ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zing Property Specialists Ltd

Zing Property Specialists Ltd is an active company incorporated on 20 June 2012 with the registered office located in Glasgow, City of Glasgow. Zing Property Specialists Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
SC426629
Private limited company
Scottish Company
Age
13 years
Incorporated 20 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (7 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (4 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 31 May30 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
C/O Grants Accountants
120 West Regent Street
Glasgow
G2 2QD
Scotland
Address changed on 4 Sep 2024 (1 year ago)
Previous address was 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD United Kingdom
Telephone
01414048452
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in Scotland • Born in Sep 1970
Director • British • Lives in UK • Born in Dec 1971
Director • British • Lives in Scotland • Born in Mar 1968
Quantam Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quantam Holdings Limited
Ms Laura Jane McArthur, Ms Lynne McArthur, and 1 more are mutual people.
Active
Invest In Scottish Properties Ltd
Ms Laura Jane McArthur, Ms Lynne McArthur, and 1 more are mutual people.
Active
MCV Properties Ltd
Ms Lynne McArthur is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 May 2024
For period 30 May30 May 2024
Traded for 12 months
Cash in Bank
£631
Decreased by £12.75K (-95%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.86K
Increased by £5.14K (+37%)
Total Liabilities
-£3.85K
Decreased by £3.58K (-48%)
Net Assets
£15.01K
Increased by £8.72K (+138%)
Debt Ratio (%)
20%
Decreased by 33.73% (-62%)
Latest Activity
Confirmation Submitted
7 Months Ago on 23 Jan 2025
Full Accounts Submitted
10 Months Ago on 21 Oct 2024
Registered Address Changed
1 Year Ago on 4 Sep 2024
Full Accounts Submitted
1 Year 7 Months Ago on 1 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 31 Jan 2024
Registered Address Changed
2 Years 5 Months Ago on 20 Mar 2023
Quantam Holdings Limited (PSC) Details Changed
2 Years 5 Months Ago on 17 Mar 2023
Miss Sandra Ann Mcarthur Details Changed
2 Years 5 Months Ago on 17 Mar 2023
Ms Lynne Mcarthur Details Changed
2 Years 5 Months Ago on 17 Mar 2023
Ms Laura Jane Mcarthur Details Changed
2 Years 5 Months Ago on 17 Mar 2023
Get Credit Report
Discover Zing Property Specialists Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 January 2025 with no updates
Submitted on 23 Jan 2025
Total exemption full accounts made up to 30 May 2024
Submitted on 21 Oct 2024
Registered office address changed from 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD United Kingdom to C/O Grants Accountants 120 West Regent Street Glasgow G2 2QD on 4 September 2024
Submitted on 4 Sep 2024
Total exemption full accounts made up to 30 May 2023
Submitted on 1 Feb 2024
Confirmation statement made on 10 January 2024 with no updates
Submitted on 31 Jan 2024
Director's details changed for Ms Laura Jane Mcarthur on 17 March 2023
Submitted on 20 Mar 2023
Director's details changed for Ms Lynne Mcarthur on 17 March 2023
Submitted on 20 Mar 2023
Director's details changed for Miss Sandra Ann Mcarthur on 17 March 2023
Submitted on 20 Mar 2023
Registered office address changed from 2nd Floor Moncrieff House 69 West Nile Street Glasgow G1 2QB United Kingdom to 120 C/O Grants Accountants, 5th Floor West Regent Street Glasgow G2 2QD on 20 March 2023
Submitted on 20 Mar 2023
Change of details for Quantam Holdings Limited as a person with significant control on 17 March 2023
Submitted on 20 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year