Company NameZoom Developments Holdings Limited
DirectorJames O'Donnell
Company StatusActive
Company NumberSC155890
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)
Previous NamesEllondon Construction & Development Limited and Ellondon Consulting Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James O'Donnell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2013(18 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressCalderside Farm Calderside Road
Blantyre
Glasgow
G72 0TN
Scotland
Director NameMr James O'Donnell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressCalderside Farm
Calderside Road
Auchentibber
Lanarkshire
G72 0TN
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NameDr William Lamont Gilmour
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Broompark Crescent
Airdrie
Lanarkshire
ML6 6GA
Scotland
Secretary NameDiane Trainer
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Elizabeth Jackson O'Donnell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(17 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2022)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address95 West Regent Street
Glasgow
G2 2BA
Scotland

Contact

Websitepropertycostco.com
Telephone0141 3330060
Telephone regionGlasgow

Location

Registered AddressCalderside Farm Calderside Road
Blantyre
Glasgow
G72 0TN
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton West and Earnock
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Elizabeth O'donnell
100.00%
Ordinary

Financials

Year2014
Net Worth-£132,372
Cash£3,775
Current Liabilities£142,734

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

16 August 2018Delivered on: 23 August 2018
Persons entitled:
James O'donnell
Elizabeth Jackson O'donnell

Classification: A registered charge
Particulars: Plot 4, heads farm, glassford, strathaven. Title number LAN236487.
Outstanding
26 July 2018Delivered on: 8 August 2018
Persons entitled:
James O'donnell
Elizabeth Jackson O'donnell
James O'donnell
Elizabeth Jackson O'donnell

Classification: A registered charge
Particulars: Area of ground known as plot 5, heads farm, glassford, strathaven. Title number LAN236193.
Outstanding
14 May 2018Delivered on: 15 May 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the plot of area of ground formerly forming part of calderside farm, calderside road, blantyre G72 0TN being the subjects registered in the land register of scotland under title number LAN232300.
Outstanding
26 April 2018Delivered on: 10 May 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 June 1999Delivered on: 25 June 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 58 main steret, cumbernauld.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
21 July 2023Registration of charge SC1558900007, created on 20 July 2023 (30 pages)
19 July 2023Registration of charge SC1558900006, created on 14 July 2023 (34 pages)
14 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
14 April 2023Memorandum and Articles of Association (17 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 November 2022Termination of appointment of Elizabeth Jackson O'donnell as a director on 31 October 2022 (1 page)
4 November 2022Registered office address changed from 95 West Regent Street Glasgow G2 2BA to Calderside Farm Calderside Road Blantyre Glasgow G72 0TN on 4 November 2022 (1 page)
4 November 2022Notification of Kelsey Maria O'donnell as a person with significant control on 31 October 2022 (2 pages)
4 November 2022Notification of Nicholas O'donnell as a person with significant control on 31 October 2022 (2 pages)
4 November 2022Confirmation statement made on 31 October 2022 with updates (5 pages)
4 November 2022Cessation of Elizabeth Jackson O'donnell as a person with significant control on 31 October 2022 (1 page)
16 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 January 2021Satisfaction of charge SC1558900002 in full (3 pages)
20 November 2020Notification of Elizabeth Jackson O'donnell as a person with significant control on 6 April 2016 (2 pages)
20 November 2020Withdrawal of a person with significant control statement on 20 November 2020 (2 pages)
20 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
(3 pages)
8 April 2019Satisfaction of charge SC1558900003 in full (1 page)
5 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 August 2018Registration of charge SC1558900005, created on 16 August 2018 (6 pages)
8 August 2018Registration of charge SC1558900004, created on 26 July 2018 (6 pages)
15 May 2018Registration of charge SC1558900003, created on 14 May 2018 (7 pages)
10 May 2018Registration of charge SC1558900002, created on 26 April 2018 (17 pages)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
5 February 2018Notification of Elizabeth Jackson O'donnell as a person with significant control on 6 April 2016 (2 pages)
5 February 2018Notification of James O'donnell as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
2 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
5 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Appointment of Mr James O'donnell as a director (2 pages)
2 September 2013Appointment of Mr James O'donnell as a director (2 pages)
7 February 2013Registered office address changed from Calderside Farm Calderside Road Blantyre G72 0TN on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Calderside Farm Calderside Road Blantyre G72 0TN on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Calderside Farm Calderside Road Blantyre G72 0TN on 7 February 2013 (1 page)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
29 August 2012Company name changed ellondon construction & development LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2012Company name changed ellondon construction & development LIMITED\certificate issued on 29/08/12
  • RES15 ‐ Change company name resolution on 2012-08-29
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 April 2012Termination of appointment of James O'donnell as a director (4 pages)
13 April 2012Appointment of Elizabeth Jackson O'donnell as a director (6 pages)
13 April 2012Appointment of Elizabeth Jackson O'donnell as a director (6 pages)
13 April 2012Termination of appointment of James O'donnell as a director (4 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Termination of appointment of William Gilmour as a secretary (1 page)
14 December 2011Termination of appointment of William Gilmour as a secretary (1 page)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
6 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
12 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
10 March 2009Return made up to 10/02/09; full list of members (3 pages)
10 March 2009Return made up to 10/02/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 February 2008Return made up to 10/02/08; full list of members (3 pages)
28 February 2008Return made up to 10/02/08; full list of members (3 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 May 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
19 March 2007Return made up to 10/02/07; full list of members (6 pages)
19 March 2007Return made up to 10/02/07; full list of members (6 pages)
2 May 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
2 May 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
8 February 2006Return made up to 10/02/06; full list of members (6 pages)
8 February 2006Return made up to 10/02/06; full list of members (6 pages)
5 April 2005Return made up to 10/02/05; full list of members (2 pages)
5 April 2005Return made up to 10/02/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
3 February 2004Return made up to 10/02/04; full list of members (6 pages)
3 February 2004Return made up to 10/02/04; full list of members (6 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
5 June 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
5 June 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2003Return made up to 10/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 September 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2002Return made up to 10/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2002First Gazette notice for compulsory strike-off (1 page)
26 July 2002First Gazette notice for compulsory strike-off (1 page)
24 July 2002Compulsory strike-off action has been discontinued (1 page)
24 July 2002Compulsory strike-off action has been discontinued (1 page)
18 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
18 July 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 June 2001Full accounts made up to 31 March 2000 (9 pages)
6 June 2001Full accounts made up to 31 March 2000 (9 pages)
6 March 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
6 March 2001Return made up to 10/02/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
22 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
22 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 22/03/00
(6 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
25 June 1999Partic of mort/charge * (6 pages)
25 June 1999Partic of mort/charge * (6 pages)
20 April 1999Full accounts made up to 31 March 1998 (8 pages)
20 April 1999Full accounts made up to 31 March 1998 (8 pages)
5 February 1999Return made up to 10/02/99; full list of members (6 pages)
5 February 1999Return made up to 10/02/99; full list of members (6 pages)
3 April 1998Full accounts made up to 31 March 1997 (9 pages)
3 April 1998Full accounts made up to 31 March 1997 (9 pages)
12 February 1998Return made up to 10/02/98; no change of members (4 pages)
12 February 1998Return made up to 10/02/98; no change of members (4 pages)
26 June 1997Return made up to 10/02/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(4 pages)
26 June 1997Return made up to 10/02/97; no change of members
  • 363(287) ‐ Registered office changed on 26/06/97
(4 pages)
1 April 1997Full accounts made up to 31 March 1996 (8 pages)
1 April 1997Full accounts made up to 31 March 1996 (8 pages)
17 April 1996Return made up to 10/02/96; full list of members (6 pages)
17 April 1996Return made up to 10/02/96; full list of members (6 pages)
16 October 1995Accounting reference date notified as 31/03 (1 page)
16 October 1995New secretary appointed (2 pages)
16 October 1995Accounting reference date notified as 31/03 (1 page)
16 October 1995New secretary appointed (2 pages)
16 October 1995New director appointed (2 pages)
16 October 1995New director appointed (2 pages)