ZOT ENGINEERING LIMITED

Hellopages » East Lothian » East Lothian » EH21 7UQ

Company number SC057167
Status Active
Incorporation Date 10 February 1975
Company Type Private Limited Company
Address INVERESK MILLS INDUSTRIAL PARK, MUSSELBURGH, EH21 7UQ
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures, 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 18 September 2016 with updates; Annual return made up to 18 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 136,000 . The most likely internet sites of ZOT ENGINEERING LIMITED are www.zotengineering.co.uk, and www.zot-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. The distance to to Brunstane Rail Station is 1.6 miles; to Prestonpans Rail Station is 3.5 miles; to Edinburgh Rail Station is 5.1 miles; to Kinghorn Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zot Engineering Limited is a Private Limited Company. The company registration number is SC057167. Zot Engineering Limited has been working since 10 February 1975. The present status of the company is Active. The registered address of Zot Engineering Limited is Inveresk Mills Industrial Park Musselburgh Eh21 7uq. . ANTONELLI, Carlo is a Secretary of the company. ANTONELLI, Carlo is a Director of the company. CROSS, Jonathan Robin is a Director of the company. MILLAR, Alan James is a Director of the company. MOLLART, Simon Geoffrey is a Director of the company. PATTON, James Terence is a Director of the company. Secretary DUNCAN, John Leslie has been resigned. Director AVERBUCH, Meyer has been resigned. Director BROWN, Derek has been resigned. Director CROSS, Robin has been resigned. Director CROSS, Robin has been resigned. Director DUNCAN, John Leslie has been resigned. Director HOOD, Ian has been resigned. Director LAING, Robin has been resigned. Director LEASK, John has been resigned. Director MOLLY, Durk has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
ANTONELLI, Carlo
Appointed Date: 23 March 1993

Director
ANTONELLI, Carlo
Appointed Date: 06 May 2010
66 years old

Director
CROSS, Jonathan Robin
Appointed Date: 06 January 2014
58 years old

Director
MILLAR, Alan James
Appointed Date: 06 February 1998
70 years old

Director
MOLLART, Simon Geoffrey
Appointed Date: 25 August 2015
59 years old

Director
PATTON, James Terence
Appointed Date: 25 August 2015
58 years old

Resigned Directors

Secretary
DUNCAN, John Leslie
Resigned: 23 March 1993

Director
AVERBUCH, Meyer
Resigned: 05 January 2005
91 years old

Director
BROWN, Derek
Resigned: 16 April 2009
Appointed Date: 29 November 2001
66 years old

Director
CROSS, Robin
Resigned: 05 June 2014
Appointed Date: 13 March 2008
95 years old

Director
CROSS, Robin
Resigned: 05 January 2004
95 years old

Director
DUNCAN, John Leslie
Resigned: 16 September 1998
102 years old

Director
HOOD, Ian
Resigned: 15 April 2009
Appointed Date: 29 November 2001
60 years old

Director
LAING, Robin
Resigned: 17 April 2009
Appointed Date: 06 April 2002
66 years old

Director
LEASK, John
Resigned: 05 January 2008
78 years old

Director
MOLLY, Durk
Resigned: 29 September 2009
Appointed Date: 29 November 2001
63 years old

Persons With Significant Control

Executrix Of The Late Robert Cross Hazel Anne Cross
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Meyer Averbuch
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Callands Investments Limted
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZOT ENGINEERING LIMITED Events

12 Oct 2016
Full accounts made up to 29 February 2016
22 Sep 2016
Confirmation statement made on 18 September 2016 with updates
07 Oct 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 136,000

04 Sep 2015
Accounts for a medium company made up to 28 February 2015
28 Aug 2015
Appointment of Mr James Terence Patton as a director on 25 August 2015
...
... and 106 more events
08 Oct 1987
Return made up to 11/08/87; full list of members

25 Sep 1987
Full accounts made up to 28 February 1987

22 Aug 1986
Full accounts made up to 28 February 1986

22 Aug 1986
Return made up to 12/08/86; full list of members

10 Feb 1975
Incorporation

ZOT ENGINEERING LIMITED Charges

11 August 2010
Bond & floating charge
Delivered: 16 August 2010
Status: Outstanding
Persons entitled: Close Invoice Finance LTD
Description: Undertaking & all property & assets present & future…
27 November 2006
Standard security
Delivered: 30 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7 inveresk industrial estate musselburgh.
21 April 2004
Bond & floating charge
Delivered: 29 April 2004
Status: Satisfied on 9 March 2011
Persons entitled: Confidential Invoice Discounting Limited
Description: Undertaking and all property and assets present and future…
6 February 2004
Standard security
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground at inveresk mills industrial park, musselburgh and…
15 September 2003
Bond & floating charge
Delivered: 23 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
17 August 1995
Standard security
Delivered: 24 August 1995
Status: Satisfied on 3 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Area of ground on the east bank to tyhe river esk…
9 December 1994
Standard security
Delivered: 29 December 1994
Status: Satisfied on 3 April 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1) area of ground in east lothian extending to 0.335…
28 November 1994
Floating charge
Delivered: 5 December 1994
Status: Satisfied on 12 March 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
21 June 1993
Standard security
Delivered: 29 June 1993
Status: Satisfied on 1 December 1994
Persons entitled: British Coal Enterprise Limited
Description: Tenants interest under minute of agreement and lease…
26 February 1993
Standard security
Delivered: 12 March 1993
Status: Satisfied on 1 December 1994
Persons entitled: Lothian Ane Edinburgh Enterprise Limited
Description: A minute of agreement and lease between east lothian…
10 February 1988
Bond for additional further loan
Delivered: 26 February 1988
Status: Satisfied on 3 April 2004
Persons entitled: Scottish Development Agency
Description: Lease over subjects at inveresk mills industrial park…
24 February 1986
Standard security
Delivered: 3 March 1986
Status: Satisfied on 1 December 1994
Persons entitled: East Lothian District Council
Description: 0.242 hectares of ground at inveresk mills industrial park…
6 January 1986
Bond for further loan
Delivered: 15 January 1986
Status: Satisfied on 3 April 2004
Persons entitled: Scottish Development Agency
Description: Lease over inveresk mills industrial park, musselburgh.
10 July 1980
Standard security
Delivered: 30 July 1980
Status: Satisfied on 3 April 2004
Persons entitled: East Lothian District Council
Description: Lease over inveresk mills industrial estate, musselburgh.
6 June 1980
Standard security
Delivered: 12 June 1980
Status: Satisfied on 1 December 1994
Persons entitled: Scottish Development Agency
Description: Leasehold interest over inveresk mills industrial park…
21 December 1977
Bond & floating charge
Delivered: 23 December 1977
Status: Satisfied on 1 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…