Company NameZandro Limited
Company StatusDissolved
Company NumberSC067289
CategoryPrivate Limited Company
Incorporation Date8 March 1979(45 years, 2 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Fiona Christine Dishington
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(9 years, 10 months after company formation)
Appointment Duration34 years, 2 months (closed 14 March 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Moss Side Drive
Nairn
Morayshire
IV12 5PN
Scotland
Secretary NameMrs Fiona Christine Dishington
NationalityBritish
StatusClosed
Appointed31 December 1988(9 years, 10 months after company formation)
Appointment Duration34 years, 2 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Moss Side Drive
Nairn
Morayshire
IV12 5PN
Scotland
Director NameMr William James Dishington
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(24 years, 1 month after company formation)
Appointment Duration19 years, 10 months (closed 14 March 2023)
RoleC.A.
Country of ResidenceScotland
Correspondence Address1 Moss Side Drive
Nairn
Highland
IV12 5PN
Scotland
Director NameHelen Robertson Fraser
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(9 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 April 2003)
RoleLadies And Childrens Outfitter
Correspondence Address3 Ladies Walk
Inverness
Inverness Shire
IV2 4TB
Scotland

Location

Registered Address4th Floor Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£48,017
Cash£4,759
Current Liabilities£1,575

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

8 June 1987Delivered on: 19 June 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 7 drummond street inverness.
Outstanding

Filing History

14 March 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2022Application to strike the company off the register (3 pages)
23 November 2022Micro company accounts made up to 31 May 2022 (6 pages)
24 May 2022Micro company accounts made up to 31 May 2021 (5 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (3 pages)
21 April 2021Micro company accounts made up to 31 May 2020 (9 pages)
1 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 May 2019 (5 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
6 December 2017Micro company accounts made up to 31 May 2017 (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(6 pages)
4 January 2016Director's details changed for Fiona Christine Dishington on 31 May 2012 (2 pages)
4 January 2016Director's details changed for Fiona Christine Dishington on 31 May 2012 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(6 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(6 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
20 February 2014Registered office address changed from 7 Drummond Street Inverness Highland IV1 1QD on 20 February 2014 (1 page)
20 February 2014Registered office address changed from 7 Drummond Street Inverness Highland IV1 1QD on 20 February 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
7 November 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
7 November 2012Previous accounting period extended from 30 April 2012 to 31 May 2012 (1 page)
19 July 2012Register inspection address has been changed (2 pages)
19 July 2012Register(s) moved to registered inspection location (2 pages)
19 July 2012Register(s) moved to registered inspection location (2 pages)
19 July 2012Register inspection address has been changed (2 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for William James Dishington on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for William James Dishington on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Fiona Christine Dishington on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Fiona Christine Dishington on 15 January 2010 (2 pages)
8 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
8 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
13 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
15 December 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
6 March 2008Return made up to 31/12/07; no change of members (7 pages)
6 March 2008Return made up to 31/12/07; no change of members (7 pages)
13 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
13 February 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
21 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
21 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 January 2007Return made up to 31/12/06; full list of members (7 pages)
31 August 2006Location of register of members (1 page)
31 August 2006Registered office changed on 31/08/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
31 August 2006Location of register of members (1 page)
31 August 2006Registered office changed on 31/08/06 from: barony house stoneyfield business park stoneyfield inverness IV2 7PA (1 page)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Return made up to 31/12/05; full list of members (7 pages)
20 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
20 January 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
21 January 2005Return made up to 31/12/04; full list of members (7 pages)
13 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
13 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
9 October 2004Registered office changed on 09/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page)
9 October 2004Registered office changed on 09/10/04 from: moray house 16 bank street inverness IV1 1QY (1 page)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
23 February 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
29 January 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
16 June 2003Director resigned (1 page)
16 June 2003New director appointed (2 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
24 February 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 December 2000Full accounts made up to 30 April 2000 (11 pages)
14 December 2000Full accounts made up to 30 April 2000 (11 pages)
21 January 2000Full accounts made up to 30 April 1999 (11 pages)
21 January 2000Full accounts made up to 30 April 1999 (11 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 1999Full accounts made up to 30 April 1998 (11 pages)
27 January 1999Full accounts made up to 30 April 1998 (11 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 November 1997Full accounts made up to 30 April 1997 (11 pages)
26 November 1997Full accounts made up to 30 April 1997 (11 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 October 1996Full accounts made up to 30 April 1996 (12 pages)
14 October 1996Full accounts made up to 30 April 1996 (12 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 November 1995Full accounts made up to 30 April 1995 (12 pages)
29 November 1995Full accounts made up to 30 April 1995 (12 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
19 June 1987Partic of mort/charge 5716 (3 pages)
19 June 1987Partic of mort/charge 5716 (3 pages)