General information

Name:

Zebest Ltd

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC388960

Incorporation date: 2010-11-16

Dissolution date: 2023-07-25

End of financial year: 30 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was located in Glasgow under the following Company Registration No.: SC388960. This firm was registered in 2010. The headquarters of the firm was located at 6th Floor Gordon Chambers 90 Mitchell Street. The zip code is G1 3NQ. The company was formally closed on 2023-07-25, which means it had been in business for 13 years.

According to this company's executives data, there were three directors including: Evgeniya A. and William T..

Executives who controlled the firm include: William T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Evgeniya A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Evgeniya A.

Role: Director

Appointed: 16 November 2010

Latest update: 8 April 2024

William T.

Role: Director

Appointed: 16 November 2010

Latest update: 8 April 2024

People with significant control

William T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Evgeniya A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2023
Account last made up date 30 November 2021
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 11 August 2015
Start Date For Period Covered By Report 01 December 2013
Date Approval Accounts 11 August 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 16 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 11 April 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 11 April 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2014
Annual Accounts 25 August 2014
Date Approval Accounts 25 August 2014
Annual Accounts 7 July 2017
Date Approval Accounts 7 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 25th, July 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71121 : Engineering design activities for industrial process and production
12
Company Age

Similar companies nearby

Closest companies