ZONAL RETAIL DATA SYSTEMS LIMITED
Overview
| Company Name | ZONAL RETAIL DATA SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC069596 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZONAL RETAIL DATA SYSTEMS LIMITED?
- Manufacture of computers and peripheral equipment (26200) / Manufacturing
- Business and domestic software development (62012) / Information and communication
Where is ZONAL RETAIL DATA SYSTEMS LIMITED located?
| Registered Office Address | 1 Tanfield EH3 5DA Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ZONAL RETAIL DATA SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ZONAL RETAIL DATA SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for ZONAL RETAIL DATA SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Robin Andrew Mclean as a director on Feb 03, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Stuart James Mclean as a director on Feb 03, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Richard Hammond as a director on Feb 03, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Howard Simon Mclean as a director on Feb 03, 2026 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Alexander Mclean as a director on Feb 03, 2026 | 1 pages | TM01 | ||||||||||||||
Notification of Pillar Three Investments Ltd as a person with significant control on Feb 03, 2026 | 2 pages | PSC02 | ||||||||||||||
Appointment of Melissa Schack Petersen as a secretary on Feb 03, 2026 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Frank Gustafsson as a director on Feb 03, 2026 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jesper Ulsted as a director on Feb 03, 2026 | 2 pages | AP01 | ||||||||||||||
Cessation of Morton Fraser Trustees Limited as a person with significant control on Feb 03, 2026 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge SC0695960026 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge SC0695960027 in full | 1 pages | MR04 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||||||
Termination of appointment of Rachel Magdalene Gervaise as a secretary on Jun 16, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Dec 11, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||||||||||
Satisfaction of charge SC0695960028 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Dec 11, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 46 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 01, 2023
| 3 pages | SH01 | ||||||||||||||
Registration of charge SC0695960029, created on Jan 09, 2023 | 9 pages | MR01 | ||||||||||||||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 46 pages | AA | ||||||||||||||
Who are the officers of ZONAL RETAIL DATA SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHACK PETERSEN, Melissa | Secretary | Tanfield EH3 5DA Edinburgh 1 | 345104440001 | |||||||
| GUSTAFSSON, Frank | Director | Tanfield EH3 5DA Edinburgh 1 | Denmark | Danish | 345104380001 | |||||
| ULSTED, Jesper | Director | Tanfield EH3 5DA Edinburgh 1 | Denmark | Danish | 345103530001 | |||||
| BARCLAY, Elizabeth Anne | Secretary | 9 B Albany Street EH1 3PY Edinburgh Midlothian | British | 121203090002 | ||||||
| GERVAISE, Rachel Magdalene | Secretary | Tanfield EH3 5DA Edinburgh 1 | 263809560001 | |||||||
| MCLEAN, Robin Andrew | Secretary | 7 Summerside Street EH6 4NT Edinburgh | British | 26258410001 | ||||||
| PLUCKNETT, Carl | Secretary | Tanfield EH3 5DA Edinburgh 1 Scotland | 189738110001 | |||||||
| SUNTER, Ian Thomas | Secretary | 19 Andrew Lang Crescent KY16 8YL St. Andrews Fife | British | 51638640003 | ||||||
| ALLAN, Michael James | Director | 8 Queen Margaret Close EH10 7EE Edinburgh Midlothian | United Kingdom | British | 81456370002 | |||||
| BARCLAY, Elizabeth Anne | Director | 9 B Albany Street EH1 3PY Edinburgh Midlothian | Scotland | British | 121203090002 | |||||
| CONSTERDINE, Clive Linton | Director | Tanfield EH3 5DA Edinburgh 1 Scotland | United Kingdom | British | 172154560001 | |||||
| DOUGLAS, William Gavin | Director | Carberry Gardens Carberry EH21 8PY Musselburgh Midlothian | Scotland | British | 368350002 | |||||
| EDWARDS, Peter Mark | Director | Tanfield EH3 5DA Edinburgh 1 Scotland | England | British | 44849070001 | |||||
| EDWARDS, Peter Mark | Director | Ferrymead Gardens UB6 9NQ Greenford 50 Middlesex England | England | British | 44849070001 | |||||
| EVANS, Trevor Mark | Director | 8 Marina Way OX14 5TN Abingdon Oxfordshire | British | 99930830001 | ||||||
| HAMMOND, Richard | Director | Tanfield EH3 5DA Edinburgh 1 | United States | British | 99122530001 | |||||
| HUGHES, Leonard Nelson | Director | Mayview Loanstone EH26 8PH Penicuik Midlothian | British | 855590002 | ||||||
| KIRSOPP, Robert Grahame | Director | The Oaks 5 Kingsway Heswall CH60 3SN Wirral Merseyside | British | 47153820001 | ||||||
| MCLEAN, Blanche Joyce | Director | Tanfield EH3 5DA Edinburgh 1 Scotland | England | British | 76844990003 | |||||
| MCLEAN, Howard Simon | Director | Tanfield EH3 5DA Edinburgh 1 Scotland | England | British | 855580004 | |||||
| MCLEAN, James Alexander | Director | Tanfield EH3 5DA Edinburgh 1 Scotland | Scotland | British | 47638670006 | |||||
| MCLEAN, Reginald Ralph | Director | Summer Place Grendon HP18 0SP Underwood Bucks | British | 26258400001 | ||||||
| MCLEAN, Robin Andrew | Director | Tanfield EH3 5DA Edinburgh 1 | Scotland | British | 26258410001 | |||||
| MCLEAN, Stuart James | Director | Tanfield EH3 5DA Edinburgh 1 Scotland | England | British | 53381810003 | |||||
| NAPTHINE, Michael | Director | 130 Clyde Street G1 4LH Glasgow | British | 1376090003 | ||||||
| PLUCKNETT, Carl Derek | Director | Tanfield EH3 5DA Edinburgh 1 Scotland | England | British | 114759150001 | |||||
| SUNTER, Ian Thomas | Director | 19 Andrew Lang Crescent KY16 8YL St. Andrews Fife | Scotland | British | 51638640003 |
Who are the persons with significant control of ZONAL RETAIL DATA SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pillar Three Investments Ltd | Feb 03, 2026 | Oaklands Office Park Hooton CH66 7NZ Cheshire A3 Elm House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Morton Fraser Trustees Limited | Apr 06, 2016 | 2 Lister Square EH3 9GL Edinburgh 5th Floor Quartermile Two Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0