ZENITH PROPERTY CONSERVATION LIMITED
LOANHEAD YORK PLACE (NO.385) LIMITED

Hellopages » Midlothian » Midlothian » EH20 9LZ

Company number SC306997
Status Active
Incorporation Date 17 August 2006
Company Type Private Limited Company
Address 38 DRYDEN ROAD, BILSTON GLEN, LOANHEAD, MIDLOTHIAN, EH20 9LZ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Statement of capital following an allotment of shares on 1 March 2017 GBP 133.00 ; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 17 August 2016 with updates. The most likely internet sites of ZENITH PROPERTY CONSERVATION LIMITED are www.zenithpropertyconservation.co.uk, and www.zenith-property-conservation.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two 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 Property Conservation Limited is a Private Limited Company. The company registration number is SC306997. Zenith Property Conservation Limited has been working since 17 August 2006. The present status of the company is Active. The registered address of Zenith Property Conservation Limited is 38 Dryden Road Bilston Glen Loanhead Midlothian Eh20 9lz. . MCCURDY, Colin is a Secretary of the company. MCCURDY, Colin is a Director of the company. Nominee Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director SIMPSON, Robert has been resigned. Nominee Director MORTON FRASER DIRECTORS LIMITED has been resigned. Director ZENITH (EDINBURGH) HOLDINGS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MCCURDY, Colin
Appointed Date: 04 September 2007

Director
MCCURDY, Colin
Appointed Date: 26 March 2009
60 years old

Resigned Directors

Nominee Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 04 September 2007
Appointed Date: 17 August 2006

Director
SIMPSON, Robert
Resigned: 07 March 2008
Appointed Date: 04 September 2007
53 years old

Nominee Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 04 September 2007
Appointed Date: 17 August 2006

Director
ZENITH (EDINBURGH) HOLDINGS LIMITED
Resigned: 28 March 2012
Appointed Date: 04 September 2007

Persons With Significant Control

Mr Colin Mccurdy
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

ZENITH PROPERTY CONSERVATION LIMITED Events

13 Mar 2017
Statement of capital following an allotment of shares on 1 March 2017
  • GBP 133.00

13 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

30 Aug 2016
Confirmation statement made on 17 August 2016 with updates
30 Jun 2016
Accounts for a small company made up to 30 September 2015
17 Sep 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100

...
... and 31 more events
08 Sep 2007
Director resigned
08 Sep 2007
Secretary resigned
08 Sep 2007
Registered office changed on 08/09/07 from: 30-31 queen street edinburgh midlothian EH2 1JX
07 Sep 2007
Company name changed york place (no.385) LIMITED\certificate issued on 07/09/07
17 Aug 2006
Incorporation

ZENITH PROPERTY CONSERVATION LIMITED Charges

8 January 2009
Floating charge
Delivered: 16 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Undertaking & all property & assets present & future…