Company NameZUPH Integrity Solution Limited
DirectorSimon Andrew Rozario
Company StatusActive - Proposal to Strike off
Company NumberSC435456
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 5 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 NameMr Simon Andrew Rozario
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Desswood Place
Aberdeen
Aberdenshire
AB25 2EE
Scotland
Secretary NameMrs Salina Rozario
StatusCurrent
Appointed15 October 2014(1 year, 11 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address13 Desswood Place
Aberdeen
AB25 2EE
Scotland

Location

Registered AddressR&A House Blackburn Business Park
Woodburn Road
Blackburn
Aberdeen
AB21 0PS
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardEast Garioch
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Salina Rozario
50.00%
Ordinary
50 at £1Simon Andrew Rozario
50.00%
Ordinary

Financials

Year2014
Net Worth£152
Current Liabilities£41,689

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Next Accounts Due31 October 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2019 (4 years, 5 months ago)
Next Return Due6 December 2020 (overdue)

Filing History

6 February 2021Voluntary strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
29 December 2020Application to strike the company off the register (1 page)
25 October 2019Confirmation statement made on 25 October 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
18 May 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
25 October 2017Notification of Simon Andrew Rozario as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Notification of Simon Andrew Rozario as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
22 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(4 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (6 pages)
30 July 2015Micro company accounts made up to 31 October 2014 (6 pages)
29 January 2015Director's details changed for Mr Simon Andrew Rozario on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS on 29 January 2015 (1 page)
29 January 2015Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL to R&a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS on 29 January 2015 (1 page)
29 January 2015Director's details changed for Mr Simon Andrew Rozario on 29 January 2015 (2 pages)
18 December 2014Appointment of Mrs Salina Rozario as a secretary (2 pages)
18 December 2014Appointment of Mrs Salina Rozario as a secretary (2 pages)
9 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Appointment of Mrs Salina Rozario as a secretary on 15 October 2014 (2 pages)
9 December 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Appointment of Mrs Salina Rozario as a secretary on 15 October 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
11 October 2013Director's details changed for Mr Simon Andrew Rozario on 9 October 2013 (2 pages)
11 October 2013Director's details changed for Mr Simon Andrew Rozario on 9 October 2013 (2 pages)
25 October 2012Incorporation (21 pages)
25 October 2012Incorporation (21 pages)