Company NamePanda & Sons Ltd
Company StatusActive
Company NumberSC419569
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years ago)
Previous NameZigzag Zap Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDr Samuel Stephen Bisset Chapman
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleStudent
Country of ResidenceScotland
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr Iain James McPherson
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(same day as company formation)
RoleBar General Manager
Country of ResidenceScotland
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameZZZ Trading Ltd (Corporation)
StatusCurrent
Appointed24 July 2014(2 years, 4 months after company formation)
Appointment Duration9 years, 8 months
Correspondence AddressForsyth House Lomond Court
Castle Business Park
Stirling
FK9 4TU
Scotland
Secretary NameLindsays (Corporation)
StatusResigned
Appointed15 March 2012(same day as company formation)
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland

Location

Registered AddressSpringfield House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return15 March 2023 (1 year ago)
Next Return Due29 March 2024 (overdue)

Filing History

24 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 October 2018Registered 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 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
18 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
24 July 2014Company name changed zigzag zap LTD\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-02
(3 pages)
24 July 2014Appointment of Zzz Trading Ltd as a director on 24 July 2014 (2 pages)
24 July 2014Company name changed zigzag zap LTD\certificate issued on 24/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-02
(3 pages)
24 July 2014Appointment of Zzz Trading Ltd as a director on 24 July 2014 (2 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
26 March 2014Compulsory strike-off action has been discontinued (1 page)
25 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2013Termination of appointment of Lindsays as a secretary on 1 August 2013 (2 pages)
5 August 2013Termination of appointment of Lindsays as a secretary on 1 August 2013 (2 pages)
5 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 5 August 2013 (2 pages)
5 August 2013Termination of appointment of Lindsays as a secretary on 1 August 2013 (2 pages)
15 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 April 2013 (1 page)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 April 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 April 2013 (1 page)
15 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)