Company NameZED Developments Ltd.
Company StatusDissolved
Company NumberSC235284
CategoryPrivate Limited Company
Incorporation Date13 August 2002(21 years, 8 months ago)
Dissolution Date29 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William James Drummond
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSt Cyrus
55 Doune Road
Dunblane
Perthshire
FK15 9HS
Scotland
Director NameMr William Craig Morrison
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleConstruction Director
Country of ResidenceScotland
Correspondence Address29 Lochore Avenue
Paisley
Renfrewshire
PA3 4BY
Scotland
Secretary NameMr William James Drummond
NationalityBritish
StatusClosed
Appointed13 August 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSt Cyrus
55 Doune Road
Dunblane
Perthshire
FK15 9HS
Scotland
Director NameMr William George Drummond
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(3 years, 12 months after company formation)
Appointment Duration8 years, 9 months (closed 29 May 2015)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence Address15 Branziert Road North
Killearn
Glasgow
Lanarkshire
G63 9RE
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 August 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressTitanium 1 Kings Inch Place
Renfrew
PA4 8WF
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew North
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £0.5Craig Morrison
50.00%
Ordinary
1 at £0.5William George Drummond
25.00%
Ordinary
1 at £0.5William James Drummond
25.00%
Ordinary

Financials

Year2014
Net Worth-£122,036
Cash£530
Current Liabilities£122,566

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
6 February 2015First Gazette notice for voluntary strike-off (1 page)
16 January 2015Application to strike the company off the register (3 pages)
16 January 2015Application to strike the company off the register (3 pages)
3 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(6 pages)
3 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (6 pages)
2 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 September 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 10 September 2012 (1 page)
10 September 2012Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 10 September 2012 (1 page)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
27 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (6 pages)
7 September 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 September 2011 (1 page)
7 September 2011Registered office address changed from 7 Glasgow Road Paisley PA1 3QS on 7 September 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (6 pages)
29 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
29 December 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
14 August 2009Return made up to 13/08/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
28 April 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
20 August 2008Return made up to 13/08/08; full list of members (4 pages)
20 August 2008Return made up to 13/08/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 August 2007Return made up to 13/08/07; full list of members (3 pages)
22 August 2007Return made up to 13/08/07; full list of members (3 pages)
8 May 2007Accounts made up to 31 August 2006 (18 pages)
8 May 2007Accounts made up to 31 August 2006 (18 pages)
22 September 2006Return made up to 13/08/06; full list of members (7 pages)
22 September 2006Return made up to 13/08/06; full list of members (7 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
15 August 2006S-div 09/08/06 (2 pages)
15 August 2006Resolutions
  • RES13 ‐ Sub-divide shares 09/08/06
(1 page)
15 August 2006Resolutions
  • RES13 ‐ Sub-divide shares 09/08/06
(1 page)
15 August 2006S-div 09/08/06 (2 pages)
28 July 2006Dec mort/charge * (2 pages)
28 July 2006Dec mort/charge * (2 pages)
28 July 2006Dec mort/charge * (2 pages)
28 July 2006Dec mort/charge * (2 pages)
28 July 2006Dec mort/charge * (2 pages)
28 July 2006Dec mort/charge * (2 pages)
30 May 2006Accounts made up to 31 August 2005 (16 pages)
30 May 2006Accounts made up to 31 August 2005 (16 pages)
29 September 2005Return made up to 13/08/05; full list of members (7 pages)
29 September 2005Return made up to 13/08/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
25 August 2004Return made up to 13/08/04; full list of members (7 pages)
25 August 2004Return made up to 13/08/04; full list of members (7 pages)
12 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
12 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
11 February 2004Partic of mort/charge * (5 pages)
11 February 2004Partic of mort/charge * (5 pages)
27 January 2004Partic of mort/charge * (5 pages)
27 January 2004Partic of mort/charge * (5 pages)
6 January 2004Alterations to a floating charge (8 pages)
6 January 2004Alterations to a floating charge (8 pages)
20 September 2003Partic of mort/charge * (5 pages)
20 September 2003Partic of mort/charge * (5 pages)
10 September 2003Partic of mort/charge * (6 pages)
10 September 2003Return made up to 13/08/03; full list of members (7 pages)
10 September 2003Partic of mort/charge * (6 pages)
10 September 2003Return made up to 13/08/03; full list of members (7 pages)
13 September 2002Registered office changed on 13/09/02 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
13 September 2002Registered office changed on 13/09/02 from: sherwood house 7 glasgow road paisley PA1 3QS (1 page)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New secretary appointed;new director appointed (2 pages)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002Director resigned (1 page)
15 August 2002Secretary resigned (1 page)
13 August 2002Incorporation (16 pages)
13 August 2002Incorporation (16 pages)