Company NameZavco Limited
DirectorAntoni Kurt Pawel Zawadzki
Company StatusActive
Company NumberSC528668
CategoryPrivate Limited Company
Incorporation Date4 March 2016(8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Antoni Kurt Pawel Zawadzki
Date of BirthAugust 1954 (Born 69 years ago)
NationalityScottish
StatusCurrent
Appointed04 March 2016(same day as company formation)
RoleAssets And Property Development
Country of ResidenceScotland
Correspondence AddressRomanno House Farm Romanno House Farm
West Linton
EH46 7BY
Scotland

Contact

Websitewww.zawad.com

Location

Registered AddressRomanno House Farm
West Linton
EH46 7BY
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardTweeddale West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months, 1 week ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Charges

28 June 2018Delivered on: 4 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 oxford street, edinburgh EH8 9PH.
Outstanding
27 June 2018Delivered on: 4 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 merchant street, edinburgh EH1 2QD.
Outstanding
15 December 2017Delivered on: 18 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 west newington place, edinburgh EH8 1QT.
Outstanding
11 December 2017Delivered on: 14 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 31/1 st patrick square, edinburgh EH3 6HR.
Outstanding
11 December 2017Delivered on: 13 December 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 17 castle street (2F1) edinburgh EH2 3AH.
Outstanding
18 July 2016Delivered on: 28 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 48 south clerk street, southmost top flat, edinburgh.
Outstanding
6 June 2016Delivered on: 10 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 20 buccleuch place, edinburgh EH8 9LN.
Outstanding
29 April 2016Delivered on: 4 May 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

31 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Compulsory strike-off action has been suspended (1 page)
18 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
18 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
4 July 2018Registration of charge SC5286680007, created on 27 June 2018 (5 pages)
4 July 2018Registration of charge SC5286680008, created on 28 June 2018 (4 pages)
6 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
18 December 2017Registration of charge SC5286680006, created on 15 December 2017 (5 pages)
18 December 2017Registration of charge SC5286680006, created on 15 December 2017 (5 pages)
14 December 2017Registration of charge SC5286680005, created on 11 December 2017 (5 pages)
14 December 2017Registration of charge SC5286680005, created on 11 December 2017 (5 pages)
13 December 2017Registration of charge SC5286680004, created on 11 December 2017 (5 pages)
13 December 2017Registration of charge SC5286680004, created on 11 December 2017 (5 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
26 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
28 July 2016Registration of charge SC5286680003, created on 18 July 2016 (7 pages)
28 July 2016Registration of charge SC5286680003, created on 18 July 2016 (7 pages)
10 June 2016Registration of charge SC5286680002, created on 6 June 2016 (7 pages)
10 June 2016Registration of charge SC5286680002, created on 6 June 2016 (7 pages)
4 May 2016Registration of charge SC5286680001, created on 29 April 2016 (17 pages)
4 May 2016Registration of charge SC5286680001, created on 29 April 2016 (17 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 March 2016Incorporation
Statement of capital on 2016-03-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)