Company NameZephyrcoast Limited
Company StatusDissolved
Company NumberSC419581
CategoryPrivate Limited Company
Incorporation Date15 March 2012(12 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Lee Fish
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2012(9 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 29 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335-337 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
Director NameMr Paul Michael Townsend
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJordan Nominees (Scotland) Limited (Corporation)
StatusResigned
Appointed15 March 2012(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address335-337 Baltic Chambers 50 Wellington Street
Glasgow
G2 6HJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(3 pages)
30 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1
(3 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 May 2015Director's details changed for Mr Lee Fish on 10 May 2014 (2 pages)
5 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Director's details changed for Mr Lee Fish on 10 May 2014 (2 pages)
5 May 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 May 2014Registered office address changed from C/O Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page)
11 May 2014Registered office address changed from C/O Churchill & Co C/O Lavery & Co 65 Bath Street Glasgow G2 2BX on 11 May 2014 (1 page)
30 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
27 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
21 December 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 21 December 2012 (1 page)
21 December 2012Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
21 December 2012Termination of appointment of Paul Townsend as a director (1 page)
21 December 2012Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary (1 page)
21 December 2012Appointment of Lee Fish as a director (2 pages)
21 December 2012Termination of appointment of Paul Townsend as a director (1 page)
21 December 2012Appointment of Lee Fish as a director (2 pages)
21 December 2012Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 21 December 2012 (1 page)
15 March 2012Incorporation (22 pages)
15 March 2012Incorporation (22 pages)