Advanced company searchLink opens in new window

ZENITH S.A.S. LIMITED

Company number SC250415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 27,000
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 27,000
13 Jun 2014 CH01 Director's details changed for Mr Colin Mccurdy on 13 June 2014
13 Jun 2014 CH01 Director's details changed for Mr James George Simpson on 13 June 2014
13 Jun 2014 CH01 Director's details changed for Mr David Andrew Kelly on 13 June 2014
13 Jun 2014 CH03 Secretary's details changed for Mr Colin Mccurdy on 13 June 2014
13 Jun 2014 CH01 Director's details changed for Mr Darren Smith on 13 June 2014
08 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Mar 2014 TM01 Termination of appointment of Andrew Kelly as a director
01 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
03 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
25 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
02 Dec 2011 AD01 Registered office address changed from Unit 7 Dryden Vale Bilston Industrial Estate Loanhead Midlothian EH20 9HN on 2 December 2011
26 Jul 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
04 May 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Jun 2010 AR01 Annual return made up to 2 June 2010 with full list of shareholders
17 Jun 2010 CH01 Director's details changed for Colin Mccurdy on 1 May 2010
17 Jun 2010 CH01 Director's details changed for James George Simpson on 1 May 2010
17 Jun 2010 CH01 Director's details changed for Andrew Kelly on 1 May 2010
17 Jun 2010 CH01 Director's details changed for David Andrew Kelly on 1 May 2010
17 Jun 2010 CH01 Director's details changed for Darren Smith on 1 May 2010
10 May 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Mar 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1