Zonal Retail Data Systems Limited EDINBURGH


Zonal Retail Data Systems started in year 1979 as Private Limited Company with registration number SC069596. The Zonal Retail Data Systems company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Edinburgh at 1 Tanfield. Postal code: EH3 5DA.

At present there are 5 directors in the the firm, namely Robin M., Richard H. and Stuart M. and others. In addition one secretary - Rachel G. - is with the company. At present 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.

Zonal Retail Data Systems Limited Address / Contact

Office Address 1 Tanfield
Town Edinburgh
Post code EH3 5DA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC069596
Date of Incorporation Fri, 12th Oct 1979
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Robin M.

Position: Director

Resigned:

Rachel G.

Position: Secretary

Appointed: 17 October 2019

Richard H.

Position: Director

Appointed: 01 July 2004

Stuart M.

Position: Director

Appointed: 01 July 1997

James M.

Position: Director

Appointed: 01 January 1990

Howard M.

Position: Director

Appointed: 31 December 1988

Carl P.

Position: Secretary

Appointed: 24 June 2014

Resigned: 07 October 2019

Carl P.

Position: Director

Appointed: 24 June 2014

Resigned: 07 October 2019

Clive C.

Position: Director

Appointed: 04 November 2013

Resigned: 17 January 2019

Peter E.

Position: Director

Appointed: 02 December 2009

Resigned: 28 February 2021

Peter E.

Position: Director

Appointed: 01 December 2009

Resigned: 01 December 2009

Elizabeth B.

Position: Secretary

Appointed: 24 April 2007

Resigned: 08 January 2014

Elizabeth B.

Position: Director

Appointed: 24 April 2007

Resigned: 08 January 2014

William D.

Position: Director

Appointed: 21 August 2006

Resigned: 10 July 2009

Trevor E.

Position: Director

Appointed: 09 August 2004

Resigned: 10 January 2006

Blanche M.

Position: Director

Appointed: 01 July 2004

Resigned: 27 August 2019

Michael A.

Position: Director

Appointed: 01 July 2004

Resigned: 20 February 2007

Ian S.

Position: Director

Appointed: 12 November 2002

Resigned: 02 March 2007

Ian S.

Position: Secretary

Appointed: 12 November 2002

Resigned: 02 March 2007

Michael N.

Position: Director

Appointed: 07 March 1991

Resigned: 07 May 2002

Reginald M.

Position: Director

Appointed: 31 December 1988

Resigned: 21 April 2004

Leonard H.

Position: Director

Appointed: 31 December 1988

Resigned: 29 October 1999

Robert K.

Position: Director

Appointed: 31 December 1988

Resigned: 08 March 1991

Robin M.

Position: Secretary

Appointed: 31 December 1988

Resigned: 14 November 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Morton Fraser Trustees Limited from Edinburgh, Scotland. The abovementioned PSC is categorised as "a private company limited by gaurantee without share capital", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Morton Fraser Trustees Limited

5th Floor Quartermile Two 2 Lister Square, Edinburgh, EH3 9GL, Scotland

Legal authority Companies Act 2006
Legal form Private Company Limited By Gaurantee Without Share Capital
Country registered Scotland
Place registered Companies House
Registration number Sc054500
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 13th, October 2023
Free Download (46 pages)

Company search

Advertisements