 (18 pages)
31 July 1997Return made up to 05/07/97; full list of members (8 pages)
31 July 1997Return made up to 05/07/97; full list of members (8 pages)
13 May 1997Accounts for a medium company made up to 30 September 1996 (16 pages)
13 May 1997Accounts for a medium company made up to 30 September 1996 (16 pages)
6 July 1996Return made up to 05/07/96; no change of members (8 pages)
6 July 1996Return made up to 05/07/96; no change of members (8 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
3 April 1972New secretary appointed (2 pages)
3 April 1972New secretary appointed (2 pages)
19 January 1952Resolution passed on (8 pages)
19 January 1952Resolution passed on (8 pages)
17 October 1905Incorporation (48 pages)
17 October 1905Incorporation (48 pages)