Background WavePink WaveYellow Wave

ZOT ENGINEERING LIMITED (SC057167)

ZOT ENGINEERING LIMITED (SC057167) is an active UK company. incorporated on 10 February 1975. with registered office in Inveresk Mills Industrial Park. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 2 other business activities. ZOT ENGINEERING LIMITED has been registered for 51 years. Current directors include ANTONELLI, Carlo, CROSS, Jonathan Robin, FALCONER, Gordon and 3 others.

Company Number
SC057167
Status
active
Type
ltd
Incorporated
10 February 1975
Age
51 years
Address
Inveresk Mills Industrial Park, EH21 7UQ
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
ANTONELLI, Carlo, CROSS, Jonathan Robin, FALCONER, Gordon, MOLLART, Simon Geoffrey, PATERSON, William, PATTON, James Terence
SIC Codes
25110, 26110, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOT ENGINEERING LIMITED

ZOT ENGINEERING LIMITED is an active company incorporated on 10 February 1975 with the registered office located in Inveresk Mills Industrial Park. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 2 other business activities. ZOT ENGINEERING LIMITED was registered 51 years ago.(SIC: 25110, 26110, 27900)

Status

active

Active since 51 years ago

Company No

SC057167

LTD Company

Age

51 Years

Incorporated 10 February 1975

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Medium Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Inveresk Mills Industrial Park Musselburgh , EH21 7UQ,

Timeline

14 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
Feb 75
Director Joined
May 10
Director Joined
Jan 14
Director Left
Jun 14
Director Joined
Aug 15
Director Joined
Aug 15
New Owner
Nov 18
Owner Exit
Nov 18
Owner Exit
Oct 20
New Owner
Oct 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Feb 24
Owner Exit
Jul 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

BARRIE, Graeme Thomas

Active
Inveresk Mills Industrial ParkEH21 7UQ
Secretary
Appointed 22 Jun 2021

ANTONELLI, Carlo

Active
Inveresk Mills Industrial ParkEH21 7UQ
Born September 1959
Director
Appointed 06 May 2010

CROSS, Jonathan Robin

Active
Inveresk Mills Industrial Park, MusselburghEH21 7UQ
Born November 1966
Director
Appointed 06 Jan 2014

FALCONER, Gordon

Active
Inveresk Mills Industrial ParkEH21 7UQ
Born January 1970
Director
Appointed 22 Jun 2021

MOLLART, Simon Geoffrey

Active
Inveresk Mills Industrial ParkEH21 7UQ
Born January 1966
Director
Appointed 25 Aug 2015

PATERSON, William

Active
Inveresk Mills Industrial ParkEH21 7UQ
Born January 1977
Director
Appointed 09 Feb 2024

PATTON, James Terence

Active
Romanno Bridge, West LintonEH46 7DE
Born February 1967
Director
Appointed 25 Aug 2015

ANTONELLI, Carlo

Resigned
38 Rowanhill Drive, Port SetonEH32 0SW
Secretary
Appointed 23 Mar 1993
Resigned 22 Jun 2021

DUNCAN, John Leslie

Resigned
21 Coltbridge Avenue, EdinburghEH12 6AF
Secretary
Appointed N/A
Resigned 23 Mar 1993

AVERBUCH, Meyer

Resigned
72 Seaview Crescent, EdinburghEH15 2LR
Born July 1934
Director
Appointed N/A
Resigned 05 Jan 2005

BROWN, Derek

Resigned
5 The Orchard, MusselburghEH21 6US
Born March 1959
Director
Appointed 29 Nov 2001
Resigned 16 Apr 2009

CROSS, Robin

Resigned
Netherby House, GalashielsTD1 3HP
Born June 1930
Director
Appointed 13 Mar 2008
Resigned 05 Jun 2014

CROSS, Robin

Resigned
Netherby House, GalashielsTD1 3HP
Born June 1930
Director
Appointed N/A
Resigned 05 Jan 2004

DUNCAN, John Leslie

Resigned
21 Coltbridge Avenue, EdinburghEH12 6AF
Born May 1923
Director
Appointed N/A
Resigned 16 Sept 1998

HOOD, Ian

Resigned
1 Sandersons Grove, TranentEH33 1JY
Born February 1965
Director
Appointed 29 Nov 2001
Resigned 15 Apr 2009

LAING, Robin

Resigned
14 Strathearn Place, EdinburghEH9 2AL
Born February 1959
Director
Appointed 06 Apr 2002
Resigned 17 Apr 2009

LEASK, John

Resigned
4 Ashburnham Gardens, South QueensferryEH30 9LB
Born August 1947
Director
Appointed N/A
Resigned 05 Jan 2008

MILLAR, Alan James

Resigned
Seton Court, Port SetonEH32 0TU
Born May 1955
Director
Appointed 06 Feb 1998
Resigned 09 Jul 2021

MOLLY, Durk

Resigned
38 Links Road, Port SetonEH32 0EA
Born November 1961
Director
Appointed 29 Nov 2001
Resigned 29 Sept 2009

Persons with significant control

5

2 Active
3 Ceased

Mr Jonathan Robin Cross

Active
Inveresk Mills Industrial Park, MusselburghEH21 7UQ
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020

Mrs Hazel Anne Cross

Ceased
Inveresk Mills Industrial ParkEH21 7UQ
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Oct 2018
Ceased 10 Mar 2020

Mr Meyer Averbuch

Ceased
Inveresk Mills Industrial ParkEH21 7UQ
Born July 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2023

Executrix Of The Late Robert Cross Hazel Anne Cross

Ceased
Inveresk Mills Industrial ParkEH21 7UQ
Born June 1930

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018
Abbotsford Road, GalashielsTD1 3HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Medium
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
10 December 2024
AAMDAAMD
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 June 2024
MAMA
Resolution
6 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Medium
4 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Medium
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Legacy
10 March 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Legacy
16 August 2010
MG01sMG01s
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Legacy
3 October 2008
353353
Accounts With Accounts Type Total Exemption Full
15 August 2008
AAAnnual Accounts
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
11 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2007
AAAnnual Accounts
Mortgage Alter Floating Charge
11 December 2006
466(Scot)466(Scot)
Legacy
30 November 2006
410(Scot)410(Scot)
Legacy
12 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
9 October 2004
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
1 September 2004
466(Scot)466(Scot)
Mortgage Alter Floating Charge
31 August 2004
466(Scot)466(Scot)
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
29 April 2004
410(Scot)410(Scot)
Legacy
3 April 2004
419a(Scot)419a(Scot)
Legacy
3 April 2004
419a(Scot)419a(Scot)
Legacy
3 April 2004
419a(Scot)419a(Scot)
Legacy
3 April 2004
419a(Scot)419a(Scot)
Legacy
3 April 2004
419a(Scot)419a(Scot)
Legacy
12 March 2004
419a(Scot)419a(Scot)
Legacy
12 February 2004
410(Scot)410(Scot)
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
23 September 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
28 August 2003
AAAnnual Accounts
Legacy
16 October 2002
363sAnnual Return (shuttle)
Legacy
16 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2002
AAAnnual Accounts
Legacy
2 September 2002
169169
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
169169
Accounts With Accounts Type Full
23 August 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Resolution
5 December 2000
RESOLUTIONSResolutions
Legacy
5 December 2000
169169
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
17 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
24 August 1995
410(Scot)410(Scot)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
410(Scot)410(Scot)
Legacy
5 December 1994
410(Scot)410(Scot)
Legacy
1 December 1994
419a(Scot)419a(Scot)
Legacy
1 December 1994
419a(Scot)419a(Scot)
Legacy
1 December 1994
419a(Scot)419a(Scot)
Legacy
1 December 1994
419a(Scot)419a(Scot)
Legacy
1 December 1994
419a(Scot)419a(Scot)
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
2 July 1993
466(Scot)466(Scot)
Legacy
29 June 1993
410(Scot)410(Scot)
Legacy
13 April 1993
288288
Legacy
12 March 1993
410(Scot)410(Scot)
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1992
AAAnnual Accounts
Legacy
5 December 1991
363363
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363363
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Mortgage Alter Floating Charge
15 March 1988
466(Scot)466(Scot)
Legacy
26 February 1988
410(Scot)410(Scot)
Legacy
8 October 1987
363363
Accounts With Accounts Type Full
25 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Incorporation Company
10 February 1975
NEWINCIncorporation