Company NameHi-Pr Zinger Limited
Company StatusDissolved
Company NumberSC377925
CategoryPrivate Limited Company
Incorporation Date4 May 2010(13 years, 12 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Oliver James Anderson Finlay
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RolePhysiotherapist & Inventor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMr Stephen Alexander Mutch
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RolePhysiotherapist & Inventor
Country of ResidenceScotland
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameMrs Iona Morag Scott
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2010(same day as company formation)
RoleMedia Relations Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 May 2010(same day as company formation)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland

Location

Registered Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1Iona Morag Scott
40.00%
Ordinary
30 at £1Oliver James Anderson Finlay
30.00%
Ordinary
30 at £1Stephen Alexander Mutch
30.00%
Ordinary

Financials

Year2014
Net Worth£862
Cash£7,007
Current Liabilities£7,505

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 October 2011Director's details changed for Mr Stephen Alexander Mutch on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mrs Iona Morag Scott on 24 October 2011 (2 pages)
25 October 2011Director's details changed for Mr Oliver James Anderson Finlay on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
24 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (6 pages)
4 May 2010Incorporation (24 pages)