Z1 PROPERTIES LIMITED
LIVINGSTON

Hellopages » West Lothian » West Lothian » EH54 7EW

Company number SC232508
Status Active
Incorporation Date 7 June 2002
Company Type Private Limited Company
Address 38 WESTCROFT COURT, LIVINGSTON, WEST LOTHIAN, EH54 7EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Registration of charge SC2325080012, created on 30 March 2016. The most likely internet sites of Z1 PROPERTIES LIMITED are www.z1properties.co.uk, and www.z1-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Uphall Rail Station is 3.1 miles; to Bathgate Rail Station is 3.4 miles; to Kirknewton Rail Station is 4.8 miles; to Breich Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Z1 Properties Limited is a Private Limited Company. The company registration number is SC232508. Z1 Properties Limited has been working since 07 June 2002. The present status of the company is Active. The registered address of Z1 Properties Limited is 38 Westcroft Court Livingston West Lothian Eh54 7ew. . AKHTAR, Nasreen is a Secretary of the company. ALI, Asghar is a Director of the company. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Director ALI, Jan has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
AKHTAR, Nasreen
Appointed Date: 13 June 2002

Director
ALI, Asghar
Appointed Date: 20 August 2003
49 years old

Resigned Directors

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 13 June 2002
Appointed Date: 07 June 2002

Director
ALI, Jan
Resigned: 20 August 2003
Appointed Date: 13 June 2002
74 years old

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 13 June 2002
Appointed Date: 07 June 2002

Z1 PROPERTIES LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 June 2016
14 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

31 Mar 2016
Registration of charge SC2325080012, created on 30 March 2016
19 Feb 2016
Total exemption small company accounts made up to 30 June 2015
04 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100

...
... and 42 more events
05 Jul 2002
New director appointed
18 Jun 2002
Secretary resigned
18 Jun 2002
Director resigned
18 Jun 2002
Registered office changed on 18/06/02 from: 3 follyburn place livingston west lothian EH54 6BF
07 Jun 2002
Incorporation

Z1 PROPERTIES LIMITED Charges

30 March 2016
Charge code SC23 2508 0012
Delivered: 31 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All and whole the subjects 3-5 king street, bathgate EH48…
4 March 2015
Charge code SC23 2508 0011
Delivered: 10 March 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 535 and 539 maryhill road, glasgow. Title number gla 154896…
7 February 2015
Charge code SC23 2508 0010
Delivered: 10 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Area of ground extending to approx 0.34 hectares shown…
31 October 2014
Charge code SC23 2508 0009
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Subjects known as and forming 14 south bridge edinburgh:…
25 September 2014
Charge code SC23 2508 0008
Delivered: 7 October 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 37-45 peploe drive, glenrothes FFE15591.
12 August 2014
Charge code SC23 2508 0007
Delivered: 16 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 86 queens crescent, livingston WLN39258…
31 July 2014
Charge code SC23 2508 0006
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 80 queens crescent, livingston WLN19172…
1 May 2014
Charge code SC23 2508 0005
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Area of ground lying on the south side of murieston east…
1 May 2014
Charge code SC23 2508 0004
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 1,2 and 3 follyburn place livingston WLN19421…
11 April 2014
Charge code SC23 2508 0003
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains floating charge…
27 September 2002
Standard security
Delivered: 9 October 2002
Status: Satisfied on 26 August 2014
Persons entitled: Aib Group (UK) PLC
Description: 1,2 & 3 follyburn place, eliburn road, livingston.
22 August 2002
Floating charge
Delivered: 4 September 2002
Status: Satisfied on 26 August 2014
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…