Company NameZest Capital Management Limited
DirectorCatriona Bell Wilkie
Company StatusActive
Company NumberSC572377
CategoryPrivate Limited Company
Incorporation Date28 July 2017(6 years, 9 months ago)
Previous NameForth Street Estates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Catriona Bell Wilkie
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(10 months, 1 week after company formation)
Appointment Duration5 years, 11 months
RoleHouse Wife
Country of ResidenceScotland
Correspondence Address3 Forth Street Lane
North Berwick
EH39 4JB
Scotland
Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Forth Street Lane
North Berwick
East Lothian
EH39 4JB
Scotland
Director NameMr James Mills Wilkie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitekirk Mains Farm Whitekirk
Dunbar
EH42 1XS
Scotland
Secretary NameMr Keith David Murdoch
StatusResigned
Appointed28 July 2017(same day as company formation)
RoleCompany Director
Correspondence AddressWhitekirk Mains Farm Whitekirk
Dunbar
EH42 1XS
Scotland

Location

Registered AddressWhitekirk Mains Farm
Whitekirk
Dunbar
EH42 1XS
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

18 January 2022Delivered on: 7 February 2022
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: Please see the charging instrument for further information.
Outstanding

Filing History

25 January 2024Termination of appointment of James Mills Wilkie as a director on 8 January 2024 (1 page)
25 January 2024Cessation of James Mills Wilkie as a person with significant control on 8 January 2024 (1 page)
29 September 2023Registration of charge SC5723770002, created on 27 September 2023 (24 pages)
27 September 2023Satisfaction of charge SC5723770001 in full (1 page)
4 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 July 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
24 November 2022Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
9 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
7 February 2022Registration of charge SC5723770001, created on 18 January 2022 (18 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
7 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
6 August 2020Termination of appointment of Keith David Murdoch as a secretary on 26 July 2020 (1 page)
5 August 2020Registered office address changed from 3 Forth Street Lane North Berwick East Lothian EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar EH42 1XS on 5 August 2020 (1 page)
13 July 2020Registered office address changed from Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland to 3 Forth Street Lane North Berwick East Lothian EH39 4JB on 13 July 2020 (1 page)
13 July 2020Registered office address changed from 3 Forth Street Lane North Berwick East Lothian EH39 4JB United Kingdom to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 13 July 2020 (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
30 July 2019Cessation of Mnh Limited as a person with significant control on 1 December 2017 (1 page)
30 July 2019Notification of Catriona Bell Wilkie as a person with significant control on 31 May 2018 (2 pages)
30 July 2019Notification of James Mills Wilkie as a person with significant control on 31 May 2018 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
11 July 2018Appointment of Mrs Catriona Bell Wilkie as a director on 31 May 2018 (2 pages)
25 June 2018Termination of appointment of Keith David Murdoch as a director on 31 May 2018 (1 page)
3 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-15
(1 page)
3 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-15
(1 page)
3 January 2018Company name changed forth street estates LIMITED\certificate issued on 03/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
3 January 2018Company name changed forth street estates LIMITED\certificate issued on 03/01/18
  • CONNOT ‐ Change of name notice
(3 pages)
29 December 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (3 pages)
29 December 2017Current accounting period shortened from 31 July 2018 to 31 March 2018 (3 pages)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 July 2017Incorporation
Statement of capital on 2017-07-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)