Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ZENITH S.A.S. LIMITED
Company Information for

ZENITH S.A.S. LIMITED

38 DRYDEN ROAD, BILSTON GLEN, LOANHEAD, MIDLOTHIAN, EH20 9LZ,
Company Registration Number
SC250415
Private Limited Company
Active

Company Overview

About Zenith S.a.s. Ltd
ZENITH S.A.S. LIMITED was founded on 2003-06-02 and has its registered office in Loanhead. The organisation's status is listed as "Active". Zenith S.a.s. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ZENITH S.A.S. LIMITED
 
Legal Registered Office
38 DRYDEN ROAD
BILSTON GLEN
LOANHEAD
MIDLOTHIAN
EH20 9LZ
Other companies in EH20
 
Filing Information
Company Number SC250415
Company ID Number SC250415
Date formed 2003-06-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB916238817  
Last Datalog update: 2023-11-06 06:52:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENITH S.A.S. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ZENITH S.A.S. LIMITED
The following companies were found which have the same name as ZENITH S.A.S. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZENITH S.A.S. INTERNATIONAL LIMITED 38 Dryden Road Bilston Glen Loanhead MIDLOTHIAN EH20 9LZ Active - Proposal to Strike off Company formed on the 2007-09-11

Company Officers of ZENITH S.A.S. LIMITED

Current Directors
Officer Role Date Appointed
COLIN MCCURDY
Company Secretary 2003-10-03
DAVID ANDREW KELLY
Director 2003-10-03
COLIN MCCURDY
Director 2003-10-03
JAMES GEORGE SIMPSON
Director 2007-01-16
DARREN SMITH
Director 2005-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DANIEL KELLY
Director 2007-01-16 2013-06-23
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2003-06-02 2003-10-03
JORDANS (SCOTLAND) LIMITED
Nominated Director 2003-06-02 2003-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MCCURDY ZENITH S.A.S. INTERNATIONAL LIMITED Company Secretary 2008-12-11 CURRENT 2007-09-11 Active - Proposal to Strike off
COLIN MCCURDY ZENITH PROPERTY CONSERVATION LIMITED Company Secretary 2007-09-04 CURRENT 2006-08-17 Active
DAVID ANDREW KELLY ZENITH (EDINBURGH) HOLDINGS LIMITED Director 2007-09-04 CURRENT 2007-07-13 Active
COLIN MCCURDY ZENITH CONSULTING ENGINEERS LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active - Proposal to Strike off
COLIN MCCURDY ZENITH ACCESS LIMITED Director 2013-06-11 CURRENT 2013-06-11 Active - Proposal to Strike off
COLIN MCCURDY ZENITH PROPERTY CONSERVATION LIMITED Director 2009-03-26 CURRENT 2006-08-17 Active
COLIN MCCURDY ZENITH S.A.S. INTERNATIONAL LIMITED Director 2008-12-11 CURRENT 2007-09-11 Active - Proposal to Strike off
COLIN MCCURDY ZENITH (EDINBURGH) HOLDINGS LIMITED Director 2007-09-04 CURRENT 2007-07-13 Active
JAMES GEORGE SIMPSON ZENITH (EDINBURGH) HOLDINGS LIMITED Director 2008-12-11 CURRENT 2007-07-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-06CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-06-19FULL ACCOUNTS MADE UP TO 30/09/22
2022-12-19DIRECTOR APPOINTED MR ANDREW NEIL GALBRAITH
2022-12-19DIRECTOR APPOINTED MR DECLAN MCCURDY
2022-12-19Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-12-19Memorandum articles filed
2022-07-04SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2020-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SMITH
2019-08-21AP01DIRECTOR APPOINTED MR ROBERT JAMES DENSON
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 27000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 27000
2016-06-02AR0102/06/16 ANNUAL RETURN FULL LIST
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 27000
2015-06-22AR0102/06/15 ANNUAL RETURN FULL LIST
2015-06-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 27000
2014-06-13AR0102/06/14 ANNUAL RETURN FULL LIST
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SMITH / 13/06/2014
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEORGE SIMPSON / 13/06/2014
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCCURDY / 13/06/2014
2014-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW KELLY / 13/06/2014
2014-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MR COLIN MCCURDY on 2014-06-13
2014-04-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KELLY
2013-07-01AR0102/06/13 ANNUAL RETURN FULL LIST
2013-06-03AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0102/06/12 ANNUAL RETURN FULL LIST
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/11 FROM Unit 7 Dryden Vale Bilston Industrial Estate Loanhead Midlothian EH20 9HN
2011-07-26AR0102/06/11 ANNUAL RETURN FULL LIST
2011-05-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0102/06/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN SMITH / 01/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE SIMPSON / 01/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MCCURDY / 01/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW KELLY / 01/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KELLY / 01/05/2010
2010-05-10AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-18MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2008-10-13363sRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS; AMEND
2008-06-18363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-05-01AA30/09/07 TOTAL EXEMPTION SMALL
2008-04-19410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2007-12-18363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: UNIT 5, PENTLAND INDUSTRIAL ESTATE, LOANHEAD MIDLOTHIAN EH20 9QH
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-22288aNEW DIRECTOR APPOINTED
2007-01-22288aNEW DIRECTOR APPOINTED
2006-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-02363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-10410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-17288aNEW DIRECTOR APPOINTED
2005-09-01363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2005-02-16225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/09/03
2004-07-20363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2004-07-16123£ NC 1000/100900 14/11/03
2004-07-16RES13DIRS CONTR UNISS SHARES 14/11/03
2004-07-16RES04NC INC ALREADY ADJUSTED 14/11/03
2004-07-1688(2)RAD 14/11/03--------- £ SI 27000@1=27000 £ IC 1/27001
2004-04-02225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04
2003-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-07CERTNMCOMPANY NAME CHANGED ENERGYRAPID LIMITED CERTIFICATE ISSUED ON 07/10/03
2003-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-06287REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2003-10-06288aNEW DIRECTOR APPOINTED
2003-10-06288bSECRETARY RESIGNED
2003-10-06288bDIRECTOR RESIGNED
2003-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ZENITH S.A.S. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZENITH S.A.S. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2008-04-19 Outstanding HSBC BANK PLC
FLOATING CHARGE 2006-05-03 Satisfied CATTLES INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZENITH S.A.S. LIMITED

Intangible Assets
Patents
We have not found any records of ZENITH S.A.S. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENITH S.A.S. LIMITED
Trademarks
We have not found any records of ZENITH S.A.S. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENITH S.A.S. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ZENITH S.A.S. LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ZENITH S.A.S. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ZENITH S.A.S. LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0168029910Monumental or building stone, in any form, polished, decorated or otherwise worked, but not carved, of a net weight of >= 10 kg (excl. calcareous stone, granite and slate, articles of fused basalt, articles of natural steatite, ceramically calcined, clocks, lamps and lighting fittings and parts thereof, setts, curbstones and flagstones)
2012-09-0197030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZENITH S.A.S. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZENITH S.A.S. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.