Zinc Bpo Limited GLASGOW


Zinc Bpo started in year 2015 as Private Limited Company with registration number SC502431. The Zinc Bpo company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Glasgow at 4th Floor. Postal code: G2 2QZ.

The firm has 3 directors, namely James A., Douglas M. and Craig P.. Of them, James A., Douglas M., Craig P. have been with the company the longest, being appointed on 2 April 2015. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Zinc Bpo Limited Address / Contact

Office Address 4th Floor
Office Address2 58 West Regent Street
Town Glasgow
Post code G2 2QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC502431
Date of Incorporation Thu, 2nd Apr 2015
Industry Other telecommunications activities
End of financial Year 30th May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Mon, 30th May 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

James A.

Position: Director

Appointed: 02 April 2015

Douglas M.

Position: Director

Appointed: 02 April 2015

Craig P.

Position: Director

Appointed: 02 April 2015

People with significant control

The register of PSCs who own or control the company includes 3 names. As we discovered, there is Zinc Group Ltd from Glasgow, Scotland. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Douglas M. This PSC has significiant influence or control over the company,. The third one is James A., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Zinc Group Ltd

4th Floor 58 West Regent Street, Glasgow, G2 2QZ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Douglas M.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

James A.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-31
Net Worth-144 603 
Balance Sheet
Debtors118 224178 349
Net Assets Liabilities-146 677-627 415
Property Plant Equipment2 6641 099
Current Assets118 224 
Net Assets Liabilities Including Pension Asset Liability-144 603 
Tangible Fixed Assets2 664 
Reserves/Capital
Called Up Share Capital100 
Profit Loss Account Reserve-144 703 
Shareholder Funds-144 603 
Other
Total Fixed Assets Additions3 995 
Total Fixed Assets Cost Or Valuation3 995 
Total Fixed Assets Depreciation1 331 
Total Fixed Assets Depreciation Charge In Period1 331 
Accumulated Depreciation Impairment Property Plant Equipment1 3312 429
Average Number Employees During Period637
Comprehensive Income Expense-144 703-480 738
Creditors267 565806 863
Depreciation Rate Used For Property Plant Equipment 33
Income Expense Recognised Directly In Equity100 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -467
Increase From Depreciation Charge For Year Property Plant Equipment 865
Issue Equity Instruments100 
Net Current Assets Liabilities-147 267-628 514
Other Creditors216 371764 062
Other Taxation Social Security Payable 53
Profit Loss-144 703-480 738
Property Plant Equipment Gross Cost3 9953 528
Total Assets Less Current Liabilities-144 603-627 415
Trade Creditors Trade Payables51 19442 748
Trade Debtors Trade Receivables118 224178 349
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment 233
Creditors Due Within One Year Total Current Liabilities265 491 
Fixed Assets2 664 
Tangible Fixed Assets Additions3 995 
Tangible Fixed Assets Cost Or Valuation3 995 
Tangible Fixed Assets Depreciation1 331 
Tangible Fixed Assets Depreciation Charge For Period1 331 

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control
Notice of agreement to exemption from audit of accounts for period ending 30/05/23
filed on: 3rd, March 2024
Free Download (1 page)

Company search

Advertisements