About

Registered Number: SC240240
Date of Incorporation: 28/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 14-15 Main Street, Longniddry, East Lothian, EH32 0NF

 

Zimprops Ltd was registered on 28 November 2002 and has its registered office in East Lothian, it's status at Companies House is "Active". There are 3 directors listed for the organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AITKEN, Beverley 06 October 2011 - 1
AITKEN, David William 28 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
AITKEN, David William 24 September 2009 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 04 August 2020
AA - Annual Accounts 24 July 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 03 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2015
CH01 - Change of particulars for director 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 23 August 2013
AD01 - Change of registered office address 02 July 2013
AR01 - Annual Return 01 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 13 December 2011
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 11 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2011
CH03 - Change of particulars for secretary 11 January 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AP03 - Appointment of secretary 06 November 2009
AA - Annual Accounts 22 October 2009
TM02 - Termination of appointment of secretary 05 October 2009
TM01 - Termination of appointment of director 05 October 2009
AD01 - Change of registered office address 05 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 17 March 2009
363s - Annual Return 29 May 2008
AA - Annual Accounts 01 October 2007
363s - Annual Return 08 January 2007
287 - Change in situation or address of Registered Office 08 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 08 March 2006
RESOLUTIONS - N/A 13 June 2005
123 - Notice of increase in nominal capital 13 June 2005
363s - Annual Return 09 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 26 February 2004
288b - Notice of resignation of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 28 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.