Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director Name | Mr Colin McCurdy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2003(4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Steeplejack |
Country of Residence | Scotland |
Correspondence Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Secretary Name | Mr Colin McCurdy |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2003(4 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Steeplejack |
Country of Residence | Scotland |
Correspondence Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Robert James Denson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Estimator |
Country of Residence | United Kingdom |
Correspondence Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Andrew Neil Galbraith |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Declan McCurdy |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Darren Smith |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 29 August 2019) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Andrew Daniel Kelly |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 June 2013) |
Role | Building Engineer |
Country of Residence | Scotland |
Correspondence Address | 24 Cleuch Road, North Middleton Gorebridge Mid Lothian EH23 4RB Scotland |
Director Name | Mr James George Simpson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 August 2019) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | zenithstructural.com |
---|---|
Telephone | 0131 4403000 |
Telephone region | Edinburgh |
Registered Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
27k at £1 | Zenith (Edinburgh) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,335,255 |
Cash | £168,523 |
Current Liabilities | £842,477 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
1 April 2008 | Delivered 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 2006 | Delivered 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 |
14 August 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
5 September 2019 | Termination of appointment of James George Simpson as a director on 1 August 2019 (1 page) |
5 September 2019 | Termination of appointment of Darren Smith as a director on 29 August 2019 (1 page) |
21 August 2019 | Appointment of Mr Robert James Denson as a director on 1 August 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
4 July 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (10 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
30 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
30 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
13 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Mr Colin Mccurdy on 13 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Director's details changed for Mr Darren Smith on 13 June 2014 (2 pages) |
13 June 2014 | Secretary's details changed for Mr Colin Mccurdy on 13 June 2014 (1 page) |
13 June 2014 | Director's details changed for Mr Darren Smith on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr James George Simpson on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr David Andrew Kelly on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr James George Simpson on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr David Andrew Kelly on 13 June 2014 (2 pages) |
13 June 2014 | Director's details changed for Mr Colin Mccurdy on 13 June 2014 (2 pages) |
13 June 2014 | Secretary's details changed for Mr Colin Mccurdy on 13 June 2014 (1 page) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
27 March 2014 | Termination of appointment of Andrew Kelly as a director (2 pages) |
27 March 2014 | Termination of appointment of Andrew Kelly as a director (2 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (8 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
27 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (8 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 December 2011 | Registered office address changed from Unit 7 Dryden Vale Bilston Industrial Estate Loanhead Midlothian EH20 9HN on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 7 Dryden Vale Bilston Industrial Estate Loanhead Midlothian EH20 9HN on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 7 Dryden Vale Bilston Industrial Estate Loanhead Midlothian EH20 9HN on 2 December 2011 (1 page) |
26 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (8 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
17 June 2010 | Director's details changed for Colin Mccurdy on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for James George Simpson on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Andrew Kelly on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for David Andrew Kelly on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Darren Smith on 1 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Darren Smith on 1 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for James George Simpson on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for James George Simpson on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Andrew Kelly on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Colin Mccurdy on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for David Andrew Kelly on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for David Andrew Kelly on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Colin Mccurdy on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Darren Smith on 1 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Andrew Kelly on 1 May 2010 (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
13 October 2008 | Return made up to 02/06/08; full list of members; amend (8 pages) |
13 October 2008 | Return made up to 02/06/08; full list of members; amend (8 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 02/06/08; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
18 December 2007 | Return made up to 02/06/07; full list of members (3 pages) |
18 December 2007 | Return made up to 02/06/07; full list of members (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: unit 5, pentland industrial estate, loanhead midlothian EH20 9QH (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: unit 5, pentland industrial estate, loanhead midlothian EH20 9QH (1 page) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
15 November 2006 | Resolutions
|
15 November 2006 | Resolutions
|
2 August 2006 | Return made up to 02/06/06; full list of members (8 pages) |
2 August 2006 | Return made up to 02/06/06; full list of members (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
3 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Partic of mort/charge * (3 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
1 September 2005 | Return made up to 02/06/05; full list of members (8 pages) |
1 September 2005 | Return made up to 02/06/05; full list of members (8 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
16 February 2005 | Accounting reference date shortened from 30/09/04 to 30/09/03 (1 page) |
16 February 2005 | Accounting reference date shortened from 30/09/04 to 30/09/03 (1 page) |
20 July 2004 | Return made up to 02/06/04; full list of members (7 pages) |
20 July 2004 | Return 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 2004 | Ad 14/11/03--------- £ si 27000@1=27000 £ ic 1/27001 (2 pages) |
16 July 2004 | Resolutions
|
16 July 2004 | £ nc 1000/100900 14/11/03 (1 page) |
16 July 2004 | Resolutions
|
16 July 2004 | Ad 14/11/03--------- £ si 27000@1=27000 £ ic 1/27001 (2 pages) |
2 April 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
2 April 2004 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
9 October 2003 | Memorandum and Articles of Association (8 pages) |
9 October 2003 | Memorandum and Articles of Association (8 pages) |
7 October 2003 | Company name changed energyrapid LIMITED\certificate issued on 07/10/03 (2 pages) |
7 October 2003 | Company name changed energyrapid LIMITED\certificate issued on 07/10/03 (2 pages) |
6 October 2003 | New secretary appointed;new director appointed (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New secretary appointed;new director appointed (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | Registered office changed on 06/10/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
2 June 2003 | Incorporation (17 pages) |
2 June 2003 | Incorporation (17 pages) |