Company NameMoony Ltd
Company StatusDissolved
Company NumberSC439655
CategoryPrivate Limited Company
Incorporation Date7 January 2013(11 years, 2 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Khushi Bhatti
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2018(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 20 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address89 Urquhart Road
Top Floor Flat
Aberdeen
AB24 5LT
Scotland
Director NameMr Zubair Ahmad
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address272 Bath Street
Glasgow
G2 4JR
Scotland
Secretary NameMr Zubair Ahmad
StatusResigned
Appointed07 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address12 Pennan Road
Ellon
AB41 8AT
Scotland
Secretary NameMrs Saima Ahmad
StatusResigned
Appointed01 February 2013(3 weeks, 4 days after company formation)
Appointment Duration8 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address12 Pennan Road
Ellon
Aberdeenshire
AB41 8AT
Scotland
Director NameMr Faisal Bashir
Date of BirthDecember 1991 (Born 32 years ago)
NationalityPakistani
StatusResigned
Appointed01 October 2013(8 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 October 2013)
RoleEntrepreneur
Country of ResidenceScotland
Correspondence Address62-64 Bedford Road
Aberdeen
AB24 3LP
Scotland
Secretary NameMr Faisal Bashir
StatusResigned
Appointed01 October 2013(8 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Correspondence Address36-40 Market Street
Aberdeen
AB11 5PL
Scotland

Contact

Telephone01224 571146
Telephone regionAberdeen

Location

Registered Address89 Urquhart Road
Top Floor Flat
Aberdeen
AB24 5LT
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

20 October 2020Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2019Compulsory strike-off action has been suspended (1 page)
29 October 2019First Gazette notice for compulsory strike-off (1 page)
23 August 2019Change of details for Mr Zubair Ahmad as a person with significant control on 23 August 2019 (2 pages)
23 August 2019Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 89 Urquhart Road Top Floor Flat Aberdeen AB24 5LT on 23 August 2019 (1 page)
23 August 2019Director's details changed for Mr Khushi Bhatti on 23 August 2019 (2 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
23 February 2019Compulsory strike-off action has been suspended (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
15 February 2019Termination of appointment of Zubair Ahmad as a director on 31 July 2018 (1 page)
15 February 2019Appointment of Mr Khushi Bhatti as a director on 31 July 2018 (2 pages)
14 August 2018Registered office address changed from 36-40 Market Street Aberdeen AB11 5PL to 272 Bath Street Glasgow G2 4JR on 14 August 2018 (1 page)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
8 March 2017Termination of appointment of Faisal Bashir as a secretary on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Faisal Bashir as a secretary on 1 March 2017 (1 page)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
23 November 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 150
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 1 November 2015
  • GBP 150
(3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(3 pages)
6 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-06
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
23 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(3 pages)
13 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
13 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
13 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 April 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
(3 pages)
13 April 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
9 April 2014Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
9 April 2014Previous accounting period shortened from 31 January 2014 to 31 October 2013 (1 page)
5 November 2013Registered office address changed from 62-64 Bedford Road Aberdeen AB24 3LP Scotland on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 62-64 Bedford Road Aberdeen AB24 3LP Scotland on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 62-64 Bedford Road Aberdeen AB24 3LP Scotland on 5 November 2013 (1 page)
24 October 2013Appointment of Mr Faisal Bashir as a secretary (1 page)
24 October 2013Appointment of Mr Faisal Bashir as a secretary (1 page)
23 October 2013Appointment of Mr Zubair Ahmad as a director (2 pages)
23 October 2013Appointment of Mr Zubair Ahmad as a director (2 pages)
23 October 2013Termination of appointment of Faisal Bashir as a director (1 page)
23 October 2013Termination of appointment of Faisal Bashir as a director (1 page)
21 October 2013Termination of appointment of Faisal Bashir as a director (1 page)
21 October 2013Appointment of Mr Faisal Bashir as a director (2 pages)
21 October 2013Appointment of Mr Faisal Bashir as a director (2 pages)
21 October 2013Termination of appointment of Faisal Bashir as a director (1 page)
20 October 2013Termination of appointment of Saima Ahmad as a secretary (1 page)
20 October 2013Termination of appointment of Zubair Ahmad as a director (1 page)
20 October 2013Appointment of Mr Faisal Bashir as a director (2 pages)
20 October 2013Termination of appointment of Saima Ahmad as a secretary (1 page)
20 October 2013Termination of appointment of Zubair Ahmad as a director (1 page)
20 October 2013Appointment of Mr Faisal Bashir as a director (2 pages)
15 July 2013Registered office address changed from 91 Urquhart Road Aberdeen AB24 5ND Scotland on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 91 Urquhart Road Aberdeen AB24 5ND Scotland on 15 July 2013 (1 page)
20 May 2013Appointment of Mrs Saima Ahmad as a secretary (2 pages)
20 May 2013Termination of appointment of Zubair Ahmad as a secretary (1 page)
20 May 2013Termination of appointment of Zubair Ahmad as a secretary (1 page)
20 May 2013Appointment of Mrs Saima Ahmad as a secretary (2 pages)
7 January 2013Incorporation (25 pages)
7 January 2013Incorporation (25 pages)