ZOOLAB LTD
LARBERT

Hellopages » Falkirk » Falkirk » FK5 4EG

Company number SC427424
Status Active
Incorporation Date 2 July 2012
Company Type Private Limited Company
Address TORWOOD GARDEN CENTRE, BELLSDYKE ROAD, LARBERT, STIRLINGSHIRE, SCOTLAND, FK5 4EG
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Director's details changed for Nicola Stephenson on 11 January 2017; Director's details changed for Diane Mathison on 11 January 2017; Director's details changed for Diane Mathison on 7 January 2017. The most likely internet sites of ZOOLAB LTD are www.zoolab.co.uk, and www.zoolab.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Zoolab Ltd is a Private Limited Company. The company registration number is SC427424. Zoolab Ltd has been working since 02 July 2012. The present status of the company is Active. The registered address of Zoolab Ltd is Torwood Garden Centre Bellsdyke Road Larbert Stirlingshire Scotland Fk5 4eg. . KENDALL, Judith Ann is a Secretary of the company. MATHISON, Diane is a Director of the company. STEPHENSON, Nicola is a Director of the company. Director RAMLAL, Asha has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
KENDALL, Judith Ann
Appointed Date: 01 August 2014

Director
MATHISON, Diane
Appointed Date: 11 February 2014
61 years old

Director
STEPHENSON, Nicola
Appointed Date: 02 June 2014
37 years old

Resigned Directors

Director
RAMLAL, Asha
Resigned: 01 August 2014
Appointed Date: 02 July 2012
38 years old

Persons With Significant Control

Miss Nicola Stephenson
Notified on: 6 April 2016
37 years old
Nature of control: Has significant influence or control

Mrs Diane Mathison
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

ZOOLAB LTD Events

11 Jan 2017
Director's details changed for Nicola Stephenson on 11 January 2017
11 Jan 2017
Director's details changed for Diane Mathison on 11 January 2017
07 Jan 2017
Director's details changed for Diane Mathison on 7 January 2017
07 Jan 2017
Director's details changed for Nicola Stephenson on 7 January 2017
08 Sep 2016
Confirmation statement made on 2 July 2016 with updates
...
... and 16 more events
18 Oct 2013
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1

18 Oct 2013
Director's details changed for Miss Asha Ramlal on 1 January 2013
18 Oct 2013
Director's details changed for Miss Asha Ramlal on 1 January 2013
30 Sep 2013
Registered office address changed from Headswood House Denny Stirlingshire FK6 6BL United Kingdom on 30 September 2013
02 Jul 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted