About

Registered Number: SC230622
Date of Incorporation: 22/04/2002 (22 years ago)
Company Status: Active
Registered Address: 84 Hanover St 84 Hanover St, Edinburgh, EH2 1EL,

 

Having been setup in 2002, Zen Lifestyle Ltd have registered office in Edinburgh, it has a status of "Active". The companies directors are listed as Fowley, Fiona Joanne, Fowley, Kieran in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLEY, Fiona Joanne 22 April 2002 - 1
FOWLEY, Kieran 01 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 24 May 2018
AD01 - Change of registered office address 28 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 24 April 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 14 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 27 January 2012
MG01s - Particulars of a charge created by a company registered in Scotland 01 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 03 October 2008
363a - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 16 May 2003
410(Scot) - N/A 03 July 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

Description Date Status Charge by
Floating charge 23 June 2011 Outstanding

N/A

Floating charge 01 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.