Background WavePink WaveYellow Wave

NET ZERO EMISSION SOLUTIONS LTD (SC729987)

NET ZERO EMISSION SOLUTIONS LTD (SC729987) is an active UK company. incorporated on 19 April 2022. with registered office in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NET ZERO EMISSION SOLUTIONS LTD has been registered for 3 years. Current directors include MONCUR, Alistair.

Company Number
SC729987
Status
active
Type
ltd
Incorporated
19 April 2022
Age
3 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MONCUR, Alistair
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET ZERO EMISSION SOLUTIONS LTD

NET ZERO EMISSION SOLUTIONS LTD is an active company incorporated on 19 April 2022 with the registered office located in Glasgow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NET ZERO EMISSION SOLUTIONS LTD was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

SC729987

LTD Company

Age

3 Years

Incorporated 19 April 2022

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Previous Addresses

202 Queens Road Aberdeen Aberdeenshire AB15 8DD United Kingdom
From: 13 May 2024To: 16 May 2024
272 Bath Street Glasgow Lanarkshire G2 4JR Scotland
From: 12 May 2023To: 13 May 2024
5 South Charlotte Street Edinburgh EH2 4AN Scotland
From: 19 April 2022To: 12 May 2023
Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Apr 22
Director Left
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MONCUR, Alistair

Active
Bath Street, GlasgowG2 4JR
Born September 1975
Director
Appointed 18 Apr 2023

WESTHEAD, Elizabeth Penelope

Resigned
Foerster Chambers, BuryBL9 5BJ
Born May 1965
Director
Appointed 19 Apr 2022
Resigned 18 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Alistair Moncur

Active
Bath Street, GlasgowG2 4JR
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Apr 2023

Elizabeth Penelope Westhead

Ceased
Foerster Chambers, BuryBL9 5BJ
Born May 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Apr 2022
Ceased 24 Apr 2023
Fundings
Financials
Latest Activities

Filing History

20

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Incorporation Company
19 April 2022
NEWINCIncorporation