Livingston
West Lothian
EH54 7EW
Scotland
Secretary Name | Mrs Nasreen Akhtar |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2008(4 years, 7 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Eliburn South Livingston West Lothian EH54 6FW Scotland |
Director Name | Mr Kwok Wah Yau |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 35 Cathkin Crescent Cumbernauld G68 0FD Scotland |
Secretary Name | Mr Kwun Kei Yau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Ashton Croft Solihull West Midlands B91 3TY |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | z1properties.com |
---|---|
Email address | [email protected] |
Telephone | 07 850755065 |
Telephone region | Mobile |
Registered Address | 38 Westcroft Court Livingston West Lothian EH54 7EW Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Z1 Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,573 |
Cash | £398 |
Current Liabilities | £88,500 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
4 February 2008 | Delivered on: 14 February 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The purple sage restaurant, bankton centre, livingston. Outstanding |
---|---|
30 January 2008 | Delivered on: 14 February 2008 Satisfied on: 26 August 2014 Persons entitled: Aib Group (UK) PLC Classification: Bond & 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. Fully Satisfied |
4 February 2008 | Delivered on: 9 February 2008 Satisfied on: 14 May 2013 Persons entitled: Kwok Wah Yau and Another Classification: Standard security Secured details: £50,000. Particulars: Area of ground lying on the south side of murieston east, livingston MID52772. Fully Satisfied |
1 December 2003 | Delivered on: 3 December 2003 Satisfied on: 30 April 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at bankton centre, livingston. Fully Satisfied |
14 November 2003 | Delivered on: 25 November 2003 Satisfied on: 28 March 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
8 June 2020 | Total exemption full accounts made up to 30 November 2019 (6 pages) |
---|---|
15 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
17 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
20 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
8 February 2018 | Accounts for a dormant company made up to 30 November 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
20 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
26 August 2014 | Satisfaction of charge 4 in full (4 pages) |
26 August 2014 | Satisfaction of charge 4 in full (4 pages) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
17 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
17 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Satisfaction of charge 3 in full (3 pages) |
14 May 2013 | Satisfaction of charge 3 in full (3 pages) |
30 April 2013 | Satisfaction of charge 2 in full (3 pages) |
30 April 2013 | Satisfaction of charge 2 in full (3 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
22 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
10 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Registered office address changed from 39 Sutherland Way Livingston EH54 8HT on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 39 Sutherland Way Livingston EH54 8HT on 17 April 2012 (1 page) |
14 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Secretary's details changed for Nasreen Akhtar on 1 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Nasreen Akhtar on 1 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for Nasreen Akhtar on 1 May 2010 (2 pages) |
21 September 2009 | Return made up to 19/06/09; full list of members (3 pages) |
21 September 2009 | Return made up to 19/06/09; full list of members (3 pages) |
12 May 2009 | Total exemption full accounts made up to 30 November 2008 (16 pages) |
12 May 2009 | Total exemption full accounts made up to 30 November 2008 (16 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
6 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 19/06/08; full list of members (3 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
14 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
9 February 2008 | Partic of mort/charge * (3 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 9 royal crescent glasgow G3 7SP (1 page) |
7 February 2008 | Declaration of assistance for shares acquisition (4 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | New secretary appointed (2 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: 9 royal crescent glasgow G3 7SP (1 page) |
12 December 2007 | Accounting reference date shortened from 30/06/08 to 30/11/07 (1 page) |
12 December 2007 | Accounting reference date shortened from 30/06/08 to 30/11/07 (1 page) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
14 August 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
9 August 2007 | Return made up to 19/06/07; full list of members (6 pages) |
9 August 2007 | Return made up to 19/06/07; full list of members (6 pages) |
29 June 2006 | Return made up to 19/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 19/06/06; full list of members (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
5 July 2005 | Return made up to 19/06/05; full list of members (6 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
6 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
6 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
3 December 2003 | Partic of mort/charge * (5 pages) |
3 December 2003 | Partic of mort/charge * (5 pages) |
25 November 2003 | Partic of mort/charge * (6 pages) |
25 November 2003 | Partic of mort/charge * (6 pages) |
27 September 2003 | Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2003 | Ad 19/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New secretary appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Incorporation (15 pages) |
19 June 2003 | Incorporation (15 pages) |