Company NameZeta Capital Limited
Company StatusDissolved
Company NumberSC449857
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 12 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)
Previous NamesIceland Refrigeration Limited and Manusa Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Kevin Hugh Michael Doyle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 15 October 2019)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Secretary NameMr David James St Clair Low
StatusClosed
Appointed02 July 2014(1 year, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 15 October 2019)
RoleCompany Director
Correspondence Address81 Berkeley Street
Glasgow
G3 7DX
Scotland
Director NameMr David James St Clair Low
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMr John William Coleman
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMr Neil Hunter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2013(1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 2013)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
Director NameMr Christostom Anto Joe Dickson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed20 August 2013(3 months, 1 week after company formation)
Appointment Duration2 months, 1 week (resigned 01 November 2013)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland

Location

Registered Address56 Ashton Lane
Glasgow
G12 8SJ
Scotland
ConstituencyGlasgow North
WardHillhead
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David James St Clair Low
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
20 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
17 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
12 March 2015Appointment of Mr David James St Clair Low as a secretary on 2 July 2014 (2 pages)
12 March 2015Appointment of Mr David James St Clair Low as a secretary on 2 July 2014 (2 pages)
2 July 2014Termination of appointment of John Coleman as a director (1 page)
2 July 2014Appointment of Mr Kevin Hugh Michael Doyle as a director (2 pages)
2 July 2014Company name changed manusa LIMITED\certificate issued on 02/07/14
  • RES15 ‐ Change company name resolution on 2014-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
10 April 2014Company name changed iceland refrigeration LIMITED\certificate issued on 10/04/14
  • RES15 ‐ Change company name resolution on 2014-04-05
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2013Termination of appointment of Neil Hunter as a director (1 page)
9 November 2013Termination of appointment of Christostom Dickson as a director (1 page)
20 August 2013Appointment of Mr Christostom Anto Joe Dickson as a director (2 pages)
17 June 2013Appointment of Mr Neil Hunter as a director (2 pages)
14 June 2013Termination of appointment of David Low as a director (1 page)
20 May 2013Appointment of Mr John William Coleman as a director (2 pages)
13 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)