Newton Mearns
Glasgow
G77 6FB
Scotland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2007(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 14 November 2017) |
Correspondence Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 515 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | zestco.com |
---|---|
Telephone | 0141 3539331 |
Telephone region | Glasgow |
Registered Address | The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Torry/Ferryhill |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | James Bennett 50.00% Ordinary A |
---|---|
1 at £1 | Mrs Lynn Bennett 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£6,949 |
Cash | £18 |
Current Liabilities | £19,936 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Application to strike the company off the register (3 pages) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
21 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
17 May 2017 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 December 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
13 December 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
24 October 2016 | Current accounting period shortened from 31 May 2017 to 30 November 2016 (1 page) |
24 October 2016 | Current accounting period shortened from 31 May 2017 to 30 November 2016 (1 page) |
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 May 2015 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2015 (1 page) |
15 May 2015 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2015 (1 page) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Director's details changed for James Bennett on 15 May 2015 (2 pages) |
15 May 2015 | Director's details changed for James Bennett on 15 May 2015 (2 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 July 2014 | Memorandum and Articles of Association (19 pages) |
9 July 2014 | Memorandum and Articles of Association (19 pages) |
16 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
6 June 2014 | Change of share class name or designation (2 pages) |
6 June 2014 | Change of share class name or designation (2 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
7 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 20 queen's road aberdeen AB15 4ZT (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 20 queen's road aberdeen AB15 4ZT (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
4 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 13/05/07; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
30 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
1 June 2005 | Return made up to 13/05/05; full list of members (5 pages) |
1 June 2005 | Return made up to 13/05/05; full list of members (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
24 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (5 pages) |
20 May 2004 | Return made up to 13/05/04; full list of members (5 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
22 May 2003 | Return made up to 13/05/03; full list of members (5 pages) |
22 May 2003 | Return made up to 13/05/03; full list of members (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
4 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 June 2002 | Company name changed J. B. fire and safety LIMITED\certificate issued on 17/06/02 (2 pages) |
17 June 2002 | Company name changed J. B. fire and safety LIMITED\certificate issued on 17/06/02 (2 pages) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Director's particulars changed (1 page) |
29 May 2002 | Return made up to 13/05/02; full list of members (5 pages) |
29 May 2002 | Return made up to 13/05/02; full list of members (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
17 May 2001 | Return made up to 13/05/01; full list of members (5 pages) |
17 May 2001 | Return made up to 13/05/01; full list of members (5 pages) |
24 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
24 August 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
2 June 2000 | Return made up to 13/05/00; full list of members (5 pages) |
2 June 2000 | Return made up to 13/05/00; full list of members (5 pages) |
13 March 2000 | Resolutions
|
13 March 2000 | Resolutions
|
7 July 1999 | Resolutions
|
7 July 1999 | Memorandum and Articles of Association (24 pages) |
7 July 1999 | Resolutions
|
7 July 1999 | Memorandum and Articles of Association (24 pages) |
4 June 1999 | New director appointed (1 page) |
4 June 1999 | New director appointed (1 page) |
4 June 1999 | Director resigned (1 page) |
4 June 1999 | Director resigned (1 page) |
13 May 1999 | Incorporation (28 pages) |
13 May 1999 | Incorporation (28 pages) |