Advanced company searchLink opens in new window

ZEST COOMBE ROAD LIMITED

Company number SC583409

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-08
  • GBP 100