ZENITH (EDINBURGH) HOLDINGS LIMITED
LOANHEAD YORK PLACE (NO. 436) LIMITED

Hellopages » Midlothian » Midlothian » EH20 9LZ

Company number SC327713
Status Active
Incorporation Date 13 July 2007
Company Type Private Limited Company
Address 38 DRYDEN ROAD, BILSTON GLEN, LOANHEAD, MIDLOTHIAN, EH20 9LZ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Group of companies' accounts made up to 30 September 2015; Change of share class name or designation. The most likely internet sites of ZENITH (EDINBURGH) HOLDINGS LIMITED are www.zenithedinburghholdings.co.uk, and www.zenith-edinburgh-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Brunstane Rail Station is 5.4 miles; to Edinburgh Rail Station is 5.5 miles; to Edinburgh Park Rail Station is 6.7 miles; to South Gyle Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zenith Edinburgh Holdings Limited is a Private Limited Company. The company registration number is SC327713. Zenith Edinburgh Holdings Limited has been working since 13 July 2007. The present status of the company is Active. The registered address of Zenith Edinburgh Holdings Limited is 38 Dryden Road Bilston Glen Loanhead Midlothian Eh20 9lz. . DARREN, Smith is a Director of the company. KELLY, David Andrew is a Director of the company. MCCURDY, Colin is a Director of the company. SIMPSON, James George is a Director of the company. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director KELLY, Andrew Daniel has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DARREN, Smith
Appointed Date: 04 September 2007
59 years old

Director
KELLY, David Andrew
Appointed Date: 04 September 2007
52 years old

Director
MCCURDY, Colin
Appointed Date: 04 September 2007
60 years old

Director
SIMPSON, James George
Appointed Date: 11 December 2008
55 years old

Resigned Directors

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 04 September 2007
Appointed Date: 13 July 2007

Director
KELLY, Andrew Daniel
Resigned: 23 June 2013
Appointed Date: 11 December 2008
52 years old

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 04 September 2007
Appointed Date: 13 July 2007

Persons With Significant Control

Mr Colin Mccurdy
Notified on: 1 July 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ZENITH (EDINBURGH) HOLDINGS LIMITED Events

29 Aug 2016
Confirmation statement made on 13 July 2016 with updates
30 Jun 2016
Group of companies' accounts made up to 30 September 2015
21 Mar 2016
Change of share class name or designation
07 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 27,000

02 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 31 more events
08 Sep 2007
Secretary resigned
08 Sep 2007
Director resigned
07 Sep 2007
Company name changed york place (no. 436) LIMITED\certificate issued on 07/09/07
07 Sep 2007
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 Jul 2007
Incorporation

ZENITH (EDINBURGH) HOLDINGS LIMITED Charges

5 November 2008
Standard security
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 18 mckinnon drive, mayfield, dalkeith.
27 October 2008
Floating charge
Delivered: 12 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…