ZEBEC SYSTEMS LIMITED
GLASGOW XEBEC SYSTEMS LIMITED

Hellopages » Glasgow City » Glasgow City » G51 4RY

Company number SC192487
Status Active
Incorporation Date 12 January 1999
Company Type Private Limited Company
Address ALEXANDER STEPHEN HOUSE, 91, HOLMFAULD ROAD, GLASGOW, LANARKSHIRE, G51 4RY
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-09-09 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 25 June 2015 with full list of shareholders Statement of capital on 2015-08-11 GBP 1,000 . The most likely internet sites of ZEBEC SYSTEMS LIMITED are www.zebecsystems.co.uk, and www.zebec-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Zebec Systems Limited is a Private Limited Company. The company registration number is SC192487. Zebec Systems Limited has been working since 12 January 1999. The present status of the company is Active. The registered address of Zebec Systems Limited is Alexander Stephen House 91 Holmfauld Road Glasgow Lanarkshire G51 4ry. . GOREVAN, Martin is a Secretary of the company. GOREVAN, Martin John is a Director of the company. Secretary GOREVAN, Martin John has been resigned. Secretary SCHOFIELD, Rachel has been resigned. Secretary WILSON, Janet Mcdonald has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director GOREVAN, Gerald has been resigned. Director WILSON, Robert has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Wholesale of chemical products".


Current Directors

Secretary
GOREVAN, Martin
Appointed Date: 01 January 2015

Director
GOREVAN, Martin John
Appointed Date: 05 October 2011
57 years old

Resigned Directors

Secretary
GOREVAN, Martin John
Resigned: 26 August 2001
Appointed Date: 01 February 2000

Secretary
SCHOFIELD, Rachel
Resigned: 01 January 2015
Appointed Date: 26 August 2001

Secretary
WILSON, Janet Mcdonald
Resigned: 01 February 2000
Appointed Date: 20 January 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 20 January 1999
Appointed Date: 12 January 1999

Director
GOREVAN, Gerald
Resigned: 31 May 2011
Appointed Date: 01 February 2000
81 years old

Director
WILSON, Robert
Resigned: 06 October 2000
Appointed Date: 20 January 1999
78 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 20 January 1999
Appointed Date: 12 January 1999

ZEBEC SYSTEMS LIMITED Events

09 Sep 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-09-09
  • GBP 1,000

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
11 Aug 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1,000

11 Aug 2015
Appointment of Mr Martin Gorevan as a secretary on 1 January 2015
11 Aug 2015
Termination of appointment of Rachel Schofield as a secretary on 1 January 2015
...
... and 53 more events
22 Jan 1999
New secretary appointed
22 Jan 1999
Secretary resigned
22 Jan 1999
Director resigned
22 Jan 1999
Registered office changed on 22/01/99 from: 59A peel street glasgow G11 5LX
12 Jan 1999
Incorporation

ZEBEC SYSTEMS LIMITED Charges

8 March 2002
Bond & floating charge
Delivered: 20 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…