Advanced company searchLink opens in new window

ZEST CAPITAL MANAGEMENT LIMITED

Company number SC572377

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 Sep 2024 AP01 Appointment of Mr Andrew Wilkie as a director on 20 September 2024
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
08 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with updates
25 Jan 2024 TM01 Termination of appointment of James Mills Wilkie as a director on 8 January 2024
25 Jan 2024 PSC07 Cessation of James Mills Wilkie as a person with significant control on 8 January 2024
29 Sep 2023 MR01 Registration of charge SC5723770002, created on 27 September 2023
27 Sep 2023 MR04 Satisfaction of charge SC5723770001 in full
04 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Nov 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
09 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
07 Feb 2022 MR01 Registration of charge SC5723770001, created on 18 January 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
06 Aug 2020 TM02 Termination of appointment of Keith David Murdoch as a secretary on 26 July 2020
05 Aug 2020 AD01 Registered office address changed from 3 Forth Street Lane North Berwick East Lothian EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar EH42 1XS on 5 August 2020
13 Jul 2020 AD01 Registered office address changed from Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland to 3 Forth Street Lane North Berwick East Lothian EH39 4JB on 13 July 2020
13 Jul 2020 AD01 Registered office address changed from 3 Forth Street Lane North Berwick East Lothian EH39 4JB United Kingdom to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 13 July 2020
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with updates
30 Jul 2019 PSC01 Notification of Catriona Bell Wilkie as a person with significant control on 31 May 2018
30 Jul 2019 PSC01 Notification of James Mills Wilkie as a person with significant control on 31 May 2018