Company NameMoonshine Traders Ltd
DirectorsStephen McKerron Bremner and Callum Donaldson Burt
Company StatusActive
Company NumberSC446376
CategoryPrivate Limited Company
Incorporation Date2 April 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Stephen McKerron Bremner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director NameMr Callum Donaldson Burt
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(same day as company formation)
RoleFinancial Services
Country of ResidenceScotland
Correspondence AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland

Contact

Telephone07 877299616
Telephone regionMobile

Location

Registered AddressUnit 1 Waverley Road
Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardKirkcaldy East
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

3 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
2 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 April 2022 (11 pages)
2 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
9 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
2 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
29 September 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
2 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(3 pages)
2 April 2016Registered office address changed from Unit 1 Waverley Road Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 2 April 2016 (1 page)
2 April 2016Registered office address changed from Unit 1 Waverley Road Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland to Unit 1 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 2 April 2016 (1 page)
2 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(3 pages)
31 March 2016Registered office address changed from 38 Tulloch Court Cowdenbeath Fife KY4 9SD to Unit 1 Waverley Road Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 38 Tulloch Court Cowdenbeath Fife KY4 9SD to Unit 1 Waverley Road Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH on 31 March 2016 (1 page)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(3 pages)
11 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(3 pages)
11 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Director's details changed for Mr Stephen Mckerron Bremner on 2 April 2013 (2 pages)
11 April 2014Director's details changed for Mr Stephen Mckerron Bremner on 2 April 2013 (2 pages)
11 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(3 pages)
11 April 2014Director's details changed for Mr Stephen Mckerron Bremner on 2 April 2013 (2 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)