Company NameZenith Auto Services Ltd
DirectorsWilfred Olatunde Paul and Johnson Babatunde Adesina
Company StatusActive - Proposal to Strike off
Company NumberSC590123
CategoryPrivate Limited Company
Incorporation Date1 March 2018(6 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Wilfred Olatunde Paul
Date of BirthApril 1976 (Born 48 years ago)
NationalitySierra Leonean
StatusCurrent
Appointed01 March 2018(same day as company formation)
RoleMotor Mechanic
Country of ResidenceSierra-Lone
Correspondence Address169 Avonspark Street
Glasgow
G21 4NR
Scotland
Secretary NameMr Akeem Olujoba Akinkunmi
StatusCurrent
Appointed01 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address11 Shortroods Road
Paisley
PA3 2NS
Scotland
Director NameMr Johnson Babatunde Adesina
Date of BirthJuly 1974 (Born 49 years ago)
NationalityNigerian
StatusCurrent
Appointed01 January 2023(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleMechanic
Country of ResidenceScotland
Correspondence AddressUnit 6 48 Birkenshaw Street
Glasgow
G31 2UH
Scotland
Director NameMr Akeem Olujoba Akinkunmi
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address11 Shortroods Road
Paisley
PA3 2NS
Scotland
Director NameMr Johnson Babatunde Adesina
Date of BirthJuly 1974 (Born 49 years ago)
NationalityNigerian
StatusResigned
Appointed01 July 2020(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address29 Dorchester Avenue
0/1
Glasgow
G12 0EG
Scotland

Location

Registered AddressUnit 6
48 Birkenshaw Street
Glasgow
G31 2UH
Scotland
ConstituencyGlasgow North East
WardEast Centre

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 May 2022 (1 year, 12 months ago)
Next Return Due19 May 2023 (overdue)

Filing History

24 May 2023Voluntary strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for voluntary strike-off (1 page)
2 May 2023Application to strike the company off the register (1 page)
8 March 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
5 January 2023Appointment of Mr Johnson Babatunde Adesina as a director on 1 January 2023 (2 pages)
22 November 2022Amended total exemption full accounts made up to 31 March 2021 (12 pages)
5 May 2022Confirmation statement made on 5 May 2022 with updates (4 pages)
5 May 2022Cessation of Johnson Adesina as a person with significant control on 1 February 2022 (1 page)
5 May 2022Termination of appointment of Johnson Babatunde Adesina as a director on 1 May 2022 (1 page)
2 April 2022Notification of Johnson Adesina as a person with significant control on 1 January 2022 (2 pages)
28 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
31 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
4 July 2020Appointment of Mr Johnson Babatunde Adesina as a director on 1 July 2020 (2 pages)
4 July 2020Termination of appointment of Akeem Olujoba Akinkunmi as a director on 1 July 2020 (1 page)
4 July 2020Cessation of Akeem Olujoba Akinkunmi as a person with significant control on 1 July 2020 (1 page)
27 May 2020Amended micro company accounts made up to 31 March 2019 (6 pages)
29 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
30 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 May 2018Registered office address changed from 339 Bogmoor Road Glasgow G51 4SJ Scotland to Unit 6 48 Birkenshaw Street Glasgow G31 2UH on 19 May 2018 (1 page)
1 March 2018Incorporation
Statement of capital on 2018-03-01
  • GBP 100
(30 pages)