Glasgow
G2 5QY
Scotland
Director Name | Mr Ian Philp |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1989(10 years, 4 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
Director Name | Iris Anastasia Philp |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1989(10 years, 4 months after company formation) |
Appointment Duration | 34 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
Secretary Name | KERR & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1989(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 November 1996) |
Correspondence Address | 23 Nelson Mandela Place Glasgow Strathclyde G2 1QB Scotland |
Secretary Name | Boydslaw (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1996(17 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 September 2008) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RZ Scotland |
Secretary Name | HBJ Gateley Wareing (Scotland) Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2008(29 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 December 2008) |
Correspondence Address | 146 West Regent Street Glasgow G2 2RQ Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2008(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 November 2010) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2010(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 September 2016) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | zoomdevelopments.com |
---|
Registered Address | 213 St. Vincent Street Glasgow G2 5QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
51 at £1 | Iris Anastasia Philp 25.50% Ordinary A |
---|---|
51 at £1 | Philp Family Partnership LTD 25.50% Ordinary B |
49 at £1 | Wendy Louise Crozier 24.50% Ordinary A |
49 at £1 | Wendy Louise Crozier 24.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £133,030 |
Gross Profit | £108,645 |
Net Worth | £271,302 |
Cash | £14,047 |
Current Liabilities | £136,121 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
23 October 1980 | Delivered on: 10 November 1980 Satisfied on: 25 April 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
30 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
---|---|
2 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
22 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
1 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
2 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
6 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 December 2017 | Withdrawal of a person with significant control statement on 5 December 2017 (2 pages) |
5 December 2017 | Withdrawal of a person with significant control statement on 5 December 2017 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 June 2017 | Notification of The Philp Family Partnership Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of The Philp Family Partnership Limited as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Iris Philp as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of The Philp Family Partnership Limited as a person with significant control on 6 April 2016 (1 page) |
29 June 2017 | Notification of Iris Philp as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Iris Philp as a person with significant control on 6 April 2016 (2 pages) |
2 May 2017 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 213 st. Vincent Street Glasgow G2 5QY on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 213 st. Vincent Street Glasgow G2 5QY on 2 May 2017 (1 page) |
21 September 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 6 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 6 September 2016 (1 page) |
12 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
12 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
14 December 2015 | Auditor's resignation (1 page) |
14 December 2015 | Auditor's resignation (1 page) |
11 December 2015 | Auditor's resignation (1 page) |
11 December 2015 | Auditor's resignation (1 page) |
11 December 2015 | Auditor's resignation (1 page) |
11 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
9 December 2015 | Auditor's resignation (1 page) |
19 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
19 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
7 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
21 February 2013 | Resolutions
|
21 February 2013 | Change of share class name or designation (2 pages) |
21 February 2013 | Change of share class name or designation (2 pages) |
21 February 2013 | Resolutions
|
2 November 2012 | Full accounts made up to 31 December 2011 (30 pages) |
2 November 2012 | Full accounts made up to 31 December 2011 (30 pages) |
8 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 November 2010 | Appointment of Brodies Secretarial Services Limited as a secretary (3 pages) |
16 November 2010 | Appointment of Brodies Secretarial Services Limited as a secretary (3 pages) |
11 November 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 November 2010 (2 pages) |
11 November 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 11 November 2010 (2 pages) |
11 November 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
11 November 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 September 2010 | Resolutions
|
13 August 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 4 July 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 4 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Wendy Louise Crozier on 4 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Iris Anastasia Philp on 4 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Ian Philp on 4 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Ian Philp on 4 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Iris Anastasia Philp on 4 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Wendy Louise Crozier on 4 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Wendy Louise Crozier on 4 July 2010 (2 pages) |
13 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Director's details changed for Iris Anastasia Philp on 4 July 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Ian Philp on 4 July 2010 (2 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
6 October 2009 | Resolutions
|
6 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
6 October 2009 | Resolutions
|
6 October 2009 | 123 form increasing authorised capital 28/09/09 increasing 100 to 200 (2 pages) |
6 October 2009 | Particulars of contract relating to shares (2 pages) |
6 October 2009 | Change of share class name or designation (2 pages) |
6 October 2009 | Particulars of contract relating to shares (2 pages) |
6 October 2009 | Statement of capital following an allotment of shares on 29 September 2009
|
6 October 2009 | 123 form increasing authorised capital 28/09/09 increasing 100 to 200 (2 pages) |
6 October 2009 | Change of share class name or designation (2 pages) |
21 August 2009 | Secretary's change of particulars / hbjgw secretarial LIMITED / 18/12/2008 (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 146 west regent street glasgow G2 2RQ (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 146 west regent street glasgow G2 2RQ (1 page) |
21 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
21 August 2009 | Secretary's change of particulars / hbjgw secretarial LIMITED / 18/12/2008 (1 page) |
21 August 2009 | Return made up to 04/07/09; full list of members (4 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
18 December 2008 | Appointment terminated secretary hbj gateley wareing (scotland) LLP (1 page) |
18 December 2008 | Secretary appointed hbjgw secretarial LIMITED (2 pages) |
18 December 2008 | Secretary appointed hbjgw secretarial LIMITED (2 pages) |
18 December 2008 | Appointment terminated secretary hbj gateley wareing (scotland) LLP (1 page) |
24 September 2008 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
24 September 2008 | Return made up to 04/07/08; full list of members (4 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 146 west regent street glasgow G2 2RZ (1 page) |
24 September 2008 | Appointment terminated secretary boydslaw (secretarial services) LIMITED (1 page) |
24 September 2008 | Secretary appointed hbj gateley wareing (scotland) LLP (1 page) |
24 September 2008 | Return made up to 04/07/08; full list of members (4 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 146 west regent street glasgow G2 2RZ (1 page) |
24 September 2008 | Secretary appointed hbj gateley wareing (scotland) LLP (1 page) |
18 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
25 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 August 2007 | Return made up to 04/07/07; full list of members
|
8 August 2007 | Return made up to 04/07/07; full list of members
|
5 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 July 2006 | Return made up to 04/07/06; full list of members
|
11 July 2006 | Return made up to 04/07/06; full list of members
|
1 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 September 2005 | Full accounts made up to 31 December 2004 (13 pages) |
11 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
11 August 2005 | Return made up to 04/07/05; full list of members (7 pages) |
30 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
5 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 September 2003 | Return made up to 06/09/03; full list of members
|
18 September 2003 | Return made up to 06/09/03; full list of members
|
26 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
26 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
31 January 2003 | Auditor's resignation (1 page) |
31 January 2003 | Auditor's resignation (1 page) |
9 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
9 September 2002 | Return made up to 06/09/02; full list of members (7 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (12 pages) |
24 January 2002 | Resolutions
|
24 January 2002 | Resolutions
|
24 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
24 September 2001 | Return made up to 17/09/01; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
2 October 2000 | Return made up to 17/09/00; full list of members (7 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 July 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 September 1999 | Return made up to 17/09/99; full list of members (7 pages) |
22 September 1999 | Return made up to 17/09/99; full list of members (7 pages) |
1 October 1998 | Return made up to 26/09/98; no change of members (5 pages) |
1 October 1998 | Return made up to 26/09/98; no change of members (5 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 July 1998 | Full accounts made up to 31 December 1997 (12 pages) |
7 October 1997 | Return made up to 26/09/97; no change of members (5 pages) |
7 October 1997 | Return made up to 26/09/97; no change of members (5 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 December 1996 | Return made up to 26/09/96; full list of members
|
2 December 1996 | Return made up to 26/09/96; full list of members
|
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 23 nelson mandela place glasgow G2 1QB (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 23 nelson mandela place glasgow G2 1QB (1 page) |
29 November 1996 | Secretary resigned (1 page) |
13 September 1996 | Director's particulars changed (1 page) |
13 September 1996 | Director's particulars changed (1 page) |
2 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 October 1995 | Director's particulars changed (2 pages) |
20 October 1995 | Return made up to 26/09/95; no change of members
|
20 October 1995 | Director's particulars changed (2 pages) |
20 October 1995 | Return made up to 26/09/95; no change of members
|
10 November 1980 | Particulars of mortgage/charge (3 pages) |
10 November 1980 | Particulars of mortgage/charge (3 pages) |