Advanced company searchLink opens in new window

ZUMO JUICE BAR (ABERDEEN) LIMITED

Company number SC315643

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)
01 Feb 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2020 AD01 Registered office address changed from Gmh Chartered Accountants Room 136/137 st James Business Centre Linwood Road Paisley PA3 3AT Scotland to 34 Riccartsbar Avenue Paisley PA2 6BG on 14 April 2020
24 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
26 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Feb 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
29 Dec 2017 AD01 Registered office address changed from Wallace Barron Chartered Accountants St James Business Centre Linwood Paisley PA3 3AT Scotland to Gmh Chartered Accountants Room 136/137 st James Business Centre Linwood Road Paisley PA3 3AT on 29 December 2017
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Jun 2017 AD01 Registered office address changed from George Mckay Ca Studio 1017 Mile End, Abbey Mill Business Centre Paisley PA1 1JS to Wallace Barron Chartered Accountants St James Business Centre Linwood Paisley PA3 3AT on 13 June 2017
06 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
30 Dec 2016 AA Micro company accounts made up to 31 March 2016
08 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
08 Feb 2016 CH03 Secretary's details changed for Mrs Moira Watson Lang on 1 January 2016
08 Feb 2016 CH01 Director's details changed for Mr David Campbell Lang on 1 January 2016
29 Dec 2015 AA Micro company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
30 Dec 2014 AA Micro company accounts made up to 31 March 2014
18 Mar 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Mar 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders