Company NameMoon Developments (UK) Ltd.
DirectorStephen Peter McQuillan
Company StatusActive
Company NumberSC236527
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephen Peter McQuillan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum Offices
38 Queen Street
Glasgow
G1 3DX
Scotland
Director NameMr Robert James Allan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Struan Road
Cathcart
Glasgow
Strathclyde
G44 3AT
Scotland
Secretary NameMr Robert James Allan
NationalityBritish
StatusResigned
Appointed09 September 2002(same day as company formation)
RoleHr Executive
Country of ResidenceUnited Kingdom
Correspondence Address20 Struan Road
Cathcart
Glasgow
Strathclyde
G44 3AT
Scotland
Secretary NameStephen Peter McQuillan
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleCompany Director
Correspondence Address251 Milngavie Road
Bearsden
Glasgow
G61 3DQ
Scotland
Secretary NameMrs Carol Ann Stewart McQuillan
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years after company formation)
Appointment Duration9 years, 11 months (resigned 20 September 2018)
RoleCompany Director
Correspondence Address6 Hillneuk Avenue
Bearsden
Glasgow
East Dunbartonshire
G61 3DY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCentrum Offices
38 Queen Street
Glasgow
G1 3DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 40 other UK companies use this postal address

Shareholders

99 at £1Stephen Mcquillan
99.00%
Ordinary
1 at £1Carol Mcquillan
1.00%
Ordinary

Financials

Year2014
Net Worth£2,366
Cash£5,174
Current Liabilities£13,394

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 September 2023 (7 months, 2 weeks ago)
Next Return Due23 September 2024 (5 months from now)

Charges

13 March 2006Delivered on: 24 March 2006
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: The whole assets of the company.
Outstanding

Filing History

21 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
27 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
26 October 2021Withdrawal of a person with significant control statement on 26 October 2021 (2 pages)
9 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
1 December 2020Notification of Stephen Mcquillan as a person with significant control on 6 April 2016 (2 pages)
9 November 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
21 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
20 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
20 September 2018Director's details changed for Stephen Peter Mcquillan on 20 September 2018 (2 pages)
20 September 2018Termination of appointment of Carol Ann Stewart Mcquillan as a secretary on 20 September 2018 (1 page)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
30 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
18 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
4 October 2010Director's details changed for Stephen Peter Mcquillan on 9 September 2010 (2 pages)
4 October 2010Secretary's details changed for Mrs Carol Ann Stewart Mcquillan on 9 September 2010 (2 pages)
4 October 2010Secretary's details changed for Mrs Carol Ann Stewart Mcquillan on 9 September 2010 (2 pages)
4 October 2010Secretary's details changed for Mrs Carol Ann Stewart Mcquillan on 9 September 2010 (2 pages)
4 October 2010Director's details changed for Stephen Peter Mcquillan on 9 September 2010 (2 pages)
4 October 2010Director's details changed for Stephen Peter Mcquillan on 9 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 September 2009Return made up to 09/09/09; full list of members (3 pages)
18 September 2009Return made up to 09/09/09; full list of members (3 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
7 October 2008Secretary appointed mrs carol ann stewart mcquillan (1 page)
7 October 2008Return made up to 09/09/08; full list of members (3 pages)
7 October 2008Return made up to 09/09/08; full list of members (3 pages)
7 October 2008Secretary appointed mrs carol ann stewart mcquillan (1 page)
6 October 2008Appointment terminated secretary stephen mcquillan (1 page)
6 October 2008Appointment terminated secretary stephen mcquillan (1 page)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
30 October 2007Return made up to 09/09/07; no change of members
  • 363(287) ‐ Registered office changed on 30/10/07
(7 pages)
30 October 2007Return made up to 09/09/07; no change of members
  • 363(287) ‐ Registered office changed on 30/10/07
(7 pages)
30 October 2007New secretary appointed (2 pages)
30 October 2007New secretary appointed (2 pages)
9 October 2007Secretary resigned (1 page)
9 October 2007Secretary resigned (1 page)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/06
(7 pages)
10 October 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/10/06
(7 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 March 2006Partic of mort/charge * (4 pages)
24 March 2006Partic of mort/charge * (4 pages)
22 September 2005Return made up to 09/09/05; full list of members (7 pages)
22 September 2005Return made up to 09/09/05; full list of members (7 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 October 2004Return made up to 09/09/04; full list of members (7 pages)
6 October 2004Return made up to 09/09/04; full list of members (7 pages)
30 June 2004Director's particulars changed (1 page)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed;new director appointed (2 pages)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
9 September 2002Incorporation (16 pages)
9 September 2002Incorporation (16 pages)