ZEST CAPITAL MANAGEMENT LIMITED
Overview
Company Name | ZEST CAPITAL MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC572377 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ZEST CAPITAL MANAGEMENT LIMITED?
- Development of building projects (41100) / Construction
Where is ZEST CAPITAL MANAGEMENT LIMITED located?
Registered Office Address | Whitekirk Mains Farm Whitekirk EH42 1XS Dunbar Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZEST CAPITAL MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
FORTH STREET ESTATES LIMITED | Jul 28, 2017 | Jul 28, 2017 |
What are the latest accounts for ZEST CAPITAL MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ZEST CAPITAL MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jul 27, 2025 |
---|---|
Next Confirmation Statement Due | Aug 10, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 27, 2024 |
Overdue | No |
What are the latest filings for ZEST CAPITAL MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Andrew Wilkie as a director on Sep 20, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of James Mills Wilkie as a director on Jan 08, 2024 | 1 pages | TM01 | ||
Cessation of James Mills Wilkie as a person with significant control on Jan 08, 2024 | 1 pages | PSC07 | ||
Registration of charge SC5723770002, created on Sep 27, 2023 | 24 pages | MR01 | ||
Satisfaction of charge SC5723770001 in full | 1 pages | MR04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge SC5723770001, created on Jan 18, 2022 | 18 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Keith David Murdoch as a secretary on Jul 26, 2020 | 1 pages | TM02 | ||
Registered office address changed from 3 Forth Street Lane North Berwick East Lothian EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar EH42 1XS on Aug 05, 2020 | 1 pages | AD01 | ||
Registered office address changed from Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland to 3 Forth Street Lane North Berwick East Lothian EH39 4JB on Jul 13, 2020 | 1 pages | AD01 | ||
Registered office address changed from 3 Forth Street Lane North Berwick East Lothian EH39 4JB United Kingdom to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on Jul 13, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Jul 27, 2019 with updates | 4 pages | CS01 | ||
Notification of Catriona Bell Wilkie as a person with significant control on May 31, 2018 | 2 pages | PSC01 | ||
Notification of James Mills Wilkie as a person with significant control on May 31, 2018 | 2 pages | PSC01 | ||
Who are the officers of ZEST CAPITAL MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILKIE, Andrew | Director | Whitekirk EH42 1XS Dunbar 10 Whitekirk Cottages East Lothian United Kingdom | United Kingdom | British | Director | 305844530001 | ||||
WILKIE, Catriona Bell | Director | Forth Street Lane EH39 4JB North Berwick 3 Scotland | Scotland | British | House Wife | 222015870001 | ||||
MURDOCH, Keith David | Secretary | Whitekirk EH42 1XS Dunbar Whitekirk Mains Farm Scotland | 236144050001 | |||||||
MURDOCH, Keith David | Director | Forth Street Lane EH39 4JB North Berwick 3 East Lothian United Kingdom | United Kingdom | British | Chartered Accountant | 236144030001 | ||||
WILKIE, James Mills | Director | Whitekirk EH42 1XS Dunbar Whitekirk Mains Farm Scotland | United Kingdom | British | Chartered Accountant | 217628800001 |
Who are the persons with significant control of ZEST CAPITAL MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr James Mills Wilkie | May 31, 2018 | Whitekirk EH42 1XS Dunbar Whitekirk Mains Farm Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Catriona Bell Wilkie | May 31, 2018 | Whitekirk EH42 1XS Dunbar Whitekirk Mains Farm Scotland | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
Mnh Limited | Jul 28, 2017 | Forth Street Lane EH39 4JB North Berwick 3 East Lothian United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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