Company NameSilver Moon Glasgow Ltd
Company StatusDissolved
Company NumberSC471291
CategoryPrivate Limited Company
Incorporation Date3 March 2014(10 years, 2 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Kah Wah Choo
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1847 Maryhill Road
Glasgow
G20 0DE
Scotland
Secretary NameMr John Mair
StatusResigned
Appointed03 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
Secretary NameMairveritas Ltd (Corporation)
StatusResigned
Appointed02 March 2015(12 months after company formation)
Appointment Duration9 months (resigned 01 December 2015)
Correspondence Address65 Cambridge Street 65
Cambridge Street
Glasgow
G3 6QX
Scotland

Location

Registered Address96 Silver Moon Glasgow Ltd
96 Renfield Street
Glasgow
G2 1NH
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Kah Choo
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 August 2019Order of court - dissolution void (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
30 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(3 pages)
26 January 2016Registered office address changed from C/O Mairveritas Ltd 146 Nelson Street Glasgow G5 8EJ Scotland to 96 Silver Moon Glasgow Ltd 96 Renfield Street Glasgow G2 1NH on 26 January 2016 (1 page)
26 January 2016Termination of appointment of Mairveritas Ltd as a secretary on 1 December 2015 (1 page)
26 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 January 2016Termination of appointment of Mairveritas Ltd as a secretary on 1 December 2015 (1 page)
26 January 2016Registered office address changed from C/O Mairveritas Ltd 146 Nelson Street Glasgow G5 8EJ Scotland to 96 Silver Moon Glasgow Ltd 96 Renfield Street Glasgow G2 1NH on 26 January 2016 (1 page)
26 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Registered office address changed from 6 Finlas Place Glasgow G22 5EX Scotland to C/O Mairveritas Ltd 146 Nelson Street Glasgow G5 8EJ on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 6 Finlas Place Glasgow G22 5EX Scotland to C/O Mairveritas Ltd 146 Nelson Street Glasgow G5 8EJ on 29 April 2015 (1 page)
28 March 2015Registered office address changed from 114 Ayr Road 114 Ayr Road Newton Mearns G76 6EG to 6 Finlas Place Glasgow G22 5EX on 28 March 2015 (1 page)
28 March 2015Registered office address changed from 114 Ayr Road 114 Ayr Road Newton Mearns G76 6EG to 6 Finlas Place Glasgow G22 5EX on 28 March 2015 (1 page)
16 March 2015Termination of appointment of John Mair as a secretary on 2 March 2015 (1 page)
16 March 2015Appointment of Mairveritas Ltd as a secretary on 2 March 2015 (2 pages)
16 March 2015Appointment of Mairveritas Ltd as a secretary on 2 March 2015 (2 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Termination of appointment of John Mair as a secretary on 2 March 2015 (1 page)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Appointment of Mairveritas Ltd as a secretary on 2 March 2015 (2 pages)
16 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Termination of appointment of John Mair as a secretary on 2 March 2015 (1 page)
5 July 2014Registered office address changed from 1847 Maryhill Road Glasgow Strathclyde Region G20 0DE United Kingdom on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 1847 Maryhill Road Glasgow Strathclyde Region G20 0DE United Kingdom on 5 July 2014 (1 page)
5 July 2014Registered office address changed from 1847 Maryhill Road Glasgow Strathclyde Region G20 0DE United Kingdom on 5 July 2014 (1 page)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 March 2014Incorporation
Statement of capital on 2014-03-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)