About

Registered Number: SC256435
Date of Incorporation: 23/09/2003 (21 years and 4 months ago)
Company Status: Active
Date of Dissolution: 24/05/2016 (8 years and 8 months ago)
Registered Address: Tillyfour Croft, Udny, Ellon, Aberdeenshire, AB41 6RA

 

Having been setup in 2003, 2 Zero Associates Ltd have registered office in Ellon, Aberdeenshire, it's status at Companies House is "Active". The current directors of this company are listed as Levitt, Janet Leslie, Levitt, Mark Campbell in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEVITT, Janet Leslie 03 October 2003 - 1
LEVITT, Mark Campbell 03 October 2003 - 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
CS01 - N/A 28 September 2019
AA - Annual Accounts 03 June 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 12 October 2018
CS01 - N/A 01 March 2018
CS01 - N/A 01 March 2018
PSC01 - N/A 01 March 2018
AA - Annual Accounts 24 July 2017
AA - Annual Accounts 04 August 2016
CH01 - Change of particulars for director 01 August 2016
CH01 - Change of particulars for director 30 July 2016
CH01 - Change of particulars for director 30 July 2016
CH01 - Change of particulars for director 30 July 2016
CH01 - Change of particulars for director 30 July 2016
CH03 - Change of particulars for secretary 30 July 2016
AA - Annual Accounts 21 July 2016
RT01 - Application for administrative restoration to the register 20 July 2016
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 30 November 2015
AD01 - Change of registered office address 30 November 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 05 December 2014
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 10 August 2012
RT01 - Application for administrative restoration to the register 09 August 2012
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2012
GAZ1 - First notification of strike-off action in London Gazette 06 April 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 03 November 2011
DISS40 - Notice of striking-off action discontinued 22 June 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 21 June 2011
CH01 - Change of particulars for director 21 June 2011
DISS16(SOAS) - N/A 15 June 2011
GAZ1 - First notification of strike-off action in London Gazette 15 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 23 November 2009
287 - Change in situation or address of Registered Office 17 September 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 30 September 2005
287 - Change in situation or address of Registered Office 30 September 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
225 - Change of Accounting Reference Date 05 December 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
288b - Notice of resignation of directors or secretaries 26 September 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.