Company NameZenith Property Conservation Limited
Company StatusActive
Company NumberSC306997
CategoryPrivate Limited Company
Incorporation Date17 August 2006(17 years, 7 months ago)
Previous NameYork Place (No.385) Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMr Colin McCurdy
NationalityBritish
StatusCurrent
Appointed04 September 2007(1 year after company formation)
Appointment Duration16 years, 7 months
RoleSteeplejack
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr James George Simpson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed15 December 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Connor McCurdy
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameRobert Simpson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(1 year after company formation)
Appointment Duration6 months (resigned 07 March 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Roseberry Filters
Gorebridge
Midlothian
EH23 4SX
Scotland
Director NameMr Colin McCurdy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(2 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 August 2019)
RoleSteeplejack
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2006(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Director NameZenith (Edinburgh) Holdings Limited (Corporation)
StatusResigned
Appointed04 September 2007(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 28 March 2012)
Correspondence AddressUnit 7 Dryden Vale
Bilston Industrial Estate
Loanhead
Midlothian
EH20 9HN
Scotland

Contact

Websitecairnproperty.com
Telephone0131 4404729
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

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

Financials

Year2014
Net Worth£147,520
Cash£127,119
Current Liabilities£696,441

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return17 August 2023 (7 months, 2 weeks ago)
Next Return Due31 August 2024 (5 months from now)

Charges

4 September 2017Delivered on: 15 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
8 January 2009Delivered on: 16 January 2009
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

Filing History

8 September 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
17 March 2020Accounts for a small company made up to 30 September 2019 (10 pages)
25 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
28 August 2019Appointment of Mr James George Simpson as a director on 1 August 2019 (2 pages)
21 August 2019Termination of appointment of Colin Mccurdy as a director on 1 August 2019 (1 page)
21 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
3 September 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
15 September 2017Registration of charge SC3069970002, created on 4 September 2017 (19 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 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)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
13 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 133.00
(4 pages)
13 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 133.00
(4 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
30 June 2016Accounts for a small company made up to 30 September 2015 (6 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Director's details changed for Mr Colin Mccurdy on 13 July 2014 (2 pages)
24 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(3 pages)
24 September 2014Director's details changed for Mr Colin Mccurdy on 13 July 2014 (2 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
6 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(3 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
17 April 2012Termination of appointment of Zenith (Edinburgh) Holdings Limited as a director (2 pages)
17 April 2012Termination of appointment of Zenith (Edinburgh) Holdings Limited as a director (2 pages)
2 December 2011Registered office address changed from Unit 7 Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HN on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 7 Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HN on 2 December 2011 (1 page)
2 December 2011Registered office address changed from Unit 7 Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HN on 2 December 2011 (1 page)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 May 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
20 August 2010Secretary's details changed for Mr Colin Mccurdy on 1 July 2010 (1 page)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Zenith (Edinburgh) Holdings Limited on 1 July 2010 (2 pages)
20 August 2010Secretary's details changed for Mr Colin Mccurdy on 1 July 2010 (1 page)
20 August 2010Director's details changed for Zenith (Edinburgh) Holdings Limited on 1 July 2010 (2 pages)
20 August 2010Secretary's details changed for Mr Colin Mccurdy on 1 July 2010 (1 page)
20 August 2010Director's details changed for Zenith (Edinburgh) Holdings Limited on 1 July 2010 (2 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
8 September 2009Return made up to 17/08/09; full list of members (3 pages)
8 September 2009Return made up to 17/08/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
31 March 2009Director appointed colin mccurdy (2 pages)
31 March 2009Director appointed colin mccurdy (2 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 October 2008Return made up to 17/08/08; full list of members (3 pages)
3 October 2008Return made up to 17/08/08; full list of members (3 pages)
2 October 2008Director's change of particulars / zenith (edinburgh) holdings LIMITED / 01/08/2008 (1 page)
2 October 2008Director's change of particulars / zenith (edinburgh) holdings LIMITED / 01/08/2008 (1 page)
11 March 2008Appointment terminated director robert simpson (1 page)
11 March 2008Appointment terminated director robert simpson (1 page)
18 December 2007Return made up to 17/08/07; full list of members (2 pages)
18 December 2007Registered office changed on 18/12/07 from: unit 5 pentland industrial estate loanhead EH20 9QH (1 page)
18 December 2007Registered office changed on 18/12/07 from: unit 5 pentland industrial estate loanhead EH20 9QH (1 page)
18 December 2007Return made up to 17/08/07; full list of members (2 pages)
15 October 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
15 October 2007Accounting reference date extended from 31/08/08 to 30/09/08 (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New secretary appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Ad 04/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2007New director appointed (1 page)
10 October 2007Ad 04/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 2007New director appointed (1 page)
8 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
8 September 2007Registered office changed on 08/09/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Accounts for a dormant company made up to 31 August 2007 (1 page)
8 September 2007Registered office changed on 08/09/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
7 September 2007Company name changed york place (no.385) LIMITED\certificate issued on 07/09/07 (2 pages)
7 September 2007Company name changed york place (no.385) LIMITED\certificate issued on 07/09/07 (2 pages)
17 August 2006Incorporation (14 pages)
17 August 2006Incorporation (14 pages)