Company NameZ M (UK) Limited
Company StatusDissolved
Company NumberSC249317
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 11 months ago)
Dissolution Date16 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMs Zoe Catherine Mair
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2003(same day as company formation)
RoleRetail Manageress
Country of ResidenceUnited Kingdom
Correspondence AddressSmithfield
Dalrymple
Ayrshire
KA6 6AR
Scotland
Secretary NameLesley Gilmour
NationalityBritish
StatusClosed
Appointed23 March 2007(3 years, 10 months after company formation)
Appointment Duration8 years (closed 16 April 2015)
RoleRetail Assistant
Correspondence AddressSmithfield
Dalrymple
Ayr
Ayrshire
KA6 6AR
Scotland
Secretary NameCrossing Registrars Limited (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1BR
Scotland
Secretary NameWww.Firstregistrars.co.uk Limited (Corporation)
StatusResigned
Appointed27 April 2004(11 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2007)
Correspondence AddressAfm House
6 Crofthead Road
Prestwick
Ayrshire
KA9 1HW
Scotland

Location

Registered Address168 Bath Street
Glasgow
G2 4TP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Zoe Catherine Mair
100.00%
Ordinary

Financials

Year2014
Net Worth£22,001
Cash£5,831
Current Liabilities£222,955

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 April 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Final Gazette dissolved following liquidation (1 page)
16 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Order of court for early dissolution (1 page)
16 January 2015Order of court for early dissolution (1 page)
7 February 2014Registered office address changed from 24 Beresford Terrace Ayr Ayrshire KA7 2EG Scotland on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 24 Beresford Terrace Ayr Ayrshire KA7 2EG Scotland on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from 24 Beresford Terrace Ayr Ayrshire KA7 2EG Scotland on 7 February 2014 (2 pages)
30 January 2014Court order notice of winding up (1 page)
30 January 2014Notice of winding up order (1 page)
30 January 2014Court order notice of winding up (1 page)
30 January 2014Notice of winding up order (1 page)
24 December 2013Appointment of a provisional liquidator (2 pages)
24 December 2013Appointment of a provisional liquidator (2 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 June 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(4 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-07
  • GBP 100
(4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Zoe Catherine Mair on 3 May 2010 (2 pages)
5 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Zoe Catherine Mair on 3 May 2010 (2 pages)
5 May 2010Director's details changed for Zoe Catherine Mair on 3 May 2010 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 May 2009Return made up to 03/05/09; full list of members (3 pages)
7 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 February 2009Registered office changed on 05/02/2009 from smithfield dalrymple ayrshire KA6 6AR (1 page)
5 February 2009Registered office changed on 05/02/2009 from smithfield dalrymple ayrshire KA6 6AR (1 page)
15 January 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 January 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
6 January 2009Return made up to 03/05/08; full list of members (3 pages)
6 January 2009Accounting reference date extended from 31/07/2008 to 31/08/2008 (1 page)
6 January 2009Return made up to 03/05/08; full list of members (3 pages)
29 June 2007Partic of mort/charge * (5 pages)
29 June 2007Partic of mort/charge * (5 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 May 2007Return made up to 03/05/07; full list of members (2 pages)
25 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 April 2007New secretary appointed (2 pages)
10 April 2007New secretary appointed (2 pages)
5 March 2007Secretary resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR (1 page)
5 March 2007Secretary resigned (1 page)
5 March 2007Registered office changed on 05/03/07 from: afm house 6 crofthead road prestwick ayrshire KA9 1BR (1 page)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
16 May 2006Return made up to 03/05/06; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
3 May 2005Return made up to 03/05/05; full list of members (2 pages)
3 May 2005Return made up to 03/05/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
25 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
31 August 2003Accounting reference date shortened from 31/05/04 to 31/07/03 (1 page)
31 August 2003Accounting reference date shortened from 31/05/04 to 31/07/03 (1 page)
6 June 2003Partic of mort/charge * (6 pages)
6 June 2003Partic of mort/charge * (6 pages)
13 May 2003Incorporation (12 pages)
13 May 2003Incorporation (12 pages)