ZINC DEVELOPMENTS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 6AT

Company number SC266681
Status Active
Incorporation Date 19 April 2004
Company Type Private Limited Company
Address 9 AINSLIE PLACE, EDINBURGH, EH3 6AT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 19 April 2015 with full list of shareholders Statement of capital on 2015-05-05 GBP 100 . The most likely internet sites of ZINC DEVELOPMENTS LIMITED are www.zincdevelopments.co.uk, and www.zinc-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Zinc Developments Limited is a Private Limited Company. The company registration number is SC266681. Zinc Developments Limited has been working since 19 April 2004. The present status of the company is Active. The registered address of Zinc Developments Limited is 9 Ainslie Place Edinburgh Eh3 6at. . WONG, Colin is a Secretary of the company. COOK, John Alexander is a Director of the company. WONG, Colin is a Director of the company. Nominee Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Nominee Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WONG, Colin
Appointed Date: 26 April 2004

Director
COOK, John Alexander
Appointed Date: 26 April 2004
50 years old

Director
WONG, Colin
Appointed Date: 26 April 2004
53 years old

Resigned Directors

Nominee Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Nominee Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 19 April 2004
Appointed Date: 19 April 2004

Nominee Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 19 April 2004
Appointed Date: 19 April 2004

ZINC DEVELOPMENTS LIMITED Events

06 May 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 31 July 2014
09 May 2014
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100

...
... and 26 more events
29 Apr 2004
New secretary appointed;new director appointed
21 Apr 2004
Secretary resigned
21 Apr 2004
Director resigned
21 Apr 2004
Director resigned
19 Apr 2004
Incorporation

ZINC DEVELOPMENTS LIMITED Charges

4 August 2008
Standard security
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Farmhouse at loanhead farm steading, loanhead.
4 August 2008
Standard security
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Loanhead farm steading, loanhead.
5 June 2008
Bond & floating charge
Delivered: 16 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…