ZAKS KITCHEN LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameZAKS KITCHEN LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC349081
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for ZAKS KITCHEN LTD.?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for ZAKS KITCHEN LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 04, 2018

    LRESEX

    Confirmation statement made on Nov 08, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Confirmation statement made on Sep 25, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Confirmation statement made on Sep 25, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Sep 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 28, 2015

    Statement of capital on Sep 28, 2015

    • Capital: GBP 123,892
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    8 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    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 pagesAD01

    Annual return made up to Sep 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2014

    Statement of capital on Sep 25, 2014

    • Capital: GBP 123,892
    SH01

    Annual return made up to Sep 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 123,892
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Annual return made up to Sep 25, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 16 Melville Terrace Stirling FK8 2NE* on Oct 11, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Sep 25, 2011 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Sep 30, 2010 to Mar 31, 2011

    1 pagesAA01

    Annual return made up to Sep 25, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Clive Ramsay on Feb 19, 2010

    2 pagesCH01

    Who are the officers of ZAKS KITCHEN LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMSAY, Clive
    Longsdale Place
    FK2 7HN Falkirk
    1
    Stirling
    Scotland
    Secretary
    Longsdale Place
    FK2 7HN Falkirk
    1
    Stirling
    Scotland
    BritishRestauranteur118789020004
    RAMSAY, Clive
    Longsdale Place
    FK2 7HN Falkirk
    1
    Stirling
    Scotland
    Director
    Longsdale Place
    FK2 7HN Falkirk
    1
    Stirling
    Scotland
    ScotlandBritishRestauranteur118789020004
    PETER TRAINER COMPANY SECRETARIES LTD.
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Secretary
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    133523300001
    RAMSAY, Violet
    Rowan Crescent
    FK11 7DS Menstrie
    23
    Central
    Director
    Rowan Crescent
    FK11 7DS Menstrie
    23
    Central
    BritishRestauranteur129196580001
    PETER TRAINER COMPANY SECRETARIES LTD.
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    133523320001
    PETER TRAINER CORPORATE SERVICES LTD.
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    Director
    Lauriston Street
    EH3 9DQ Edinburgh
    27
    133523310001

    Who are the persons with significant control of ZAKS KITCHEN LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Clive Ramsay
    FK2 7HN Falkirk
    1 Longdales Place
    Stirling
    Scotland
    Sep 25, 2016
    FK2 7HN Falkirk
    1 Longdales Place
    Stirling
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, 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.

    Does ZAKS KITCHEN LTD. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 27, 2019Dissolved on
    Jan 04, 2018Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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