Company NameZeebraz Limited
DirectorsZelda Elizabeth Roberts and Bradley Bruce Sol
Company StatusActive
Company NumberSC465402
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMs Zelda Elizabeth Roberts
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr Bradley Bruce Sol
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySouth African
StatusCurrent
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSpringfield House Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed06 December 2013(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed06 December 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed06 December 2013(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressSpringfield House
Laurelhill Business Park
Stirling
FK7 9JQ
Scotland
ConstituencyStirling
WardStirling West
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Filing History

28 February 2024Compulsory strike-off action has been discontinued (1 page)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
26 February 2024Confirmation statement made on 6 December 2023 with no updates (3 pages)
18 August 2023Micro company accounts made up to 31 January 2023 (3 pages)
9 February 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
22 September 2022Micro company accounts made up to 31 January 2022 (3 pages)
13 January 2022Confirmation statement made on 6 December 2021 with no updates (3 pages)
12 April 2021Micro company accounts made up to 31 January 2021 (3 pages)
10 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
20 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
10 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
21 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
18 October 2018Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 18 October 2018 (1 page)
19 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 September 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 200,000
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 200,000
(3 pages)
6 January 2017Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
6 January 2017Current accounting period extended from 31 October 2016 to 31 January 2017 (1 page)
20 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
27 May 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
27 May 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 100
(3 pages)
19 December 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 100
(3 pages)
20 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
20 October 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
5 February 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(3 pages)
5 February 2014Statement of capital following an allotment of shares on 6 December 2013
  • GBP 100
(3 pages)
16 December 2013Appointment of Ms Zelda Elizabeth Roberts as a director (2 pages)
16 December 2013Appointment of Mr Bradley Bruce Sol as a director (2 pages)
16 December 2013Appointment of Mr Bradley Bruce Sol as a director (2 pages)
16 December 2013Appointment of Ms Zelda Elizabeth Roberts as a director (2 pages)
6 December 2013Termination of appointment of Cosec Limited as a secretary (1 page)
6 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 (1 page)
6 December 2013Termination of appointment of James Mcmeekin as a director (1 page)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
(27 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
(27 pages)
6 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 (1 page)
6 December 2013Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 6 December 2013 (1 page)
6 December 2013Termination of appointment of Cosec Limited as a director (1 page)
6 December 2013Termination of appointment of Cosec Limited as a director (1 page)
6 December 2013Termination of appointment of Cosec Limited as a secretary (1 page)
6 December 2013Termination of appointment of James Mcmeekin as a director (1 page)