Company NameZenrei Limited
Company StatusDissolved
Company NumberSC117739
CategoryPrivate Limited Company
Incorporation Date8 May 1989(35 years ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameAlastair Beach
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration31 years, 1 month (closed 08 February 2022)
RoleExploration Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Huntly Gardens
Glasgow
Lanarkshire
G12 9AS
Scotland
Secretary NameLorna Mary Caldwell
NationalityBritish
StatusClosed
Appointed25 October 2002(13 years, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 08 February 2022)
RoleCompany Director
Correspondence Address1 Huntly Gardens
Glasgow
G12 9AS
Scotland
Director NameSusan Beach
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 10 January 1992)
RoleGeology
Correspondence AddressAvondhu Falls
Aberfoyle
Stirling
Stirlingshire
FK8 3TF
Scotland
Secretary NameSusan Beach
NationalityBritish
StatusResigned
Appointed31 December 1990(1 year, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 August 1996)
RoleCompany Director
Correspondence AddressAvondhu Falls
Aberfoyle
Stirling
Stirlingshire
FK8 3TF
Scotland
Director NameMr James Lawson Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 August 1996)
RoleGeolist
Correspondence Address26 Newton Road
Lenzie
Glasgow
G66 5LS
Scotland
Director NameMr James Lawson Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(7 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 09 August 1996)
RoleGeolist
Correspondence Address26 Newton Road
Lenzie
Glasgow
G66 5LS
Scotland
Secretary NameMr James Lawson Brown
NationalityBritish
StatusResigned
Appointed09 August 1996(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 November 2001)
RoleGeologist
Correspondence Address26 Newton Road
Lenzie
Glasgow
G66 5LS
Scotland

Location

Registered AddressC/O Rsm Third Floor, Centenary House
69 Wellington Street
Glasgow
G2 6HG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

20k at £1Alastair Beach
100.00%
Ordinary

Financials

Year2014
Net Worth£179,457
Cash£32,553
Current Liabilities£9,904

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

9 June 1997Delivered on: 13 June 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
8 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 May 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 20,000
(4 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 20,000
(4 pages)
11 December 2015Registered office address changed from Baker Tilly, Breckenbridge House 274 Sauchiehall Street Glasgow G2 3EH to C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow Scotland G2 6HG on 11 December 2015 (1 page)
11 December 2015Registered office address changed from Baker Tilly, Breckenbridge House 274 Sauchiehall Street Glasgow G2 3EH to C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow Scotland G2 6HG on 11 December 2015 (1 page)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20,000
(4 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 20,000
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20,000
(4 pages)
2 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 20,000
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
6 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
10 September 2009Registered office changed on 10/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page)
10 September 2009Registered office changed on 10/09/2009 from c/o gilchrist & company 193 bath street glasgow G2 4HU (1 page)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 June 2009Return made up to 29/04/09; full list of members (3 pages)
1 June 2009Return made up to 29/04/09; full list of members (3 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
1 July 2008Return made up to 29/04/08; full list of members (3 pages)
1 July 2008Return made up to 29/04/08; full list of members (3 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
1 May 2007Return made up to 29/04/07; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 May 2006Return made up to 29/04/06; full list of members (6 pages)
16 May 2006Return made up to 29/04/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
10 May 2005Return made up to 29/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(6 pages)
10 May 2005Return made up to 29/04/05; full list of members
  • 363(287) ‐ Registered office changed on 10/05/05
(6 pages)
15 December 2004Registered office changed on 15/12/04 from: 186 bath street glasgow G2 4HG (1 page)
15 December 2004Registered office changed on 15/12/04 from: 186 bath street glasgow G2 4HG (1 page)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
23 May 2004Return made up to 08/05/04; full list of members (6 pages)
23 May 2004Return made up to 08/05/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
9 January 2004Total exemption small company accounts made up to 31 December 2002 (8 pages)
1 May 2003Return made up to 08/05/03; full list of members (6 pages)
1 May 2003Return made up to 08/05/03; full list of members (6 pages)
30 October 2002Return made up to 08/05/02; full list of members (7 pages)
30 October 2002Return made up to 08/05/02; full list of members (7 pages)
30 October 2002New secretary appointed (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 October 2002New secretary appointed (1 page)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 June 2002Company name changed monstrare LIMITED\certificate issued on 11/06/02 (2 pages)
11 June 2002Company name changed monstrare LIMITED\certificate issued on 11/06/02 (2 pages)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002Secretary resigned;director resigned (1 page)
14 February 2002Company name changed alastair beach associates limite d\certificate issued on 14/02/02 (2 pages)
14 February 2002Company name changed alastair beach associates limite d\certificate issued on 14/02/02 (2 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 May 2001Return made up to 08/05/01; full list of members (6 pages)
1 May 2001Return made up to 08/05/01; full list of members (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 June 1999Return made up to 08/05/99; no change of members (4 pages)
16 June 1999Return made up to 08/05/99; no change of members (4 pages)
6 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
6 January 1999Accounts for a small company made up to 31 December 1997 (5 pages)
26 August 1997£ nc 10000/29900 31/10/96 (1 page)
26 August 1997Ad 31/10/96--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
26 August 1997Return made up to 08/05/97; full list of members (6 pages)
26 August 1997Return made up to 08/05/97; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
26 August 1997Ad 31/10/96--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages)
26 August 1997£ nc 10000/29900 31/10/96 (1 page)
26 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
13 June 1997Partic of mort/charge * (6 pages)
13 June 1997Partic of mort/charge * (6 pages)
26 February 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
26 February 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
6 December 1996New secretary appointed;new director appointed (2 pages)
6 December 1996New secretary appointed;new director appointed (2 pages)
23 September 1996New secretary appointed;new director appointed (2 pages)
23 September 1996New secretary appointed;new director appointed (2 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
11 June 1996Registered office changed on 11/06/96 from: 204 west george street glasgow G2 2PQ (1 page)
11 June 1996Registered office changed on 11/06/96 from: 204 west george street glasgow G2 2PQ (1 page)
7 May 1996Return made up to 08/05/96; full list of members (6 pages)
7 May 1996Return made up to 08/05/96; full list of members (6 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
10 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
16 May 1995Return made up to 08/05/95; full list of members (6 pages)
16 May 1995Return made up to 08/05/95; full list of members (6 pages)
8 May 1989Incorporation (14 pages)
8 May 1989Incorporation (14 pages)