ZENITH ASSET HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ZENITH ASSET HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC571767

Incorporation date

21/07/2017

Size

Full

Contacts

Registered address

Registered address

3rd Floor 4 West Regent Street, Glasgow G2 1RWCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2017)
dot icon20/10/2025
Full accounts made up to 2023-06-30
dot icon30/07/2025
Cessation of Alter Domus Trustees (Uk) Limited as a person with significant control on 2024-09-10
dot icon30/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon12/06/2025
Certificate of change of name
dot icon27/11/2024
Satisfaction of charge SC5717670002 in full
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon04/06/2024
Termination of appointment of Nancy Reid as a director on 2024-06-03
dot icon26/10/2023
Full accounts made up to 2022-06-30
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon18/11/2022
Full accounts made up to 2021-06-30
dot icon02/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon10/03/2022
Registered office address changed from 189 st. Vincent Street Glasgow G2 5QD Scotland to 3rd Floor 4 West Regent Street Glasgow G2 1RW on 2022-03-10
dot icon07/10/2021
Change of details for Creditfix Holdings Limited as a person with significant control on 2021-10-05
dot icon07/10/2021
Notification of Alter Domus Trustees (Uk) Limited as a person with significant control on 2021-10-05
dot icon07/10/2021
Notification of Creditfix Holdings Limited as a person with significant control on 2021-10-05
dot icon07/10/2021
Cessation of Finbora Group Limited as a person with significant control on 2021-10-05
dot icon07/10/2021
Change of details for Finbora Group Limited as a person with significant control on 2021-10-05
dot icon07/10/2021
Cessation of Alter Domus Trustees (Uk) Limited as a person with significant control on 2021-10-05
dot icon27/09/2021
Change of details for Cortland Trustees Limited as a person with significant control on 2020-05-30
dot icon27/09/2021
Change of details for Cortland Trustees Limited as a person with significant control on 2019-12-10
dot icon27/09/2021
Change of details for Cortland Trustees Limited as a person with significant control on 2019-07-23
dot icon27/09/2021
Change of details for Finbora Group Limited as a person with significant control on 2019-05-01
dot icon22/09/2021
Memorandum and Articles of Association
dot icon22/09/2021
Resolutions
dot icon13/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon10/08/2021
Full accounts made up to 2020-06-30
dot icon31/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon18/03/2020
Full accounts made up to 2019-06-30
dot icon09/10/2019
Appointment of Mr Taylor Ross Flynn as a director on 2019-10-09
dot icon17/09/2019
Registered office address changed from 16 Gordon Street 2nd Floor Glasgow G1 3PT United Kingdom to 189 st. Vincent Street Glasgow G2 5QD on 2019-09-17
dot icon17/09/2019
Change of details for Cortland Trustees Limited as a person with significant control on 2019-05-01
dot icon17/09/2019
Confirmation statement made on 2019-07-20 with updates
dot icon17/09/2019
Notification of Cortland Trustees Limited as a person with significant control on 2019-05-01
dot icon17/09/2019
Notification of Finbora Group Limited as a person with significant control on 2019-05-01
dot icon17/09/2019
Cessation of Pearse John Flynn as a person with significant control on 2019-05-01
dot icon30/07/2019
Satisfaction of charge SC5717670001 in full
dot icon22/07/2019
Registration of charge SC5717670002, created on 2019-07-16
dot icon12/04/2019
Full accounts made up to 2018-06-30
dot icon14/03/2019
Previous accounting period shortened from 2018-07-31 to 2018-06-30
dot icon23/08/2018
Resolutions
dot icon01/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon14/12/2017
Memorandum and Articles of Association
dot icon21/11/2017
Appointment of Ms Nancy Reid as a director on 2017-11-03
dot icon16/11/2017
Resolutions
dot icon20/10/2017
Registration of charge SC5717670001, created on 2017-10-16
dot icon21/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
31/03/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Nancy
Director
03/11/2017 - 03/06/2024
26
Flynn, Pearse John
Director
21/07/2017 - Present
31
Flynn, Taylor Ross
Director
09/10/2019 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZENITH ASSET HOLDINGS LIMITED

ZENITH ASSET HOLDINGS LIMITED is an(a) Active company incorporated on 21/07/2017 with the registered office located at 3rd Floor 4 West Regent Street, Glasgow G2 1RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZENITH ASSET HOLDINGS LIMITED?

toggle

ZENITH ASSET HOLDINGS LIMITED is currently Active. It was registered on 21/07/2017 .

Where is ZENITH ASSET HOLDINGS LIMITED located?

toggle

ZENITH ASSET HOLDINGS LIMITED is registered at 3rd Floor 4 West Regent Street, Glasgow G2 1RW.

What does ZENITH ASSET HOLDINGS LIMITED do?

toggle

ZENITH ASSET HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ZENITH ASSET HOLDINGS LIMITED?

toggle

The latest filing was on 20/10/2025: Full accounts made up to 2023-06-30.