ZERO-STIK LIMITED - GLASGOW
Company Profile | Company Filings |
Overview
ZERO-STIK LIMITED is a Private Limited Company from GLASGOW and has the status: Dissolved - no longer trading.
ZERO-STIK LIMITED was incorporated 27 years ago on 04/10/1996 and has the registered number: SC168786. The accounts status is MICRO ENTITY.
ZERO-STIK LIMITED was incorporated 27 years ago on 04/10/1996 and has the registered number: SC168786. The accounts status is MICRO ENTITY.
ZERO-STIK LIMITED - GLASGOW
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
WRIGHT, JOHNSTON & MACKENZIE LLP
302 ST. VINCENT STREET
GLASGOW
G2 5RZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/10/2021 | 18/10/2022 |
Map
WRIGHT, JOHNSTON & MACKENZIE LLP
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS PAUL LANDER | Sep 1966 | British | Director | 2005-09-14 | CURRENT |
MR JONATHAN EDWARD LANDER | Jan 1968 | British | Director | 2005-09-14 | CURRENT |
MR NICHOLAS PAUL LANDER | Sep 1966 | British | Secretary | 2005-10-14 | CURRENT |
MR ROY SMITH | Nov 1958 | British | Director | 2000-05-11 UNTIL 2004-05-07 | RESIGNED |
GARRY WILLIAM MCGROTTY | Apr 1954 | British | Director | 1996-10-25 UNTIL 1997-08-20 | RESIGNED |
ANTHONY TREVOR FLETCHER | Jan 1950 | British | Director | 2000-07-04 UNTIL 2005-09-14 | RESIGNED |
GRAHAM JOHN CROWTHER | Feb 1957 | British | Director | 2004-07-01 UNTIL 2005-09-14 | RESIGNED |
GERARD WILLIAM CASSELS | Nov 1961 | British | Director | 2001-08-20 UNTIL 2004-07-05 | RESIGNED |
ANDREW MICHAEL BRANDER | Jun 1949 | United Kingdom | Director | 1996-10-25 UNTIL 2000-05-11 | RESIGNED |
MR HENRY WILLIAM BOCKER | Apr 1955 | British | Director | 1997-08-20 UNTIL 2000-05-11 | RESIGNED |
IAIN MAURY CAMPBELL MEIKLEJOHN | Nov 1954 | Nominee Director | 1996-10-04 UNTIL 1996-10-25 | RESIGNED | |
MR JAMES ROBERT WILL | Apr 1955 | British | Nominee Director | 1996-10-04 UNTIL 1996-10-25 | RESIGNED |
IAIN MAURY CAMPBELL MEIKLEJOHN | Nov 1954 | Nominee Secretary | 1996-10-04 UNTIL 1996-10-25 | RESIGNED | |
ANTHONY TREVOR FLETCHER | Jan 1950 | British | Secretary | 2000-05-11 UNTIL 2001-08-20 | RESIGNED |
GERARD WILLIAM CASSELS | Nov 1961 | British | Secretary | 2001-08-20 UNTIL 2005-10-14 | RESIGNED |
ANDREW MICHAEL BRANDER | Jun 1949 | United Kingdom | Secretary | 1996-10-25 UNTIL 2000-05-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nmt Group Limited | 2016-09-30 | Glasgow | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ZERO-STIK LIMITED | 2021-09-29 | 31-12-2020 | £2 equity |
Micro-entity Accounts - ZERO-STIK LIMITED | 2020-09-12 | 31-12-2019 | £2 equity |
Micro-entity Accounts - ZERO-STIK LIMITED | 2019-09-24 | 31-12-2018 | £2 equity |
Micro-entity Accounts - ZERO-STIK LIMITED | 2018-09-18 | 31-12-2017 | £2 equity |
Micro-entity Accounts - ZERO-STIK LIMITED | 2017-09-26 | 31-12-2016 | £2 equity |
Abbreviated Company Accounts - ZERO-STIK LIMITED | 2016-09-07 | 31-12-2015 | £2 equity |
Abbreviated Company Accounts - ZERO-STIK LIMITED | 2015-09-22 | 31-12-2014 | £2 equity |