- Company Overview for ZEST COOMBE ROAD LIMITED (SC583409)
- Filing history for ZEST COOMBE ROAD LIMITED (SC583409)
- People for ZEST COOMBE ROAD LIMITED (SC583409)
- Charges for ZEST COOMBE ROAD LIMITED (SC583409)
- More for ZEST COOMBE ROAD LIMITED (SC583409)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
09 Jul 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of James Mills Wilkie as a director on 8 January 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
08 Aug 2020 | MR04 | Satisfaction of charge SC5834090001 in full | |
08 Aug 2020 | MR04 | Satisfaction of charge SC5834090002 in full | |
27 Jul 2020 | MR01 | Registration of charge SC5834090003, created on 24 July 2020 | |
27 Jul 2020 | MR01 | Registration of charge SC5834090004, created on 24 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 | |
09 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with no updates | |
05 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Aug 2019 | MR01 | Registration of charge SC5834090002, created on 14 August 2019 | |
10 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
09 Apr 2018 | AP01 | Appointment of Mr Andrew Edward White as a director on 27 March 2018 | |
05 Jan 2018 | MR01 | Registration of charge SC5834090001, created on 22 December 2017 | |
08 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-08
|