Advanced company searchLink opens in new window

ZED DEVELOPMENTS (PLAINS) LTD.

Company number SC293636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Nov 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2012 DS01 Application to strike the company off the register
31 May 2012 AA01 Previous accounting period extended from 31 August 2011 to 28 February 2012
20 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
Statement of capital on 2011-12-20
  • GBP 100
07 Sep 2011 AD01 Registered office address changed from Sherwood House 7 Glasgow Road Paisley PA1 3QS on 7 September 2011
12 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
29 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
08 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for William Craig Morrison on 24 November 2009
07 Dec 2009 CH01 Director's details changed for William James Drummond on 24 November 2009
28 Apr 2009 AA Accounts for a small company made up to 31 August 2008
05 Mar 2009 410(Scot) Particulars of a mortgage or charge / charge no: 3
04 Dec 2008 363a Return made up to 24/11/08; full list of members
09 Jun 2008 AA Accounts for a small company made up to 31 August 2007
10 Dec 2007 363a Return made up to 24/11/07; full list of members
11 Jun 2007 225 Accounting reference date shortened from 30/11/07 to 31/08/07
31 May 2007 AA Accounts for a small company made up to 30 November 2006
21 Dec 2006 363a Return made up to 24/11/06; full list of members
13 Jan 2006 410(Scot) Partic of mort/charge *
23 Dec 2005 410(Scot) Partic of mort/charge *
22 Dec 2005 88(2)R Ad 25/11/05--------- £ si 98@1=98 £ ic 2/100
22 Dec 2005 288a New director appointed
22 Dec 2005 288a New secretary appointed;new director appointed