Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Zest And Co Edinburgh Limited
Zest And Co Edinburgh Limited is an active company incorporated on 2 November 2015 with the registered office located in Edinburgh, City of Edinburgh. Zest And Co Edinburgh Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
SC519224
Private limited company
Scottish Company
Age
10 years
Incorporated
2 November 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
356 days
Dated
1 November 2023
(2 years ago)
Next confirmation dated
1 November 2024
Was due on
15 November 2024
(11 months ago)
Last change occurred
1 year 11 months ago
Accounts
Overdue
Accounts overdue by
616 days
For period
1 Dec
⟶
31 May 2022
(1 year 6 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2023
Was due on
29 February 2024
(1 year 8 months ago)
Learn more about Zest And Co Edinburgh Limited
Contact
Update Details
Address
64a Clermiston Road
Edinburgh
EH12 6XB
Scotland
Address changed on
14 Feb 2023
(2 years 8 months ago)
Previous address was
22 Canning Street Edinburgh EH3 8EG Scotland
Companies in EH12 6XB
Telephone
Unreported
Email
Unreported
Website
Zestandco.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr David Angus Downie
Director • PSC • Consultant • British • Lives in Scotland • Born in Nov 1970
Mrs Amanda Downie
Director • PSC • Consultant • British • Lives in Scotland • Born in Sep 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 May 2022
For period
1 Dec
⟶
31 May 2022
Traded for
18 months
Cash in Bank
£33.12K
Decreased by £1.58K (-5%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 5 (-71%)
Total Assets
£44.66K
Decreased by £23.96K (-35%)
Total Liabilities
-£147.83K
Increased by £2.32K (+2%)
Net Assets
-£103.17K
Decreased by £26.27K (+34%)
Debt Ratio (%)
331%
Increased by 118.95% (+56%)
See 10 Year Full Financials
Latest Activity
Voluntary Strike-Off Suspended
1 Year 7 Months Ago on 20 Mar 2024
Voluntary Gazette Notice
1 Year 8 Months Ago on 27 Feb 2024
Application To Strike Off
1 Year 8 Months Ago on 21 Feb 2024
Confirmation Submitted
1 Year 11 Months Ago on 20 Nov 2023
Mr David Angus Downie Details Changed
2 Years 8 Months Ago on 14 Feb 2023
Mrs Amanda Downie Details Changed
2 Years 8 Months Ago on 14 Feb 2023
Mr David Angus Downie (PSC) Details Changed
2 Years 8 Months Ago on 14 Feb 2023
Registered Address Changed
2 Years 8 Months Ago on 14 Feb 2023
Mrs Amanda Downie (PSC) Details Changed
2 Years 8 Months Ago on 14 Feb 2023
Full Accounts Submitted
2 Years 11 Months Ago on 30 Nov 2022
Get Alerts
Get Credit Report
Discover Zest And Co Edinburgh Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Voluntary strike-off action has been suspended
Submitted on 20 Mar 2024
First Gazette notice for voluntary strike-off
Submitted on 27 Feb 2024
Application to strike the company off the register
Submitted on 21 Feb 2024
Confirmation statement made on 1 November 2023 with updates
Submitted on 20 Nov 2023
Change of details for Mrs Amanda Downie as a person with significant control on 14 February 2023
Submitted on 14 Feb 2023
Registered office address changed from 22 Canning Street Edinburgh EH3 8EG Scotland to 64a Clermiston Road Edinburgh EH12 6XB on 14 February 2023
Submitted on 14 Feb 2023
Change of details for Mr David Angus Downie as a person with significant control on 14 February 2023
Submitted on 14 Feb 2023
Director's details changed for Mrs Amanda Downie on 14 February 2023
Submitted on 14 Feb 2023
Director's details changed for Mr David Angus Downie on 14 February 2023
Submitted on 14 Feb 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 30 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs