Company NameZenith Europe Limited
Company StatusDissolved
Company NumberSC058161
CategoryPrivate Limited Company
Incorporation Date7 July 1975(48 years, 10 months ago)
Dissolution Date25 July 2014 (9 years, 9 months ago)
Previous NameJames Duncan (Holdings) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameEileen Duncan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(35 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 25 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Springkell Avenue
Glasgow
G41 4AB
Scotland
Director NameMrs Eileen Duncan
NationalityBritish
StatusResigned
Appointed21 December 1988(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1991)
RoleSecretary
Correspondence Address94 Springkell Avenue
Glasgow
Lanarkshire
G41 4EH
Scotland
Director NameJames Joseph Duncan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(13 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1994)
RoleElectrical Engineer
Correspondence Address94 Springkell Avenue
Glasgow
Lanarkshire
G41 4EH
Scotland
Director NameWilliam Henry Fitzsimmons
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1988(13 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1990)
RoleAdministration Manager
Correspondence Address75 Roger Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6JS
Scotland
Director NameJames Robertson
NationalityBritish
StatusResigned
Appointed21 December 1988(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1990)
RolePlumber
Correspondence Address32 Earlston Crescent
Carnbroe
Coatbridge
Lanarkshire
ML5 4TY
Scotland
Secretary NameMrs Eileen Duncan
NationalityBritish
StatusResigned
Appointed21 December 1988(13 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1991)
RoleCompany Director
Correspondence Address94 Springkell Avenue
Glasgow
Lanarkshire
G41 4EH
Scotland
Secretary NameMarion Kinnaird
NationalityBritish
StatusResigned
Appointed30 June 1991(15 years, 12 months after company formation)
Appointment Duration19 years, 6 months (resigned 20 January 2011)
RolePersonnel Manager
Country of ResidenceScotland
Correspondence Address35 Burrelton Road
Glasgow
Lanarkshire
G43 2ND
Scotland
Director NameMarion Kinnaird
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(16 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 20 January 2011)
RoleAccounts Manager
Country of ResidenceScotland
Correspondence Address35 Burrelton Road
Glasgow
Lanarkshire
G43 2ND
Scotland
Director NameBrian Barrie Stevenson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(17 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 17 December 2004)
RolePersonal Assistant
Correspondence Address14 Kingsborough Gardens
Hyndland
Glasgow
G12 9QB
Scotland
Director NameIsabell McDonald
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2004(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 16 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 The Counting House
Turners Avenue
Paisley
Renfrewshire
PA1 2NU
Scotland
Secretary NameMr Kenneth Thomas Bell
NationalityBritish
StatusResigned
Appointed08 March 2005(29 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 April 2009)
RoleAccountant
Correspondence AddressFlat 4/1
17 Julian Avenue
Glasgow
G12 0RB
Scotland
Director NameJames Joseph Duncan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(35 years after company formation)
Appointment Duration2 months, 1 week (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland

Contact

Telephone0141 6479855
Telephone regionGlasgow

Location

Registered Address25 Sandyford Place
Sauchiehall Street
Glasgow
G3 7NG
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Executors Of Estate Of James Duncan
100.00%
Ordinary

Financials

Year2014
Net Worth-£406,639
Cash£105
Current Liabilities£360,338

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014First Gazette notice for compulsory strike-off (1 page)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 10,000
(3 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 10,000
(3 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 January 2011Termination of appointment of Marion Kinnaird as a director (2 pages)
27 January 2011Termination of appointment of Marion Kinnaird as a secretary (2 pages)
27 January 2011Termination of appointment of Marion Kinnaird as a director (2 pages)
27 January 2011Termination of appointment of Marion Kinnaird as a secretary (2 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
1 October 2010Termination of appointment of James Duncan as a director (2 pages)
1 October 2010Termination of appointment of James Duncan as a director (2 pages)
28 September 2010Appointment of Eileen Duncan as a director (3 pages)
28 September 2010Appointment of Eileen Duncan as a director (3 pages)
16 September 2010Appointment of James Joseph Duncan as a director (3 pages)
16 September 2010Appointment of James Joseph Duncan as a director (3 pages)
10 August 2010Termination of appointment of Isabell Mcdonald as a director (2 pages)
10 August 2010Termination of appointment of Isabell Mcdonald as a director (2 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 December 2009Director's details changed for Isabell Mcdonald on 11 December 2009 (2 pages)
14 December 2009Director's details changed for Marion Kinnaird on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Marion Kinnaird on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
14 December 2009Director's details changed for Isabell Mcdonald on 11 December 2009 (2 pages)
14 December 2009Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 May 2009Appointment terminated secretary kenneth bell (1 page)
5 May 2009Appointment terminated secretary kenneth bell (1 page)
14 February 2009Company name changed james duncan (holdings) LIMITED\certificate issued on 16/02/09 (2 pages)
14 February 2009Company name changed james duncan (holdings) LIMITED\certificate issued on 16/02/09 (2 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
12 December 2008Return made up to 11/12/08; full list of members (4 pages)
27 November 2008Director's change of particulars / isabell kibwoti / 24/03/2008 (1 page)
27 November 2008Director's change of particulars / isabell kibwoti / 24/03/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Registered office changed on 12/12/07 from: 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
12 December 2007Registered office changed on 12/12/07 from: 25 sandyford place sauchiehall street glasgow G3 7NJ (1 page)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
12 December 2007Return made up to 11/12/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Return made up to 11/12/06; full list of members (2 pages)
24 January 2007Return made up to 11/12/06; full list of members (2 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Return made up to 11/12/05; full list of members (3 pages)
26 January 2006Return made up to 11/12/05; full list of members (3 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
22 February 2005Return made up to 11/12/04; change of members (7 pages)
22 February 2005Return made up to 11/12/04; change of members (7 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Director's particulars changed (1 page)
5 October 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
5 October 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 January 2004Return made up to 11/12/03; full list of members (7 pages)
13 January 2004Return made up to 11/12/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
31 October 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
13 December 2001Return made up to 11/12/01; full list of members (6 pages)
13 December 2001Return made up to 11/12/01; full list of members (6 pages)
7 June 2001Accounts for a small company made up to 31 March 2000 (8 pages)
7 June 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 October 2000Memorandum and Articles of Association (5 pages)
2 October 2000Memorandum and Articles of Association (5 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (8 pages)
25 January 2000Return made up to 22/12/99; full list of members (6 pages)
25 January 2000Return made up to 22/12/99; full list of members (6 pages)
8 February 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 February 1999Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
29 December 1997Return made up to 22/12/97; no change of members (4 pages)
29 December 1997Return made up to 22/12/97; no change of members (4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
15 January 1997Return made up to 22/12/96; full list of members (6 pages)
15 January 1997Return made up to 22/12/96; full list of members (6 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 January 1996Return made up to 22/12/95; full list of members (5 pages)
9 January 1996Return made up to 22/12/95; full list of members (5 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
30 August 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
29 December 1994Return made up to 22/12/94; no change of members (4 pages)
29 December 1994Return made up to 22/12/94; no change of members (4 pages)
12 January 1994Return made up to 22/12/93; no change of members (4 pages)
12 January 1994Return made up to 22/12/93; no change of members (4 pages)
27 January 1993Partic of mort/charge * (3 pages)
27 January 1993Partic of mort/charge * (3 pages)
11 January 1993Return made up to 22/12/92; full list of members
  • 363(287) ‐ Registered office changed on 11/01/93
(5 pages)
11 January 1993Return made up to 22/12/92; full list of members
  • 363(287) ‐ Registered office changed on 11/01/93
(5 pages)
17 September 1992Memorandum and Articles of Association (10 pages)
17 September 1992Memorandum and Articles of Association (10 pages)
22 June 1992Partic of mort/charge * (3 pages)
22 June 1992Partic of mort/charge * (3 pages)
4 February 1992Dec mort/charge 2209 (2 pages)
4 February 1992Dec mort/charge 2209 (2 pages)
20 August 1991Memorandum and Articles of Association (5 pages)
20 August 1991Memorandum and Articles of Association (5 pages)
7 July 1975Incorporation (12 pages)
7 July 1975Incorporation (12 pages)
7 July 1975Company name changed\certificate issued on 07/07/75 (3 pages)
7 July 1975Company name changed\certificate issued on 07/07/75 (3 pages)