Company NameZest Coombe Road Limited
DirectorsKeith David Murdoch and Andrew Edward White
Company StatusActive
Company NumberSC583409
CategoryPrivate Limited Company
Incorporation Date8 December 2017(6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Keith David Murdoch
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitekirk Mains Farm Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
Secretary NameMr Keith David Murdoch
StatusCurrent
Appointed08 December 2017(same day as company formation)
RoleCompany Director
Correspondence AddressWhitekirk Mains Farm Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month
RoleChartered Secretary
Country of ResidenceScotland
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
Appointed08 December 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhitekirk Mains Farm Whitekirk
Dunbar
East Lothian
EH42 1XS
Scotland

Location

Registered AddressWhitekirk Mains Farm
Whitekirk
Dunbar
East Lothian
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 Return7 December 2023 (4 months, 4 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

24 July 2020Delivered on: 27 July 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Land on the north side of coombe road, kingston upon thames and registered at the land registry with title number SGL1419.
Outstanding
24 July 2020Delivered on: 27 July 2020
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Land on the north side of coombe road, kingston upon thames and registered at the land registry with title number SGL1419.
Outstanding
14 August 2019Delivered on: 19 August 2019
Persons entitled: Abbey Road Limited Partnership

Classification: A registered charge
Particulars: Land on north side of coombe road, kingston upon thames, registered under title number SG1419.
Outstanding
22 December 2017Delivered on: 5 January 2018
Persons entitled: Buckingham Homes LTD

Classification: A registered charge
Particulars: 15 coombe road, norbiton, KT2 7AD as registered at the land registry under title number SGL1419.
Outstanding

Filing History

8 February 2024Termination of appointment of James Mills Wilkie as a director on 8 January 2024 (1 page)
11 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
8 August 2020Satisfaction of charge SC5834090002 in full (4 pages)
8 August 2020Satisfaction of charge SC5834090001 in full (4 pages)
27 July 2020Registration of charge SC5834090003, created on 24 July 2020 (24 pages)
27 July 2020Registration of charge SC5834090004, created on 24 July 2020 (24 pages)
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)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 August 2019Registration of charge SC5834090002, created on 14 August 2019 (38 pages)
10 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
9 April 2018Appointment of Mr Andrew Edward White as a director on 27 March 2018 (2 pages)
5 January 2018Registration of charge SC5834090001, created on 22 December 2017 (8 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
8 December 2017Incorporation
Statement of capital on 2017-12-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)