Advanced company searchLink opens in new window

SUZANNE ZEEDYK LIMITED

Company number SC404248

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)
19 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
22 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
28 May 2014 AA Total exemption small company accounts made up to 31 August 2013
30 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
24 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Oct 2012 CH01 Director's details changed for Dr Mary Suzanne Zeedyk on 25 October 2012
09 Oct 2012 AP04 Appointment of Stronachs Secretaries Limited as a secretary
09 Oct 2012 AD01 Registered office address changed from 1 George Square Glasgow G2 1AL on 9 October 2012
28 Sep 2012 CH01 Director's details changed for Dr Mary Suzanne Zeedyk on 27 September 2012
27 Sep 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
03 Aug 2012 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
26 Sep 2011 AA01 Current accounting period extended from 31 July 2012 to 31 August 2012
26 Sep 2011 AP01 Appointment of Doctor Mary Suzanne Zeedyk as a director
26 Sep 2011 TM01 Termination of appointment of Vindex Limited as a director
26 Sep 2011 TM01 Termination of appointment of Vindex Services Limited as a director
23 Sep 2011 CERTNM Company name changed mm&s (5678) LIMITED\certificate issued on 23/09/11
  • CONNOT ‐
14 Sep 2011 TM01 Termination of appointment of Christine Truesdale as a director
27 Jul 2011 NEWINC Incorporation