ZAKS KITCHEN LTD.
Overview
Company Name | ZAKS KITCHEN LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC349081 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ZAKS KITCHEN LTD.?
- Unlicenced restaurants and cafes (56102) / Accommodation and food service activities
Where is ZAKS KITCHEN LTD. located?
Registered Office Address | Per Asm Recovery Limited Glenhead House Port Of Menteith FK8 3LE Stirling |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ZAKS KITCHEN LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for ZAKS KITCHEN LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 16 Melville Terrace Stirling Central FK8 2NE United Kingdom to Per Asm Recovery Limited Glenhead House Port of Menteith Stirling FK8 3LE on Jan 10, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Stirling Sports Village Forthside Way Stirling Central FK8 1QZ to 16 Melville Terrace Stirling Central FK8 2NE on Sep 28, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 25, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 25, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Sep 25, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Registered office address changed from Stirling Sports Village Forthside Way Stirling Central FK7 7UJ to Stirling Sports Village Forthside Way Stirling Central FK8 1QZ on Oct 30, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Sep 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 16 Melville Terrace Stirling FK8 2NE* on Oct 11, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Sep 25, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Previous accounting period extended from Sep 30, 2010 to Mar 31, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 25, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Clive Ramsay on Feb 19, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of ZAKS KITCHEN LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAMSAY, Clive | Secretary | Longsdale Place FK2 7HN Falkirk 1 Stirling Scotland | British | Restauranteur | 118789020004 | |||||
RAMSAY, Clive | Director | Longsdale Place FK2 7HN Falkirk 1 Stirling Scotland | Scotland | British | Restauranteur | 118789020004 | ||||
PETER TRAINER COMPANY SECRETARIES LTD. | Secretary | Lauriston Street EH3 9DQ Edinburgh 27 | 133523300001 | |||||||
RAMSAY, Violet | Director | Rowan Crescent FK11 7DS Menstrie 23 Central | British | Restauranteur | 129196580001 | |||||
PETER TRAINER COMPANY SECRETARIES LTD. | Director | Lauriston Street EH3 9DQ Edinburgh 27 | 133523320001 | |||||||
PETER TRAINER CORPORATE SERVICES LTD. | Director | Lauriston Street EH3 9DQ Edinburgh 27 | 133523310001 |
Who are the persons with significant control of ZAKS KITCHEN LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Clive Ramsay | Sep 25, 2016 | FK2 7HN Falkirk 1 Longdales Place Stirling Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does ZAKS KITCHEN LTD. have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
|
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