MOONSHADOW (SCOTLAND) LIMITED
STOCKPORT VERTIKA INTERNATIONAL LIMITED

Hellopages » Greater Manchester » Stockport » SK4 3EQ
Company number 00910401
Status Active
Incorporation Date 11 July 1967
Company Type Private Limited Company
Address LUXAFLEX UK, BATTERSEA ROAD, STOCKPORT, CHESHIRE, SK4 3EQ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Appointment of Mr Mark Dempsey as a director on 16 January 2017; Termination of appointment of Graeme Frank Hamilton Carruthers as a director on 16 January 2017; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of MOONSHADOW (SCOTLAND) LIMITED are www.moonshadowscotland.co.uk, and www.moonshadow-scotland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and seven months. Moonshadow Scotland Limited is a Private Limited Company. The company registration number is 00910401. Moonshadow Scotland Limited has been working since 11 July 1967. The present status of the company is Active. The registered address of Moonshadow Scotland Limited is Luxaflex Uk Battersea Road Stockport Cheshire Sk4 3eq. . DEMPSEY, Mark is a Secretary of the company. DEMPSEY, Mark is a Director of the company. Secretary DUGGAN, Geoffrey Michael has been resigned. Secretary THOMAS, David John Charles has been resigned. Director BONES, Victor James has been resigned. Director BREWER, Anthony John has been resigned. Director CARRUTHERS, Graeme Frank Hamilton has been resigned. Director GARLAND, Gary Peter has been resigned. Director HITCH, Jon Martin has been resigned. Director IRVINE, John Christopher has been resigned. Director JOHN, Christopher has been resigned. Director KIRKHAM, Ian has been resigned. Director MACDONALD, William has been resigned. Director MATHESON, Gordon has been resigned. Director RODGER, James Roy has been resigned. Director THOMAS, David John Charles has been resigned. Director THOMAS, John Alan has been resigned. Director THOMPSON, David Christopher Hardwick has been resigned. Director TIPPER, Christopher Stuart has been resigned. Director WILSON, Stephen Graham has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DEMPSEY, Mark
Appointed Date: 03 September 2002

Director
DEMPSEY, Mark
Appointed Date: 16 January 2017
60 years old

Resigned Directors

Secretary
DUGGAN, Geoffrey Michael
Resigned: 03 September 2002
Appointed Date: 21 September 1999

Secretary
THOMAS, David John Charles
Resigned: 21 September 1999

Director
BONES, Victor James
Resigned: 26 February 1993
81 years old

Director
BREWER, Anthony John
Resigned: 03 September 2002
Appointed Date: 03 November 2000
65 years old

Director
CARRUTHERS, Graeme Frank Hamilton
Resigned: 16 January 2017
Appointed Date: 01 January 2012
56 years old

Director
GARLAND, Gary Peter
Resigned: 18 August 2000
Appointed Date: 01 October 1997
66 years old

Director
HITCH, Jon Martin
Resigned: 31 December 2001
Appointed Date: 01 September 1994
76 years old

Director
IRVINE, John Christopher
Resigned: 30 March 2001
Appointed Date: 11 January 2000
62 years old

Director
JOHN, Christopher
Resigned: 31 August 2001
Appointed Date: 18 August 2000
66 years old

Director
KIRKHAM, Ian
Resigned: 03 November 2000
Appointed Date: 21 September 1999
75 years old

Director
MACDONALD, William
Resigned: 28 February 2001
77 years old

Director
MATHESON, Gordon
Resigned: 01 May 2014
Appointed Date: 03 September 2002
79 years old

Director
RODGER, James Roy
Resigned: 19 March 1996
78 years old

Director
THOMAS, David John Charles
Resigned: 29 September 1999
72 years old

Director
THOMAS, John Alan
Resigned: 29 October 1993
80 years old

Director
THOMPSON, David Christopher Hardwick
Resigned: 31 August 1994
84 years old

Director
TIPPER, Christopher Stuart
Resigned: 29 October 1993
79 years old

Director
WILSON, Stephen Graham
Resigned: 03 September 2002
Appointed Date: 21 September 1999
71 years old

Persons With Significant Control

Hunter Douglas (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOONSHADOW (SCOTLAND) LIMITED Events

19 Jan 2017
Appointment of Mr Mark Dempsey as a director on 16 January 2017
19 Jan 2017
Termination of appointment of Graeme Frank Hamilton Carruthers as a director on 16 January 2017
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 May 2016
Accounts for a dormant company made up to 31 December 2015
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 46,906

...
... and 147 more events
19 Oct 1987
Group accounts for a medium company made up to 31 December 1986

11 Apr 1987
Return made up to 09/04/87; full list of members

11 Apr 1987
Secretary resigned;new secretary appointed

15 Dec 1986
Accounts for a medium company made up to 31 December 1985

09 Sep 1986
Return made up to 20/03/86; full list of members

MOONSHADOW (SCOTLAND) LIMITED Charges

29 November 1995
Floating charge
Delivered: 8 December 1995
Status: Satisfied on 26 February 2000
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
29 November 1995
Debenture
Delivered: 2 December 1995
Status: Satisfied on 26 February 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Floating charge on all the undertaking property assets and…
30 June 1994
Deed of guarantee and charge
Delivered: 18 July 1994
Status: Satisfied on 8 December 1995
Persons entitled: James Mcneil
Description: Please see doc for further details,. Fixed and floating…
30 June 1994
Deed of guarantee and charge.
Delivered: 18 July 1994
Status: Satisfied on 8 December 1995
Persons entitled: Robert Mcneil.
Description: Please see doc for further details,. Fixed and floating…
26 October 1987
Mortgage debenture
Delivered: 3 November 1987
Status: Satisfied on 30 July 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 October 1981
Mortgage
Delivered: 8 October 1981
Status: Satisfied on 30 July 1991
Persons entitled: Industrial Commercial Finance Corporation Limited
Description: F/H property known as sutton mill, woods pool moss pool…
13 October 1977
Mortgage debenture
Delivered: 21 October 1977
Status: Satisfied on 30 July 1991
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge on the undertaking and all…
31 August 1976
Debenture
Delivered: 9 September 1976
Status: Satisfied on 30 July 1991
Persons entitled: Industrial and Commercial Finance Corp. LTD.
Description: A first fixed charge on the property known as sutton mill…