Background WavePink WaveYellow Wave

ZENITH S.A.S. LIMITED (SC250415)

ZENITH S.A.S. LIMITED (SC250415) is an active UK company. incorporated on 2 June 2003. with registered office in Loanhead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZENITH S.A.S. LIMITED has been registered for 22 years. Current directors include DENSON, Robert James, DICKSON, Ian, GALBRAITH, Andrew Neil and 5 others.

Company Number
SC250415
Status
active
Type
ltd
Incorporated
2 June 2003
Age
22 years
Address
38 Dryden Road, Loanhead, EH20 9LZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DENSON, Robert James, DICKSON, Ian, GALBRAITH, Andrew Neil, KELLY, David Andrew, KENT, Jamie Christian, MCCURDY, Colin, MCCURDY, Declan, WALSH, Tom
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH S.A.S. LIMITED

ZENITH S.A.S. LIMITED is an active company incorporated on 2 June 2003 with the registered office located in Loanhead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZENITH S.A.S. LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

SC250415

LTD Company

Age

22 Years

Incorporated 2 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

ENERGYRAPID LIMITED
From: 2 June 2003To: 7 October 2003
Contact
Address

38 Dryden Road Bilston Glen Loanhead, EH20 9LZ,

Previous Addresses

, Unit 7 Dryden Vale, Bilston Industrial Estate, Loanhead, Midlothian, EH20 9HN
From: 2 June 2003To: 2 December 2011
Timeline

12 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Mar 14
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Dec 22
Director Joined
Dec 22
Funding Round
Apr 25
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

DENSON, Robert James

Active
Dryden Road, LoanheadEH20 9LZ
Born July 1977
Director
Appointed 01 Aug 2019

DICKSON, Ian

Active
Dryden Road, LoanheadEH20 9LZ
Born November 1967
Director
Appointed 30 Apr 2025

GALBRAITH, Andrew Neil

Active
Dryden Road, LoanheadEH20 9LZ
Born February 1986
Director
Appointed 15 Dec 2022

KELLY, David Andrew

Active
Dryden Road, LoanheadEH20 9LZ
Born November 1972
Director
Appointed 03 Oct 2003

KENT, Jamie Christian

Active
Dryden Road, LoanheadEH20 9LZ
Born September 1984
Director
Appointed 30 Apr 2025

MCCURDY, Colin

Active
Dryden Road, LoanheadEH20 9LZ
Born October 1965
Director
Appointed 03 Oct 2003

MCCURDY, Declan

Active
Dryden Road, LoanheadEH20 9LZ
Born October 1994
Director
Appointed 15 Dec 2022

WALSH, Tom

Active
Dryden Road, LoanheadEH20 9LZ
Born March 1967
Director
Appointed 30 Apr 2025

MCCURDY, Colin

Resigned
Dryden Road, LoanheadEH20 9LZ
Secretary
Appointed 03 Oct 2003
Resigned 30 Apr 2025

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 02 Jun 2003
Resigned 03 Oct 2003

KELLY, Andrew Daniel

Resigned
24 Cleuch Road, North Middleton, GorebridgeEH23 4RB
Born January 1973
Director
Appointed 16 Jan 2007
Resigned 23 Jun 2013

SIMPSON, James George

Resigned
Dryden Road, LoanheadEH20 9LZ
Born August 1970
Director
Appointed 16 Jan 2007
Resigned 01 Aug 2019

SMITH, Darren

Resigned
Dryden Road, LoanheadEH20 9LZ
Born November 1965
Director
Appointed 17 Jan 2005
Resigned 29 Aug 2019

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 02 Jun 2003
Resigned 03 Oct 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Colin Mccurdy

Ceased
Gorton Loan, RosewellEH24 9AB
Born October 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2025
Dryden Road, LoanheadEH20 9LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 July 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
8 May 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 May 2025
TM02Termination of Secretary
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2025
AR01AR01
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2023
AAAnnual Accounts
Memorandum Articles
19 December 2022
MAMA
Resolution
19 December 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Legacy
18 March 2010
MG03sMG03s
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
13 October 2008
363sAnnual Return (shuttle)
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
19 April 2008
410(Scot)410(Scot)
Legacy
18 December 2007
363aAnnual Return
Legacy
25 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 July 2007
AAAnnual Accounts
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Resolution
15 November 2006
RESOLUTIONSResolutions
Legacy
2 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
10 May 2006
410(Scot)410(Scot)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Legacy
16 February 2005
225Change of Accounting Reference Date
Legacy
20 July 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
88(2)R88(2)R
Resolution
16 July 2004
RESOLUTIONSResolutions
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
16 July 2004
123Notice of Increase in Nominal Capital
Legacy
2 April 2004
225Change of Accounting Reference Date
Memorandum Articles
9 October 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 October 2003
287Change of Registered Office
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288bResignation of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
6 October 2003
288aAppointment of Director or Secretary
Incorporation Company
2 June 2003
NEWINCIncorporation