Zennor Developments Limited

General information

Name:

Zennor Developments Ltd

Office Address:

6 Logie Mill Beaverbank Business Park EH7 4HG Edinburgh

Number: SC357952

Incorporation date: 2009-04-08

Dissolution date: 2022-05-31

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2009 is the year of the founding of Zennor Developments Limited, the company which was situated at 6 Logie Mill, Beaverbank Business Park, Edinburgh. The company was established on 8th April 2009. Its Companies House Registration Number was SC357952 and the company area code was EH7 4HG. The company had been present on the British market for approximately 13 years until 31st May 2022.

As suggested by this particular enterprise's directors directory, there were two directors: Christopher R. and Valerie R..

Executives who had significant control over the firm were: Valerie R. owned 1/2 or less of company shares. Christopher R. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Christopher R.

Role: Director

Appointed: 08 April 2009

Latest update: 12 October 2023

Role: Corporate Secretary

Appointed: 08 April 2009

Address: Edinburgh, EH7 4HG, Scotland

Latest update: 12 October 2023

Valerie R.

Role: Director

Appointed: 08 April 2009

Latest update: 12 October 2023

People with significant control

Valerie R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Christopher R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 22 April 2022
Confirmation statement last made up date 08 April 2021
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 29 January 2015
Annual Accounts 14 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 14 January 2016
Annual Accounts 29 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 29 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts 31 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31 January 2013
Annual Accounts 21 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 September 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 31st, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

38 Dean Park Mews

Post code:

EH4 1ED

City / Town:

Edinburgh

HQ address,
2013

Address:

38 Dean Park Mews

Post code:

EH4 1ED

City / Town:

Edinburgh

Accountant/Auditor,
2013

Name:

Andrew Hamilton And Co Limited

Address:

38 Dean Park Mews

Post code:

EH4 1ED

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Similar companies nearby

Closest companies