Company NameZekes Limited
Company StatusDissolved
Company NumberSC271990
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 8 months ago)
Dissolution Date23 December 2016 (7 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameWilliam Sweeney
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address72 Aurs Road
Barrhead
Glasgow
Lanarkshire
G78 2NU
Scotland
Secretary NamePaul James Newman
NationalityBritish
StatusClosed
Appointed13 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Windhill Road
Mansewood
Glasgow
Lanarkshire
G43 2UL
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address50 Darnley Street
Glasgow
G41 2SE
Scotland
ConstituencyGlasgow Central
WardPollokshields
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 December 2016Final Gazette dissolved following liquidation (1 page)
23 December 2016Final Gazette dissolved following liquidation (1 page)
23 September 2016Notice of final meeting of creditors (3 pages)
23 September 2016Notice of final meeting of creditors (3 pages)
27 February 2006Registered office changed on 27/02/06 from: haines watts 231/233 st vincent street glasgow lanarkshire G2 5QY (1 page)
27 February 2006Registered office changed on 27/02/06 from: haines watts 231/233 st vincent street glasgow lanarkshire G2 5QY (1 page)
30 January 2006Court order notice of winding up (1 page)
30 January 2006Notice of winding up order (1 page)
30 January 2006Notice of winding up order (1 page)
30 January 2006Court order notice of winding up (1 page)
19 August 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 August 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 February 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
4 February 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
15 August 2004Secretary resigned (1 page)
15 August 2004Secretary resigned (1 page)
13 August 2004Incorporation (17 pages)
13 August 2004Incorporation (17 pages)