Company NameMoonstar Travel Ltd
DirectorRazia Ahmad
Company StatusActive
Company NumberSC260493
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Razia Ahmad
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address309 Maxwell Road
Pollokshields
Glasgow
G41 1TD
Scotland
Director NameKashif Raj Anwar
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed05 January 2004(3 weeks, 6 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 August 2004)
RoleCo Director
Correspondence Address37 Saint Mungos Crescent
Carfin
Motherwell
ML1 4BB
Scotland
Secretary NameKhalid Mahmood
NationalityBritish
StatusResigned
Appointed05 January 2004(3 weeks, 6 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 August 2004)
RoleCo Secretary
Correspondence Address35 Norham Street
Shawland
G41 3XS
Scotland
Secretary NameZafar Javaid
NationalityPakistani
StatusResigned
Appointed23 August 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 October 2006)
RoleSecretary
Correspondence Address94 Colwood Avenue
Parkhouse
G53 7XS
Scotland
Director NameTariq Majeed
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2004(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 10 March 2007)
RoleCo Director
Correspondence Address94 Colwood Avenue
Glasgow
Lanarkshire
G53 7XS
Scotland
Director NameKhalid Mahmood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address89 Afton Drive
Renfrew
Renfrewshire
PA4 0UD
Scotland
Secretary NameKhalid Mahmood
NationalityBritish
StatusResigned
Appointed02 October 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address89 Afton Drive
Renfrew
Renfrewshire
PA4 0UD
Scotland
Secretary NameMr Sami Rana
NationalityPakistani
StatusResigned
Appointed01 May 2008(4 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 36 Parkneuk Road
Glasgow
G43 2AG
Scotland
Director NameMr Sami Rana
Date of BirthMay 1956 (Born 68 years ago)
NationalityPakistani
StatusResigned
Appointed03 November 2008(4 years, 11 months after company formation)
Appointment Duration8 years (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/2 36 Parkneuk Road
Glasgow
G43 2AG
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0141 4297200
Telephone regionGlasgow

Location

Registered Address309 Maxwell Road
Pollokshields
Glasgow
G41 1TD
Scotland
ConstituencyGlasgow Central
WardPollokshields

Financials

Year2012
Net Worth£12,500
Cash£11,488
Current Liabilities£10,590

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return8 September 2023 (7 months, 4 weeks ago)
Next Return Due22 September 2024 (4 months, 2 weeks from now)

Filing History

21 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
4 October 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
12 October 2021Confirmation statement made on 8 September 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
2 June 2021Confirmation statement made on 8 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
15 November 2016Appointment of Mrs Razia Ahmad as a director on 10 November 2016 (2 pages)
15 November 2016Appointment of Mrs Razia Ahmad as a director on 10 November 2016 (2 pages)
11 November 2016Termination of appointment of Sami Rana as a secretary on 10 November 2016 (1 page)
11 November 2016Termination of appointment of Sami Rana as a secretary on 10 November 2016 (1 page)
11 November 2016Termination of appointment of Sami Rana as a director on 10 November 2016 (1 page)
11 November 2016Termination of appointment of Sami Rana as a director on 10 November 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
31 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100
(4 pages)
13 November 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
13 November 2015Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
22 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
11 November 2010Registered office address changed from 318 Maxwell Road Pollokshields Glasgow G41 1PJ on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 318 Maxwell Road Pollokshields Glasgow G41 1PJ on 11 November 2010 (1 page)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Sami Rana on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Sami Rana on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Sami Rana on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 December 2008Return made up to 09/12/08; full list of members (3 pages)
12 December 2008Return made up to 09/12/08; full list of members (3 pages)
1 December 2008Director appointed sami rana (2 pages)
1 December 2008Director appointed sami rana (2 pages)
24 November 2008Appointment terminated director khalid mahmood (1 page)
24 November 2008Appointment terminated director khalid mahmood (1 page)
29 July 2008Appointment terminated secretary khalid mahmood (1 page)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Appointment terminated secretary khalid mahmood (1 page)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 July 2008Secretary appointed sami rana (2 pages)
29 July 2008Secretary appointed sami rana (2 pages)
19 January 2008Registered office changed on 19/01/08 from: 318 maxwell road pollokshields glasgow G41 1JP (1 page)
19 January 2008Registered office changed on 19/01/08 from: 318 maxwell road pollokshields glasgow G41 1JP (1 page)
27 December 2007Return made up to 09/12/07; full list of members (3 pages)
27 December 2007Return made up to 09/12/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 July 2007Registered office changed on 30/07/07 from: 159 kenmure street pollockshields glasgow G41 2LE (1 page)
30 July 2007Registered office changed on 30/07/07 from: 159 kenmure street pollockshields glasgow G41 2LE (1 page)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
30 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
20 December 2006New secretary appointed;new director appointed (2 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 November 2005Return made up to 09/12/05; full list of members (6 pages)
29 November 2005Return made up to 09/12/05; full list of members (6 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 December 2004Return made up to 09/12/04; full list of members (6 pages)
7 December 2004Return made up to 09/12/04; full list of members (6 pages)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
27 August 2004Secretary resigned (1 page)
27 August 2004Secretary resigned (1 page)
27 August 2004New secretary appointed (2 pages)
27 August 2004New secretary appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
13 February 2004Registered office changed on 13/02/04 from: 59 james street bridgeton glasgow G40 1BZ (1 page)
13 February 2004Registered office changed on 13/02/04 from: 59 james street bridgeton glasgow G40 1BZ (1 page)
13 February 2004New secretary appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003Director resigned (1 page)
9 December 2003Incorporation (9 pages)
9 December 2003Incorporation (9 pages)