Company NameZEM Property Limited
DirectorsRichard Fergus Thain and Jenny Maria Thain
Company StatusActive
Company NumberSC618761
CategoryPrivate Limited Company
Incorporation Date21 January 2019(5 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Fergus Thain
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
Director NameMrs Jenny Maria Thain
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address41 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
Director NameMr Paul Raymond Fenton
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland

Location

Registered Address41 Charlotte Square
Edinburgh
Lothian
EH2 4HQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts1 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 April

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

30 May 2023Delivered on: 5 June 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Property known as flat 1907, 141 chester road, manchester (M15 4ZG).
Outstanding

Filing History

13 February 2024Confirmation statement made on 20 January 2024 with updates (5 pages)
27 December 2023Total exemption full accounts made up to 1 April 2023 (9 pages)
16 August 2023Change of details for Mr Richard Fergus Thain as a person with significant control on 15 July 2021 (2 pages)
5 June 2023Registration of charge SC6187610001, created on 30 May 2023 (3 pages)
2 February 2023Second filing of Confirmation Statement dated 20 January 2023 (4 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
27 January 2023Confirmation statement made on 20 January 2023 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 02/02/2023
(4 pages)
30 December 2022Micro company accounts made up to 1 April 2022 (5 pages)
28 October 2022Previous accounting period extended from 31 January 2022 to 1 April 2022 (1 page)
28 January 2022Second filing of Confirmation Statement dated 20 January 2022 (4 pages)
25 January 202220/01/22 Statement of Capital gbp 55
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/01/2022
(5 pages)
30 November 2021Second filing of Confirmation Statement dated 20 January 2021 (4 pages)
29 November 2021Cessation of Paul Raymond Fenton as a person with significant control on 25 November 2021 (1 page)
29 November 2021Confirmation statement made on 29 November 2021 with updates (6 pages)
19 November 2021Termination of appointment of Paul Raymond Fenton as a director on 18 November 2021 (1 page)
25 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
23 September 2021Director's details changed for Mrs Jenny Maria Thain on 1 July 2021 (2 pages)
9 September 2021Director's details changed for Mr Richard Fergus Thain on 1 July 2021 (2 pages)
9 September 2021Change of details for Mrs Jenny Maria Thain as a person with significant control on 1 July 2021 (2 pages)
9 September 2021Director's details changed for Mr Paul Raymond Fenton on 1 July 2021 (2 pages)
9 February 2021Confirmation statement made on 20 January 2021 with updates (5 pages)
9 February 2021Confirmation statement made on 20 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/11/2021
(5 pages)
21 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
1 December 2020Registered office address changed from C/O Campbell Dallas Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland to 41 Charlotte Square Edinburgh Lothian EH2 4HQ on 1 December 2020 (1 page)
3 March 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
10 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 January 2019Incorporation
Statement of capital on 2019-01-21
  • GBP 55
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)