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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Bond & floating charge | 22 December 2011 | Outstanding |
N/A |