Company NameZinc UK Limited
DirectorDouglas McManus
Company StatusActive
Company NumberSC364799
CategoryPrivate Limited Company
Incorporation Date1 September 2009(14 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas McManus
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 West Regent Street
Glasgow
G2 2QZ
Scotland
Secretary NameMr Douglas McManus
NationalityBritish
StatusCurrent
Appointed01 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 West Regent Street
Glasgow
G2 2QZ
Scotland

Location

Registered Address58 West Regent Street
Glasgow
G2 2QZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Douglas Mcmanus
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
5 September 2023Compulsory strike-off action has been discontinued (1 page)
4 September 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
6 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
10 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
15 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
14 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
14 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
10 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
28 March 2012Director's details changed for Mr Douglas Mcmanus on 27 March 2012 (2 pages)
28 March 2012Registered office address changed from Central Chambers 93 Hope Street Glasgow Strathclyde G2 6LD on 28 March 2012 (1 page)
28 March 2012Director's details changed for Mr Douglas Mcmanus on 27 March 2012 (2 pages)
28 March 2012Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
28 March 2012Registered office address changed from Central Chambers 93 Hope Street Glasgow Strathclyde G2 6LD on 28 March 2012 (1 page)
28 March 2012Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
28 March 2012Secretary's details changed for Mr Douglas Mcmanus on 27 March 2012 (1 page)
28 March 2012Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
28 March 2012Secretary's details changed for Mr Douglas Mcmanus on 27 March 2012 (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
18 February 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
13 January 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 February 2011Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
9 February 2011Annual return made up to 1 September 2010 with a full list of shareholders (14 pages)
1 December 2010Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY on 1 December 2010 (2 pages)
1 September 2009Incorporation (18 pages)
1 September 2009Incorporation (18 pages)