Company NameZinga Limited
Company StatusDissolved
Company NumberSC181752
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameLandcatch Natural Selection Limited

Business Activity

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

Directors

Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1998(1 month, 1 week after company formation)
Appointment Duration19 years, 1 month (closed 14 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2008(10 years, 3 months after company formation)
Appointment Duration8 years, 11 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 1/1 39 Partickhill Road
Glasgow
G11 5BY
Scotland
Secretary NameMr Alastair William Chisholm Wishart
StatusClosed
Appointed31 March 2014(16 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 14 March 2017)
RoleCompany Director
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(1 month, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed03 February 1998(1 month, 1 week after company formation)
Appointment Duration16 years, 1 month (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitelithgows.co.uk

Location

Registered AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Lithgows LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£741
Cash£1
Current Liabilities£870

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
16 December 2016Application to strike the company off the register (3 pages)
16 December 2016Application to strike the company off the register (3 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2
(4 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
27 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
22 May 2014Full accounts made up to 31 December 2013 (10 pages)
22 May 2014Full accounts made up to 31 December 2013 (10 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
3 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
3 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
3 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
3 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
20 June 2013Full accounts made up to 31 December 2012 (10 pages)
20 June 2013Full accounts made up to 31 December 2012 (10 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 August 2012Full accounts made up to 31 December 2011 (10 pages)
9 August 2012Full accounts made up to 31 December 2011 (10 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
8 September 2011Full accounts made up to 31 December 2010 (9 pages)
8 September 2011Full accounts made up to 31 December 2010 (9 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
13 April 2010Full accounts made up to 31 December 2009 (8 pages)
13 April 2010Full accounts made up to 31 December 2009 (8 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
7 April 2008Director appointed john alexander lithgow (4 pages)
7 April 2008Director appointed john alexander lithgow (4 pages)
7 April 2008Appointment terminated director hugh currie (1 page)
7 April 2008Appointment terminated director hugh currie (1 page)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
25 May 2006Return made up to 08/05/06; full list of members (2 pages)
25 May 2006Return made up to 08/05/06; full list of members (2 pages)
24 May 2006Location of debenture register (1 page)
24 May 2006Location of debenture register (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
4 March 2005Company name changed landcatch natural selection limi ted\certificate issued on 04/03/05 (2 pages)
4 March 2005Company name changed landcatch natural selection limi ted\certificate issued on 04/03/05 (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 May 2002Return made up to 08/05/02; full list of members (7 pages)
25 May 2002Return made up to 08/05/02; full list of members (7 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 May 2001Return made up to 08/05/01; full list of members (6 pages)
29 May 2001Return made up to 08/05/01; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
23 May 2000Return made up to 08/05/00; full list of members (6 pages)
23 May 2000Return made up to 08/05/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 May 1999Return made up to 08/05/99; no change of members (6 pages)
28 May 1999Return made up to 08/05/99; no change of members (6 pages)
24 January 1999Return made up to 24/12/98; full list of members (8 pages)
24 January 1999Return made up to 24/12/98; full list of members (8 pages)
17 February 1998Company name changed mm&s (2430) LIMITED\certificate issued on 18/02/98 (2 pages)
17 February 1998Company name changed mm&s (2430) LIMITED\certificate issued on 18/02/98 (2 pages)
13 February 1998Director resigned (1 page)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
13 February 1998New secretary appointed (1 page)
13 February 1998New director appointed (3 pages)
13 February 1998Registered office changed on 13/02/98 from: 151 st vincent street glasgow G2 5NJ (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: 151 st vincent street glasgow G2 5NJ (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998New director appointed (3 pages)
13 February 1998Director resigned (1 page)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New secretary appointed (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
24 December 1997Incorporation (19 pages)
24 December 1997Incorporation (19 pages)