Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary Name | Mr Colin McCurdy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 2008(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 25 July 2023) |
Role | Steeplejack |
Country of Residence | Scotland |
Correspondence Address | 38 Dryden Road Bilston Glen Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(1 year, 1 month after company formation) |
Appointment Duration | 10 months (resigned 28 August 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Alfred Place Edinburgh Midlothian EH9 1RX Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2007(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 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 |
1 at £1 | Colin Mccurdy 100.00% Ordinary |
---|
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
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 |
---|---|
23 December 2008 | Delivered on: 3 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 |
17 December 2020 | Accounts for a dormant company made up to 30 September 2020 (3 pages) |
---|---|
13 November 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
19 May 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
15 October 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
15 September 2017 | Registration of charge SC3307330002, created on 4 September 2017 (19 pages) |
15 September 2017 | Registration of charge SC3307330002, created on 4 September 2017 (19 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (6 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
6 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
2 June 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
24 September 2014 | Annual return made up to 11 September 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 24 September 2014 (2 pages) |
24 September 2014 | Secretary's details changed for Mr Colin Mccurdy on 24 September 2014 (1 page) |
24 September 2014 | Director's details changed for Mr Colin Mccurdy on 24 September 2014 (2 pages) |
24 September 2014 | Secretary's details changed for Mr Colin Mccurdy on 24 September 2014 (1 page) |
24 September 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
10 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
10 October 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
10 October 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
10 October 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
10 October 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
10 October 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
10 October 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
10 October 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
10 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
20 June 2013 | Accounts for a dormant company made up to 30 September 2012 (4 pages) |
5 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
25 June 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
2 December 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2 December 2011 (1 page) |
29 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
4 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Morton Fraser Directors Limited on 1 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Morton Fraser Directors Limited on 1 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Mr Colin Mccurdy on 1 September 2010 (1 page) |
1 October 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 1 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Mr Colin Mccurdy on 1 September 2010 (1 page) |
1 October 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 1 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Mr Colin Mccurdy on 1 September 2010 (1 page) |
1 October 2010 | Director's details changed for Morton Fraser Directors Limited on 1 September 2010 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
6 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Appointment terminated director austin flynn (1 page) |
2 September 2009 | Appointment terminated director austin flynn (1 page) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 December 2008 | Director and secretary appointed colin mccurdy (2 pages) |
19 December 2008 | Director and secretary appointed colin mccurdy (2 pages) |
10 November 2008 | Director appointed austin flynn (2 pages) |
10 November 2008 | Director appointed austin flynn (2 pages) |
1 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 11/09/08; full list of members (3 pages) |
3 October 2007 | Company name changed york place (no.442) LIMITED\certificate issued on 03/10/07 (2 pages) |
3 October 2007 | Company name changed york place (no.442) LIMITED\certificate issued on 03/10/07 (2 pages) |
11 September 2007 | Incorporation (16 pages) |
11 September 2007 | Incorporation (16 pages) |