ZENITH S.A.S. LIMITED - LOANHEAD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-06 View Report
Accounts. Accounts type full. 2023-06-19 View Report
Incorporation. Memorandum articles. 2022-12-19 View Report
Resolution. Description: Resolutions. 2022-12-19 View Report
Officers. Officer name: Mr Declan Mccurdy. Appointment date: 2022-12-15. 2022-12-19 View Report
Officers. Officer name: Mr Andrew Neil Galbraith. Appointment date: 2022-12-15. 2022-12-19 View Report
Accounts. Accounts type small. 2022-07-04 View Report
Confirmation statement. Statement with no updates. 2022-06-16 View Report
Confirmation statement. Statement with no updates. 2021-06-24 View Report
Accounts. Accounts type small. 2021-05-26 View Report
Confirmation statement. Statement with no updates. 2020-08-14 View Report
Accounts. Accounts type small. 2020-03-17 View Report
Officers. Officer name: James George Simpson. Termination date: 2019-08-01. 2019-09-05 View Report
Officers. Officer name: Darren Smith. Termination date: 2019-08-29. 2019-09-05 View Report
Officers. Officer name: Mr Robert James Denson. Appointment date: 2019-08-01. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Accounts. Accounts type small. 2019-06-21 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Accounts. Accounts type small. 2018-07-03 View Report
Accounts. Accounts type small. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2017-06-12 View Report
Accounts. Accounts type small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type total exemption small. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2014-06-13 View Report
Officers. Officer name: Mr Colin Mccurdy. Change date: 2014-06-13. 2014-06-13 View Report
Officers. Officer name: Mr James George Simpson. Change date: 2014-06-13. 2014-06-13 View Report
Officers. Change date: 2014-06-13. Officer name: Mr David Andrew Kelly. 2014-06-13 View Report
Officers. Change date: 2014-06-13. Officer name: Mr Colin Mccurdy. 2014-06-13 View Report
Officers. Officer name: Mr Darren Smith. Change date: 2014-06-13. 2014-06-13 View Report
Accounts. Accounts type total exemption small. 2014-04-08 View Report
Officers. Officer name: Andrew Kelly. 2014-03-27 View Report
Annual return. With made up date full list shareholders. 2013-07-01 View Report
Accounts. Accounts type total exemption small. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2012-06-27 View Report
Accounts. Accounts type total exemption small. 2012-06-25 View Report
Address. Change date: 2011-12-02. Old address: Unit 7 Dryden Vale Bilston Industrial Estate Loanhead Midlothian EH20 9HN. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2011-07-26 View Report
Accounts. Accounts type total exemption small. 2011-05-04 View Report
Annual return. With made up date full list shareholders. 2010-06-17 View Report
Officers. Officer name: Colin Mccurdy. Change date: 2010-05-01. 2010-06-17 View Report
Officers. Officer name: James George Simpson. Change date: 2010-05-01. 2010-06-17 View Report
Officers. Change date: 2010-05-01. Officer name: Andrew Kelly. 2010-06-17 View Report
Officers. Change date: 2010-05-01. Officer name: David Andrew Kelly. 2010-06-17 View Report
Officers. Change date: 2010-05-01. Officer name: Darren Smith. 2010-06-17 View Report
Accounts. Accounts type total exemption small. 2010-05-10 View Report
Mortgage. Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1. 2010-03-18 View Report
Accounts. Accounts type total exemption small. 2009-07-31 View Report
Annual return. Legacy. 2009-06-09 View Report