About

Registered Number: SC192647
Date of Incorporation: 19/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: Ratho Park, 83 Glasgow Road, Ratho, Edinburgh, EH28 8PP

 

Contract Zone Ltd was founded on 19 January 1999 and has its registered office in Ratho in Edinburgh. The business has one director. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEDFORD, Pauline Diana 19 January 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 27 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 23 January 2018
CH03 - Change of particulars for secretary 22 January 2018
CH01 - Change of particulars for director 19 January 2018
PSC04 - N/A 19 January 2018
PSC04 - N/A 19 January 2018
CH01 - Change of particulars for director 19 January 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 24 June 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 05 March 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 12 October 2004
287 - Change in situation or address of Registered Office 12 October 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 22 January 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 25 January 2001
MEM/ARTS - N/A 17 January 2001
CERTNM - Change of name certificate 29 December 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 02 February 2000
288a - Notice of appointment of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.