Zepf Technologies Uk Limited EDINBURGH


Zepf Technologies Uk started in year 1894 as Private Limited Company with registration number SC002816. The Zepf Technologies Uk company has been functioning successfully for one hundred and thirty years now and its status is active. The firm's office is based in Edinburgh at 11 Lochside Place. Postal code: EH12 9HA. Since 22nd August 1996 Zepf Technologies Uk Limited is no longer carrying the name Great Junction Street.

The firm has 3 directors, namely Gabor D., Kara M. and James E.. Of them, James E. has been with the company the longest, being appointed on 8 March 2018 and Gabor D. has been with the company for the least time - from 17 February 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zepf Technologies Uk Limited Address / Contact

Office Address 11 Lochside Place
Town Edinburgh
Post code EH12 9HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC002816
Date of Incorporation Fri, 21st Dec 1894
Industry Other engineering activities
End of financial Year 30th June
Company age 130 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Gabor D.

Position: Director

Appointed: 17 February 2023

Kara M.

Position: Director

Appointed: 01 August 2018

James E.

Position: Director

Appointed: 08 March 2018

Andrew G.

Position: Director

Appointed: 20 September 2022

Resigned: 17 February 2023

Lucie M.

Position: Director

Appointed: 01 November 2019

Resigned: 20 September 2022

Yvonne E.

Position: Director

Appointed: 28 September 2018

Resigned: 13 November 2018

Alyson D.

Position: Director

Appointed: 25 July 2018

Resigned: 01 November 2019

Jonathan G.

Position: Secretary

Appointed: 05 January 2018

Resigned: 20 April 2018

David H.

Position: Director

Appointed: 26 May 2016

Resigned: 01 August 2018

Victoria C.

Position: Secretary

Appointed: 05 November 2015

Resigned: 23 March 2017

Aniko M.

Position: Director

Appointed: 05 November 2015

Resigned: 01 August 2018

Kerryn H.

Position: Director

Appointed: 11 June 2015

Resigned: 28 September 2018

Stuart L.

Position: Director

Appointed: 16 October 2014

Resigned: 31 December 2014

Ian H.

Position: Director

Appointed: 01 October 2014

Resigned: 05 November 2015

Claire M.

Position: Secretary

Appointed: 02 February 2012

Resigned: 05 January 2018

Jose F.

Position: Director

Appointed: 16 December 2011

Resigned: 02 February 2012

Stephen B.

Position: Director

Appointed: 01 April 2011

Resigned: 02 February 2012

David H.

Position: Director

Appointed: 24 March 2011

Resigned: 02 February 2012

John N.

Position: Director

Appointed: 24 March 2011

Resigned: 09 March 2018

Andrew S.

Position: Director

Appointed: 23 September 2010

Resigned: 02 February 2012

Nandor M.

Position: Director

Appointed: 23 September 2010

Resigned: 01 August 2014

Sally M.

Position: Director

Appointed: 23 September 2010

Resigned: 24 March 2011

John N.

Position: Secretary

Appointed: 23 September 2010

Resigned: 02 February 2012

Paul T.

Position: Director

Appointed: 23 September 2010

Resigned: 30 June 2016

Charles C.

Position: Director

Appointed: 23 September 2010

Resigned: 31 March 2011

Gavin C.

Position: Director

Appointed: 23 September 2010

Resigned: 02 February 2012

Diageo Corporate Officer B Limited

Position: Corporate Secretary

Appointed: 01 June 2000

Resigned: 23 September 2010

Diageo Corporate Officer A Limited

Position: Corporate Director

Appointed: 01 June 2000

Resigned: 23 September 2010

Diageo Corporate Officer B Limited

Position: Corporate Director

Appointed: 01 June 2000

Resigned: 23 September 2010

Susanne B.

Position: Secretary

Appointed: 17 August 1999

Resigned: 01 June 2000

Susanne B.

Position: Director

Appointed: 31 March 1998

Resigned: 01 June 2000

Mark P.

Position: Director

Appointed: 31 March 1998

Resigned: 01 June 2000

Valerie L.

Position: Secretary

Appointed: 31 March 1998

Resigned: 17 August 1999

Roger M.

Position: Director

Appointed: 31 March 1998

Resigned: 01 June 2000

Geoffrey K.

Position: Director

Appointed: 01 December 1992

Resigned: 31 March 1998

Neilson K.

Position: Director

Appointed: 01 December 1992

Resigned: 31 March 1998

Paul A.

Position: Director

Appointed: 01 November 1992

Resigned: 18 November 1994

Ronald G.

Position: Secretary

Appointed: 30 April 1991

Resigned: 31 March 1998

John S.

Position: Director

Appointed: 17 April 1989

Resigned: 30 December 1992

John G.

Position: Director

Appointed: 17 April 1989

Resigned: 31 July 1992

William P.

Position: Secretary

Appointed: 17 April 1989

Resigned: 30 April 1991

Ian R.

Position: Director

Appointed: 17 April 1989

Resigned: 31 October 1992

Ronald G.

Position: Director

Appointed: 17 April 1989

Resigned: 31 March 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Diageo Scotland Limited from Eh12 9Ha, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Diageo Scotland Limited

11 Lochside Place, Edinburgh, Eh12 9ha, EH12 9DT, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc000750
Notified on 10 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Great Junction Street August 22, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 30th June 2023
filed on: 14th, December 2023
Free Download (29 pages)

Company search