Company NameZOK (Scotland) Limited
Company StatusDissolved
Company NumberSC395504
CategoryPrivate Limited Company
Incorporation Date15 March 2011(13 years, 1 month ago)
Dissolution Date21 June 2022 (1 year, 10 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 NameLesley-Ann Borrett
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(same day as company formation)
RolePublican
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameChristopher Andrew Simpson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2011(same day as company formation)
RoleTelecoms Technician
Country of ResidenceScotland
Correspondence Address1a Cluny Square
Buckie
Moray
AB56 1AH
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 March 2011(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

51 at £1Christopher Simpson
51.00%
Ordinary
49 at £1Lesley-ann Borrett
49.00%
Ordinary

Financials

Year2014
Net Worth£124
Cash£5,152
Current Liabilities£16,907

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

21 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
30 March 2022Application to strike the company off the register (2 pages)
9 June 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 July 2020 (7 pages)
7 September 2020Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
21 May 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
24 April 2020Registered office address changed from 1a Cluny Square Buckie Banffshire AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 24 April 2020 (1 page)
12 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
23 May 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
30 May 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
15 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
29 March 2011Appointment of Christopher Andrew Simpson as a director (3 pages)
29 March 2011Appointment of Lesley-Ann Borrett as a director (3 pages)
29 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100
(4 pages)
29 March 2011Appointment of Christopher Andrew Simpson as a director (3 pages)
29 March 2011Statement of capital following an allotment of shares on 15 March 2011
  • GBP 100
(4 pages)
29 March 2011Appointment of Lesley-Ann Borrett as a director (3 pages)
21 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 March 2011Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
21 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
21 March 2011Termination of appointment of Stephen Mabbott as a director (2 pages)
15 March 2011Incorporation (23 pages)
15 March 2011Incorporation (23 pages)