ZANTRA LIMITED
Overview
Company Name | ZANTRA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC243067 |
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 ZANTRA LIMITED?
- Support activities for crop production (01610) / Agriculture, Forestry and Fishing
Where is ZANTRA LIMITED located?
Registered Office Address | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZANTRA LIMITED?
Company Name | From | Until |
---|---|---|
LOGANWALK LIMITED | Jan 29, 2003 | Jan 29, 2003 |
What are the latest accounts for ZANTRA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2025 |
Next Accounts Due On | Apr 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ZANTRA LIMITED?
Last Confirmation Statement Made Up To | Jan 29, 2026 |
---|---|
Next Confirmation Statement Due | Feb 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 29, 2025 |
Overdue | No |
What are the latest filings for ZANTRA LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a medium company made up to Jul 31, 2024 | 28 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 29, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Cessation of Elisabeth Kennedy Mackay as a person with significant control on Aug 01, 2024 | 3 pages | PSC07 | ||||||||||||||||||
Notification of Zantra Holdings Limited as a person with significant control on Aug 01, 2024 | 4 pages | PSC02 | ||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Cessation of Murray Donald Geddes Mackay as a person with significant control on Aug 01, 2024 | 3 pages | PSC07 | ||||||||||||||||||
Full accounts made up to Jul 31, 2023 | 28 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jul 31, 2022 | 27 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jul 31, 2021 | 27 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 29, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of John Ian Hamilton as a director on Feb 18, 2021 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jan 29, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Secretary's details changed for Mrs Elisabeth Kennedy Mackay on Jan 21, 2021 | 1 pages | CH03 | ||||||||||||||||||
Change of details for Mrs Elisabeth Kennedy Mackay as a person with significant control on Jan 21, 2021 | 2 pages | PSC04 | ||||||||||||||||||
Full accounts made up to Jul 31, 2020 | 28 pages | AA | ||||||||||||||||||
Director's details changed for Mr Murray Donald Geddes Mackay on Jan 20, 2021 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mrs Elisabeth Kennedy Mackay on Jan 20, 2021 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Jan 29, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Jul 31, 2019 | 25 pages | AA | ||||||||||||||||||
Full accounts made up to Jul 31, 2018 | 24 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 29, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of ZANTRA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKAY, Elisabeth Kennedy | Secretary | Scarfskerry KW14 8XW Thurso Westwood Rattar Mains Caithness Scotland | 179234220001 | |||||||
BEAN, Christopher | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | England | British | Technical Director | 182268780001 | ||||
CARR, Philip Blair | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | England | British | Finance Director | 71572990001 | ||||
HAYTER, Kester | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | England | British | Supply Chain Director | 182269080001 | ||||
MACKAY, Elisabeth Kennedy | Director | Scarfskerry KW14 8XW Thurso Westwood Rattar Mains Caithness Scotland | United Kingdom | British | Director | 107566830003 | ||||
MACKAY, Murray Donald Geddes | Director | Scarfskerry KW14 8XW Thurso Westwood Rattar Mains Caithness Scotland | United Kingdom | British | Director | 88068410002 | ||||
MACKAY, Isabel Mackay | Secretary | Westwood,Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | British | Farmer | 415490002 | |||||
BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
HAMILTON, John Ian | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | Scotland | British | Company Director | 112865960002 | ||||
HULL, Geoffrey | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | England | British | Commercial Director | 182268800001 | ||||
LAY, Amanda | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | United Kingdom | British | Resources Director | 182268770001 | ||||
MACKAY, Isabel Mackay | Director | Westwood,Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | United Kingdom | British | Farmer | 415490002 | ||||
PHILIPS, Jonathan Hew | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | England | British | Director | 68494090001 | ||||
STANDISH, Mark John | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | England | British | Chartered Accountant | 186024120001 | ||||
STEPHEN MABBOTT LTD. | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | 900018650001 |
Who are the persons with significant control of ZANTRA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zantra Holdings Limited | Aug 01, 2024 | Rattar Mains Scarfskerry KW14 8XW Thurso Westwood Caithness Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Elisabeth Kennedy Mackay | Apr 06, 2016 | Scarfskerry KW14 8XW Thurso Westwood Rattar Mains Caithness Scotland | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Murray Donald Geddes Mackay | Apr 06, 2016 | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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