ZING SALES LIMITED

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

    Company NameZING SALES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC308957
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of ZING SALES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ZING SALES LIMITED located?

    Registered Office Address
    16 Charlotte Square
    EH2 4DF Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ZING SALES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABC 2007 LIMITEDDec 20, 2006Dec 20, 2006
    DMWS 802 LIMITEDSep 21, 2006Sep 21, 2006

    What are the latest accounts for ZING SALES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ZING SALES LIMITED?

    Last Confirmation Statement Made Up ToSep 21, 2025
    Next Confirmation Statement DueOct 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2024
    OverdueNo

    What are the latest filings for ZING SALES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Jun 30, 2024

    1 pagesAA

    Confirmation statement made on Sep 21, 2024 with updates

    4 pagesCS01

    Registration of charge SC3089570001, created on Jun 28, 2024

    32 pagesMR01

    Cessation of Mccurrach Uk Limited as a person with significant control on May 17, 2024

    1 pagesPSC07

    Notification of Avidity Group Holdings Limited as a person with significant control on May 17, 2024

    2 pagesPSC02

    Certificate of change of name

    Company name changed abc 2007 LIMITED\certificate issued on 17/05/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 17, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 16, 2024

    RES15

    Registered office address changed from 16 16 Charlotte Square Edinburgh EH2 4DF Scotland to 16 Charlotte Square Edinburgh EH2 4DF on Apr 25, 2024

    1 pagesAD01

    Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to 16 16 Charlotte Square Edinburgh EH2 4DF on Apr 25, 2024

    1 pagesAD01

    Appointment of Mrs Jillian Ross as a director on Apr 25, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2023

    1 pagesAA

    Registered office address changed from Wizu 2 West Regent Street Glasgow G2 1RW Scotland to 2 West Regent Street Glasgow G2 1RW on Jan 04, 2024

    1 pagesAD01

    Change of details for Mccurrach Uk Limited as a person with significant control on Dec 13, 2023

    2 pagesPSC05

    Registered office address changed from C/O Mccurrach Uk Ltd 74 Waterloo Street Glasgow G2 7DJ to Wizu 2 West Regent Street Glasgow G2 1RW on Dec 13, 2023

    1 pagesAD01

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michelle Christine Jordan as a director on Aug 01, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Chambers as a secretary on Aug 01, 2023

    2 pagesAP03

    Appointment of Mr Jonathan Chambers as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Michelle Christine Jordan as a secretary on Aug 01, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2022

    1 pagesAA

    Confirmation statement made on Sep 21, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    1 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    1 pagesAA

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    1 pagesAA

    Who are the officers of ZING SALES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Jonathan
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Secretary
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    312013050001
    CHAMBERS, Jonathan
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    EnglandBritishDirector312008260001
    ROSS, Jillian
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Scotland
    United KingdomBritishCompany Director249799500002
    JORDAN, Michelle Christine
    C/O Mccurrach Uk Ltd
    74 Waterloo Street
    G2 7DJ Glasgow
    Secretary
    C/O Mccurrach Uk Ltd
    74 Waterloo Street
    G2 7DJ Glasgow
    British70782180002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    BREMNER, David Murray
    Saline
    KY12 9TA Dunfermline
    Grey Craig House
    Fife
    Director
    Saline
    KY12 9TA Dunfermline
    Grey Craig House
    Fife
    United KingdomBritishCompany Director49449240002
    BUCHANAN, Keith
    15 Tordene Path
    Balloch
    G68 9AL Cumbernauld
    Lanarkshire
    Director
    15 Tordene Path
    Balloch
    G68 9AL Cumbernauld
    Lanarkshire
    BritishDirector120486540001
    FENDER, Thomas
    7 Warmington Road
    Dulwich
    SE24 9LA London
    Director
    7 Warmington Road
    Dulwich
    SE24 9LA London
    BritishDirector75837820002
    GREENE, Michael Thomas
    The Grange
    Postland, Crowland
    PE6 0ND Peterborough
    Cambridgeshire
    Director
    The Grange
    Postland, Crowland
    PE6 0ND Peterborough
    Cambridgeshire
    EnglandBritishDirector43307000003
    JORDAN, Michelle Christine
    C/O Mccurrach Uk Ltd
    74 Waterloo Street
    G2 7DJ Glasgow
    Director
    C/O Mccurrach Uk Ltd
    74 Waterloo Street
    G2 7DJ Glasgow
    United KingdomBritishAccountant70782180002
    MCNICOL, Neil Archibald
    C/O Mccurrach Uk Ltd
    74 Waterloo Street
    G2 7DJ Glasgow
    Director
    C/O Mccurrach Uk Ltd
    74 Waterloo Street
    G2 7DJ Glasgow
    ScotlandBritishCompany Director600180005
    STEEL, Peter John
    3 Skernieland Road
    KA3 6EQ Fenwick
    Ayrshire
    Director
    3 Skernieland Road
    KA3 6EQ Fenwick
    Ayrshire
    ScotlandBritishDirector98532320001
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001

    Who are the persons with significant control of ZING SALES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    May 17, 2024
    West Regent Street
    G2 1RW Glasgow
    2
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityUk
    Place RegisteredCompanies House
    Registration NumberSc295046
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    16 Charlotte Square
    EH2 4DF Edinburgh
    C/O Dickson Minto Ws
    Scotland
    Apr 06, 2016
    16 Charlotte Square
    EH2 4DF Edinburgh
    C/O Dickson Minto Ws
    Scotland
    Yes
    Legal FormLimited Conpany
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc39724
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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