MEASUREMENT DEVICES LIMITED

MEASUREMENT DEVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEASUREMENT DEVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC084301
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEASUREMENT DEVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MEASUREMENT DEVICES LIMITED located?

    Registered Office Address
    272 Bath Street
    G2 4JR Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MEASUREMENT DEVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for MEASUREMENT DEVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for MEASUREMENT DEVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Allen Christopher George Roberts as a director on Nov 26, 2025

    1 pagesTM01

    Appointment of Mr Matthew Liam Power as a director on Nov 26, 2025

    2 pagesAP01

    Termination of appointment of William Ernest Lee as a director on Nov 17, 2025

    1 pagesTM01

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Registered office address changed from Renishaw Plc Research Park North Riccarton Edinburgh EH14 4AP United Kingdom to 272 Bath Street Glasgow G2 4JR on Mar 13, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2024

    3 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    4 pagesAA

    Director's details changed for Mr William Ernest Lee on Feb 05, 2021

    2 pagesCH01

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    3 pagesAA

    Director's details changed for Mr William Ernest Lee on Feb 12, 2020

    2 pagesCH01

    Termination of appointment of Daniel John Deer as a director on Feb 03, 2020

    1 pagesTM01

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Jun 30, 2018 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    10 pagesAA

    Termination of appointment of Norma Shau Yee Tang as a secretary on Aug 26, 2017

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    Who are the officers of MEASUREMENT DEVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWER, Matthew Liam
    GL12 8JR Wotton-Under-Edge
    New Mills
    Gloucestershire
    United Kingdom
    Director
    GL12 8JR Wotton-Under-Edge
    New Mills
    Gloucestershire
    United Kingdom
    United KingdomBritish328552610001
    BALL, Stephen Leslie
    Knockhill Farm
    Strachan By Banchory
    AB31 3LL Aberdeen
    Kincardineshire
    Secretary
    Knockhill Farm
    Strachan By Banchory
    AB31 3LL Aberdeen
    Kincardineshire
    British811890001
    DEWAR, John Wilson
    4 Fassiefern Avenue
    Bridge Of Don
    AB23 8BZ Aberdeen
    Aberdeenshire
    Secretary
    4 Fassiefern Avenue
    Bridge Of Don
    AB23 8BZ Aberdeen
    Aberdeenshire
    British55370001
    TANG, Norma Shau Yee
    New Mills
    GL12 8JR Wotton-Under-Edge
    Gloucestershire
    Secretary
    New Mills
    GL12 8JR Wotton-Under-Edge
    Gloucestershire
    British153083740001
    CLARK & WALLACE SOLICITORS
    12-16 Albyn Place
    AB10 1PS Aberdeen
    Secretary
    12-16 Albyn Place
    AB10 1PS Aberdeen
    35622500001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    BALL, Elaine Susannah
    Hackness Road
    Northminster Business Park
    YO26 6QR York
    Acer House
    North Yorkshire
    United Kingdom
    Director
    Hackness Road
    Northminster Business Park
    YO26 6QR York
    Acer House
    North Yorkshire
    United Kingdom
    British97927750005
    BALL, Marie Jenifer
    Knockhill Cottage
    Strachan
    AB31 3LL Banchory
    Kincardineshire
    Director
    Knockhill Cottage
    Strachan
    AB31 3LL Banchory
    Kincardineshire
    British55390002
    BALL, Stephen Leslie
    Hackness Road
    Northminster Business Park
    YO26 6QR York
    Acer House
    North Yorkshire
    United Kingdom
    Director
    Hackness Road
    Northminster Business Park
    YO26 6QR York
    Acer House
    North Yorkshire
    United Kingdom
    United KingdomBritish811890007
    BORTHWICK, Alexander Johnstone
    Mill Street
    NR25 6JB Holt
    14
    Norfolk
    Director
    Mill Street
    NR25 6JB Holt
    14
    Norfolk
    British137956580001
    DEER, Daniel John
    GL12 8JR Wotton-Under-Edge
    New Mills
    Gloucestershire
    United Kingdom
    Director
    GL12 8JR Wotton-Under-Edge
    New Mills
    Gloucestershire
    United Kingdom
    United KingdomBritish4260540001
    GORDON, Graeme Alexander James
    The Shires
    3 Back Lane
    YO17 8FT Malton
    North Yorkshire
    Director
    The Shires
    3 Back Lane
    YO17 8FT Malton
    North Yorkshire
    United KingdomBritish202006640001
    HILDRETH, Henry Jan Hamilton Crossley
    50 Ridgway Place
    Wimbledon
    SW19 4SW London
    Director
    50 Ridgway Place
    Wimbledon
    SW19 4SW London
    United KingdomBritish55400001
    HUTCHISON, Michael Peter
    Hackness Road
    Northminster Business Park
    YO26 6QR York
    Acer House
    North Yorkshire
    United Kingdom
    Director
    Hackness Road
    Northminster Business Park
    YO26 6QR York
    Acer House
    North Yorkshire
    United Kingdom
    EnglandBritish121402550004
    LEE, William Ernest
    New Mills
    GL12 8JR Wotton-Under-Edge
    Gloucestershire
    Director
    New Mills
    GL12 8JR Wotton-Under-Edge
    Gloucestershire
    United KingdomBritish174855870003
    LORIMER, David Simon
    12 Tormentil Crescent
    AB23 8SY Balmedie
    Aberdeenshire
    Director
    12 Tormentil Crescent
    AB23 8SY Balmedie
    Aberdeenshire
    United KingdomBritish111806160001
    MCFARLAND, Geoffrey
    New Mills
    GL12 8JR Wotton-Under-Edge
    Gloucestershire
    Director
    New Mills
    GL12 8JR Wotton-Under-Edge
    Gloucestershire
    EnglandBritish83638540002
    MURRAY, John Hendry
    48 India Street
    EH3 6HD Edinburgh
    Director
    48 India Street
    EH3 6HD Edinburgh
    British23980002
    PENDER, Richard Sydney
    46 Waterford Bend
    The Woodlands
    Texas
    Usa
    Director
    46 Waterford Bend
    The Woodlands
    Texas
    Usa
    American51004120001
    RIVERS, Paul Edmund
    Hackness Road
    Northminster Business Park
    YO26 6QR York
    Acer House
    North Yorkshire
    United Kingdom
    Director
    Hackness Road
    Northminster Business Park
    YO26 6QR York
    Acer House
    North Yorkshire
    United Kingdom
    United KingdomBritish148866090002
    ROBERTS, Allen Christopher George
    New Mills
    GL12 8JR Wotton-Under-Edge
    Gloucestershire
    Director
    New Mills
    GL12 8JR Wotton-Under-Edge
    Gloucestershire
    United KingdomBritish4260530005
    STUART, Brian Shipley
    Euro Asia Partments
    1037 Serangoon Road
    FOREIGN Singapore
    Director
    Euro Asia Partments
    1037 Serangoon Road
    FOREIGN Singapore
    British3202970002
    TAYLOR, Benjamin Roller
    GL12 8JR Wotton-Under-Edge
    New Mills
    Gloucestershire
    United Kingdom
    Director
    GL12 8JR Wotton-Under-Edge
    New Mills
    Gloucestershire
    United Kingdom
    United KingdomAmerican4260570004

    Who are the persons with significant control of MEASUREMENT DEVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    GL12 8JR Wotton-Under-Edge
    New Mills
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    GL12 8JR Wotton-Under-Edge
    New Mills
    Gloucestershire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01106260
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0