ZIACOM LIMITED

Address:
Begbies Traynor, 4th Floor 78 St Vincent Street, Glasgow, G2 5UB

ZIACOM LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC257807. The registration start date is October 17, 2003. The current status is Liquidation.

Company Overview

Company Number SC257807
Company Name ZIACOM LIMITED
Registered Address Begbies Traynor
4th Floor 78 St Vincent Street
Glasgow
G2 5UB
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 2003-10-17
Account Category NO ACCOUNTS FILED
Account Ref Day 31
Account Ref Month 10
Accounts Due Date 2005-08-17
Returns Due Date 2005-11-14
Returns Last Update 2004-10-17
Confirmation Statement Due Date 2016-10-31
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
8030 Higher education

Office Location

Address BEGBIES TRAYNOR
4TH FLOOR 78 ST VINCENT STREET
Post Town GLASGOW
Post Code G2 5UB

Companies with the same location

Entity Name Office Address
BLUEMARCH LIMITED Begbies Traynor, 4th Floor, 78 St. Vincent Street, Glasgow, G2 5UB
WB STREET LTD Begbies Traynor, Finlay House, 10-14, Glasgow, G1 2PP
PRESALCO LIMITED Begbies Traynor, Finlay House 10-14, Glasgow, G1 2PP
STORM STORE LIMITED Begbies Traynor, 2nd Floor 10/14 West Nile Street, Glasgow, G1 2PP
EUROSEC 24/7 LIMITED Begbies Traynor, 2nd Floor 10/14 West Nile Street, Glasgow, G1 2PP
FRANK O'HARA LIMITED Begbies Traynor, 10-14 West Nile Street, Glasgow, G1 2PP
DRAFTSEAL LIMITED Begbies Traynor, Finlay House 10-14, Glasgow, G1 2PP
COSTALI LIMITED Begbies Traynor, Finlay House 10-14, Glasgow, G1 2PP
PUB BET LIMITED Begbies Traynor, 3rd Floor, Finlay House 10-14, Glasgow, G1 2PP
PLATINUM PROPERTIES (GLASGOW) LTD. Begbies Traynor, Finlay House 10-14, Glasgow, G1 2PP

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HALLIDAY, David Secretary (Active) 17 Clayhills Grove, Balerno, Midlothian, EH14 7NE /
6 August 2004
British /
THOMAS, Richard Secretary (Resigned) 3 St Mary's Place, Bathgate, West Lothian, EH48 1DS /
23 October 2003
/
CHRISTIE, Timothy Andrew Norman Director (Resigned) 82-7 Mcdonald Road, Edinburgh, Lothian, EH7 4NU June 1977 /
23 October 2003
British /
Director
QUEENSFERRY FORMATIONS LIMITED Nominee Director (Resigned) Orchard Brae House, 30 Queensferry Road, Edinburgh, Lothian, EH4 2HG /
17 October 2003
/
QUEENSFERRY REGISTRATIONS LIMITED Nominee Director (Resigned) Orchard Brae House, 30 Queensferry Road, Edinburgh, Lothian, EH4 2HG /
17 October 2003
/
THOMAS, Richard Director (Resigned) 3 St Mary's Place, Bathgate, West Lothian, EH48 1DS January 1971 /
23 October 2003
British /
Director

Competitor

Search similar business entities

Post Town GLASGOW
Post Code G2 5UB
SIC Code 8030 - Higher education

Improve Information

Please provide details on ZIACOM LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches