You are here: bizstats.co.uk > a-z index > 6 list > 6 list

6 Zero Events Limited EDINBURGH


Founded in 2017, 6 Zero Events, classified under reg no. SC553630 is an active company. Currently registered at 6 Redheughs Rigg EH12 9DQ, Edinburgh the company has been in the business for 7 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Gavin M., Natalie M.. Of them, Gavin M., Natalie M. have been with the company the longest, being appointed on 4 January 2017. As of 29 March 2024, our data shows no information about any ex officers on these positions.

6 Zero Events Limited Address / Contact

Office Address 6 Redheughs Rigg
Town Edinburgh
Post code EH12 9DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC553630
Date of Incorporation Wed, 4th Jan 2017
Industry Other service activities not elsewhere classified
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (216 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Gavin M.

Position: Director

Appointed: 04 January 2017

Natalie M.

Position: Director

Appointed: 04 January 2017

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Gavin M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Natalie M. This PSC owns 25-50% shares and has 25-50% voting rights.

Gavin M.

Notified on 4 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Natalie M.

Notified on 4 January 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand   3 01310 58221
Current Assets  1007 82714 00859 263
Debtors1001001004 8143 42649 796
Net Assets Liabilities   -22 386-36 433-47 355
Other Debtors1001001007553 42635 890
Property Plant Equipment   6 46351 17143 240
Other
Accumulated Depreciation Impairment Property Plant Equipment   6616 14415 566
Average Number Employees During Period   222
Creditors   36 67618 44313 815
Future Minimum Lease Payments Under Non-cancellable Operating Leases   2 140  
Increase From Depreciation Charge For Year Property Plant Equipment   6615 4839 422
Net Current Assets Liabilities100100100-28 849-69 161-76 780
Other Creditors   33 54318 44313 815
Property Plant Equipment Gross Cost   7 12457 31558 806
Total Additions Including From Business Combinations Property Plant Equipment   7 12450 1911 491
Total Assets Less Current Liabilities100 100-22 386-17 990-33 540
Trade Creditors Trade Payables   3 13364119 537
Trade Debtors Trade Receivables   4 059 13 906

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
New registered office address 5 South Gyle Crescent Lane Edinburgh EH12 9EG. Change occurred on February 1, 2024. Company's previous address: 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland.
filed on: 1st, February 2024
Free Download (1 page)

Company search