ZANTHAS LIMITED
Overview
| Company Name | ZANTHAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC329599 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZANTHAS LIMITED?
- Manufacture of metal structures and parts of structures (25110) / Manufacturing
Where is ZANTHAS LIMITED located?
| Registered Office Address | Coillemore Newmore IV18 0PG Invergordon Ross-Shire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZANTHAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HMS (706) LIMITED | Aug 20, 2007 | Aug 20, 2007 |
What are the latest accounts for ZANTHAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for ZANTHAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Dec 03, 2019
| 2 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 20, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Aug 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gerard James Mills as a director on Oct 16, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Aug 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Gerard James Mills as a director on Oct 14, 2013 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Who are the officers of ZANTHAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACLELLAN, Edmund Donald William | Director | Wester Colliemore Farm Newmore IV18 0PS Invergordon Ross-Shire | United Kingdom | British | 84845280002 | |||||
| MILLS, James Ronald | Director | 229 Queens Road A15 8DL Aberdeen Aberdeenshire | United Kingdom | British | 110625560001 | |||||
| BANKS, Graeme | Secretary | Big Sand IV21 2DD Gairloch 14 Wester Ross | British | 134499120001 | ||||||
| LOUDEN, Derek William | Secretary | Newmore IV18 0PG Invergordon Coillemore Ross-Shire Scotland | 161342200001 | |||||||
| MACDONALD, Donald | Secretary | Newmore IV18 0PG Invergordon Coillemore Ross-Shire Scotland | 154219560001 | |||||||
| MILLS, James Ronald | Secretary | 229 Queens Road A15 8DL Aberdeen Aberdeenshire | British | 110625560001 | ||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||
| LOUDEN, Derek William | Director | Newmore IV18 0PG Invergordon Coillemore Ross-Shire Scotland | Scotland | Scottish | 50625420001 | |||||
| MILLS, Gerard James | Director | Newmore IV18 0PG Invergordon Coillemore Ross-Shire Scotland | Scotland | Brittish | 127039650001 | |||||
| HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||
| HMS SECRETARIES LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 |
Who are the persons with significant control of ZANTHAS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Edmund Donald William Maclellan | Apr 06, 2016 | Newmore IV18 0PG Invergordon Coillemore Ross-Shire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Mr James Ronald Mills | Apr 06, 2016 | Newmore IV18 0PG Invergordon Coillemore Ross-Shire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does ZANTHAS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Nov 03, 2008 Delivered On Nov 11, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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