Company NameZip (Scotland) Ltd
Company StatusDissolved
Company NumberSC436348
CategoryPrivate Limited Company
Incorporation Date7 November 2012(11 years, 5 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn McNeill Burgess Palmer
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30-32 New Sneddon Street
Paisley
Renfrewshire
PA3 2AZ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(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
Appointed07 November 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address32 New Sneddon Street
Paisley
Renfrewshire
PA3 2AZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

1 at £1John Mcneil Burgess Palmer
100.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

16 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
19 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
1 February 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
30 January 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 7 November 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
17 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(3 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
31 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
12 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(14 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(14 pages)
18 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
(14 pages)
17 January 2013Appointment of John Mcneil Burgess Palmer as a director (3 pages)
17 January 2013Appointment of John Mcneil Burgess Palmer as a director (3 pages)
8 November 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 November 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
8 November 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
8 November 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
7 November 2012Incorporation (22 pages)
7 November 2012Incorporation (22 pages)