ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zing Sales Limited

Zing Sales Limited is a dormant company incorporated on 21 September 2006 with the registered office located in Edinburgh, City of Edinburgh. Zing Sales Limited was registered 19 years ago.
Status
Dormant
Dormant since 14 years ago
Company No
SC308957
Private limited company
Scottish Company
Age
19 years
Incorporated 21 September 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 September 2025 (1 month ago)
Next confirmation dated 21 September 2026
Due by 5 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Address changed on 25 Apr 2024 (1 year 6 months ago)
Previous address was 16 16 Charlotte Square Edinburgh EH2 4DF Scotland
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Aug 1982
Director • British • Lives in UK • Born in Jul 1973
Avidity Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Experience Wave Limited
Mr Jonathan Chambers and Mrs Jillian Ross are mutual people.
Active
Triumph Field Marketing Limited
Mr Jonathan Chambers and Mrs Jillian Ross are mutual people.
Active
Standout Field Marketing Limited
Mr Jonathan Chambers and Mrs Jillian Ross are mutual people.
Active
Thumbprint Technology Limited
Mr Jonathan Chambers and Mrs Jillian Ross are mutual people.
Active
McCurrach UK Ltd
Mr Jonathan Chambers and Mrs Jillian Ross are mutual people.
Active
McCurrach Investments Limited
Mr Jonathan Chambers and Mrs Jillian Ross are mutual people.
Active
Avidity Group Holdings Limited
Mr Jonathan Chambers and Mrs Jillian Ross are mutual people.
Active
Avidity Group Limited
Mr Jonathan Chambers and Mrs Jillian Ross are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
8 Days Ago on 14 Oct 2025
Dormant Accounts Submitted
8 Months Ago on 11 Feb 2025
Confirmation Submitted
1 Year Ago on 4 Oct 2024
New Charge Registered
1 Year 3 Months Ago on 28 Jun 2024
Mccurrach Uk Limited (PSC) Resigned
1 Year 5 Months Ago on 17 May 2024
Avidity Group Holdings Limited (PSC) Appointed
1 Year 5 Months Ago on 17 May 2024
Registered Address Changed
1 Year 6 Months Ago on 25 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 25 Apr 2024
Mrs Jillian Ross Appointed
1 Year 6 Months Ago on 25 Apr 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 13 Mar 2024
Get Credit Report
Discover Zing Sales Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 September 2025 with no updates
Submitted on 14 Oct 2025
Accounts for a dormant company made up to 30 June 2024
Submitted on 11 Feb 2025
Confirmation statement made on 21 September 2024 with updates
Submitted on 4 Oct 2024
Registration of charge SC3089570001, created on 28 June 2024
Submitted on 1 Jul 2024
Notification of Avidity Group Holdings Limited as a person with significant control on 17 May 2024
Submitted on 21 May 2024
Cessation of Mccurrach Uk Limited as a person with significant control on 17 May 2024
Submitted on 21 May 2024
Certificate of change of name
Submitted on 17 May 2024
Appointment of Mrs Jillian Ross as a director on 25 April 2024
Submitted on 25 Apr 2024
Registered office address changed from 16 16 Charlotte Square Edinburgh EH2 4DF Scotland to 16 Charlotte Square Edinburgh EH2 4DF on 25 April 2024
Submitted on 25 Apr 2024
Registered office address changed from 2 West Regent Street Glasgow G2 1RW Scotland to 16 16 Charlotte Square Edinburgh EH2 4DF on 25 April 2024
Submitted on 25 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year