Company NameZebec Biogas Limited
DirectorMartin John Gorevan
Company StatusActive
Company NumberSC345051
CategoryPrivate Limited Company
Incorporation Date30 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Martin John Gorevan
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Stephen House 91 Holmfauld Road
Glasgow
G51 4RY
Scotland
Secretary NameMr Martin John Gorevan
NationalityBritish
StatusCurrent
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander Stephen House 91 Holmfauld Road
Glasgow
G51 4RY
Scotland
Director NameMr Gerald Gorevan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Hyndland Road
Glasgow
G12 9JD
Scotland
Director NameMr Andrew Jenkins
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander Stephen House 91 Holmfauld Road
Glasgow
G51 4RY
Scotland

Contact

Websitewww.z-bio.co.uk/
Telephone0141 4401434
Telephone regionGlasgow

Location

Registered AddressAlexander Stephen House
91 Holmfauld Road
Glasgow
G51 4RY
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches3 other UK companies use this postal address

Shareholders

153 at £1Mr Martin John Gorevan
51.00%
Ordinary
72 at £1Gerry Gorevan
24.00%
Ordinary
45 at £1Mr Andrew Jenkins
15.00%
Ordinary
30 at £1Rachel Gorevan
10.00%
Ordinary

Financials

Year2014
Net Worth£655,503
Cash£66,027
Current Liabilities£360,233

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

14 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
10 October 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
10 October 2017Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
11 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 300
(4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 300
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 300
(5 pages)
1 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 300
(5 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 300
(5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 300
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 October 2011Director's details changed for Mr Martin John Gorevan on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Martin John Gorevan on 5 October 2011 (2 pages)
5 October 2011Secretary's details changed for Mr Martin John Gorevan on 5 October 2011 (1 page)
5 October 2011Director's details changed for Andrew Jenkins on 5 October 2011 (2 pages)
5 October 2011Secretary's details changed for Mr Martin John Gorevan on 5 October 2011 (1 page)
5 October 2011Secretary's details changed for Mr Martin John Gorevan on 5 October 2011 (1 page)
5 October 2011Director's details changed for Andrew Jenkins on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Andrew Jenkins on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Martin John Gorevan on 5 October 2011 (2 pages)
4 August 2011Termination of appointment of Gerald Gorevan as a director (1 page)
4 August 2011Termination of appointment of Gerald Gorevan as a director (1 page)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Andrew Jenkins on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Andrew Jenkins on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Martin John Gorevan on 30 June 2010 (2 pages)
7 July 2010Director's details changed for Martin John Gorevan on 30 June 2010 (2 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Registered office address changed from 107 Hyndland Road Hyndland Glasgow Lanarkshire G12 9JD United Kingdom on 15 March 2010 (1 page)
15 March 2010Registered office address changed from 107 Hyndland Road Hyndland Glasgow Lanarkshire G12 9JD United Kingdom on 15 March 2010 (1 page)
10 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 300
(5 pages)
10 November 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 300
(5 pages)
11 August 2009Return made up to 30/06/09; full list of members (4 pages)
11 August 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2008Incorporation (15 pages)
30 June 2008Incorporation (15 pages)