Advanced company searchLink opens in new window

ZOT ENGINEERING LIMITED

Company number SC057167

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
21 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
28 Aug 2018 AA Full accounts made up to 28 February 2018
09 Oct 2017 AA Full accounts made up to 28 February 2017
28 Sep 2017 CS01 Confirmation statement made on 18 September 2017 with no updates
12 Oct 2016 AA Full accounts made up to 29 February 2016
22 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
07 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 136,000
04 Sep 2015 AA Accounts for a medium company made up to 28 February 2015
28 Aug 2015 AP01 Appointment of Mr James Terence Patton as a director on 25 August 2015
28 Aug 2015 AP01 Appointment of Mr Simon Geoffrey Mollart as a director on 25 August 2015
09 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 136,000
26 Jun 2014 AA Full accounts made up to 28 February 2014
20 Jun 2014 TM01 Termination of appointment of Robin Cross as a director
08 Jan 2014 AP01 Appointment of Mr Jonathan Robin Cross as a director
09 Oct 2013 AR01 Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 136,000
08 Oct 2013 AA Accounts for a medium company made up to 28 February 2013
01 Nov 2012 AA Full accounts made up to 29 February 2012
04 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
05 Oct 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
05 Oct 2011 CH01 Director's details changed for Alan James Millar on 1 January 2008
16 Sep 2011 AA Full accounts made up to 28 February 2011
10 Mar 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 17
01 Oct 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Alan James Millar on 18 September 2010