Edinburgh
EH12 7AD
Scotland
Director Name | Mr Hedley Gordon Wright |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Bolgam Street Campbeltown Argyll PA28 6HZ Scotland |
Director Name | Mrs Karen Elizabeth Howell-Bowley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 St. Thomas Street Bristol BS1 6JS |
Secretary Name | Mr Neil Clapperton |
---|---|
Status | Resigned |
Appointed | 11 March 2015(5 days after company formation) |
Appointment Duration | 4 years (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 11/2 Melville Place Edinburgh EH3 7PR Scotland |
Secretary Name | Jordan Nominees (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2015(same day as company formation) |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Registered Address | 9 Bolgam Street Campbeltown Argyll PA28 6HZ Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | South Kintyre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
---|---|
9 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
6 April 2019 | Termination of appointment of Neil Clapperton as a secretary on 1 April 2019 (1 page) |
6 April 2019 | Director's details changed for Mr Neil Clapperton on 1 April 2019 (2 pages) |
6 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
28 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
25 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
14 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
10 November 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
1 November 2017 | Appointment of Mr Hedley Gordon Wright as a director on 1 November 2017 (2 pages) |
1 November 2017 | Appointment of Mr Hedley Gordon Wright as a director on 1 November 2017 (2 pages) |
13 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
5 April 2016 | Register(s) moved to registered inspection location C/O H G Wright 9 9 (2F) Moray Place Edinburgh EH3 6DS (1 page) |
5 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Register inspection address has been changed to C/O H G Wright 9 9 (2F) Moray Place Edinburgh EH3 6DS (1 page) |
5 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Register inspection address has been changed to C/O H G Wright 9 9 (2F) Moray Place Edinburgh EH3 6DS (1 page) |
5 April 2016 | Register(s) moved to registered inspection location C/O H G Wright 9 9 (2F) Moray Place Edinburgh EH3 6DS (1 page) |
19 March 2015 | Company name changed zephyrdrive LIMITED\certificate issued on 19/03/15
|
19 March 2015 | Resolutions
|
19 March 2015 | Resolutions
|
19 March 2015 | Company name changed zephyrdrive LIMITED\certificate issued on 19/03/15
|
12 March 2015 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 11 March 2015 (1 page) |
12 March 2015 | Appointment of Mr Neil Clapperton as a secretary on 11 March 2015 (2 pages) |
12 March 2015 | Termination of appointment of Karen Elizabeth Howell-Bowley as a director on 11 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 11 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 9 Bolgam Street Campbeltown Argyll PA28 6HZ on 12 March 2015 (1 page) |
12 March 2015 | Termination of appointment of Jordan Nominees (Scotland) Limited as a secretary on 11 March 2015 (1 page) |
12 March 2015 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN United Kingdom to 9 Bolgam Street Campbeltown Argyll PA28 6HZ on 12 March 2015 (1 page) |
12 March 2015 | Appointment of Mr Neil Clapperton as a secretary on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Neil Clapperton as a director on 11 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Neil Clapperton as a director on 11 March 2015 (2 pages) |
6 March 2015 | Incorporation
Statement of capital on 2015-03-06
|
6 March 2015 | Incorporation
Statement of capital on 2015-03-06
|