Zoom1 Cars Ltd GLASGOW


Zoom1 Cars started in year 2012 as Private Limited Company with registration number SC426787. The Zoom1 Cars company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Glasgow at 51 St. Andrews Drive. Postal code: G41 5JH.

The firm has one director. Surindar S., appointed on 4 September 2012. There are currently no secretaries appointed. As of 25 April 2024, there were 7 ex directors - Gurdip P., Nanette J. and others listed below. There were no ex secretaries.

Zoom1 Cars Ltd Address / Contact

Office Address 51 St. Andrews Drive
Town Glasgow
Post code G41 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC426787
Date of Incorporation Fri, 22nd Jun 2012
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 28th July
Company age 12 years old
Account next due date Sun, 28th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Surindar S.

Position: Director

Appointed: 04 September 2012

Gurdip P.

Position: Director

Appointed: 26 August 2013

Resigned: 24 November 2022

Nanette J.

Position: Director

Appointed: 04 September 2012

Resigned: 24 November 2022

Muhammad S.

Position: Director

Appointed: 04 September 2012

Resigned: 05 September 2012

Hammad Z.

Position: Director

Appointed: 22 June 2012

Resigned: 04 September 2012

Nanette J.

Position: Director

Appointed: 22 June 2012

Resigned: 04 September 2012

Surindar S.

Position: Director

Appointed: 22 June 2012

Resigned: 04 September 2012

Yomtov J.

Position: Director

Appointed: 22 June 2012

Resigned: 22 June 2012

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we established, there is Surinder P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Surinder P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-07-312015-07-312016-07-302017-07-31
Net Worth1001001009 332 
Balance Sheet
Current Assets1001002 0791 0621 936
Net Assets Liabilities   9 3348 461
Cash Bank In Hand100100100  
Net Assets Liabilities Including Pension Asset Liability1001005 6739 332 
Reserves/Capital
Called Up Share Capital100100100  
Shareholder Funds1001001009 332 
Other
Creditors   57 12742 523
Fixed Assets  81 74965 39849 048
Net Current Assets Liabilities100100690-7640 587
Total Assets Less Current Liabilities10010010065 3228 461
Number Shares Allotted100100100  
Par Value Share111  
Creditors Due After One Year  76 76655 990 
Creditors Due Within One Year  1 3891 138 
Secured Debts  78 15557 127 
Share Capital Allotted Called Up Paid100100100  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Confirmation statement with no updates 1st November 2023
filed on: 11th, December 2023
Free Download (3 pages)

Company search

Advertisements