Advanced company searchLink opens in new window

ZOOM CONTRACTS LTD

Company number SC294553

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)
09 Jul 2024 CERTNM Company name changed st. Mungo's road developments LIMITED\certificate issued on 09/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-01
08 Jul 2024 TM01 Termination of appointment of Elizabeth Jackson O'donnell as a director on 1 July 2024
08 Jul 2024 AD01 Registered office address changed from 95 West Regent Street Glasgow G2 2BA to Calderside Farm Calderside Road Blantyre Glasgow G72 0TN on 8 July 2024
04 Jul 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
07 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jul 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jul 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
16 Aug 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
14 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
01 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
03 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
20 Jun 2016 AP01 Appointment of Mrs Elizabeth O'donnell as a director on 1 June 2015
18 May 2016 TM01 Termination of appointment of Kevin William Mcfeeley as a director on 18 May 2016
18 May 2016 TM02 Termination of appointment of Kevin William Mcfeeley as a secretary on 18 May 2016
14 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000