Company NameZiran Land (Nairn) Limited
Company StatusDissolved
Company NumberSC487452
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 6 months ago)
Dissolution Date20 September 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John William Ewart Liggins
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ollis & Co 2 Hamilton Terrace
Holly Walk
Leamington Spa
CV32 4LY
Director NameMr Mark Lambourne
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(1 year after company formation)
Appointment Duration6 years, 7 months (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Ziran Land Ltd Mulberry House
John Street
Stratford-Upon-Avon
Warwickshire
CV37 6UB
Director NameMr Simon John McNally
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(1 year, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2021)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressGlen Moar House Sulby Glen
Sulby
IM7 2AZ
Director NameMr Simon Nicholas Hope Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Anthony William McNally
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2021(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2022)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address13 St. Stephens Meadow
Sulby
Isle Of Man
IM7 3DA

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ziran Land LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

31 July 2020Micro company accounts made up to 31 May 2020 (4 pages)
4 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 May 2019 (4 pages)
15 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
14 May 2019Director's details changed for Mr Simon John Mcnally on 14 May 2019 (2 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
7 August 2018Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
5 June 2018Termination of appointment of Simon Nicholas Hope Cooper as a director on 4 June 2018 (1 page)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
18 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
16 March 2017Appointment of Mr Simon Nicholas Hope Cooper as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Simon Nicholas Hope Cooper as a director on 16 March 2017 (2 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
6 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 February 2016Appointment of Mr Simon John Mcnally as a director on 15 February 2016 (2 pages)
16 February 2016Appointment of Mr Simon John Mcnally as a director on 15 February 2016 (2 pages)
2 October 2015Appointment of Mark Lambourne as a director on 30 September 2015 (2 pages)
2 October 2015Appointment of Mark Lambourne as a director on 30 September 2015 (2 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
(41 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 1
(41 pages)