Company NameZe One Limited
Company StatusDissolved
Company NumberSC393087
CategoryPrivate Limited Company
Incorporation Date8 February 2011(13 years, 2 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 33110Repair of fabricated metal products

Directors

Director NameDr Marco Busi
Date of BirthMay 1976 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed08 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Park Road Court
Park Road
Aberdeen
Aberdeenshire
AB24 5NZ
Scotland
Director NameMr William Farquhar Coghill
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(3 days after company formation)
Appointment Duration8 years, 3 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address46 Nederdale
Lerwick
Shetland
ZE1 0SA
Scotland
Director NameMr John Henderson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(3 days after company formation)
Appointment Duration8 years, 3 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Dykes Sandylock Drive
Upper Sound
Lerwick
Shetland
ZE1 0SR
Scotland
Director NameMr Douglas George Stevenson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2011(3 days after company formation)
Appointment Duration8 years, 3 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDa Noost Friester
South Nesting
Shetland
ZE2 9PP
Scotland
Secretary NameMrs Linda Reynolds
StatusResigned
Appointed20 June 2011(4 months, 1 week after company formation)
Appointment Duration6 months (resigned 23 December 2011)
RoleCompany Director
Correspondence AddressBantocks House Heath Road
Ixworth
Bury St Edmunds
Suffolk
IP31 2JP
Director NameCarisma Rct Limited (Corporation)
StatusResigned
Appointed08 February 2011(same day as company formation)
Correspondence AddressHalliday House Dingwall Business Park
Dingwall
IV15 9XL
Scotland
Director NameLerwick Engineering & Fabrication Ltd (Corporation)
StatusResigned
Appointed08 February 2011(same day as company formation)
Correspondence AddressGreenhead Base Gremista
Lerwick
Shetland
SE1 0TA
Director NameMalakoff Limited (Corporation)
StatusResigned
Appointed08 February 2011(same day as company formation)
Correspondence AddressNorth Ness
Lerwick
Shetland
ZE1 0LZ
Scotland
Director NameOcean Kinetics Limited (Corporation)
StatusResigned
Appointed08 February 2011(same day as company formation)
Correspondence AddressMarina Business Park Gremista
Lerwick
Shetland
SE1 0TA

Contact

Websitewww.ze1global.com/
Telephone01595 694008
Telephone regionLerwick, Shetland Islands

Location

Registered AddressNorth Ness
Lerwick
Shetland
ZE1 0LZ
Scotland
ConstituencyOrkney and Shetland
WardLerwick North
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Lerwick Engineering & Fabrication LTD
30.00%
Ordinary
300 at £1Malakoff LTD
30.00%
Ordinary
300 at £1Ocean Kinetics LTD
30.00%
Ordinary
100 at £1Carisma Rct LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£107,060
Cash£3,187
Current Liabilities£111,981

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

21 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2019First Gazette notice for voluntary strike-off (1 page)
27 February 2019Application to strike the company off the register (1 page)
16 August 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (6 pages)
4 December 2017Micro company accounts made up to 28 February 2017 (6 pages)
28 March 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
1 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
10 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(6 pages)
19 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(6 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(6 pages)
13 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(6 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
23 December 2011Termination of appointment of Linda Reynolds as a secretary (1 page)
23 December 2011Termination of appointment of Linda Reynolds as a secretary (1 page)
1 July 2011Appointment of Mrs Linda Reynolds as a secretary (2 pages)
1 July 2011Appointment of Mrs Linda Reynolds as a secretary (2 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 May 2011Appointment of Mr Douglas George Stevenson as a director (2 pages)
12 May 2011Termination of appointment of Malakoff Limited as a director (1 page)
12 May 2011Termination of appointment of Ocean Kinetics Limited as a director (1 page)
12 May 2011Termination of appointment of Ocean Kinetics Limited as a director (1 page)
12 May 2011Termination of appointment of Lerwick Engineering & Fabrication Ltd as a director (1 page)
12 May 2011Appointment of Mr William Farquhar Coghill as a director (2 pages)
12 May 2011Termination of appointment of Carisma Rct Limited as a director (1 page)
12 May 2011Termination of appointment of Carisma Rct Limited as a director (1 page)
12 May 2011Appointment of Mr John Henderson as a director (2 pages)
12 May 2011Termination of appointment of Malakoff Limited as a director (1 page)
12 May 2011Appointment of Mr Douglas George Stevenson as a director (2 pages)
12 May 2011Termination of appointment of Lerwick Engineering & Fabrication Ltd as a director (1 page)
12 May 2011Appointment of Mr John Henderson as a director (2 pages)
12 May 2011Appointment of Mr William Farquhar Coghill as a director (2 pages)
15 March 2011Director's details changed for Dr Marco Busi on 15 March 2011 (2 pages)
15 March 2011Director's details changed for Dr Marco Busi on 15 March 2011 (2 pages)
14 March 2011Director's details changed for Dr Marco Busi on 14 March 2011 (2 pages)
14 March 2011Director's details changed for Dr Marco Busi on 14 March 2011 (2 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
21 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
8 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)