Company NameOuter Zone Limited
Company StatusActive
Company NumberSC560645
CategoryPrivate Limited Company
Incorporation Date16 March 2017(7 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2231Reproduction of sound recording
SIC 18201Reproduction of sound recording

Directors

Director NameMr Dario Bernardi
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85b/85c Queen Street, 1 Royal Exchange Court
Glasgow
G1 3DB
Scotland
Director NameMr Dominic James D'Sylva
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleDesign Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Director NameMr Grahame Joseph Ward
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(same day as company formation)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland

Location

Registered Address1 Royal Exchange Court
85 B/C Queen Street
Glasgow
G1 3DB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

14 April 2023Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to 82 Berkeley Street Glasgow G3 7DS on 14 April 2023 (1 page)
14 April 2023Change of details for Mr Dario Bernardi as a person with significant control on 14 April 2023 (2 pages)
14 April 2023Registered office address changed from 82 Berkeley Street Glasgow G3 7DS Scotland to 1 Royal Exchange Court 85 B/C Queen Street Glasgow G1 3DB on 14 April 2023 (1 page)
14 April 2023Director's details changed for Mr Dario Bernardi on 14 April 2023 (2 pages)
11 April 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
27 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
7 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
25 November 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
16 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 June 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
20 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
26 August 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
17 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
12 December 2018Registered office address changed from 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page)
6 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
28 November 2017Registered office address changed from 3 Somerset Place Glasgow G3 7JT United Kingdom to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from 3 Somerset Place Glasgow G3 7JT United Kingdom to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
16 March 2017Incorporation
Statement of capital on 2017-03-16
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)