ZUCCA BISTRO LIMITED

Register to unlock more data on OkredoRegister

ZUCCA BISTRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC242772

Incorporation date

23/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire ML1 3ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon12/01/2026
Registered office address changed from C/O Robb Advisory Oakfield House 378 Brandon Street Motherwell ML1 1XA to Unit 1, Ground Floor Airbles House 270 Airbles Road Motherwell North Lanarkshire ML1 3AT on 2026-01-12
dot icon27/08/2024
Court order in a winding-up (& Court Order attachment)
dot icon27/08/2024
Registered office address changed from 1 Queen Elizabeth Avenue, Unit 10 Hillington Park Glasgow G52 4NQ Scotland to C/O Robb Advisory Oakfield House 378 Brandon Street Motherwell ML1 1XA on 2024-08-27
dot icon23/08/2024
Compulsory strike-off action has been suspended
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon05/06/2024
Registered office address changed from 33 Main Street the Village East Kilbride South Lanarkshire G74 4JU to 1 Queen Elizabeth Avenue, Unit 10 Hillington Park Glasgow G52 4NQ on 2024-06-05
dot icon29/03/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon10/02/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon29/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon19/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon25/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon12/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon29/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon04/04/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/02/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon27/02/2015
Director's details changed for Yacine Titi on 2014-02-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/03/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/09/2013
Registered office address changed from Narplan House 63 Main Street Rutherglen Glasgow G73 2JH on 2013-09-11
dot icon14/03/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon20/06/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon28/10/2011
Previous accounting period extended from 2011-01-31 to 2011-05-31
dot icon15/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon27/04/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon27/04/2010
Director's details changed for Yacine Titi on 2010-01-23
dot icon27/04/2010
Termination of appointment of Christopher Rafferty as a director
dot icon29/01/2010
Termination of appointment of Christopher Rafferty as a director
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon23/11/2009
Termination of appointment of Narplan Accounting Services as a secretary
dot icon01/07/2009
Director appointed christopher arthur rafferty
dot icon23/06/2009
Return made up to 23/01/09; full list of members
dot icon23/06/2009
Director's change of particulars / yacine titi / 21/01/2009
dot icon22/06/2009
Return made up to 23/01/08; full list of members
dot icon22/06/2009
Location of register of members
dot icon27/03/2009
First Gazette notice for compulsory strike-off
dot icon24/03/2009
Compulsory strike-off action has been discontinued
dot icon23/03/2009
Total exemption full accounts made up to 2008-01-31
dot icon01/10/2008
Total exemption full accounts made up to 2007-01-31
dot icon04/06/2008
Compulsory strike-off action has been discontinued
dot icon03/06/2008
Return made up to 23/01/07; full list of members
dot icon01/05/2008
First Gazette notice for compulsory strike-off
dot icon01/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon20/03/2006
Return made up to 23/01/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-01-31
dot icon06/12/2005
Return made up to 23/01/05; full list of members
dot icon06/12/2005
Director resigned
dot icon06/12/2005
Secretary resigned
dot icon06/12/2005
New secretary appointed
dot icon06/12/2005
Registered office changed on 06/12/05 from: 15 clarkston road glasgow G44 4EF
dot icon15/11/2005
Total exemption full accounts made up to 2004-01-31
dot icon30/06/2004
Ad 12/03/04--------- £ si 1@1=1 £ ic 1/2
dot icon08/04/2004
Return made up to 23/01/04; full list of members
dot icon02/07/2003
Partic of mort/charge *
dot icon02/03/2003
New secretary appointed;new director appointed
dot icon02/03/2003
New director appointed
dot icon02/03/2003
Director resigned
dot icon02/03/2003
Director resigned
dot icon02/03/2003
Secretary resigned
dot icon23/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

28
2022
change arrow icon-22.24 % *

* during past year

Cash in Bank

£95,475.00

Confirmation

dot iconLast made up date
31/05/2022
dot iconNext confirmation date
23/01/2025
dot iconLast change occurred
31/05/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2022
dot iconNext account date
31/05/2023
dot iconNext due on
31/05/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
82.46K
-
0.00
122.78K
-
2022
28
122.67K
-
0.00
95.48K
-
2022
28
122.67K
-
0.00
95.48K
-

Employees

2022

Employees

28 Ascended0 % *

Net Assets(GBP)

122.67K £Ascended48.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.48K £Descended-22.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PETER TRAINER COMPANY SECRETARIES LTD.
Nominee Secretary
23/01/2003 - 23/01/2003
3136
Rafferty, Christopher Arthur
Director
18/06/2009 - 31/12/2009
2
Longo, Enzo
Director
23/01/2003 - 30/12/2004
-
Titi, Yacine
Secretary
23/01/2003 - 30/12/2004
-
PETER TRAINER CORPORATE SERVICES LTD.
Nominee Director
23/01/2003 - 23/01/2003
1220

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ZUCCA BISTRO LIMITED

ZUCCA BISTRO LIMITED is an(a) Liquidation company incorporated on 23/01/2003 with the registered office located at Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire ML1 3AT. There is currently 1 active director according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of ZUCCA BISTRO LIMITED?

toggle

ZUCCA BISTRO LIMITED is currently Liquidation. It was registered on 23/01/2003 .

Where is ZUCCA BISTRO LIMITED located?

toggle

ZUCCA BISTRO LIMITED is registered at Unit 1, Ground Floor Airbles House, 270 Airbles Road, Motherwell, North Lanarkshire ML1 3AT.

What does ZUCCA BISTRO LIMITED do?

toggle

ZUCCA BISTRO LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does ZUCCA BISTRO LIMITED have?

toggle

ZUCCA BISTRO LIMITED had 28 employees in 2022.

What is the latest filing for ZUCCA BISTRO LIMITED?

toggle

The latest filing was on 12/01/2026: Registered office address changed from C/O Robb Advisory Oakfield House 378 Brandon Street Motherwell ML1 1XA to Unit 1, Ground Floor Airbles House 270 Airbles Road Motherwell North Lanarkshire ML1 3AT on 2026-01-12.