ZENIT CONTRACTS LTD
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA3 3AT

Company number SC371581
Status Active
Incorporation Date 21 January 2010
Company Type Private Limited Company
Address ST. JAMES BUSINESS CENTRE, LINWOOD ROAD, PAISLEY, RENFREWSHIRE, PA3 3AT
Home Country United Kingdom
Nature of Business 43910 - Roofing activities, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-20 GBP 1,250 . The most likely internet sites of ZENIT CONTRACTS LTD are www.zenitcontracts.co.uk, and www.zenit-contracts.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Zenit Contracts Ltd is a Private Limited Company. The company registration number is SC371581. Zenit Contracts Ltd has been working since 21 January 2010. The present status of the company is Active. The registered address of Zenit Contracts Ltd is St James Business Centre Linwood Road Paisley Renfrewshire Pa3 3at. . ALLAN, Pamela is a Secretary of the company. ALLAN, Raymond is a Director of the company. The company operates in "Roofing activities".


Current Directors

Secretary
ALLAN, Pamela
Appointed Date: 21 January 2010

Director
ALLAN, Raymond
Appointed Date: 21 January 2010
45 years old

Persons With Significant Control

Mr Raymond Allan
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Pamela Allan
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZENIT CONTRACTS LTD Events

20 Feb 2017
Confirmation statement made on 21 January 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 January 2016
20 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 1,250

09 Jul 2015
Total exemption small company accounts made up to 31 January 2015
30 May 2015
Compulsory strike-off action has been discontinued
...
... and 13 more events
19 Jan 2012
Statement of capital following an allotment of shares on 1 June 2011
  • GBP 1,000

19 Jan 2012
Total exemption small company accounts made up to 31 January 2011
11 May 2011
Annual return made up to 21 January 2011 with full list of shareholders
20 Apr 2011
Registered office address changed from C/O Active Corporate 221 West George Street Glasgow G2 2ND United Kingdom on 20 April 2011
21 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)