About

Registered Number: SC069596
Date of Incorporation: 12/10/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: 1 Tanfield, Edinburgh, EH3 5DA

 

Established in 1979, Zonal Retail Data Systems Ltd has its registered office in Edinburgh, it has a status of "Active". The current directors of this organisation are listed as Gervaise, Rachel Magdalene, Mclean, Howard Simon, Mclean, James Alexander, Mclean, Robin Andrew, Plucknett, Carl, Allan, Michael James, Barclay, Elizabeth Anne, Evans, Trevor Mark, Hughes, Leonard Nelson, Kirsopp, Robert Grahame, Mclean, Blanche Joyce, Mclean, Reginald Ralph, Napthine, Michael in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, Howard Simon N/A - 1
MCLEAN, James Alexander 01 January 1990 - 1
ALLAN, Michael James 01 July 2004 20 February 2007 1
BARCLAY, Elizabeth Anne 24 April 2007 08 January 2014 1
EVANS, Trevor Mark 09 August 2004 10 January 2006 1
HUGHES, Leonard Nelson N/A 29 October 1999 1
KIRSOPP, Robert Grahame N/A 08 March 1991 1
MCLEAN, Blanche Joyce 01 July 2004 27 August 2019 1
MCLEAN, Reginald Ralph N/A 21 April 2004 1
NAPTHINE, Michael 07 March 1991 07 May 2002 1
Secretary Name Appointed Resigned Total Appointments
GERVAISE, Rachel Magdalene 17 October 2019 - 1
MCLEAN, Robin Andrew N/A 14 November 2002 1
PLUCKNETT, Carl 24 June 2014 07 October 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 05 August 2020
MR04 - N/A 29 April 2020
AA - Annual Accounts 20 March 2020
MR01 - N/A 17 March 2020
CS01 - N/A 17 December 2019
AD04 - Change of location of company records to the registered office 16 December 2019
MR04 - N/A 20 November 2019
AP03 - Appointment of secretary 28 October 2019
TM01 - Termination of appointment of director 25 October 2019
TM02 - Termination of appointment of secretary 25 October 2019
TM01 - Termination of appointment of director 25 October 2019
SH06 - Notice of cancellation of shares 18 July 2019
SH03 - Return of purchase of own shares 01 July 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 25 January 2019
CS01 - N/A 10 January 2019
MR04 - N/A 21 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 13 December 2016
AAMD - Amended Accounts 29 April 2016
AA - Annual Accounts 04 February 2016
SH01 - Return of Allotment of shares 28 January 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 15 December 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
466(Scot) - N/A 20 September 2014
466(Scot) - N/A 20 September 2014
MR01 - N/A 29 August 2014
AP03 - Appointment of secretary 29 July 2014
AP01 - Appointment of director 29 July 2014
AD01 - Change of registered office address 16 July 2014
AA - Annual Accounts 17 March 2014
TM02 - Termination of appointment of secretary 10 February 2014
TM01 - Termination of appointment of director 06 February 2014
CH01 - Change of particulars for director 06 January 2014
AR01 - Annual Return 17 December 2013
AP01 - Appointment of director 06 November 2013
MR04 - N/A 23 July 2013
MR04 - N/A 23 July 2013
MR04 - N/A 23 July 2013
MR04 - N/A 23 July 2013
MR04 - N/A 23 July 2013
MR04 - N/A 23 July 2013
MR04 - N/A 23 July 2013
MR04 - N/A 23 July 2013
MR04 - N/A 23 July 2013
CH01 - Change of particulars for director 09 July 2013
MR01 - N/A 05 July 2013
MR01 - N/A 24 June 2013
MR01 - N/A 19 June 2013
MR04 - N/A 24 May 2013
MR04 - N/A 24 May 2013
466(Scot) - N/A 24 May 2013
CH01 - Change of particulars for director 19 March 2013
RESOLUTIONS - N/A 13 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 13 March 2013
SH08 - Notice of name or other designation of class of shares 13 March 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 23 December 2010
CH01 - Change of particulars for director 19 November 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 24 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AP01 - Appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 16 October 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 December 2007
AA - Annual Accounts 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
363s - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 03 March 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 17 December 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 12 December 2003
AA - Annual Accounts 21 March 2003
363s - Annual Return 16 December 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 19 June 2001
410(Scot) - N/A 02 April 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 26 April 2000
410(Scot) - N/A 28 March 2000
410(Scot) - N/A 28 March 2000
363s - Annual Return 07 January 2000
288b - Notice of resignation of directors or secretaries 01 December 1999
AA - Annual Accounts 24 April 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 24 February 1998
363s - Annual Return 16 February 1998
419a(Scot) - N/A 05 August 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1997
123 - Notice of increase in nominal capital 18 July 1997
169 - Return by a company purchasing its own shares 10 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
MEM/ARTS - N/A 07 July 1997
288a - Notice of appointment of directors or secretaries 18 June 1997
363s - Annual Return 21 March 1997
410(Scot) - N/A 03 March 1997
410(Scot) - N/A 03 March 1997
AA - Annual Accounts 12 December 1996
AA - Annual Accounts 20 February 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 23 April 1995
363s - Annual Return 20 February 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
410(Scot) - N/A 28 November 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 28 January 1994
410(Scot) - N/A 19 January 1994
410(Scot) - N/A 19 January 1994
363s - Annual Return 03 February 1993
AA - Annual Accounts 31 August 1992
AA - Annual Accounts 31 August 1992
363s - Annual Return 02 June 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 14 April 1992
287 - Change in situation or address of Registered Office 04 November 1991
AA - Annual Accounts 10 October 1991
288 - N/A 26 March 1991
363 - Annual Return 26 March 1991
AA - Annual Accounts 21 August 1990
288 - N/A 14 May 1990
363 - Annual Return 10 May 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 09 May 1989
410(Scot) - N/A 18 January 1989
410(Scot) - N/A 05 January 1989
AA - Annual Accounts 07 October 1988
363 - Annual Return 30 August 1988
363 - Annual Return 02 December 1987
AA - Annual Accounts 03 September 1987
AA - Annual Accounts 18 September 1986
363 - Annual Return 08 May 1986
288a - Notice of appointment of directors or secretaries 11 January 1980
NEWINC - New incorporation documents 12 October 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2020 Fully Satisfied

N/A

A registered charge 12 August 2014 Fully Satisfied

N/A

A registered charge 02 July 2013 Outstanding

N/A

A registered charge 19 June 2013 Outstanding

N/A

A registered charge 11 June 2013 Fully Satisfied

N/A

Standard security 23 March 2001 Fully Satisfied

N/A

Standard security 20 March 2000 Fully Satisfied

N/A

Standard security 20 March 2000 Fully Satisfied

N/A

Standard security 21 February 1997 Fully Satisfied

N/A

Standard security 21 February 1997 Fully Satisfied

N/A

Legal charge 14 November 1994 Fully Satisfied

N/A

Standard security 12 January 1994 Fully Satisfied

N/A

Standard security 10 January 1994 Fully Satisfied

N/A

Standard security 13 January 1989 Fully Satisfied

N/A

Standard security 21 December 1988 Fully Satisfied

N/A

Standard security 06 April 1983 Fully Satisfied

N/A

Floating charge 25 June 1982 Fully Satisfied

N/A

Standard security 11 March 1981 Fully Satisfied

N/A

Standard security 27 February 1981 Fully Satisfied

N/A

Standard security 11 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.