About

Registered Number: SC404248
Date of Incorporation: 27/07/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 61 Scott Street, Dundee, DD2 2BA,

 

Based in Dundee, Suzanne Zeedyk Ltd was established in 2011. There is one director listed as Maclay Murray & Spens Llp for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPENS LLP 27 July 2011 20 July 2012 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 May 2019
TM02 - Termination of appointment of secretary 06 September 2018
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 02 August 2018
AD01 - Change of registered office address 23 May 2018
AA - Annual Accounts 21 May 2018
CH04 - Change of particulars for corporate secretary 12 February 2018
AD01 - Change of registered office address 18 October 2017
AD01 - Change of registered office address 18 October 2017
CS01 - N/A 04 August 2017
PSC01 - N/A 18 July 2017
PSC09 - N/A 18 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 24 April 2013
CH01 - Change of particulars for director 26 October 2012
AP04 - Appointment of corporate secretary 09 October 2012
AD01 - Change of registered office address 09 October 2012
CH01 - Change of particulars for director 28 September 2012
AR01 - Annual Return 27 September 2012
TM02 - Termination of appointment of secretary 03 August 2012
AA01 - Change of accounting reference date 26 September 2011
AP01 - Appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 26 September 2011
CERTNM - Change of name certificate 23 September 2011
TM01 - Termination of appointment of director 14 September 2011
NEWINC - New incorporation documents 27 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.