General information

Name:

Blue Moon Trading 7 Limited

Office Address:

Office 207, 9 George Street G2 1QQ Glasgow

Number: SC491724

Incorporation date: 2014-11-20

End of financial year: 30 November

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Blue Moon Trading 7 Ltd could be found at Office 207,, 9 George Street in Glasgow. Its postal code is G2 1QQ. Blue Moon Trading 7 has been in this business since the firm was registered on 2014-11-20. Its Companies House Registration Number is SC491724. It has a history in business name change. In the past, the company had two other names. Before 2023 the company was prospering as Black & White Trading 123 and up to that point its registered company name was Black And White Students Edinburgh. The firm's SIC code is 68100 and has the NACE code: Buying and selling of own real estate. The most recent filed accounts documents cover the period up to 2022-11-30 and the most current confirmation statement was released on 2022-07-09.

  • Previous company's names
  • Blue Moon Trading 7 Ltd 2023-03-08
  • Black & White Trading 123 Ltd 2015-11-03
  • Black And White Students Edinburgh Ltd 2014-11-20

Financial data based on annual reports

Company staff

Iqbal H.

Role: Director

Appointed: 01 July 2018

Latest update: 14 November 2023

People with significant control

Sheikh & Sons Investments Ltd
Address: 58 Long Lane, Broughty Ferry, Dundee, DD5 1HH, Scotland
Legal authority Companies Act 2006
Legal form Ltd Company
Country registered Scotland
Place registered Companies House Edinburgh
Registration number Sc605336
Notified on 19 June 2020
Nature of control:
over 3/4 of shares
Adil H.
Notified on 7 September 2016
Ceased on 10 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 23 July 2023
Confirmation statement last made up date 09 July 2022
Annual Accounts 29 August 2016
Start Date For Period Covered By Report 2014-11-20
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 29 August 2016
Annual Accounts 31st August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31st August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2023/05/30. New Address: Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW. Previous address: 58 Long Lane Broughty Ferry Dundee DD5 1HH (AD01)
filed on: 30th, May 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2016

Address:

58 Long Lane Broughty Ferry

Post code:

DD5 1HH

City / Town:

Dundee

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
9
Company Age

Closest Companies - by postcode