Company NameZenith (Edinburgh) Holdings Limited
Company StatusActive
Company NumberSC327713
CategoryPrivate Limited Company
Incorporation Date13 July 2007(16 years, 8 months ago)
Previous NameYork Place (No. 436) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Andrew Kelly
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(1 month, 3 weeks 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 Colin McCurdy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2007(1 month, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleSteeplejack
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMrs Helen Douglas McCurdy
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(10 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Smith Darren
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(1 month, 3 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 29 August 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
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
Appointed11 December 2008(1 year, 5 months after company formation)
Appointment Duration4 years, 6 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
Appointed11 December 2008(1 year, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 August 2019)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameScott Smith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2017(10 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2018)
RoleHealth & Safety Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2007(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
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

20k at £1Colin Mccurdy
74.07%
Ordinary
2k at £1Darren Smith
7.41%
Ordinary
5k at £1David Andrew Kelly
18.52%
Ordinary

Financials

Year2014
Net Worth£32,413
Cash£331
Current Liabilities£23,220

Accounts

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

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks 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
27 October 2008Delivered 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 2008Delivered 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

Filing History

3 September 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
17 March 2020Group of companies' accounts made up to 30 September 2019 (33 pages)
30 January 2020Purchase of own shares. (3 pages)
30 January 2020Cancellation of shares. Statement of capital on 30 September 2019
  • GBP 25,000.00
(4 pages)
20 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
20 January 2020Resolutions
  • RES13 ‐ Entrance in and approval of share buyback agreement 24/09/2019
(1 page)
9 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
5 September 2019Termination of appointment of Smith Darren as a director on 29 August 2019 (1 page)
21 August 2019Termination of appointment of James George Simpson as a director on 1 August 2019 (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
21 June 2019Group of companies' accounts made up to 30 September 2018 (30 pages)
5 September 2018Termination of appointment of Scott Smith as a director on 12 July 2018 (1 page)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
3 July 2018Group of companies' accounts made up to 30 September 2017 (29 pages)
19 April 2018Appointment of Scott Smith as a director on 30 September 2017 (2 pages)
19 April 2018Appointment of Helen Douglas Mccurdy as a director on 30 September 2017 (2 pages)
15 September 2017Registration of charge SC3277130003, created on 4 September 2017 (19 pages)
15 September 2017Registration of charge SC3277130003, created on 4 September 2017 (19 pages)
25 July 2017Satisfaction of charge 1 in full (1 page)
25 July 2017Satisfaction of charge 1 in full (1 page)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (28 pages)
11 July 2017Group of companies' accounts made up to 30 September 2016 (28 pages)
29 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
30 June 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
30 June 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
21 March 2016Change of share class name or designation (2 pages)
21 March 2016Change of share class name or designation (2 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 27,000
(4 pages)
7 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 27,000
(4 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 2014Director's details changed for Mr Colin Mccurdy on 13 July 2014 (2 pages)
24 September 2014Director's details changed for Mr David Andrew Kelly on 13 July 2014 (2 pages)
24 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 27,000
(4 pages)
24 September 2014Director's details changed for Mr Colin Mccurdy on 13 July 2014 (2 pages)
24 September 2014Director's details changed for Mr Smith Darren on 13 July 2014 (2 pages)
24 September 2014Director's details changed for Mr James George Simpson on 13 July 2014 (2 pages)
24 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 27,000
(4 pages)
24 September 2014Director's details changed for Mr James George Simpson on 13 July 2014 (2 pages)
24 September 2014Director's details changed for Mr Smith Darren on 13 July 2014 (2 pages)
24 September 2014Director's details changed for Mr David Andrew Kelly on 13 July 2014 (2 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (5 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)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 27,000
(7 pages)
9 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 27,000
(7 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)
4 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
4 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 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 13 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (7 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)
20 August 2010Director's details changed for Smith Darren on 1 July 2010 (2 pages)
20 August 2010Director's details changed for Smith Darren on 1 July 2010 (2 pages)
20 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
20 August 2010Director's details changed for Smith Darren on 1 July 2010 (2 pages)
20 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
23 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
13 August 2009Return made up to 13/07/09; full list of members (4 pages)
13 August 2009Return made up to 13/07/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 December 2008Director appointed james george simpson (2 pages)
19 December 2008Director appointed james george simpson (2 pages)
19 December 2008Director appointed andrew daniel kelly (2 pages)
19 December 2008Director appointed andrew daniel kelly (2 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Return made up to 13/07/08; full list of members (4 pages)
15 October 2008Return made up to 13/07/08; full list of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from unit 5 pentland industrial estate loanhead EH20 9QH (1 page)
7 October 2008Registered office changed on 07/10/2008 from unit 5 pentland industrial estate loanhead EH20 9QH (1 page)
7 October 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
7 October 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
15 October 2007Ad 04/09/07--------- £ si 26999@1=26999 £ ic 1/27000 (2 pages)
15 October 2007Ad 04/09/07--------- £ si 26999@1=26999 £ ic 1/27000 (2 pages)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
9 October 2007New director appointed (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007Secretary resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Director resigned (1 page)
8 September 2007Registered office changed on 08/09/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
8 September 2007Registered office changed on 08/09/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
7 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2007Company name changed york place (no. 436) LIMITED\certificate issued on 07/09/07 (2 pages)
7 September 2007Company name changed york place (no. 436) LIMITED\certificate issued on 07/09/07 (2 pages)
13 July 2007Incorporation (16 pages)
13 July 2007Incorporation (16 pages)