Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director Name | Mr James George Simpson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Dryden Road 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 | 15 December 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Connor McCurdy |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Robert Simpson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(1 year after company formation) |
Appointment Duration | 6 months (resigned 07 March 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Roseberry Filters Gorebridge Midlothian EH23 4SX Scotland |
Director Name | Mr Colin McCurdy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2019) |
Role | Steeplejack |
Country of Residence | Scotland |
Correspondence Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Director Name | Zenith (Edinburgh) Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2007(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 March 2012) |
Correspondence Address | Unit 7 Dryden Vale Bilston Industrial Estate Loanhead Midlothian EH20 9HN Scotland |
Website | cairnproperty.com |
---|---|
Telephone | 0131 4404729 |
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 |
100 at £1 | Zenith (Edinburgh) Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,520 |
Cash | £127,119 |
Current Liabilities | £696,441 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
4 September 2017 | Delivered 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 2009 | Delivered 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 |
8 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
---|---|
17 March 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
25 September 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
28 August 2019 | Appointment of Mr James George Simpson as a director on 1 August 2019 (2 pages) |
21 August 2019 | Termination of appointment of Colin Mccurdy as a director on 1 August 2019 (1 page) |
21 June 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
3 September 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
15 September 2017 | Registration of charge SC3069970002, created on 4 September 2017 (19 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 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) |
13 March 2017 | Resolutions
|
13 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
13 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
13 March 2017 | Resolutions
|
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
30 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
30 June 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
17 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Colin Mccurdy on 13 July 2014 (2 pages) |
24 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr Colin Mccurdy on 13 July 2014 (2 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
17 April 2012 | Termination of appointment of Zenith (Edinburgh) Holdings Limited as a director (2 pages) |
17 April 2012 | Termination of appointment of Zenith (Edinburgh) Holdings Limited as a director (2 pages) |
2 December 2011 | Registered office address changed from Unit 7 Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HN on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 7 Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HN on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from Unit 7 Bilston Glen Industrial Estate Loanhead Midlothian EH20 9HN on 2 December 2011 (1 page) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
20 August 2010 | Secretary's details changed for Mr Colin Mccurdy on 1 July 2010 (1 page) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Zenith (Edinburgh) Holdings Limited on 1 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Mr Colin Mccurdy on 1 July 2010 (1 page) |
20 August 2010 | Director's details changed for Zenith (Edinburgh) Holdings Limited on 1 July 2010 (2 pages) |
20 August 2010 | Secretary's details changed for Mr Colin Mccurdy on 1 July 2010 (1 page) |
20 August 2010 | Director's details changed for Zenith (Edinburgh) Holdings Limited on 1 July 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
8 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
8 September 2009 | Return made up to 17/08/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
31 March 2009 | Director appointed colin mccurdy (2 pages) |
31 March 2009 | Director appointed colin mccurdy (2 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
3 October 2008 | Return made up to 17/08/08; full list of members (3 pages) |
2 October 2008 | Director's change of particulars / zenith (edinburgh) holdings LIMITED / 01/08/2008 (1 page) |
2 October 2008 | Director's change of particulars / zenith (edinburgh) holdings LIMITED / 01/08/2008 (1 page) |
11 March 2008 | Appointment terminated director robert simpson (1 page) |
11 March 2008 | Appointment terminated director robert simpson (1 page) |
18 December 2007 | Return made up to 17/08/07; full list of members (2 pages) |
18 December 2007 | Registered office changed on 18/12/07 from: unit 5 pentland industrial estate loanhead EH20 9QH (1 page) |
18 December 2007 | Registered office changed on 18/12/07 from: unit 5 pentland industrial estate loanhead EH20 9QH (1 page) |
18 December 2007 | Return made up to 17/08/07; full list of members (2 pages) |
15 October 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
15 October 2007 | Accounting reference date extended from 31/08/08 to 30/09/08 (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New secretary appointed (1 page) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | Ad 04/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2007 | New director appointed (1 page) |
10 October 2007 | Ad 04/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 October 2007 | New director appointed (1 page) |
8 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Secretary resigned (1 page) |
8 September 2007 | Director resigned (1 page) |
8 September 2007 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
7 September 2007 | Company name changed york place (no.385) LIMITED\certificate issued on 07/09/07 (2 pages) |
7 September 2007 | Company name changed york place (no.385) LIMITED\certificate issued on 07/09/07 (2 pages) |
17 August 2006 | Incorporation (14 pages) |
17 August 2006 | Incorporation (14 pages) |