Park Road
Aberdeen
Aberdeenshire
AB24 5NZ
Scotland
Director Name | Mr William Farquhar Coghill |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2011(3 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Nederdale Lerwick Shetland ZE1 0SA Scotland |
Director Name | Mr John Henderson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2011(3 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Dykes Sandylock Drive Upper Sound Lerwick Shetland ZE1 0SR Scotland |
Director Name | Mr Douglas George Stevenson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2011(3 days after company formation) |
Appointment Duration | 8 years, 3 months (closed 21 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Da Noost Friester South Nesting Shetland ZE2 9PP Scotland |
Secretary Name | Mrs Linda Reynolds |
---|---|
Status | Resigned |
Appointed | 20 June 2011(4 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 23 December 2011) |
Role | Company Director |
Correspondence Address | Bantocks House Heath Road Ixworth Bury St Edmunds Suffolk IP31 2JP |
Director Name | Carisma Rct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Correspondence Address | Halliday House Dingwall Business Park Dingwall IV15 9XL Scotland |
Director Name | Lerwick Engineering & Fabrication Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Correspondence Address | Greenhead Base Gremista Lerwick Shetland SE1 0TA |
Director Name | Malakoff Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Correspondence Address | North Ness Lerwick Shetland ZE1 0LZ Scotland |
Director Name | Ocean Kinetics Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2011(same day as company formation) |
Correspondence Address | Marina Business Park Gremista Lerwick Shetland SE1 0TA |
Website | www.ze1global.com/ |
---|---|
Telephone | 01595 694008 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | North Ness Lerwick Shetland ZE1 0LZ Scotland |
---|---|
Constituency | Orkney and Shetland |
Ward | Lerwick North |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Lerwick Engineering & Fabrication LTD 30.00% Ordinary |
---|---|
300 at £1 | Malakoff LTD 30.00% Ordinary |
300 at £1 | Ocean Kinetics LTD 30.00% Ordinary |
100 at £1 | Carisma Rct LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£107,060 |
Cash | £3,187 |
Current Liabilities | £111,981 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2019 | Application to strike the company off the register (1 page) |
16 August 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
4 December 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
28 March 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
19 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
23 December 2011 | Termination of appointment of Linda Reynolds as a secretary (1 page) |
23 December 2011 | Termination of appointment of Linda Reynolds as a secretary (1 page) |
1 July 2011 | Appointment of Mrs Linda Reynolds as a secretary (2 pages) |
1 July 2011 | Appointment of Mrs Linda Reynolds as a secretary (2 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Resolutions
|
12 May 2011 | Appointment of Mr Douglas George Stevenson as a director (2 pages) |
12 May 2011 | Termination of appointment of Malakoff Limited as a director (1 page) |
12 May 2011 | Termination of appointment of Ocean Kinetics Limited as a director (1 page) |
12 May 2011 | Termination of appointment of Ocean Kinetics Limited as a director (1 page) |
12 May 2011 | Termination of appointment of Lerwick Engineering & Fabrication Ltd as a director (1 page) |
12 May 2011 | Appointment of Mr William Farquhar Coghill as a director (2 pages) |
12 May 2011 | Termination of appointment of Carisma Rct Limited as a director (1 page) |
12 May 2011 | Termination of appointment of Carisma Rct Limited as a director (1 page) |
12 May 2011 | Appointment of Mr John Henderson as a director (2 pages) |
12 May 2011 | Termination of appointment of Malakoff Limited as a director (1 page) |
12 May 2011 | Appointment of Mr Douglas George Stevenson as a director (2 pages) |
12 May 2011 | Termination of appointment of Lerwick Engineering & Fabrication Ltd as a director (1 page) |
12 May 2011 | Appointment of Mr John Henderson as a director (2 pages) |
12 May 2011 | Appointment of Mr William Farquhar Coghill as a director (2 pages) |
15 March 2011 | Director's details changed for Dr Marco Busi on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Dr Marco Busi on 15 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Dr Marco Busi on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Dr Marco Busi on 14 March 2011 (2 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|
8 February 2011 | Incorporation
|