ZENITH (EDINBURGH) HOLDINGS LIMITED - LOANHEAD


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-17 View Report
Accounts. Accounts type group. 2023-06-19 View Report
Incorporation. Memorandum articles. 2022-12-19 View Report
Resolution. Description: Resolutions. 2022-12-19 View Report
Confirmation statement. Statement with no updates. 2022-07-20 View Report
Accounts. Accounts type group. 2022-07-04 View Report
Confirmation statement. Statement with no updates. 2021-08-05 View Report
Accounts. Accounts type group. 2021-05-26 View Report
Confirmation statement. Statement with updates. 2020-09-03 View Report
Accounts. Accounts type group. 2020-03-17 View Report
Capital. Capital cancellation shares. 2020-01-30 View Report
Capital. Capital return purchase own shares. 2020-01-30 View Report
Resolution. Description: Resolutions. 2020-01-20 View Report
Resolution. Description: Resolutions. 2020-01-20 View Report
Resolution. Description: Resolutions. 2019-10-09 View Report
Officers. Termination date: 2019-08-29. Officer name: Smith Darren. 2019-09-05 View Report
Officers. Officer name: James George Simpson. Termination date: 2019-08-01. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Accounts. Accounts type group. 2019-06-21 View Report
Officers. Officer name: Scott Smith. Termination date: 2018-07-12. 2018-09-05 View Report
Confirmation statement. Statement with no updates. 2018-07-04 View Report
Accounts. Accounts type group. 2018-07-03 View Report
Officers. Officer name: Scott Smith. Appointment date: 2017-09-30. 2018-04-19 View Report
Officers. Appointment date: 2017-09-30. Officer name: Helen Douglas Mccurdy. 2018-04-19 View Report
Mortgage. Charge creation date: 2017-09-04. Charge number: SC3277130003. 2017-09-15 View Report
Mortgage. Charge number: 1. 2017-07-25 View Report
Confirmation statement. Statement with no updates. 2017-07-13 View Report
Accounts. Accounts type group. 2017-07-11 View Report
Confirmation statement. Statement with updates. 2016-08-29 View Report
Accounts. Accounts type group. 2016-06-30 View Report
Capital. Capital name of class of shares. 2016-03-21 View Report
Annual return. With made up date full list shareholders. 2015-08-07 View Report
Accounts. Accounts type total exemption small. 2015-06-02 View Report
Annual return. With made up date full list shareholders. 2014-09-24 View Report
Officers. Officer name: Mr James George Simpson. Change date: 2014-07-13. 2014-09-24 View Report
Officers. Officer name: Mr Colin Mccurdy. Change date: 2014-07-13. 2014-09-24 View Report
Officers. Change date: 2014-07-13. Officer name: Mr David Andrew Kelly. 2014-09-24 View Report
Officers. Officer name: Mr Smith Darren. Change date: 2014-07-13. 2014-09-24 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. 2013-08-09 View Report
Accounts. Accounts type total exemption small. 2013-06-03 View Report
Annual return. With made up date full list shareholders. 2012-09-04 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. 2010-08-20 View Report
Officers. Officer name: Smith Darren. Change date: 2010-07-01. 2010-08-20 View Report
Accounts. Accounts type total exemption small. 2010-04-23 View Report