Company NameZWAN Consulting Limited
Company StatusDissolved
Company NumberSC347622
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Zoe Van Zwanenberg
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMacfarlane Gray Limited Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
Secretary NameMacfarlane Gray Limited (Corporation)
StatusClosed
Appointed16 November 2009(1 year, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 27 September 2016)
Correspondence AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
FK7 7WT
Scotland
Secretary NameMr Andrew Michael Macgregor Thomson
StatusResigned
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address61 Bridge Street
Dollar
Clackmannanshire
FK14 7DQ
Scotland

Contact

Websitezwanconsulting.co.uk

Location

Registered AddressMacfarlane Gray House Castlecraig Business Park
Springbank Road
Stirling
Stirlingshire
FK7 7WT
Scotland
ConstituencyStirling
WardStirling East
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Zoe Van Zwanenberg
100.00%
Ordinary

Financials

Year2014
Net Worth£48
Cash£1,168
Current Liabilities£3,994

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016Application to strike the company off the register (3 pages)
5 July 2016Application to strike the company off the register (3 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
10 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1
(4 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
4 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 October 2013Annual return made up to 27 August 2013 with a full list of shareholders (4 pages)
22 October 2013Annual return made up to 27 August 2013 with a full list of shareholders (4 pages)
15 October 2013Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland on 15 October 2013 (1 page)
15 October 2013Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling Stirlingshire FK7 7WT Scotland on 15 October 2013 (1 page)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 September 2011Annual return made up to 27 August 2011 (4 pages)
2 September 2011Annual return made up to 27 August 2011 (4 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (4 pages)
28 January 2010Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland on 28 January 2010 (1 page)
28 January 2010Registered office address changed from Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT Scotland on 28 January 2010 (1 page)
28 January 2010Director's details changed for Ms Zoe Van Zwanenberg on 22 January 2010 (2 pages)
28 January 2010Director's details changed for Ms Zoe Van Zwanenberg on 22 January 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
11 December 2009Termination of appointment of Andrew Michael Macgregor Thomson as a secretary (1 page)
11 December 2009Termination of appointment of Andrew Michael Macgregor Thomson as a secretary (1 page)
11 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 27 August 2009 with a full list of shareholders (3 pages)
11 December 2009Appointment of Macfarlane Gray Limited as a secretary (2 pages)
11 December 2009Appointment of Macfarlane Gray Limited as a secretary (2 pages)
10 December 2009Registered office address changed from Macfarlane Gray House Catering Business Park Springbank Road Stirling Central FK7 7WT on 10 December 2009 (1 page)
10 December 2009Registered office address changed from Macfarlane Gray House Catering Business Park Springbank Road Stirling Central FK7 7WT on 10 December 2009 (1 page)
21 November 2009Registered office address changed from 50 Albany Street Edinburgh EH1 3QR on 21 November 2009 (2 pages)
21 November 2009Registered office address changed from 50 Albany Street Edinburgh EH1 3QR on 21 November 2009 (2 pages)
17 October 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
17 October 2008Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 2008Incorporation (18 pages)
27 August 2008Incorporation (18 pages)