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
Zen Kitchens Ltd
Zen Kitchens Ltd is an active company incorporated on 23 August 2017 with the registered office located in Livingston, West Lothian. Zen Kitchens Ltd was registered 8 years ago.
Watch Company
Status
Active
Active since
6 years ago
Active proposal to strike off
Company No
SC574445
Private limited company
Scottish Company
Age
8 years
Incorporated
23 August 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
665 days
Dated
2 November 2022
(2 years 10 months ago)
Next confirmation dated
2 November 2023
Was due on
16 November 2023
(1 year 10 months ago)
Last change occurred
2 years 10 months ago
Accounts
Overdue
Accounts overdue by
834 days
For period
1 Sep
⟶
31 Aug 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 August 2022
Was due on
31 May 2023
(2 years 3 months ago)
Learn more about Zen Kitchens Ltd
Contact
Address
1 Nasmyth Court
Houston Industrial Estate
Livingston
EH54 5EG
Scotland
Address changed on
15 Nov 2023
(1 year 10 months ago)
Previous address was
272 Bath Street Glasgow G2 4JR Scotland
Companies in EH54 5EG
Telephone
01506 444125
Email
Unreported
Website
Zen-kitchens.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mrs Violet Higgins
Director • General Manager • British • Lives in UK • Born in Mar 1972
Mr Stewart Hendry
PSC • British • Lives in Scotland • Born in Feb 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 (2018–2021)
Period Ended
31 Aug 2021
For period
31 Aug
⟶
31 Aug 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£55.34K
Decreased by £2.61K (-5%)
Total Liabilities
-£126.37K
Decreased by £40 (-0%)
Net Assets
-£71.04K
Decreased by £2.57K (+4%)
Debt Ratio (%)
228%
Increased by 10.21% (+5%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Year 10 Months Ago on 15 Nov 2023
Compulsory Strike-Off Suspended
2 Years 1 Month Ago on 11 Aug 2023
Compulsory Gazette Notice
2 Years 1 Month Ago on 25 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 2 Nov 2022
Registered Address Changed
2 Years 10 Months Ago on 2 Nov 2022
Mrs Violet Higgins Appointed
2 Years 11 Months Ago on 1 Oct 2022
Robert Marshall Welsh Resigned
2 Years 11 Months Ago on 1 Oct 2022
Mr Stewart Hendry (PSC) Details Changed
2 Years 12 Months Ago on 15 Sep 2022
Registered Address Changed
2 Years 12 Months Ago on 15 Sep 2022
Robert Marshall Welsh (PSC) Resigned
3 Years Ago on 12 Aug 2022
Get Alerts
Get Credit Report
Discover Zen Kitchens Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 1 Nasmyth Court Houston Industrial Estate Livingston EH54 5EG on 15 November 2023
Submitted on 15 Nov 2023
Compulsory strike-off action has been suspended
Submitted on 11 Aug 2023
First Gazette notice for compulsory strike-off
Submitted on 25 Jul 2023
Registered office address changed from 68 Sherwood Road Glenboig ML5 2TF United Kingdom to 272 Bath Street Glasgow G2 4JR on 2 November 2022
Submitted on 2 Nov 2022
Confirmation statement made on 2 November 2022 with updates
Submitted on 2 Nov 2022
Termination of appointment of Robert Marshall Welsh as a director on 1 October 2022
Submitted on 13 Oct 2022
Appointment of Mrs Violet Higgins as a director on 1 October 2022
Submitted on 13 Oct 2022
Cessation of Robert Marshall Welsh as a person with significant control on 12 August 2022
Submitted on 13 Oct 2022
Change of details for Mr Stewart Hendry as a person with significant control on 15 September 2022
Submitted on 16 Sep 2022
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 68 Sherwood Road Glenboig ML5 2TF on 15 September 2022
Submitted on 15 Sep 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