Stirling
FK7 9JQ
Scotland
Director Name | Mr Iain James McPherson |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2012(same day as company formation) |
Role | Bar General Manager |
Country of Residence | Scotland |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | ZZZ Trading Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 24 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2012(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 15 March 2023 (1 year ago) |
---|---|
Next Return Due | 29 March 2024 (overdue) |
24 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 October 2018 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling Stirlingshire FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page) |
26 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
26 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
18 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 July 2014 | Company name changed zigzag zap LTD\certificate issued on 24/07/14
|
24 July 2014 | Appointment of Zzz Trading Ltd as a director on 24 July 2014 (2 pages) |
24 July 2014 | Company name changed zigzag zap LTD\certificate issued on 24/07/14
|
24 July 2014 | Appointment of Zzz Trading Ltd as a director on 24 July 2014 (2 pages) |
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2013 | Termination of appointment of Lindsays as a secretary on 1 August 2013 (2 pages) |
5 August 2013 | Termination of appointment of Lindsays as a secretary on 1 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 August 2013 (2 pages) |
5 August 2013 | Termination of appointment of Lindsays as a secretary on 1 August 2013 (2 pages) |
15 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 April 2013 (1 page) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 April 2013 (1 page) |
15 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |