Advanced company searchLink opens in new window

ZRL LIMITED

Company number SC242569

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)
23 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2012 4.26(Scot) Return of final meeting of voluntary winding up
04 Mar 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-21
28 Jan 2011 AAMD Amended total exemption small company accounts made up to 31 March 2010
21 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2010 AD01 Registered office address changed from 37 Cadzow Street Hamilton Lanarkshire ML3 6EE Scotland on 22 September 2010
21 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
Statement of capital on 2010-01-21
  • GBP 100
21 Jan 2010 AD03 Register(s) moved to registered inspection location
21 Jan 2010 AD02 Register inspection address has been changed
16 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Oct 2009 CH01 Director's details changed for Mr Robert Laurie on 1 October 2009
01 Oct 2009 288c Director's Change of Particulars / robert laurie / 01/09/2009 / HouseName/Number was: , now: 17; Street was: the penthouse, now: inkerman court; Area was: 13 valance tower, regents gate, now: ; Post Town was: bothwell, now: ayr; Region was: , now: ayrshire; Post Code was: G71 8QU, now: KA7 1HF; Country was: , now: united kingdom
20 Jan 2009 363a Return made up to 20/01/09; full list of members
20 Jan 2009 287 Registered office changed on 20/01/2009 from 37 cadzow street hamilton ML3 6EE
20 Jan 2009 190 Location of debenture register
20 Jan 2009 353 Location of register of members
24 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
11 Mar 2008 AA Accounts made up to 31 March 2007
27 Feb 2008 363a Return made up to 20/01/08; full list of members
29 Nov 2007 288b Secretary resigned;director resigned
29 Nov 2007 288a New secretary appointed
08 Nov 2007 CERTNM Company name changed laurie developments LIMITED\certificate issued on 08/11/07
03 May 2007 363s Return made up to 20/01/07; full list of members
03 May 2007 AA Accounts made up to 31 March 2006
15 Feb 2006 363s Return made up to 20/01/06; full list of members