Company NameZebec Systems Limited
DirectorMartin John Gorevan
Company StatusActive
Company NumberSC192487
CategoryPrivate Limited Company
Incorporation Date12 January 1999(25 years, 3 months ago)
Previous NameXebec Systems Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Martin John Gorevan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(12 years, 8 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Stephen House, 91 Holmfauld Road
Glasgow
Lanarkshire
G51 4RY
Scotland
Secretary NameMr Martin Gorevan
StatusCurrent
Appointed01 January 2015(15 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressAlexander Stephen House, 91 Holmfauld Road
Glasgow
Lanarkshire
G51 4RY
Scotland
Director NameMr Robert Wilson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(1 week, 1 day after company formation)
Appointment Duration1 year, 8 months (resigned 06 October 2000)
RoleProcess Chemist
Country of ResidenceUnited Kingdom
Correspondence Address9 Westray Place
Bishopbriggs
Glasgow
G64 1UQ
Scotland
Secretary NameJanet McDonald Wilson
NationalityBritish
StatusResigned
Appointed20 January 1999(1 week, 1 day after company formation)
Appointment Duration1 year (resigned 01 February 2000)
RoleLaw Accountant
Correspondence Address28b Westermains Avenue
Kirkintilloch
Glasgow
G66 1EQ
Scotland
Director NameMr Gerald Gorevan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 31 May 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Hyndland Road
Glasgow
G12 9JD
Scotland
Secretary NameMartin John Gorevan
NationalityBritish
StatusResigned
Appointed01 February 2000(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2001)
RoleCompany Director
Correspondence Address107 Hyndland Road
Glasgow
Lanarkshire
G12 9JD
Scotland
Secretary NameMs Rachel Schofield
NationalityBritish
StatusResigned
Appointed26 August 2001(2 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address7 Frankfort Road
London
SE24 9NX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.z-bio.co.uk
Telephone0141 4401434
Telephone regionGlasgow

Location

Registered AddressAlexander Stephen House, 91
Holmfauld Road
Glasgow
Lanarkshire
G51 4RY
Scotland
ConstituencyGlasgow South West
WardGovan

Shareholders

250 at £1Geosil Holdings LTD
25.00%
Ordinary
250 at £1Gerald Gorevan
25.00%
Ordinary
250 at £1Mr Martin John Gorevan
25.00%
Ordinary
250 at £1Ms Rachel Schofield
25.00%
Ordinary

Financials

Year2014
Net Worth£53,014
Cash£89,477
Current Liabilities£166,082

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months, 1 week ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

8 March 2002Delivered 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

Filing History

3 August 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
28 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
26 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
28 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
14 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
29 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
20 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Notification of a person with significant control statement (2 pages)
3 October 2017Notification of a person with significant control statement (2 pages)
3 October 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
9 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 1,000
(6 pages)
9 September 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-09-09
  • GBP 1,000
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 August 2015Termination of appointment of Rachel Schofield as a secretary on 1 January 2015 (1 page)
11 August 2015Termination of appointment of Rachel Schofield as a secretary on 1 January 2015 (1 page)
11 August 2015Appointment of Mr Martin Gorevan as a secretary on 1 January 2015 (2 pages)
11 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
11 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000
(3 pages)
11 August 2015Appointment of Mr Martin Gorevan as a secretary on 1 January 2015 (2 pages)
11 August 2015Termination of appointment of Rachel Schofield as a secretary on 1 January 2015 (1 page)
11 August 2015Appointment of Mr Martin Gorevan as a secretary on 1 January 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
1 September 2014Secretary's details changed for Ms Rachel Schofield on 1 June 2014 (1 page)
1 September 2014Secretary's details changed for Ms Rachel Schofield on 1 June 2014 (1 page)
1 September 2014Secretary's details changed for Ms Rachel Schofield on 1 June 2014 (1 page)
1 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
1 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
(4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
(4 pages)
1 October 2012Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
1 October 2012Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
5 October 2011Appointment of Mr Martin John Gorevan as a director (2 pages)
5 October 2011Appointment of Mr Martin John Gorevan as a director (2 pages)
4 August 2011Termination of appointment of Gerald Gorevan as a director (1 page)
4 August 2011Termination of appointment of Gerald Gorevan as a director (1 page)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
12 March 2010Registered office address changed from 107 Hyndland Road Hyndland Glasgow G12 9JD on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 107 Hyndland Road Hyndland Glasgow G12 9JD on 12 March 2010 (1 page)
3 February 2010Director's details changed for Mr Gerald Gorevan on 31 December 2009 (2 pages)
3 February 2010Secretary's details changed for Rachel Schofield on 31 December 2009 (2 pages)
3 February 2010Secretary's details changed for Rachel Schofield on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Gerald Gorevan on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
11 December 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
16 January 2009Return made up to 12/01/09; full list of members (3 pages)
16 January 2009Return made up to 12/01/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
8 January 2009Total exemption small company accounts made up to 31 January 2008 (8 pages)
19 March 2008Return made up to 12/01/08; full list of members (3 pages)
19 March 2008Return made up to 12/01/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 February 2007Return made up to 12/01/07; full list of members (6 pages)
20 February 2007Return made up to 12/01/07; full list of members (6 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Secretary's particulars changed (1 page)
20 January 2006Ad 16/12/05--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
20 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/06
(6 pages)
20 January 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/01/06
(6 pages)
20 January 2006Ad 16/12/05--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
29 January 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
13 February 2004Return made up to 12/01/04; full list of members (6 pages)
13 February 2004Return made up to 12/01/04; full list of members (6 pages)
18 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
12 August 2003Company name changed xebec systems LIMITED\certificate issued on 12/08/03 (2 pages)
12 August 2003Company name changed xebec systems LIMITED\certificate issued on 12/08/03 (2 pages)
7 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 February 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
19 December 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
20 March 2002Partic of mort/charge * (6 pages)
20 March 2002Partic of mort/charge * (6 pages)
6 March 2002Return made up to 12/01/02; full list of members (6 pages)
6 March 2002Ad 04/03/02--------- £ si 744@1=744 £ ic 6/750 (2 pages)
6 March 2002Return made up to 12/01/02; full list of members (6 pages)
6 March 2002Ad 04/03/02--------- £ si 744@1=744 £ ic 6/750 (2 pages)
30 November 2001Partial exemption accounts made up to 31 January 2001 (10 pages)
30 November 2001Partial exemption accounts made up to 31 January 2001 (10 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
18 May 2001Return made up to 12/01/01; full list of members (6 pages)
18 May 2001Return made up to 12/01/01; full list of members (6 pages)
27 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
27 December 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
22 November 2000Director resigned (1 page)
22 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000New secretary appointed (2 pages)
9 February 2000Ad 01/02/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
9 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Ad 01/02/00--------- £ si 3@1=3 £ ic 2/5 (2 pages)
9 February 2000Registered office changed on 09/02/00 from: 17 elmbank street charing cross glasgow G2 4PB (1 page)
9 February 2000Registered office changed on 09/02/00 from: 17 elmbank street charing cross glasgow G2 4PB (1 page)
22 January 1999Director resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999New director appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999Registered office changed on 22/01/99 from: 59A peel street glasgow G11 5LX (1 page)
22 January 1999Secretary resigned (1 page)
22 January 1999Registered office changed on 22/01/99 from: 59A peel street glasgow G11 5LX (1 page)
22 January 1999New secretary appointed (2 pages)
22 January 1999Director resigned (1 page)
12 January 1999Incorporation (14 pages)
12 January 1999Incorporation (14 pages)