About

Registered Number: SC405751
Date of Incorporation: 19/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 19 Partick Bridge Street, Flat 5/1, Glasgow, G11 6PN,

 

Zinc Leisure Ltd was registered on 19 August 2011. Currently we aren't aware of the number of employees at the the company. The companies directors are Donaldson, Iain Ross, Brian Reid Ltd., Caldow, Kirsteen Jane, Dickson, Callan Nelson, Donaldson, Jade Coral.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONALDSON, Iain Ross 01 April 2020 - 1
CALDOW, Kirsteen Jane 19 August 2011 30 April 2018 1
DICKSON, Callan Nelson 26 April 2018 30 April 2018 1
DONALDSON, Jade Coral 30 April 2018 01 May 2020 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 19 August 2011 19 August 2011 1

Filing History

Document Type Date
PSC01 - N/A 13 July 2020
PSC07 - N/A 13 July 2020
DS02 - Withdrawal of striking off application by a company 13 July 2020
TM01 - Termination of appointment of director 13 July 2020
AP01 - Appointment of director 13 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 27 May 2020
AD01 - Change of registered office address 07 May 2020
AD01 - Change of registered office address 10 February 2020
CH01 - Change of particulars for director 24 September 2019
PSC04 - N/A 24 September 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 30 May 2019
PSC01 - N/A 04 March 2019
CS01 - N/A 02 September 2018
PSC07 - N/A 01 June 2018
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
AP01 - Appointment of director 08 May 2018
TM01 - Termination of appointment of director 03 May 2018
AD01 - Change of registered office address 03 May 2018
CERTNM - Change of name certificate 02 May 2018
RESOLUTIONS - N/A 02 May 2018
DISS40 - Notice of striking-off action discontinued 12 December 2017
CS01 - N/A 11 December 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 12 September 2012
AP01 - Appointment of director 06 September 2011
TM02 - Termination of appointment of secretary 01 September 2011
TM01 - Termination of appointment of director 01 September 2011
NEWINC - New incorporation documents 19 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.