Company NameZestco Limited
Company StatusDissolved
Company NumberSC196193
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)
Previous NameJ. B. Fire And Safety Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJames Bennett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1999(same day as company formation)
RoleExecutive Coaching Consultant
Country of ResidenceScotland
Correspondence Address11 Saint Vigeans Place
Newton Mearns
Glasgow
G77 6FB
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusClosed
Appointed23 November 2007(8 years, 6 months after company formation)
Appointment Duration9 years, 11 months (closed 14 November 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websitezestco.com
Telephone0141 3539331
Telephone regionGlasgow

Location

Registered AddressThe Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1James Bennett
50.00%
Ordinary A
1 at £1Mrs Lynn Bennett
50.00%
Ordinary B

Financials

Year2014
Net Worth-£6,949
Cash£18
Current Liabilities£19,936

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
29 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017Application to strike the company off the register (3 pages)
22 August 2017Application to strike the company off the register (3 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
21 July 2017Micro company accounts made up to 31 December 2016 (4 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 December 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
13 December 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
24 October 2016Current accounting period shortened from 31 May 2017 to 30 November 2016 (1 page)
24 October 2016Current accounting period shortened from 31 May 2017 to 30 November 2016 (1 page)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 May 2015Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2015 (1 page)
15 May 2015Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2015 (1 page)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Director's details changed for James Bennett on 15 May 2015 (2 pages)
15 May 2015Director's details changed for James Bennett on 15 May 2015 (2 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 July 2014Memorandum and Articles of Association (19 pages)
9 July 2014Memorandum and Articles of Association (19 pages)
16 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new class of share and removal of auth share capital approved 02/06/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Creation of new class of share and removal of auth share capital approved 02/06/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2014Change of share class name or designation (2 pages)
6 June 2014Change of share class name or designation (2 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 May 2009Return made up to 13/05/09; full list of members (3 pages)
15 May 2009Return made up to 13/05/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 May 2008Return made up to 13/05/08; full list of members (3 pages)
19 May 2008Return made up to 13/05/08; full list of members (3 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 November 2007New secretary appointed (1 page)
27 November 2007Registered office changed on 27/11/07 from: 20 queen's road aberdeen AB15 4ZT (1 page)
27 November 2007New secretary appointed (1 page)
27 November 2007Registered office changed on 27/11/07 from: 20 queen's road aberdeen AB15 4ZT (1 page)
27 November 2007Secretary resigned (1 page)
27 November 2007Secretary resigned (1 page)
4 June 2007Return made up to 13/05/07; full list of members (2 pages)
4 June 2007Return made up to 13/05/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
30 May 2006Return made up to 13/05/06; full list of members (2 pages)
30 May 2006Return made up to 13/05/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
1 June 2005Return made up to 13/05/05; full list of members (5 pages)
1 June 2005Return made up to 13/05/05; full list of members (5 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
24 February 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
20 May 2004Return made up to 13/05/04; full list of members (5 pages)
20 May 2004Return made up to 13/05/04; full list of members (5 pages)
10 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
10 January 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
22 May 2003Return made up to 13/05/03; full list of members (5 pages)
22 May 2003Return made up to 13/05/03; full list of members (5 pages)
4 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 June 2002Company name changed J. B. fire and safety LIMITED\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed J. B. fire and safety LIMITED\certificate issued on 17/06/02 (2 pages)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
29 May 2002Return made up to 13/05/02; full list of members (5 pages)
29 May 2002Return made up to 13/05/02; full list of members (5 pages)
25 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 May 2001Return made up to 13/05/01; full list of members (5 pages)
17 May 2001Return made up to 13/05/01; full list of members (5 pages)
24 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
24 August 2000Accounts for a small company made up to 31 May 2000 (5 pages)
2 June 2000Return made up to 13/05/00; full list of members (5 pages)
2 June 2000Return made up to 13/05/00; full list of members (5 pages)
13 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 July 1999Memorandum and Articles of Association (24 pages)
7 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 July 1999Memorandum and Articles of Association (24 pages)
4 June 1999New director appointed (1 page)
4 June 1999New director appointed (1 page)
4 June 1999Director resigned (1 page)
4 June 1999Director resigned (1 page)
13 May 1999Incorporation (28 pages)
13 May 1999Incorporation (28 pages)