ZERO DESIGN LIMITED

Register to unlock more data on OkredoRegister

ZERO DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC182053

Incorporation date

13/01/1998

Size

Micro Entity

Contacts

Registered address

Registered address

15/2 Mertoun Place, Edinburgh EH11 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon14/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon11/10/2025
Micro company accounts made up to 2025-01-31
dot icon13/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon20/09/2024
Micro company accounts made up to 2024-01-31
dot icon15/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon24/10/2023
Micro company accounts made up to 2023-01-31
dot icon13/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon26/10/2022
Micro company accounts made up to 2022-01-31
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon06/05/2021
Registered office address changed from L/G 53 Dundas Street Edinburgh EH3 6RS Scotland to 15/2 Mertoun Place Edinburgh EH11 1JU on 2021-05-06
dot icon13/01/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon08/01/2021
Micro company accounts made up to 2020-01-31
dot icon13/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon15/10/2019
Micro company accounts made up to 2019-01-31
dot icon14/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-01-31
dot icon15/01/2018
Change of details for Ms Lisa Joanne Jelley as a person with significant control on 2017-05-26
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/10/2016
Satisfaction of charge 2 in full
dot icon19/09/2016
Registered office address changed from 13a Breadalbane Street Edinburgh Lothian EH6 5JJ to L/G 53 Dundas Street Edinburgh EH3 6RS on 2016-09-19
dot icon20/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon31/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon19/01/2015
Director's details changed for Lisa Joanne Jelley on 2014-04-15
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon13/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon13/01/2014
Director's details changed for Lisa Joanne Jelley on 2014-01-13
dot icon13/01/2014
Secretary's details changed for Lisa Joanne Jelley on 2014-01-13
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon14/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon27/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon14/01/2010
Director's details changed for Stuart Robins on 2010-01-14
dot icon14/01/2010
Director's details changed for Lisa Joanne Jelley on 2010-01-14
dot icon20/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/01/2009
Return made up to 13/01/09; full list of members
dot icon20/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/01/2008
Return made up to 13/01/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/01/2007
Return made up to 13/01/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon13/05/2006
Partic of mort/charge *
dot icon12/04/2006
Registered office changed on 12/04/06 from: the coach house northumberland street south east lane,edinburgh EH3 6LP
dot icon13/01/2006
Return made up to 13/01/06; full list of members
dot icon15/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/01/2005
Return made up to 13/01/05; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/01/2004
Return made up to 13/01/04; full list of members
dot icon09/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon15/01/2003
Return made up to 13/01/03; full list of members
dot icon11/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon16/01/2002
Return made up to 13/01/02; full list of members
dot icon19/06/2001
Partic of mort/charge *
dot icon18/04/2001
Accounts for a small company made up to 2001-01-31
dot icon09/01/2001
Return made up to 13/01/01; full list of members
dot icon31/10/2000
Accounts for a small company made up to 2000-01-31
dot icon12/01/2000
Return made up to 13/01/00; full list of members
dot icon08/08/1999
Accounts for a small company made up to 1999-01-31
dot icon25/02/1999
Return made up to 13/01/99; full list of members
dot icon11/01/1999
Return made up to 13/01/98; full list of members
dot icon10/02/1998
Memorandum and Articles of Association
dot icon10/02/1998
Resolutions
dot icon15/01/1998
New director appointed
dot icon15/01/1998
New secretary appointed;new director appointed
dot icon15/01/1998
Director resigned
dot icon15/01/1998
Secretary resigned
dot icon13/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
186.01K
-
0.00
-
-
2022
3
200.11K
-
0.00
-
-
2023
3
189.27K
-
0.00
-
-
2023
3
189.27K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

189.27K £Descended-5.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robins, Stuart
Director
13/01/1998 - Present
-
Jelley, Lisa Joanne
Director
13/01/1998 - Present
-
First Scottish International Services Limited
Nominee Director
13/01/1998 - 13/01/1998
872
First Scottish Secretaries Limited
Nominee Secretary
13/01/1998 - 13/01/1998
736
Jelley, Lisa Joanne
Secretary
13/01/1998 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ZERO DESIGN LIMITED

ZERO DESIGN LIMITED is an(a) Active company incorporated on 13/01/1998 with the registered office located at 15/2 Mertoun Place, Edinburgh EH11 1JU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ZERO DESIGN LIMITED?

toggle

ZERO DESIGN LIMITED is currently Active. It was registered on 13/01/1998 .

Where is ZERO DESIGN LIMITED located?

toggle

ZERO DESIGN LIMITED is registered at 15/2 Mertoun Place, Edinburgh EH11 1JU.

What does ZERO DESIGN LIMITED do?

toggle

ZERO DESIGN LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does ZERO DESIGN LIMITED have?

toggle

ZERO DESIGN LIMITED had 3 employees in 2023.

What is the latest filing for ZERO DESIGN LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-13 with no updates.