Company NameZenith S.A.S. Limited
Company StatusActive
Company NumberSC250415
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Andrew Kelly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(4 months after company formation)
Appointment Duration20 years, 7 months
RoleSteeplejack
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Colin McCurdy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2003(4 months after company formation)
Appointment Duration20 years, 7 months
RoleSteeplejack
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameMr Colin McCurdy
NationalityBritish
StatusCurrent
Appointed03 October 2003(4 months after company formation)
Appointment Duration20 years, 7 months
RoleSteeplejack
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Robert James Denson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(16 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleEstimator
Country of ResidenceUnited Kingdom
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Andrew Neil Galbraith
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Declan McCurdy
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Darren Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(1 year, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 29 August 2019)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Andrew Daniel Kelly
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(3 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 June 2013)
RoleBuilding Engineer
Country of ResidenceScotland
Correspondence Address24 Cleuch Road, North Middleton
Gorebridge
Mid Lothian
EH23 4RB
Scotland
Director NameMr James George Simpson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(3 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 August 2019)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitezenithstructural.com
Telephone0131 4403000
Telephone regionEdinburgh

Location

Registered Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches2 other UK companies use this postal address

Shareholders

27k at £1Zenith (Edinburgh) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,335,255
Cash£168,523
Current Liabilities£842,477

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

1 April 2008Delivered on: 19 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 May 2006Delivered on: 10 May 2006
Satisfied on: 18 March 2010
Persons entitled: Cattles Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

14 August 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 March 2020Accounts for a small company made up to 30 September 2019 (12 pages)
5 September 2019Termination of appointment of James George Simpson as a director on 1 August 2019 (1 page)
5 September 2019Termination of appointment of Darren Smith as a director on 29 August 2019 (1 page)
21 August 2019Appointment of Mr Robert James Denson as a director on 1 August 2019 (2 pages)
2 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
21 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
4 July 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (10 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (10 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
30 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
30 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 27,000
(5 pages)
2 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 27,000
(5 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 27,000
(5 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 27,000
(5 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 27,000
(5 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 27,000
(5 pages)
13 June 2014Director's details changed for Mr Colin Mccurdy on 13 June 2014 (2 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 27,000
(5 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 27,000
(5 pages)
13 June 2014Director's details changed for Mr Darren Smith on 13 June 2014 (2 pages)
13 June 2014Secretary's details changed for Mr Colin Mccurdy on 13 June 2014 (1 page)
13 June 2014Director's details changed for Mr Darren Smith on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr James George Simpson on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr David Andrew Kelly on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr James George Simpson on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr David Andrew Kelly on 13 June 2014 (2 pages)
13 June 2014Director's details changed for Mr Colin Mccurdy on 13 June 2014 (2 pages)
13 June 2014Secretary's details changed for Mr Colin Mccurdy on 13 June 2014 (1 page)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 March 2014Termination of appointment of Andrew Kelly as a director (2 pages)
27 March 2014Termination of appointment of Andrew Kelly as a director (2 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 2 June 2013 with a full list of shareholders (8 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
27 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (8 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 December 2011Registered office address changed from Unit 7 Dryden Vale Bilston Industrial Estate Loanhead Midlothian EH20 9HN on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 7 Dryden Vale Bilston Industrial Estate Loanhead Midlothian EH20 9HN on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 7 Dryden Vale Bilston Industrial Estate Loanhead Midlothian EH20 9HN on 2 December 2011 (1 page)
26 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
26 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (8 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 June 2010Director's details changed for Colin Mccurdy on 1 May 2010 (2 pages)
17 June 2010Director's details changed for James George Simpson on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Andrew Kelly on 1 May 2010 (2 pages)
17 June 2010Director's details changed for David Andrew Kelly on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Darren Smith on 1 May 2010 (2 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Darren Smith on 1 May 2010 (2 pages)
17 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for James George Simpson on 1 May 2010 (2 pages)
17 June 2010Director's details changed for James George Simpson on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Andrew Kelly on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Colin Mccurdy on 1 May 2010 (2 pages)
17 June 2010Director's details changed for David Andrew Kelly on 1 May 2010 (2 pages)
17 June 2010Director's details changed for David Andrew Kelly on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Colin Mccurdy on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Darren Smith on 1 May 2010 (2 pages)
17 June 2010Director's details changed for Andrew Kelly on 1 May 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
10 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 June 2009Return made up to 02/06/09; full list of members (4 pages)
9 June 2009Return made up to 02/06/09; full list of members (4 pages)
13 October 2008Return made up to 02/06/08; full list of members; amend (8 pages)
13 October 2008Return made up to 02/06/08; full list of members; amend (8 pages)
18 June 2008Return made up to 02/06/08; full list of members (5 pages)
18 June 2008Return made up to 02/06/08; full list of members (5 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 December 2007Return made up to 02/06/07; full list of members (3 pages)
18 December 2007Return made up to 02/06/07; full list of members (3 pages)
25 October 2007Registered office changed on 25/10/07 from: unit 5, pentland industrial estate, loanhead midlothian EH20 9QH (1 page)
25 October 2007Registered office changed on 25/10/07 from: unit 5, pentland industrial estate, loanhead midlothian EH20 9QH (1 page)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 August 2006Return made up to 02/06/06; full list of members (8 pages)
2 August 2006Return made up to 02/06/06; full list of members (8 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 May 2006Partic of mort/charge * (3 pages)
10 May 2006Partic of mort/charge * (3 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
1 September 2005Return made up to 02/06/05; full list of members (8 pages)
1 September 2005Return made up to 02/06/05; full list of members (8 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 April 2005Accounts for a dormant company made up to 30 September 2003 (2 pages)
29 April 2005Accounts for a dormant company made up to 30 September 2003 (2 pages)
16 February 2005Accounting reference date shortened from 30/09/04 to 30/09/03 (1 page)
16 February 2005Accounting reference date shortened from 30/09/04 to 30/09/03 (1 page)
20 July 2004Return made up to 02/06/04; full list of members (7 pages)
20 July 2004Return made up to 02/06/04; full list of members (7 pages)
16 July 2004£ nc 1000/100900 14/11/03 (1 page)
16 July 2004Ad 14/11/03--------- £ si 27000@1=27000 £ ic 1/27001 (2 pages)
16 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2004£ nc 1000/100900 14/11/03 (1 page)
16 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2004Ad 14/11/03--------- £ si 27000@1=27000 £ ic 1/27001 (2 pages)
2 April 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
2 April 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
9 October 2003Memorandum and Articles of Association (8 pages)
9 October 2003Memorandum and Articles of Association (8 pages)
7 October 2003Company name changed energyrapid LIMITED\certificate issued on 07/10/03 (2 pages)
7 October 2003Company name changed energyrapid LIMITED\certificate issued on 07/10/03 (2 pages)
6 October 2003New secretary appointed;new director appointed (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New secretary appointed;new director appointed (1 page)
6 October 2003Registered office changed on 06/10/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003New director appointed (1 page)
6 October 2003New director appointed (1 page)
6 October 2003Registered office changed on 06/10/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
2 June 2003Incorporation (17 pages)
2 June 2003Incorporation (17 pages)