Company NameZOEY Procurement Ltd
Company StatusDissolved
Company NumberSC382897
CategoryPrivate Limited Company
Incorporation Date30 July 2010(13 years, 9 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMs Zoey Leslie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17p Riverside Drive
Aberdeen
AB11 7DG
Scotland

Location

Registered AddressSwire House Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

100 at £1Zoey Leslie
100.00%
Ordinary

Financials

Year2014
Net Worth£15,093
Cash£29,445
Current Liabilities£20,088

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
6 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 July 2019 (4 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
5 February 2019Registered office address changed from 4 Albert Street Aberdeen AB25 1XQ to Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF on 5 February 2019 (1 page)
30 January 2019Micro company accounts made up to 31 July 2018 (3 pages)
6 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 July 2017 (4 pages)
24 January 2018Micro company accounts made up to 31 July 2017 (4 pages)
27 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
29 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(3 pages)
28 July 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(3 pages)
28 July 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(3 pages)
28 July 2014Statement of capital following an allotment of shares on 8 November 2013
  • GBP 100
(3 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
26 July 2012Registered office address changed from C/O Chris Cruickshank 4 Albert Street Aberdeen AB25 1XQ United Kingdom on 26 July 2012 (1 page)
26 July 2012Registered office address changed from C/O Chris Cruickshank 4 Albert Street Aberdeen AB25 1XQ United Kingdom on 26 July 2012 (1 page)
16 December 2011Registered office address changed from 17P Riverside Drive Aberdeen AB11 7DG United Kingdom on 16 December 2011 (1 page)
16 December 2011Registered office address changed from 17P Riverside Drive Aberdeen AB11 7DG United Kingdom on 16 December 2011 (1 page)
8 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
8 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
30 July 2010Incorporation (43 pages)
30 July 2010Incorporation (43 pages)