ZANTHAS LIMITED

SC329599
COILLEMORE NEWMORE INVERGORDON ROSS-SHIRE IV18 0PG

Documents

Documents
Date Category Description Pages
22 Sep 2020 gazette Gazette Dissolved Voluntary 1 Buy now
03 Mar 2020 gazette Gazette Notice Voluntary 1 Buy now
24 Feb 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Dec 2019 capital Statement of capital (Section 108) 2 Buy now
03 Dec 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Dec 2019 insolvency Solvency Statement dated 18/11/19 1 Buy now
03 Dec 2019 resolution Resolution 1 Buy now
04 Nov 2019 accounts Annual Accounts 7 Buy now
24 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2018 accounts Annual Accounts 7 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2018 accounts Annual Accounts 8 Buy now
31 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jan 2017 accounts Annual Accounts 5 Buy now
22 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jan 2016 accounts Annual Accounts 3 Buy now
07 Sep 2015 annual-return Annual Return 4 Buy now
22 Jun 2015 officers Termination of appointment of director (Gerard James Mills) 1 Buy now
03 Dec 2014 accounts Annual Accounts 4 Buy now
20 Aug 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 accounts Annual Accounts 4 Buy now
24 Oct 2013 officers Appointment of director (Mr Gerard James Mills) 2 Buy now
21 Aug 2013 annual-return Annual Return 4 Buy now
14 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
04 Jan 2013 accounts Annual Accounts 5 Buy now
23 Aug 2012 annual-return Annual Return 4 Buy now
21 Mar 2012 capital Return of Allotment of shares 4 Buy now
21 Mar 2012 capital Return of Allotment of shares 4 Buy now
21 Mar 2012 resolution Resolution 1 Buy now
28 Feb 2012 officers Termination of appointment of director (Derek William Louden) 1 Buy now
28 Feb 2012 officers Termination of appointment of secretary (Derek William Louden) 1 Buy now
18 Nov 2011 accounts Annual Accounts 5 Buy now
08 Sep 2011 annual-return Annual Return 5 Buy now
05 Jul 2011 officers Appointment of director (Mr Derek William Louden) 2 Buy now
05 Jul 2011 officers Termination of appointment of secretary (Donald Macdonald) 1 Buy now
05 Jul 2011 officers Appointment of secretary (Mr Derek William Louden) 1 Buy now
02 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2010 accounts Annual Accounts 5 Buy now
17 Sep 2010 officers Appointment of secretary (Mr Donald Macdonald) 1 Buy now
17 Sep 2010 officers Termination of appointment of secretary (Graeme Banks) 1 Buy now
17 Sep 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 accounts Annual Accounts 5 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
26 Jun 2009 accounts Accounting reference date shortened from 31/08/2009 to 31/03/2009 1 Buy now
15 Jun 2009 accounts Annual Accounts 6 Buy now
01 Dec 2008 address Registered office changed on 01/12/2008 from the smiddy bower, by wick caithness KW1 4YY 1 Buy now
21 Nov 2008 annual-return Return made up to 20/08/08; full list of members 9 Buy now
11 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
10 Nov 2008 officers Appointment terminated secretary james mills 1 Buy now
10 Nov 2008 officers Secretary appointed graeme banks 1 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from wester coillemore farm newmore invergordon ross-shire IV18 0PG 1 Buy now
11 Sep 2008 officers Secretary appointed james ronald mills 1 Buy now
22 Aug 2008 officers Appointment terminated secretary hms secretaries LIMITED 1 Buy now
09 Oct 2007 address Registered office changed on 09/10/07 from: wester coillemore farm newmore invergordon ross-shire IV18 0PS 1 Buy now
05 Oct 2007 address Registered office changed on 05/10/07 from: 229 queens road aberdeen aberdeenshire AB15 8DL 1 Buy now
31 Aug 2007 address Registered office changed on 31/08/07 from: the ca'd'oro 45 gordon street glasgow G1 3PE 1 Buy now
31 Aug 2007 officers Director resigned 1 Buy now
31 Aug 2007 officers Director resigned 1 Buy now
30 Aug 2007 resolution Resolution 1 Buy now
29 Aug 2007 change-of-name Certificate Change Of Name Company 2 Buy now
29 Aug 2007 officers New director appointed 2 Buy now
29 Aug 2007 officers New director appointed 2 Buy now
20 Aug 2007 incorporation Incorporation Company 20 Buy now