Company NameZest For Life (Scotland) Limited
Company StatusDissolved
Company NumberSC239444
CategoryPrivate Limited Company
Incorporation Date12 November 2002(20 years, 7 months ago)
Dissolution Date16 March 2021 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Secretary NameHelen Henderson
NationalityBritish
StatusClosed
Appointed30 July 2004(1 year, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address4 Barloan Crescent
Dumbarton
G82 2AT
Scotland
Director NameMrs Marjory Edith White
Date of BirthApril 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2019(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 16 March 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Coleridge Gardens 3 Coleridge Gaardens
Helensburgh
Argyll & Bute
G84 8DZ
Scotland
Director NameMs Fiona Marjory White
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleBeauty Therapist
Country of ResidenceUnited Kingdom
Correspondence Address69 West Clyde Street
Helensburgh
Dunbartonshire
G84 8AX
Scotland
Secretary NameMr John Mark Sutherland-Fisher
NationalityBritish
StatusResigned
Appointed12 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Cadboll House
North Cadboll
Ross-Shire
IV20 1TN
Scotland

Contact

Websitezest-for-life.co.uk
Telephone01436 679605
Telephone regionHelensburgh

Location

Registered Address69 West Clyde Street
Helensburgh
Dunbartonshire
G84 8AX
Scotland
ConstituencyArgyll and Bute
WardHelensburgh Central

Shareholders

1000 at £1Miss Fiona Marjory White
100.00%
Ordinary

Financials

Year2014
Net Worth-£56,442
Cash£1,745
Current Liabilities£45,161

Accounts

Latest Accounts31 March 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
18 December 2020Application to strike the company off the register (1 page)
2 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
26 October 2019Termination of appointment of Fiona Marjory White as a director on 22 October 2019 (1 page)
26 October 2019Appointment of Mrs Marjory Edith White as a director on 22 October 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
7 November 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1,000
(3 pages)
14 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,000
(3 pages)
1 November 2014Director's details changed for Fiona Marjory White on 28 August 2012 (2 pages)
1 November 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 1,000
(3 pages)
1 November 2014Director's details changed for Fiona Marjory White on 28 August 2012 (2 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
3 December 2011Annual return made up to 14 October 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
28 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (4 pages)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
24 February 2010Compulsory strike-off action has been discontinued (1 page)
23 February 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Fiona Marjory White on 14 October 2009 (2 pages)
23 February 2010Annual return made up to 14 October 2009 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Fiona Marjory White on 14 October 2009 (2 pages)
19 February 2010First Gazette notice for compulsory strike-off (1 page)
19 February 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Return made up to 14/10/08; full list of members (3 pages)
4 November 2008Return made up to 14/10/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2007Return made up to 14/10/07; full list of members (2 pages)
16 October 2007Return made up to 14/10/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 October 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2006Return made up to 14/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/04
(6 pages)
4 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/11/04
(6 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 August 2004Location of register of members (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Registered office changed on 06/08/04 from: north cadboll house north cadboll, fearn tain ross shire IV20 1TN (1 page)
6 August 2004Location of register of members (1 page)
6 August 2004Secretary resigned (1 page)
6 August 2004New secretary appointed (2 pages)
6 August 2004Registered office changed on 06/08/04 from: north cadboll house north cadboll, fearn tain ross shire IV20 1TN (1 page)
11 December 2003Return made up to 12/11/03; full list of members (6 pages)
11 December 2003Return made up to 12/11/03; full list of members (6 pages)
4 June 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
4 June 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
12 November 2002Incorporation (16 pages)
12 November 2002Incorporation (16 pages)