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 | Plot 12 Lee Forbes Way Pinnaclehill Industrial Estate TD5 8DW Kelso Scotland |
|---|---|
| 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 | Oct 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 10, 2025 |
| Overdue | No |
What are the latest filings for ZANTRA LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Change of details for Zantra Holdings Limited as a person with significant control on Jul 17, 2025 | 2 pages | PSC05 | ||||||||||||||||||
Registered office address changed from Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW to Plot 12 Lee Forbes Way Pinnaclehill Industrial Estate Kelso TD5 8DW on Jul 17, 2025 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Murray Donald Geddes Mackay as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Elisabeth Kennedy Mackay as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Elisabeth Kennedy Mackay as a secretary on Jun 30, 2025 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Philip Blair Carr as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Kester Hayter as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Christopher Bean as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Christopher Clayton as a director on Jun 30, 2025 | 2 pages | AP01 | ||||||||||||||||||
Satisfaction of charge SC2430670008 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge SC2430670009 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge SC2430670010 in full | 1 pages | MR04 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Oct 26, 2009
| 6 pages | SH06 | ||||||||||||||||||
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 | ||||||||||||||||||
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 |
|---|---|---|---|---|---|---|---|---|---|---|
| CLAYTON, Christopher | Director | Nottingham Science & Technology Park NG7 2PZ Nottingham Rutherford House England | United Kingdom | British | 236168070001 | |||||
| MACKAY, Elisabeth Kennedy | Secretary | Scarfskerry KW14 8XW Thurso Westwood Rattar Mains Caithness Scotland | 179234220001 | |||||||
| MACKAY, Isabel Mackay | Secretary | Westwood,Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | British | 415490002 | ||||||
| BRIAN REID LTD. | Nominee Secretary | 5 Logie Mill Beaverbank Office Park Logie Green Road EH7 4HH Edinburgh | 900018660001 | |||||||
| BEAN, Christopher | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | England | British | 182268780001 | |||||
| CARR, Philip Blair | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | England | British | 71572990001 | |||||
| HAMILTON, John Ian | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | Scotland | British | 112865960002 | |||||
| HAYTER, Kester | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | England | British | 182269080001 | |||||
| HULL, Geoffrey | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | England | British | 182268800001 | |||||
| LAY, Amanda | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | United Kingdom | British | 182268770001 | |||||
| MACKAY, Elisabeth Kennedy | Director | Scarfskerry KW14 8XW Thurso Westwood Rattar Mains Caithness Scotland | United Kingdom | British | 107566830003 | |||||
| MACKAY, Isabel Mackay | Director | Westwood,Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | United Kingdom | British | 415490002 | |||||
| MACKAY, Murray Donald Geddes | Director | Scarfskerry KW14 8XW Thurso Westwood Rattar Mains Caithness Scotland | United Kingdom | British | 88068410002 | |||||
| PHILIPS, Jonathan Hew | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | England | British | 68494090001 | |||||
| STANDISH, Mark John | Director | Westwood Rattar Mains Scarfskerry KW14 8XW Thurso Caithness | England | British | 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 | Lee Forbes Way Pinnaclehill Industrial Estate TD5 8DW Kelso Plot 12 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