Company NameZest (St. Andrews) Limited
DirectorLisa Shirley Cathro
Company StatusActive
Company NumberSC344823
CategoryPrivate Limited Company
Incorporation Date24 June 2008(15 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMiss Lisa Shirley Cathro
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93-95 South Street
St. Andrews
Fife
KY16 9QW
Scotland
Secretary NameMiss Lisa Cathro
StatusCurrent
Appointed22 June 2012(3 years, 12 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address55 Lorne Crescent
Monifieth
Dundee
Tayside
DD5 4DY
Scotland
Secretary NameMr Michael Kinnear
StatusResigned
Appointed24 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address6e Balmoral Gardens
Douglas
Dundee
Angus
DD4 8SB
Scotland
Director NameMiss Lisa Ciftci
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Radernie Place
St Andrews
Fife
KY16 8QR
Scotland

Contact

Telephone01334 471457
Telephone regionSt Andrews

Location

Registered Address93-95 South Street
St. Andrews
Fife
KY16 9QW
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

100 at £1Miss Lisa Cathro
100.00%
Ordinary

Financials

Year2014
Net Worth-£54,300
Cash£200
Current Liabilities£53,626

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

29 July 2008Delivered on: 6 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 January 2021Micro company accounts made up to 31 August 2020 (4 pages)
5 August 2020Confirmation statement made on 24 June 2020 with updates (5 pages)
27 January 2020Micro company accounts made up to 31 August 2019 (4 pages)
2 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
16 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
4 July 2017Director's details changed for Miss Lisa Shirley Cathro on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Miss Lisa Shirley Cathro on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 July 2017Notification of Lisa Cathro as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Lisa Cathro as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Lisa Cathro as a person with significant control on 1 July 2016 (2 pages)
12 June 2017Director's details changed for Miss Lisa Cathro on 1 June 2017 (2 pages)
12 June 2017Director's details changed for Miss Lisa Cathro on 1 June 2017 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Director's details changed for Miss Lisa Cathro on 24 June 2016 (2 pages)
19 July 2016Director's details changed for Miss Lisa Cathro on 24 June 2016 (2 pages)
19 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
11 March 2014Total exemption full accounts made up to 31 August 2013 (16 pages)
11 March 2014Total exemption full accounts made up to 31 August 2013 (16 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
16 July 2012Termination of appointment of Michael Kinnear as a secretary (1 page)
16 July 2012Appointment of Miss Lisa Cathro as a secretary (2 pages)
16 July 2012Termination of appointment of Michael Kinnear as a secretary (1 page)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
16 July 2012Appointment of Miss Lisa Cathro as a secretary (2 pages)
14 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
2 March 2012Termination of appointment of Lisa Ciftci as a director (2 pages)
2 March 2012Termination of appointment of Lisa Ciftci as a director (2 pages)
20 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
1 July 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 90
(2 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
1 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 100
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 100
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 11 June 2010
  • GBP 90
(2 pages)
26 May 2010Appointment of Miss Lisa Ciftci as a director (2 pages)
26 May 2010Appointment of Miss Lisa Ciftci as a director (2 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 July 2009Return made up to 24/06/09; full list of members (3 pages)
22 July 2009Return made up to 24/06/09; full list of members (3 pages)
19 June 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
19 June 2009Accounting reference date extended from 30/06/2009 to 31/08/2009 (1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 June 2008Incorporation (17 pages)
24 June 2008Incorporation (17 pages)