Company NameMoonbeam Properties Limited
DirectorAlan Stewart
Company StatusActive
Company NumberSC181965
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Stewart
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(same day as company formation)
RoleHairdresser
Country of ResidenceScotland
Correspondence AddressMiddlepenny House
Middlepenny Road
Langbank
Renfrewshire
PA14 6XD
Scotland
Secretary NameLinda Elizabeth Stewart
NationalityBritish
StatusCurrent
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlepenny House
Middlepenny Road
Langbank
Renfrewshire
Director NameMr William Oliver McIlroy
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Bladon Park
Malone Road
Belfast
BT9 5LG
Northern Ireland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address60 St Enoch Square
Glasgow
G1 4AG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£232,793
Cash£51,421
Current Liabilities£10,230

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months from now)

Charges

27 November 1998Delivered on: 11 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation and irrevocable mandate
Secured details: All sums due or to become due.
Particulars: All sums by way of rent.
Outstanding
23 November 1998Delivered on: 30 November 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 153 high street,dumbarton.
Outstanding
14 July 1998Delivered on: 23 July 1998
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignation & irrevocable mandate
Secured details: All sums due or to become due.
Particulars: All rents in relation to 607 great western road,glasgow.
Outstanding
29 June 1998Delivered on: 3 July 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 607 great western road,glasgow.
Outstanding
11 June 1998Delivered on: 19 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

21 December 2023Confirmation statement made on 21 December 2023 with no updates (3 pages)
13 November 2023Unaudited abridged accounts made up to 31 March 2023 (7 pages)
20 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 March 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
1 December 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
15 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 September 2017Satisfaction of charge 1 in full (1 page)
27 September 2017Satisfaction of charge 1 in full (1 page)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,000
(4 pages)
21 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2,000
(4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,000
(4 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,000
(4 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2,000
(4 pages)
9 January 2015Termination of appointment of William Mcilroy as a director on 18 December 2014 (1 page)
9 January 2015Termination of appointment of William Mcilroy as a director on 18 December 2014 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(5 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(5 pages)
7 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Return made up to 05/01/09; full list of members (4 pages)
5 January 2009Return made up to 05/01/09; full list of members (4 pages)
21 January 2008Return made up to 05/01/08; full list of members (3 pages)
21 January 2008Return made up to 05/01/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 January 2007Return made up to 05/01/07; full list of members (7 pages)
26 January 2007Return made up to 05/01/07; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2006Return made up to 05/01/06; full list of members (7 pages)
11 January 2006Return made up to 05/01/06; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 January 2005Return made up to 05/01/05; full list of members (7 pages)
13 January 2005Return made up to 05/01/05; full list of members (7 pages)
24 January 2004Return made up to 05/01/04; full list of members (7 pages)
24 January 2004Return made up to 05/01/04; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 January 2003Return made up to 05/01/03; full list of members (5 pages)
16 January 2003Return made up to 05/01/03; full list of members (5 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 January 2002Return made up to 05/01/02; full list of members (6 pages)
16 January 2002Return made up to 05/01/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 January 2001Return made up to 05/01/01; full list of members (6 pages)
15 January 2001Return made up to 05/01/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 2000Ad 01/04/00--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
19 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 June 2000Ad 01/04/00--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
21 January 2000Return made up to 05/01/00; full list of members (6 pages)
21 January 2000Return made up to 05/01/00; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 1999Return made up to 05/01/99; full list of members (6 pages)
25 January 1999Return made up to 05/01/99; full list of members (6 pages)
11 December 1998Partic of mort/charge * (5 pages)
11 December 1998Partic of mort/charge * (5 pages)
30 November 1998Partic of mort/charge * (5 pages)
30 November 1998Partic of mort/charge * (5 pages)
26 October 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 October 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
23 July 1998Partic of mort/charge * (5 pages)
23 July 1998Partic of mort/charge * (5 pages)
3 July 1998Partic of mort/charge * (5 pages)
3 July 1998Partic of mort/charge * (5 pages)
19 June 1998Partic of mort/charge * (6 pages)
19 June 1998Partic of mort/charge * (6 pages)
6 March 1998Registered office changed on 06/03/98 from: 24 great king street edinburgh EH3 6QN (1 page)
6 March 1998Registered office changed on 06/03/98 from: 24 great king street edinburgh EH3 6QN (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Secretary resigned (1 page)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998New secretary appointed (2 pages)
5 January 1998Incorporation (19 pages)
5 January 1998Incorporation (19 pages)