Advanced company searchLink opens in new window

ZAMLOO LTD

Company number SC577703

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)
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2020 TM01 Termination of appointment of Robert Campbell as a director on 30 October 2020
27 Oct 2020 AA Micro company accounts made up to 31 October 2019
27 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
27 Oct 2020 AP01 Appointment of Mr Robert Campbell as a director on 26 October 2020
28 Aug 2020 TM01 Termination of appointment of Vipin Vijayakumar as a director on 28 August 2020
28 Aug 2020 TM01 Termination of appointment of Robert Campbell as a director on 28 August 2020
27 Nov 2019 AD01 Registered office address changed from Spiersbridge House Spiersbridge Way Thornliebank Glasgow G46 8NG Scotland to 151 Merylee Road Merrylee Road Glasgow G44 3DL on 27 November 2019
13 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
28 Aug 2019 AP01 Appointment of Mr Vipin Vijayakumar as a director on 15 August 2019
15 Jul 2019 TM01 Termination of appointment of Raymond Finlayson as a director on 5 July 2019
01 Jul 2019 AA Micro company accounts made up to 31 October 2018
21 May 2019 AP01 Appointment of Mr Robert Campbell as a director on 21 May 2019
12 Apr 2019 TM01 Termination of appointment of Robert Campbell as a director on 12 April 2019
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 November 2018
  • GBP 100
20 Nov 2018 AD01 Registered office address changed from Flat 69 Dumbreck Court Glasgow G41 5NQ United Kingdom to Spiersbridge House Spiersbridge Way Thornliebank Glasgow G46 8NG on 20 November 2018
19 Nov 2018 AP01 Appointment of Mr Robert Campbell as a director on 17 November 2018
16 Nov 2018 CH01 Director's details changed for Mr Raymond Finlayson on 16 July 2018
16 Nov 2018 CH01 Director's details changed for Mr Raymond Finlayson on 16 July 2018
02 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
02 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-02
  • GBP 1