ZUCCA VILLAGE LTD.

Register to unlock more data on OkredoRegister

ZUCCA VILLAGE LTD.

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC359016

Incorporation date

01/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Azets, Titanium 1, Kings Inch Place, Renfrew PA4 8WFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2009)
dot icon18/09/2025
Registered office address changed from 1 Queen Elizabeth Avenue, Unit 10 Wilson Business Park Hillington G52 4NQ Scotland to C/O Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2025-09-18
dot icon11/09/2025
Court order in a winding-up (& Court Order attachment)
dot icon22/08/2025
Termination of appointment of Narplan Accounting Services as a secretary on 2025-01-01
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon17/06/2025
Confirmation statement made on 2025-05-01 with updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon29/06/2024
Micro company accounts made up to 2023-05-31
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 Wilson Business Park Hillington G52 4NQ on 2024-06-05
dot icon13/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon30/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon29/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon13/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon24/07/2019
Compulsory strike-off action has been discontinued
dot icon23/07/2019
First Gazette notice for compulsory strike-off
dot icon22/07/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon04/06/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon28/02/2018
Micro company accounts made up to 2017-05-31
dot icon08/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon14/06/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon16/07/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon27/05/2014
Director's details changed for Yacine Titi on 2013-05-02
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 icon04/06/2013
Annual return made up to 2013-05-01 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 2012-05-01 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon01/06/2010
Appointment of Narplan Accounting Services as a secretary
dot icon28/05/2010
Director's details changed
dot icon28/05/2010
Director's details changed for Yacine Titti on 2010-05-01
dot icon28/05/2010
Appointment of Narplan Accounting Services as a secretary
dot icon28/01/2010
Termination of appointment of Christopher Rafferty as a director
dot icon21/11/2009
Termination of appointment of Narplan Accounting Services as a secretary
dot icon05/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/06/2009
Director appointed christopher arthur rafferty
dot icon08/05/2009
Director appointed yacine titti
dot icon08/05/2009
Secretary appointed narplan accounting services
dot icon08/05/2009
Ad 04/05/09\gbp si 9@1=9\gbp ic 1/10\
dot icon07/05/2009
Appointment terminated secretary peter trainer
dot icon07/05/2009
Appointment terminated director susan mcintosh
dot icon07/05/2009
Appointment terminated director peter trainer
dot icon01/05/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-4 *

* during past year

Number of employees

24
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
171.65K
-
0.00
62.25K
-
2022
24
61.37K
-
0.00
-
-
2022
24
61.37K
-
0.00
-
-

Employees

2022

Employees

24 Descended-14 % *

Net Assets(GBP)

61.37K £Descended-64.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Titi, Yacine
Director
04/05/2009 - Present
12
Mcintosh, Susan
Director
01/05/2009 - 01/05/2009
1028
Trainer, Peter
Director
01/05/2009 - 01/05/2009
1101
Rafferty, Christopher Arthur
Director
14/05/2009 - 25/01/2010
2
NARPLAN ACCOUNTING SERVICES
Corporate Secretary
01/05/2010 - 01/01/2025
-

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 VILLAGE LTD.

ZUCCA VILLAGE LTD. is an(a) Liquidation company incorporated on 01/05/2009 with the registered office located at C/O Azets, Titanium 1, Kings Inch Place, Renfrew PA4 8WF. There is currently 1 active director according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of ZUCCA VILLAGE LTD.?

toggle

ZUCCA VILLAGE LTD. is currently Liquidation. It was registered on 01/05/2009 .

Where is ZUCCA VILLAGE LTD. located?

toggle

ZUCCA VILLAGE LTD. is registered at C/O Azets, Titanium 1, Kings Inch Place, Renfrew PA4 8WF.

What does ZUCCA VILLAGE LTD. do?

toggle

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

How many employees does ZUCCA VILLAGE LTD. have?

toggle

ZUCCA VILLAGE LTD. had 24 employees in 2022.

What is the latest filing for ZUCCA VILLAGE LTD.?

toggle

The latest filing was on 18/09/2025: Registered office address changed from 1 Queen Elizabeth Avenue, Unit 10 Wilson Business Park Hillington G52 4NQ Scotland to C/O Azets Titanium 1 Kings Inch Place Renfrew PA4 8WF on 2025-09-18.