About

Registered Number: SC344522
Date of Incorporation: 18/06/2008 (16 years and 9 months ago)
Company Status: Liquidation
Registered Address: 4/2, 100 West Regent Street, Glasgow, G2 2QD

 

Having been setup in 2008, Ztg Ltd have registered office in Glasgow. There are 4 directors listed as Falconer, Craig, Brian Reid Ltd., Chalmers, Grant, Stephen Mabbott Ltd. for Ztg Ltd in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALCONER, Craig 18 June 2008 - 1
CHALMERS, Grant 18 June 2008 29 July 2009 1
STEPHEN MABBOTT LTD. 18 June 2008 18 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BRIAN REID LTD. 18 June 2008 18 June 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 May 2020
AD01 - Change of registered office address 06 October 2014
CO4.2(Scot) - N/A 17 April 2014
4.2(Scot) - N/A 17 April 2014
AD01 - Change of registered office address 11 April 2014
4.9(Scot) - N/A 25 March 2014
AD01 - Change of registered office address 03 March 2014
CERTNM - Change of name certificate 25 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 23 April 2013
AD01 - Change of registered office address 23 April 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 29 March 2012
MG01s - Particulars of a charge created by a company registered in Scotland 24 December 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 03 September 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
363a - Annual Return 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
RESOLUTIONS - N/A 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
NEWINC - New incorporation documents 18 June 2008

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 22 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.