Zest Coombe Road Limited

General information

Name:

Zest Coombe Road Ltd

Office Address:

Whitekirk Mains Farm Whitekirk EH42 1XS Dunbar

Number: SC583409

Incorporation date: 2017-12-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Zest Coombe Road Limited may be contacted at Whitekirk Mains Farm, Whitekirk in Dunbar. The company's post code is EH42 1XS. Zest Coombe Road has been active on the market since it was registered on 2017/12/08. The company's registered no. is SC583409. This firm's registered with SIC code 41201 which stands for Construction of commercial buildings. The latest financial reports detail the period up to December 31, 2022 and the most current annual confirmation statement was submitted on December 7, 2022.

Current directors chosen by the following firm include: Andrew W. appointed six years ago and Keith M. appointed 7 years ago. In order to support the directors in their duties, the firm has been utilizing the skills of Keith M. as a secretary for the last 7 years.

Executives with significant control over the firm are: Keith M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. James W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Andrew W.

Role: Director

Appointed: 27 March 2018

Latest update: 7 April 2024

Keith M.

Role: Secretary

Appointed: 08 December 2017

Latest update: 7 April 2024

Keith M.

Role: Director

Appointed: 08 December 2017

Latest update: 7 April 2024

People with significant control

Keith M.
Notified on 8 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James W.
Notified on 8 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts
Start Date For Period Covered By Report 08 December 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Mortgage Officers
Free Download
Director's appointment was terminated on January 8, 2024 (TM01)
filed on: 8th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
6
Company Age

Closest Companies - by postcode