Z. & S. GEOLOGY LIMITED: Filings
Overview
Company Name | Z. & S. GEOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC138977 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for Z. & S. GEOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Termination of appointment of John Dominic Upton as a director on Feb 10, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 07, 2016
| 6 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to Badentoy Avenue Badentoy Industrial Estate Portlethen Aberdeen AB12 4YB | 1 pages | AD02 | ||||||||||
Registered office address changed from Baker Hughes Building Stoneywood Park North, Dyce Aberdeen AB21 7EA to Kirkhill Road Kirkhill Industrial Estate Dyce Aberdeen AB21 0GQ on Nov 25, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Lorraine Amanda Dunlop as a secretary on Aug 11, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jenni Therese Klassen as a secretary on Aug 11, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr. John Dominic Upton as a director on Apr 26, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Asquith as a director on Apr 26, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 17, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Jenni Therese Klassen as a secretary on Jul 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Bryan Stokes as a secretary on Jul 01, 2014 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Appointment of Mr. Michael Allan Rasmuson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Oluwole Onabolu as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 17, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Oluwole Onabolu on Apr 30, 2013 | 2 pages | CH01 | ||||||||||
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