Company NameZAKS Kitchen Ltd.
Company StatusDissolved
Company NumberSC349081
CategoryPrivate Limited Company
Incorporation Date25 September 2008(15 years, 6 months ago)
Dissolution Date27 February 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Clive Ramsay
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2008(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address1 Longsdale Place
Falkirk
Stirling
FK2 7HN
Scotland
Secretary NameMr Clive Ramsay
NationalityBritish
StatusClosed
Appointed25 September 2008(same day as company formation)
RoleRestauranteur
Country of ResidenceScotland
Correspondence Address1 Longsdale Place
Falkirk
Stirling
FK2 7HN
Scotland
Director NameViolet Ramsay
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2008(same day as company formation)
RoleRestauranteur
Correspondence Address23 Rowan Crescent
Menstrie
Central
FK11 7DS
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressPer Asm Recovery Limited Glenhead House
Port Of Menteith
Stirling
FK8 3LE
Scotland
ConstituencyStirling
WardTrossachs and Teith

Shareholders

61.9k at £1Mr Clive Ramsay
50.00%
Ordinary
61.9k at £1Mrs Violet Ramsay
50.00%
Ordinary

Financials

Year2014
Net Worth£15,063
Cash£11,663
Current Liabilities£127,127

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 February 2019Final Gazette dissolved following liquidation (1 page)
27 November 2018Return of final meeting of voluntary winding up (3 pages)
10 January 2018Registered office address changed from 16 Melville Terrace Stirling Central FK8 2NE United Kingdom to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 10 January 2018 (2 pages)
10 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-04
(2 pages)
10 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-04
(2 pages)
10 January 2018Registered office address changed from 16 Melville Terrace Stirling Central FK8 2NE United Kingdom to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on 10 January 2018 (2 pages)
16 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 8 November 2017 with updates (5 pages)
28 September 2017Registered office address changed from Stirling Sports Village Forthside Way Stirling Central FK8 1QZ to 16 Melville Terrace Stirling Central FK8 2NE on 28 September 2017 (1 page)
28 September 2017Registered office address changed from Stirling Sports Village Forthside Way Stirling Central FK8 1QZ to 16 Melville Terrace Stirling Central FK8 2NE on 28 September 2017 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 123,892
(4 pages)
28 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 123,892
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 October 2014Registered office address changed from Stirling Sports Village Forthside Way Stirling Central FK7 7UJ to Stirling Sports Village Forthside Way Stirling Central FK8 1QZ on 30 October 2014 (1 page)
30 October 2014Termination of appointment of a director (1 page)
30 October 2014Registered office address changed from Stirling Sports Village Forthside Way Stirling Central FK7 7UJ to Stirling Sports Village Forthside Way Stirling Central FK8 1QZ on 30 October 2014 (1 page)
30 October 2014Termination of appointment of a director (1 page)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 123,892
(5 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 123,892
(5 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 123,892
(5 pages)
25 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 123,892
(5 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 October 2012Registered office address changed from 16 Melville Terrace Stirling FK8 2NE on 11 October 2012 (1 page)
11 October 2012Registered office address changed from 16 Melville Terrace Stirling FK8 2NE on 11 October 2012 (1 page)
11 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
18 April 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
18 April 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
9 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Clive Ramsay on 21 November 2009 (2 pages)
11 November 2010Director's details changed for Clive Ramsay on 21 November 2009 (2 pages)
11 November 2010Secretary's details changed for Clive Ramsay on 19 February 2010 (2 pages)
11 November 2010Secretary's details changed for Clive Ramsay on 19 February 2010 (2 pages)
11 November 2010Secretary's details changed for Clive Ramsay on 19 February 2010 (2 pages)
11 November 2010Secretary's details changed for Clive Ramsay on 19 February 2010 (2 pages)
11 November 2010Director's details changed for Clive Ramsay on 19 February 2010 (2 pages)
11 November 2010Director's details changed for Clive Ramsay on 19 February 2010 (2 pages)
8 November 2010Secretary's details changed for Clive Ramsay on 21 November 2009 (2 pages)
8 November 2010Director's details changed for Clive Ramsay on 19 February 2010 (2 pages)
8 November 2010Director's details changed for Clive Ramsay on 19 February 2010 (2 pages)
8 November 2010Secretary's details changed for Clive Ramsay on 21 November 2009 (2 pages)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
23 July 2010Total exemption small company accounts made up to 30 September 2009 (1 page)
22 April 2010Termination of appointment of Violet Ramsay as a director (2 pages)
22 April 2010Termination of appointment of Violet Ramsay as a director (2 pages)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010123 - increase auth cap (1 page)
21 January 2010123 - increase auth cap (1 page)
21 January 2010Statement of capital following an allotment of shares on 12 June 2009
  • GBP 123,891
(2 pages)
21 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
21 January 2010Statement of capital following an allotment of shares on 12 June 2009
  • GBP 123,891
(2 pages)
21 January 2010Annual return made up to 25 September 2009 with a full list of shareholders (5 pages)
27 March 2009Director and secretary's change of particulars / clive ramsay / 20/03/2009 (1 page)
27 March 2009Director and secretary's change of particulars / clive ramsay / 20/03/2009 (1 page)
28 February 2009Ad 25/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 February 2009Ad 25/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 February 2009Director appointed violet ramsay (1 page)
24 February 2009Director and secretary appointed clive ramsay (1 page)
24 February 2009Director appointed violet ramsay (1 page)
24 February 2009Director and secretary appointed clive ramsay (1 page)
1 October 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
1 October 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
1 October 2008Appointment terminated director peter trainer corporate services LTD. (1 page)
1 October 2008Appointment terminated director peter trainer company secretaries LTD. (1 page)
1 October 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
1 October 2008Appointment terminated secretary peter trainer company secretaries LTD. (1 page)
25 September 2008Incorporation (15 pages)
25 September 2008Incorporation (15 pages)