Edinburgh
EH10 4HJ
Scotland
Secretary Name | Mr Neil Clark Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wardie Avenue Edinburgh EH5 2AB Scotland |
Director Name | Mr Kieran Fowley |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25 Bruntsfield Place Edinburgh EH10 4HJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | zen-lifestyle.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2257009 |
Telephone region | Edinburgh |
Registered Address | 25 Bruntsfield Place Edinburgh EH10 4HJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
1 at £1 | Fiona Joanne Fowley 50.00% Ordinary |
---|---|
1 at £1 | Kieran Fowley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,053 |
Cash | £145,446 |
Current Liabilities | £582,638 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (6 days from now) |
23 June 2011 | Delivered on: 1 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
1 July 2002 | Delivered on: 3 July 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 December 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
24 June 2023 | Confirmation statement made on 22 April 2023 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
15 June 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
15 June 2022 | Termination of appointment of Kieran Fowley as a director on 10 June 2022 (1 page) |
10 June 2022 | Cessation of Kieran Fowley as a person with significant control on 5 January 2022 (1 page) |
5 January 2022 | Sub-division of shares on 22 December 2021 (6 pages) |
31 December 2021 | Change of share class name or designation (2 pages) |
30 December 2021 | Memorandum and Articles of Association (31 pages) |
30 December 2021 | Resolutions
|
6 October 2021 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
18 June 2021 | Registered office address changed from 84 Hanover St 84 Hanover St Edinburgh EH2 1EL Scotland to 25 Bruntsfield Place Edinburgh EH10 4HJ on 18 June 2021 (1 page) |
18 June 2021 | Confirmation statement made on 22 April 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
27 June 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
24 May 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
28 November 2017 | Registered office address changed from 2-3 Teviot Place Edinburgh EH1 2QZ to 84 Hanover St 84 Hanover St Edinburgh EH2 1EL on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 2-3 Teviot Place Edinburgh EH1 2QZ to 84 Hanover St 84 Hanover St Edinburgh EH2 1EL on 28 November 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (6 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
13 October 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
14 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Director's details changed for Mrs Fiona Joanne Fowley on 14 May 2013 (2 pages) |
14 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
14 May 2013 | Director's details changed for Mrs Fiona Joanne Fowley on 14 May 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Fiona Joanne Macarthur on 22 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Fiona Joanne Macarthur on 22 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Registered office address changed from 9 Bruntsfield Place Edinburgh EH10 4HN on 19 May 2010 (1 page) |
19 May 2010 | Director's details changed for Mr Kieran Fowley on 22 April 2010 (2 pages) |
19 May 2010 | Termination of appointment of Neil Macarthur as a secretary (1 page) |
19 May 2010 | Termination of appointment of Neil Macarthur as a secretary (1 page) |
19 May 2010 | Director's details changed for Mr Kieran Fowley on 22 April 2010 (2 pages) |
19 May 2010 | Registered office address changed from 9 Bruntsfield Place Edinburgh EH10 4HN on 19 May 2010 (1 page) |
1 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 November 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
16 July 2009 | Return made up to 22/04/09; full list of members (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 June 2008 | Director's change of particulars / fiona macarthur / 01/01/2008 (1 page) |
10 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
10 June 2008 | Return made up to 22/04/08; full list of members (4 pages) |
10 June 2008 | Director appointed mr kieran fowley (1 page) |
10 June 2008 | Director's change of particulars / fiona macarthur / 01/01/2008 (1 page) |
10 June 2008 | Director appointed mr kieran fowley (1 page) |
21 April 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
21 April 2008 | Ad 31/03/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Secretary's particulars changed (1 page) |
2 August 2007 | Return made up to 22/04/07; full list of members (2 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 22/04/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
19 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 22/04/06; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
19 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
19 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
16 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
16 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
3 July 2002 | Partic of mort/charge * (6 pages) |
3 July 2002 | Partic of mort/charge * (6 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
22 April 2002 | Incorporation (16 pages) |
22 April 2002 | Incorporation (16 pages) |