Company NameZenith S.A.S. International Limited
Company StatusDissolved
Company NumberSC330733
CategoryPrivate Limited Company
Incorporation Date11 September 2007(16 years, 7 months ago)
Dissolution Date25 July 2023 (9 months ago)
Previous NameYork Place (No.442) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin McCurdy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(1 year, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 25 July 2023)
RoleSteeplejack
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Secretary NameMr Colin McCurdy
NationalityBritish
StatusClosed
Appointed11 December 2008(1 year, 3 months after company formation)
Appointment Duration14 years, 7 months (closed 25 July 2023)
RoleSteeplejack
Country of ResidenceScotland
Correspondence Address38 Dryden Road
Bilston Glen
Loanhead
Midlothian
EH20 9LZ
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 28 August 2009)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Alfred Place
Edinburgh
Midlothian
EH9 1RX
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed11 September 2007(same day as company formation)
Correspondence Address30/31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 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

1 at £1Colin Mccurdy
100.00%
Ordinary

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

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
23 December 2008Delivered 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

Filing History

17 December 2020Accounts for a dormant company made up to 30 September 2020 (3 pages)
13 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
15 October 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
3 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
15 September 2017Registration of charge SC3307330002, created on 4 September 2017 (19 pages)
15 September 2017Registration of charge SC3307330002, created on 4 September 2017 (19 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
7 July 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
13 June 2016Accounts for a dormant company made up to 30 September 2015 (5 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
2 June 2015Accounts for a dormant company made up to 30 September 2014 (5 pages)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
24 September 2014Director's details changed for Mr Colin Mccurdy on 24 September 2014 (2 pages)
24 September 2014Secretary's details changed for Mr Colin Mccurdy on 24 September 2014 (1 page)
24 September 2014Director's details changed for Mr Colin Mccurdy on 24 September 2014 (2 pages)
24 September 2014Secretary's details changed for Mr Colin Mccurdy on 24 September 2014 (1 page)
24 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
(3 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
10 October 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
10 October 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
10 October 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
10 October 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
10 October 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
10 October 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
10 October 2013Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
10 October 2013Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
10 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (4 pages)
5 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
2 December 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2 December 2011 (1 page)
2 December 2011Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 2 December 2011 (1 page)
29 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
4 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
4 May 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
4 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
1 October 2010Secretary's details changed for Morton Fraser Secretaries Limited on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Morton Fraser Directors Limited on 1 September 2010 (2 pages)
1 October 2010Director's details changed for Morton Fraser Directors Limited on 1 September 2010 (2 pages)
1 October 2010Secretary's details changed for Mr Colin Mccurdy on 1 September 2010 (1 page)
1 October 2010Secretary's details changed for Morton Fraser Secretaries Limited on 1 September 2010 (2 pages)
1 October 2010Secretary's details changed for Mr Colin Mccurdy on 1 September 2010 (1 page)
1 October 2010Secretary's details changed for Morton Fraser Secretaries Limited on 1 September 2010 (2 pages)
1 October 2010Secretary's details changed for Mr Colin Mccurdy on 1 September 2010 (1 page)
1 October 2010Director's details changed for Morton Fraser Directors Limited on 1 September 2010 (2 pages)
23 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 April 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
11 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
2 September 2009Appointment terminated director austin flynn (1 page)
2 September 2009Appointment terminated director austin flynn (1 page)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 December 2008Director and secretary appointed colin mccurdy (2 pages)
19 December 2008Director and secretary appointed colin mccurdy (2 pages)
10 November 2008Director appointed austin flynn (2 pages)
10 November 2008Director appointed austin flynn (2 pages)
1 October 2008Return made up to 11/09/08; full list of members (3 pages)
1 October 2008Return made up to 11/09/08; full list of members (3 pages)
3 October 2007Company name changed york place (no.442) LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed york place (no.442) LIMITED\certificate issued on 03/10/07 (2 pages)
11 September 2007Incorporation (16 pages)
11 September 2007Incorporation (16 pages)