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 | 04 September 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Steeplejack |
Country of Residence | Scotland |
Correspondence Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mrs Helen Douglas McCurdy |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Smith Darren |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 12 months (resigned 29 August 2019) |
Role | Marketing Director |
Country of Residence | United Kingdom |
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 | 11 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 6 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 | 11 December 2008(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 7 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 | Scott Smith |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2017(10 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 12 July 2018) |
Role | Health & Safety Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2007(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 | 13 July 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX 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 |
20k at £1 | Colin Mccurdy 74.07% Ordinary |
---|---|
2k at £1 | Darren Smith 7.41% Ordinary |
5k at £1 | David Andrew Kelly 18.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £32,413 |
Cash | £331 |
Current Liabilities | £23,220 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks 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 |
---|---|
27 October 2008 | Delivered on: 12 November 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 |
5 November 2008 | Delivered on: 12 November 2008 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 mckinnon drive, mayfield, dalkeith. Outstanding |
3 September 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
---|---|
17 March 2020 | Group of companies' accounts made up to 30 September 2019 (33 pages) |
30 January 2020 | Purchase of own shares. (3 pages) |
30 January 2020 | Cancellation of shares. Statement of capital on 30 September 2019
|
20 January 2020 | Resolutions
|
20 January 2020 | Resolutions
|
9 October 2019 | Resolutions
|
5 September 2019 | Termination of appointment of Smith Darren as a director on 29 August 2019 (1 page) |
21 August 2019 | Termination of appointment of James George Simpson as a director on 1 August 2019 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
21 June 2019 | Group of companies' accounts made up to 30 September 2018 (30 pages) |
5 September 2018 | Termination of appointment of Scott Smith as a director on 12 July 2018 (1 page) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
3 July 2018 | Group of companies' accounts made up to 30 September 2017 (29 pages) |
19 April 2018 | Appointment of Scott Smith as a director on 30 September 2017 (2 pages) |
19 April 2018 | Appointment of Helen Douglas Mccurdy as a director on 30 September 2017 (2 pages) |
15 September 2017 | Registration of charge SC3277130003, created on 4 September 2017 (19 pages) |
15 September 2017 | Registration of charge SC3277130003, created on 4 September 2017 (19 pages) |
25 July 2017 | Satisfaction of charge 1 in full (1 page) |
25 July 2017 | Satisfaction of charge 1 in full (1 page) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
11 July 2017 | Group of companies' accounts made up to 30 September 2016 (28 pages) |
11 July 2017 | Group of companies' accounts made up to 30 September 2016 (28 pages) |
29 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
29 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
30 June 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
30 June 2016 | Group of companies' accounts made up to 30 September 2015 (24 pages) |
21 March 2016 | Change of share class name or designation (2 pages) |
21 March 2016 | Change of share class name or designation (2 pages) |
7 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
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 | Director's details changed for Mr Colin Mccurdy on 13 July 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr David Andrew Kelly on 13 July 2014 (2 pages) |
24 September 2014 | Annual return made up to 13 July 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 | Director's details changed for Mr Smith Darren on 13 July 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr James George Simpson on 13 July 2014 (2 pages) |
24 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Director's details changed for Mr James George Simpson on 13 July 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Smith Darren on 13 July 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr David Andrew Kelly on 13 July 2014 (2 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 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) |
9 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
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) |
4 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
4 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 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 13 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (7 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) |
20 August 2010 | Director's details changed for Smith Darren on 1 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Smith Darren on 1 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Director's details changed for Smith Darren on 1 July 2010 (2 pages) |
20 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
13 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 13/07/09; full list of members (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
13 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 December 2008 | Director appointed james george simpson (2 pages) |
19 December 2008 | Director appointed james george simpson (2 pages) |
19 December 2008 | Director appointed andrew daniel kelly (2 pages) |
19 December 2008 | Director appointed andrew daniel kelly (2 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2008 | Return made up to 13/07/08; full list of members (4 pages) |
15 October 2008 | Return made up to 13/07/08; full list of members (4 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from unit 5 pentland industrial estate loanhead EH20 9QH (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from unit 5 pentland industrial estate loanhead EH20 9QH (1 page) |
7 October 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
7 October 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
15 October 2007 | Ad 04/09/07--------- £ si 26999@1=26999 £ ic 1/27000 (2 pages) |
15 October 2007 | Ad 04/09/07--------- £ si 26999@1=26999 £ ic 1/27000 (2 pages) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (1 page) |
9 October 2007 | New director appointed (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 | Director resigned (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 | Registered office changed on 08/09/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
7 September 2007 | Resolutions
|
7 September 2007 | Company name changed york place (no. 436) LIMITED\certificate issued on 07/09/07 (2 pages) |
7 September 2007 | Company name changed york place (no. 436) LIMITED\certificate issued on 07/09/07 (2 pages) |
13 July 2007 | Incorporation (16 pages) |
13 July 2007 | Incorporation (16 pages) |