Company NameZiprock Construction Ltd.
Company StatusDissolved
Company NumberSC441500
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDr Humayun Reza
StatusClosed
Appointed29 July 2015(2 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address21-23 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameMr Thomas Rodney Boyd
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2015(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 26 February 2019)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address21 Hill Street
Edinburgh
EH2 3JP
Scotland
Director NameKornel Bacsa
Date of BirthJune 1977 (Born 46 years ago)
NationalityHungarian
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 Hill Street
Edinburgh
EH2 3JP
Scotland

Location

Registered Address21 Hill Street
Edinburgh
EH2 3JP
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017Voluntary strike-off action has been suspended (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
19 April 2017Application to strike the company off the register (3 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
4 November 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
4 November 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
6 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 100
(3 pages)
6 November 2015Statement of capital following an allotment of shares on 4 November 2015
  • GBP 100
(3 pages)
15 October 2015Termination of appointment of Kornel Bacsa as a director on 13 September 2015 (2 pages)
15 October 2015Termination of appointment of Kornel Bacsa as a director on 13 September 2015 (2 pages)
8 October 2015Amended total exemption full accounts made up to 31 January 2015 (9 pages)
8 October 2015Amended total exemption full accounts made up to 31 January 2015 (9 pages)
3 October 2015Appointment of Thomas Rodney Boyd as a director on 15 September 2015 (3 pages)
3 October 2015Appointment of Thomas Rodney Boyd as a director on 15 September 2015 (3 pages)
15 September 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
15 September 2015Total exemption full accounts made up to 31 January 2015 (9 pages)
6 August 2015Appointment of Dr Humayun Reza as a secretary on 29 July 2015 (2 pages)
6 August 2015Appointment of Dr Humayun Reza as a secretary on 29 July 2015 (2 pages)
23 June 2015Director's details changed for Kornel Bacsa on 22 June 2015 (2 pages)
23 June 2015Director's details changed for Kornel Bacsa on 22 June 2015 (2 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Director's details changed for Kornel Bacsa on 4 February 2014 (2 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(3 pages)
4 February 2014Director's details changed for Kornel Bacsa on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Kornel Bacsa on 4 February 2014 (2 pages)
30 January 2013Incorporation (21 pages)
30 January 2013Incorporation (21 pages)