Glasgow
Lanarkshire
G51 4RY
Scotland
Secretary Name | Mr Martin Gorevan |
---|---|
Status | Current |
Appointed | 01 January 2015(15 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | Alexander Stephen House, 91 Holmfauld Road Glasgow Lanarkshire G51 4RY Scotland |
Director Name | Mr Robert Wilson |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2000) |
Role | Process Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Westray Place Bishopbriggs Glasgow G64 1UQ Scotland |
Secretary Name | Janet McDonald Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year (resigned 01 February 2000) |
Role | Law Accountant |
Correspondence Address | 28b Westermains Avenue Kirkintilloch Glasgow G66 1EQ Scotland |
Director Name | Mr Gerald Gorevan |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 May 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 107 Hyndland Road Glasgow G12 9JD Scotland |
Secretary Name | Martin John Gorevan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(1 year after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2001) |
Role | Company Director |
Correspondence Address | 107 Hyndland Road Glasgow Lanarkshire G12 9JD Scotland |
Secretary Name | Ms Rachel Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2001(2 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 January 2015) |
Role | Company Director |
Correspondence Address | 7 Frankfort Road London SE24 9NX |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.z-bio.co.uk |
---|---|
Telephone | 0141 4401434 |
Telephone region | Glasgow |
Registered Address | Alexander Stephen House, 91 Holmfauld Road Glasgow Lanarkshire G51 4RY Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
250 at £1 | Geosil Holdings LTD 25.00% Ordinary |
---|---|
250 at £1 | Gerald Gorevan 25.00% Ordinary |
250 at £1 | Mr Martin John Gorevan 25.00% Ordinary |
250 at £1 | Ms Rachel Schofield 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,014 |
Cash | £89,477 |
Current Liabilities | £166,082 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 25 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
8 March 2002 | Delivered on: 20 March 2002 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 |
---|
3 August 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
28 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
26 April 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
28 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
14 August 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
29 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
20 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | Notification of a person with significant control statement (2 pages) |
3 October 2017 | Notification of a person with significant control statement (2 pages) |
3 October 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
9 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-09
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 August 2015 | Termination of appointment of Rachel Schofield as a secretary on 1 January 2015 (1 page) |
11 August 2015 | Termination of appointment of Rachel Schofield as a secretary on 1 January 2015 (1 page) |
11 August 2015 | Appointment of Mr Martin Gorevan as a secretary on 1 January 2015 (2 pages) |
11 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Appointment of Mr Martin Gorevan as a secretary on 1 January 2015 (2 pages) |
11 August 2015 | Termination of appointment of Rachel Schofield as a secretary on 1 January 2015 (1 page) |
11 August 2015 | Appointment of Mr Martin Gorevan as a secretary on 1 January 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
1 September 2014 | Secretary's details changed for Ms Rachel Schofield on 1 June 2014 (1 page) |
1 September 2014 | Secretary's details changed for Ms Rachel Schofield on 1 June 2014 (1 page) |
1 September 2014 | Secretary's details changed for Ms Rachel Schofield on 1 June 2014 (1 page) |
1 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
25 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-06-25
|
1 October 2012 | Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
1 October 2012 | Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 October 2011 | Appointment of Mr Martin John Gorevan as a director (2 pages) |
5 October 2011 | Appointment of Mr Martin John Gorevan as a director (2 pages) |
4 August 2011 | Termination of appointment of Gerald Gorevan as a director (1 page) |
4 August 2011 | Termination of appointment of Gerald Gorevan as a director (1 page) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Registered office address changed from 107 Hyndland Road Hyndland Glasgow G12 9JD on 12 March 2010 (1 page) |
12 March 2010 | Registered office address changed from 107 Hyndland Road Hyndland Glasgow G12 9JD on 12 March 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Gerald Gorevan on 31 December 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Rachel Schofield on 31 December 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Rachel Schofield on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Director's details changed for Mr Gerald Gorevan on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
16 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
19 March 2008 | Return made up to 12/01/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/01/08; full list of members (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
20 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
1 November 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Secretary's particulars changed (1 page) |
20 January 2006 | Ad 16/12/05--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
20 January 2006 | Return made up to 12/01/06; full list of members
|
20 January 2006 | Return made up to 12/01/06; full list of members
|
20 January 2006 | Ad 16/12/05--------- £ si 250@1=250 £ ic 750/1000 (2 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
29 January 2005 | Return made up to 12/01/05; full list of members
|
29 January 2005 | Return made up to 12/01/05; full list of members
|
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
13 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 12/01/04; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
12 August 2003 | Company name changed xebec systems LIMITED\certificate issued on 12/08/03 (2 pages) |
12 August 2003 | Company name changed xebec systems LIMITED\certificate issued on 12/08/03 (2 pages) |
7 February 2003 | Return made up to 12/01/03; full list of members
|
7 February 2003 | Return made up to 12/01/03; full list of members
|
19 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
19 December 2002 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
20 March 2002 | Partic of mort/charge * (6 pages) |
20 March 2002 | Partic of mort/charge * (6 pages) |
6 March 2002 | Return made up to 12/01/02; full list of members (6 pages) |
6 March 2002 | Ad 04/03/02--------- £ si 744@1=744 £ ic 6/750 (2 pages) |
6 March 2002 | Return made up to 12/01/02; full list of members (6 pages) |
6 March 2002 | Ad 04/03/02--------- £ si 744@1=744 £ ic 6/750 (2 pages) |
30 November 2001 | Partial exemption accounts made up to 31 January 2001 (10 pages) |
30 November 2001 | Partial exemption accounts made up to 31 January 2001 (10 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
18 May 2001 | Return made up to 12/01/01; full list of members (6 pages) |
18 May 2001 | Return made up to 12/01/01; full list of members (6 pages) |
27 December 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
27 December 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Return made up to 12/01/00; full list of members
|
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Ad 01/02/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
9 February 2000 | Return made up to 12/01/00; full list of members
|
9 February 2000 | Ad 01/02/00--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
9 February 2000 | Registered office changed on 09/02/00 from: 17 elmbank street charing cross glasgow G2 4PB (1 page) |
9 February 2000 | Registered office changed on 09/02/00 from: 17 elmbank street charing cross glasgow G2 4PB (1 page) |
22 January 1999 | Director resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: 59A peel street glasgow G11 5LX (1 page) |
22 January 1999 | Secretary resigned (1 page) |
22 January 1999 | Registered office changed on 22/01/99 from: 59A peel street glasgow G11 5LX (1 page) |
22 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Director resigned (1 page) |
12 January 1999 | Incorporation (14 pages) |
12 January 1999 | Incorporation (14 pages) |