Company NameZero-Stik Limited
Company StatusDissolved
Company NumberSC168786
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 6 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Edward Lander
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(8 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 01 March 2022)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMr Nicholas Paul Lander
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(8 years, 11 months after company formation)
Appointment Duration16 years, 5 months (closed 01 March 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameMr Nicholas Paul Lander
NationalityBritish
StatusClosed
Appointed14 October 2005(9 years after company formation)
Appointment Duration16 years, 4 months (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed04 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameAndrew Michael Brander
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 May 2000)
RoleSolicitor
Correspondence AddressKirkhouse Farm
Dolphinton
West Linton
Peeblesshire
EH46 7AF
Scotland
Director NameGarry William McGrotty
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 August 1997)
RoleCompany Director
Correspondence Address60 Aller Place
Livingston
West Lothian
EH54 6RF
Scotland
Secretary NameAndrew Michael Brander
NationalityBritish
StatusResigned
Appointed25 October 1996(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 11 May 2000)
RoleSolicitor
Correspondence AddressKirkhouse Farm
Dolphinton
West Linton
Peeblesshire
EH46 7AF
Scotland
Director NameMr Henry William Bocker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(10 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 11 May 2000)
RoleTax Consultant
Country of ResidenceScotland
Correspondence Address12 Herd Green
Livingston
West Lothian
EH54 8PU
Scotland
Director NameMr Roy Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2000(3 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Thatch
Silver Street Hordle
Lymington
Hampshire
SO41 6DF
Secretary NameAnthony Trevor Fletcher
NationalityBritish
StatusResigned
Appointed11 May 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressHigher Oaklands Farm House
Barrowford
Nelson
BB9 6QZ
Director NameAnthony Trevor Fletcher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 September 2005)
RoleAccountant
Correspondence AddressHigher Oaklands Farm House
Barrowford
Nelson
BB9 6QZ
Director NameMr Gerard William Cassels
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address324 Leith Walk
Edinburgh
EH6 5BU
Scotland
Secretary NameMr Gerard William Cassels
NationalityBritish
StatusResigned
Appointed20 August 2001(4 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 October 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address324 Leith Walk
Edinburgh
EH6 5BU
Scotland
Director NameMr Graham John Crowther
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLindisfarne
Lands Lane
Knaresborough
North Yorkshire
HG5 9DE

Location

Registered Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Accounts

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

Charges

10 February 1997Delivered on: 20 February 1997
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.
Outstanding

Filing History

5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Secretary's details changed for Mr Nicholas Paul Lander on 14 October 2016 (1 page)
17 October 2016Director's details changed for Mr Jonathan Edward Lander on 14 October 2016 (2 pages)
17 October 2016Director's details changed for Mr Nicholas Paul Lander on 14 October 2016 (2 pages)
17 October 2016Secretary's details changed for Mr Nicholas Paul Lander on 14 October 2016 (1 page)
17 October 2016Director's details changed for Mr Jonathan Edward Lander on 14 October 2016 (2 pages)
17 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 October 2016Director's details changed for Mr Nicholas Paul Lander on 14 October 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Director's details changed for Mr Nicholas Paul Lander on 24 July 2015 (2 pages)
19 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Director's details changed for Mr Jonathan Edward Lander on 24 July 2015 (2 pages)
19 October 2015Secretary's details changed for Mr Nicholas Paul Lander on 24 July 2015 (1 page)
19 October 2015Director's details changed for Mr Jonathan Edward Lander on 24 July 2015 (2 pages)
19 October 2015Secretary's details changed for Mr Nicholas Paul Lander on 24 July 2015 (1 page)
19 October 2015Director's details changed for Mr Nicholas Paul Lander on 24 July 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Registered office address changed from Mcclure Naismith 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Mcclure Naismith 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
6 October 2014Secretary's details changed for Mr Nicholas Paul Lander on 24 February 2014 (1 page)
6 October 2014Director's details changed for Mr Jonathan Edward Lander on 24 February 2014 (2 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
6 October 2014Director's details changed for Mr Nicholas Paul Lander on 24 February 2014 (2 pages)
6 October 2014Director's details changed for Mr Jonathan Edward Lander on 24 February 2014 (2 pages)
6 October 2014Secretary's details changed for Mr Nicholas Paul Lander on 24 February 2014 (1 page)
6 October 2014Director's details changed for Mr Nicholas Paul Lander on 24 February 2014 (2 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(5 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
7 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
31 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 October 2010Director's details changed for Mr Jonathan Edward Lander on 4 October 2010 (2 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Jonathan Edward Lander on 4 October 2010 (2 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr Jonathan Edward Lander on 4 October 2010 (2 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 January 2010Director's details changed for Mr Nicholas Paul Lander on 22 January 2010 (3 pages)
28 January 2010Secretary's details changed for Mr Nicholas Paul Lander on 22 January 2010 (3 pages)
28 January 2010Secretary's details changed for Mr Nicholas Paul Lander on 22 January 2010 (3 pages)
28 January 2010Director's details changed for Mr Nicholas Paul Lander on 22 January 2010 (3 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr Jonathan Edward Lander on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Nicholas Paul Lander on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Jonathan Edward Lander on 14 October 2009 (2 pages)
14 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Mr Nicholas Paul Lander on 14 October 2009 (2 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
9 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 October 2008Return made up to 04/10/08; full list of members (3 pages)
10 October 2008Return made up to 04/10/08; full list of members (3 pages)
1 October 2008Registered office changed on 01/10/2008 from ` mcclure naismith 292 st vincent street glasgow G2 5RQ (1 page)
1 October 2008Registered office changed on 01/10/2008 from ` mcclure naismith 292 st vincent street glasgow G2 5RQ (1 page)
30 October 2007Return made up to 04/10/07; no change of members (7 pages)
30 October 2007Return made up to 04/10/07; no change of members (7 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 September 2007Registered office changed on 20/09/07 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
20 September 2007Registered office changed on 20/09/07 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
10 January 2007Return made up to 04/10/06; full list of members (7 pages)
10 January 2007Return made up to 04/10/06; full list of members (7 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
8 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 June 2006Registered office changed on 23/06/06 from: first floor,unit C2 fairways office park deer park avenue livingston EH54 8AF (1 page)
23 June 2006Registered office changed on 23/06/06 from: first floor,unit C2 fairways office park deer park avenue livingston EH54 8AF (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
9 January 2006Return made up to 04/10/05; no change of members (7 pages)
9 January 2006Return made up to 04/10/05; no change of members (7 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 June 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 October 2004Return made up to 04/10/04; full list of members (7 pages)
8 October 2004Return made up to 04/10/04; full list of members (7 pages)
23 July 2004Registered office changed on 23/07/04 from: new medical house oakbank park livingston west lothian EH53 0TH (1 page)
23 July 2004Registered office changed on 23/07/04 from: new medical house oakbank park livingston west lothian EH53 0TH (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
26 June 2004Director resigned (1 page)
26 June 2004Director resigned (1 page)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
8 October 2003Return made up to 04/10/03; full list of members (7 pages)
8 October 2003Return made up to 04/10/03; full list of members (7 pages)
15 October 2002Return made up to 04/10/02; full list of members (7 pages)
15 October 2002Return made up to 04/10/02; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 October 2001Return made up to 04/10/01; full list of members (7 pages)
17 October 2001Return made up to 04/10/01; full list of members (7 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
28 October 2000Return made up to 04/10/00; full list of members (6 pages)
28 October 2000Return made up to 04/10/00; full list of members (6 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (9 pages)
29 August 2000New director appointed (3 pages)
29 August 2000New director appointed (3 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned;director resigned (1 page)
2 November 1999Return made up to 04/10/99; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
2 November 1999Return made up to 04/10/99; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (9 pages)
13 October 1998Return made up to 04/10/98; no change of members (4 pages)
13 October 1998Return made up to 04/10/98; no change of members (4 pages)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (9 pages)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (9 pages)
7 October 1997Return made up to 04/10/97; full list of members (6 pages)
7 October 1997Return made up to 04/10/97; full list of members (6 pages)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 1997Registered office changed on 05/09/97 from: caledonian house phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NJ (1 page)
5 September 1997Director resigned (1 page)
5 September 1997New director appointed (2 pages)
5 September 1997Director resigned (1 page)
5 September 1997Registered office changed on 05/09/97 from: caledonian house phoenix crescent strathclyde business park bellshill lanarkshire ML4 3NJ (1 page)
5 September 1997New director appointed (2 pages)
20 February 1997Partic of mort/charge * (6 pages)
20 February 1997Partic of mort/charge * (6 pages)
5 February 1997Accounting reference date extended from 31/10 to 31/12 (2 pages)
5 February 1997Accounting reference date extended from 31/10 to 31/12 (2 pages)
6 November 1996Memorandum and Articles of Association (14 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996Secretary resigned;director resigned (1 page)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Memorandum and Articles of Association (14 pages)
6 November 1996New secretary appointed;new director appointed (2 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 November 1996Director resigned (1 page)
6 November 1996New secretary appointed;new director appointed (2 pages)
6 November 1996Registered office changed on 06/11/96 from: level 2 saltire court castle terrace edinburgh EH1 2ET (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Registered office changed on 06/11/96 from: level 2 saltire court castle terrace edinburgh EH1 2ET (1 page)
4 October 1996Incorporation (21 pages)
4 October 1996Incorporation (21 pages)