ZERO-STIK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameZERO-STIK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC168786
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ZERO-STIK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ZERO-STIK LIMITED located?

    Registered Office Address
    c/o WRIGHT, JOHNSTON & MACKENZIE LLP
    302 St. Vincent Street
    G2 5RZ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of ZERO-STIK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANDOTTE (NO. 419) LIMITEDDec 16, 1996Dec 16, 1996
    NMT GROUP LIMITEDNov 08, 1996Nov 08, 1996
    RANDOTTE (NO. 419) LIMITEDOct 04, 1996Oct 04, 1996

    What are the latest accounts for ZERO-STIK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for ZERO-STIK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Confirmation statement made on Oct 04, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Oct 04, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Nicholas Paul Lander on Oct 14, 2016

    2 pagesCH01

    Director's details changed for Mr Jonathan Edward Lander on Oct 14, 2016

    2 pagesCH01

    Secretary's details changed for Mr Nicholas Paul Lander on Oct 14, 2016

    1 pagesCH03

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Oct 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Jonathan Edward Lander on Jul 24, 2015

    2 pagesCH01

    Secretary's details changed for Mr Nicholas Paul Lander on Jul 24, 2015

    1 pagesCH03

    Director's details changed for Mr Nicholas Paul Lander on Jul 24, 2015

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Registered office address changed from Mcclure Naismith 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on Sep 10, 2015

    1 pagesAD01

    Annual return made up to Oct 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 06, 2014

    Statement of capital on Oct 06, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of ZERO-STIK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDER, Nicholas Paul
    c/o Wright, Johnston & Mackenzie Llp
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Secretary
    c/o Wright, Johnston & Mackenzie Llp
    St. Vincent Street
    G2 5RZ Glasgow
    302
    British75197190003
    LANDER, Jonathan Edward
    c/o Wright, Johnston & Mackenzie Llp
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Director
    c/o Wright, Johnston & Mackenzie Llp
    St. Vincent Street
    G2 5RZ Glasgow
    302
    United KingdomBritish56527950002
    LANDER, Nicholas Paul
    c/o Wright, Johnston & Mackenzie Llp
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Director
    c/o Wright, Johnston & Mackenzie Llp
    St. Vincent Street
    G2 5RZ Glasgow
    302
    EnglandBritish75197190004
    BRANDER, Andrew Michael
    Kirkhouse Farm
    Dolphinton
    EH46 7AF West Linton
    Peeblesshire
    Secretary
    Kirkhouse Farm
    Dolphinton
    EH46 7AF West Linton
    Peeblesshire
    British47165340001
    CASSELS, Gerard William
    324 Leith Walk
    EH6 5BU Edinburgh
    Secretary
    324 Leith Walk
    EH6 5BU Edinburgh
    British58834580001
    FLETCHER, Anthony Trevor
    Higher Oaklands Farm House
    Barrowford
    BB9 6QZ Nelson
    Secretary
    Higher Oaklands Farm House
    Barrowford
    BB9 6QZ Nelson
    British113788270001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    BOCKER, Henry William
    12 Herd Green
    EH54 8PU Livingston
    West Lothian
    Director
    12 Herd Green
    EH54 8PU Livingston
    West Lothian
    ScotlandBritish1273460001
    BRANDER, Andrew Michael
    Kirkhouse Farm
    Dolphinton
    EH46 7AF West Linton
    Peeblesshire
    Director
    Kirkhouse Farm
    Dolphinton
    EH46 7AF West Linton
    Peeblesshire
    British47165340001
    CASSELS, Gerard William
    324 Leith Walk
    EH6 5BU Edinburgh
    Director
    324 Leith Walk
    EH6 5BU Edinburgh
    ScotlandBritish58834580001
    CROWTHER, Graham John
    Lindisfarne
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    Director
    Lindisfarne
    Lands Lane
    HG5 9DE Knaresborough
    North Yorkshire
    EnglandBritish85599410001
    FLETCHER, Anthony Trevor
    Higher Oaklands Farm House
    Barrowford
    BB9 6QZ Nelson
    Director
    Higher Oaklands Farm House
    Barrowford
    BB9 6QZ Nelson
    British113788270001
    MCGROTTY, Garry William
    60 Aller Place
    EH54 6RF Livingston
    West Lothian
    Director
    60 Aller Place
    EH54 6RF Livingston
    West Lothian
    British33512700001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    SMITH, Roy
    Silver Thatch
    Silver Street Hordle
    SO41 6DF Lymington
    Hampshire
    Director
    Silver Thatch
    Silver Street Hordle
    SO41 6DF Lymington
    Hampshire
    United KingdomBritish117024800001
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001

    Who are the persons with significant control of ZERO-STIK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nmt Group Limited
    302 St. Vincent Street
    G2 5RZ Glasgow
    Wright, Johnston & Mackenzie Llp
    Scotland
    Sep 30, 2016
    302 St. Vincent Street
    G2 5RZ Glasgow
    Wright, Johnston & Mackenzie Llp
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc170841
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ZERO-STIK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Feb 10, 1997
    Delivered On Feb 20, 1997
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 20, 1997Registration of a charge (410)

    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