ZEBEC SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

05/11/245 November 2024 Registered office address changed from Suite 5 196 Rose Street Edinburgh EH2 4AT Scotland to Unit 5 44-46 Morningside Road Edinburgh EH10 4BF on 2024-11-05

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/07/2425 July 2024 Withdrawal of a person with significant control statement on 2024-07-25

View Document

25/07/2425 July 2024 Notification of Martin Gorevan as a person with significant control on 2023-11-19

View Document

09/05/249 May 2024 Registered office address changed from Alexander Stephen House, 91 Holmfauld Road Glasgow Lanarkshire G51 4RY to Suite 5 196 Rose Street Edinburgh EH2 4AT on 2024-05-09

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

20/12/1720 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

03/10/173 October 2017 NOTIFICATION OF PSC STATEMENT ON 01/01/2017

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/09/169 September 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL SCHOFIELD

View Document

11/08/1511 August 2015 SECRETARY APPOINTED MR MARTIN GOREVAN

View Document

11/08/1511 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/09/141 September 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL SCHOFIELD / 01/06/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 CURREXT FROM 31/01/2013 TO 31/07/2013

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/09/125 September 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR MARTIN JOHN GOREVAN

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR GERALD GOREVAN

View Document

22/07/1122 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/06/1025 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

12/03/1012 March 2010 REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 107 HYNDLAND ROAD HYNDLAND GLASGOW G12 9JD

View Document

03/02/103 February 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL SCHOFIELD / 31/12/2009

View Document

03/02/103 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD GOREVAN / 31/12/2009

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/01/0916 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/08/0312 August 2003 COMPANY NAME CHANGED XEBEC SYSTEMS LIMITED CERTIFICATE ISSUED ON 12/08/03

View Document

07/02/037 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

20/03/0220 March 2002 PARTIC OF MORT/CHARGE *****

View Document

06/03/026 March 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/01

View Document

29/08/0129 August 2001 SECRETARY RESIGNED

View Document

29/08/0129 August 2001 NEW SECRETARY APPOINTED

View Document

18/05/0118 May 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

09/02/009 February 2000 SECRETARY RESIGNED

View Document

09/02/009 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 17 ELMBANK STREET CHARING CROSS GLASGOW G2 4PB

View Document

09/02/009 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: 59A PEEL STREET GLASGOW G11 5LX

View Document

22/01/9922 January 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 SECRETARY RESIGNED

View Document

12/01/9912 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company