ZY OLDCO LTD

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

    Company NameZY OLDCO LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC288534
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ZY OLDCO LTD?

    • Wholesale of other office machinery and equipment (46660) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ZY OLDCO LTD located?

    Registered Office Address
    Unit 1, Ground Floor Airbles House
    270 Airbles Road
    ML1 3AT Motherwell
    North Lanarkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ZY OLDCO LTD?

    Previous Company Names
    Company NameFromUntil
    NORTH CENTRAL OFFICE LTD.Aug 05, 2005Aug 05, 2005

    What are the latest accounts for ZY OLDCO LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ZY OLDCO LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 03, 2025
    Next Confirmation Statement DueSep 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 03, 2024
    OverdueYes

    What are the latest filings for ZY OLDCO LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA to Unit 1, Ground Floor Airbles House 270 Airbles Road Motherwell North Lanarkshire ML1 3AT on Jan 13, 2026

    4 pagesAD01

    Registered office address changed from Unit W10, Rosemount Centre 141 Charles Street Glasgow G21 2QA to Oakfield House 378 Brandon Street Motherwell North Lanarkshire ML1 1XA on May 23, 2025

    4 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

    4 pagesWU02(Scot)

    Termination of appointment of David Alexander Simpson as a director on Apr 08, 2025

    1 pagesTM01

    Certificate of change of name

    Company name changed north central office LTD.\certificate issued on 16/04/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 16, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 15, 2025

    RES15

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Sep 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Director's details changed for John Richard Baikie on Feb 17, 2023

    2 pagesCH01

    Confirmation statement made on Sep 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Sep 03, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Sep 03, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 11, 2020

    • Capital: GBP 105
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Sep 03, 2020 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Nov 12, 2019

    • Capital: GBP 101
    3 pagesSH01

    Confirmation statement made on Sep 03, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Appointment of Mr David Alexander Simpson as a director on Dec 20, 2018

    2 pagesAP01

    Confirmation statement made on Sep 03, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 03, 2017 with no updates

    3 pagesCS01

    Who are the officers of ZY OLDCO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAIKIE, John Richard
    Airbles House
    270 Airbles Road
    ML1 3AT Motherwell
    Unit 1, Ground Floor
    North Lanarkshire
    Director
    Airbles House
    270 Airbles Road
    ML1 3AT Motherwell
    Unit 1, Ground Floor
    North Lanarkshire
    United KingdomBritish107183030003
    BAIKIE, Martha
    Flat 23
    1 Old Farm Road
    G61 1QA Glasgow
    Lanarkshire
    Secretary
    Flat 23
    1 Old Farm Road
    G61 1QA Glasgow
    Lanarkshire
    British107182980001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BAIKIE, John Galbraith
    Flat 23
    1 Old Farm Road
    G61 1QA Glasgow
    Lanarkshire
    Director
    Flat 23
    1 Old Farm Road
    G61 1QA Glasgow
    Lanarkshire
    British107183140001
    BAIKIE, Martha
    Flat 23
    1 Old Farm Road
    G61 1QA Glasgow
    Lanarkshire
    Director
    Flat 23
    1 Old Farm Road
    G61 1QA Glasgow
    Lanarkshire
    British107182980001
    SIMPSON, David Alexander
    Buchan Park
    FK10 2AE Alloa
    5
    Scotland
    Director
    Buchan Park
    FK10 2AE Alloa
    5
    Scotland
    ScotlandBritish240165210001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of ZY OLDCO LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Richard Baikie
    Airbles House
    270 Airbles Road
    ML1 3AT Motherwell
    Unit 1, Ground Floor
    North Lanarkshire
    Sep 01, 2016
    Airbles House
    270 Airbles Road
    ML1 3AT Motherwell
    Unit 1, Ground Floor
    North Lanarkshire
    No
    Nationality: United Kingdom
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does ZY OLDCO LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2025Petition date
    May 19, 2025Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Stuart Robb
    Oakfield House 378 Brandon Street
    ML1 1XA Motherwell
    Lanarkshire
    practitioner
    Oakfield House 378 Brandon Street
    ML1 1XA Motherwell
    Lanarkshire
    Notesscottish-insolvency-info

    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