MEASUREMENT DEVICES LIMITED
Overview
| Company Name | MEASUREMENT DEVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC084301 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MEASUREMENT DEVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MEASUREMENT DEVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for MEASUREMENT DEVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Allen Christopher George Roberts as a director on Nov 26, 2025 | 1 pages | TM01 | ||
Appointment of Mr Matthew Liam Power as a director on Nov 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of William Ernest Lee as a director on Nov 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 4 pages | AA | ||
Director's details changed for Mr William Ernest Lee on Feb 05, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 3 pages | AA | ||
Director's details changed for Mr William Ernest Lee on Feb 12, 2020 | 2 pages | CH01 | ||
Termination of appointment of Daniel John Deer as a director on Feb 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 4 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 10 pages | AA | ||
Termination of appointment of Norma Shau Yee Tang as a secretary on Aug 26, 2017 | 1 pages | TM02 | ||
Auditor's resignation | 1 pages | AUD | ||
Who are the officers of MEASUREMENT DEVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWER, Matthew Liam | Director | GL12 8JR Wotton-Under-Edge New Mills Gloucestershire United Kingdom | United Kingdom | British | 328552610001 | |||||
| BALL, Stephen Leslie | Secretary | Knockhill Farm Strachan By Banchory AB31 3LL Aberdeen Kincardineshire | British | 811890001 | ||||||
| DEWAR, John Wilson | Secretary | 4 Fassiefern Avenue Bridge Of Don AB23 8BZ Aberdeen Aberdeenshire | British | 55370001 | ||||||
| TANG, Norma Shau Yee | Secretary | New Mills GL12 8JR Wotton-Under-Edge Gloucestershire | British | 153083740001 | ||||||
| CLARK & WALLACE SOLICITORS | Secretary | 12-16 Albyn Place AB10 1PS Aberdeen | 35622500001 | |||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||
| PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza | 137701650001 | |||||||
| BALL, Elaine Susannah | Director | Hackness Road Northminster Business Park YO26 6QR York Acer House North Yorkshire United Kingdom | British | 97927750005 | ||||||
| BALL, Marie Jenifer | Director | Knockhill Cottage Strachan AB31 3LL Banchory Kincardineshire | British | 55390002 | ||||||
| BALL, Stephen Leslie | Director | Hackness Road Northminster Business Park YO26 6QR York Acer House North Yorkshire United Kingdom | United Kingdom | British | 811890007 | |||||
| BORTHWICK, Alexander Johnstone | Director | Mill Street NR25 6JB Holt 14 Norfolk | British | 137956580001 | ||||||
| DEER, Daniel John | Director | GL12 8JR Wotton-Under-Edge New Mills Gloucestershire United Kingdom | United Kingdom | British | 4260540001 | |||||
| GORDON, Graeme Alexander James | Director | The Shires 3 Back Lane YO17 8FT Malton North Yorkshire | United Kingdom | British | 202006640001 | |||||
| HILDRETH, Henry Jan Hamilton Crossley | Director | 50 Ridgway Place Wimbledon SW19 4SW London | United Kingdom | British | 55400001 | |||||
| HUTCHISON, Michael Peter | Director | Hackness Road Northminster Business Park YO26 6QR York Acer House North Yorkshire United Kingdom | England | British | 121402550004 | |||||
| LEE, William Ernest | Director | New Mills GL12 8JR Wotton-Under-Edge Gloucestershire | United Kingdom | British | 174855870003 | |||||
| LORIMER, David Simon | Director | 12 Tormentil Crescent AB23 8SY Balmedie Aberdeenshire | United Kingdom | British | 111806160001 | |||||
| MCFARLAND, Geoffrey | Director | New Mills GL12 8JR Wotton-Under-Edge Gloucestershire | England | British | 83638540002 | |||||
| MURRAY, John Hendry | Director | 48 India Street EH3 6HD Edinburgh | British | 23980002 | ||||||
| PENDER, Richard Sydney | Director | 46 Waterford Bend The Woodlands Texas Usa | American | 51004120001 | ||||||
| RIVERS, Paul Edmund | Director | Hackness Road Northminster Business Park YO26 6QR York Acer House North Yorkshire United Kingdom | United Kingdom | British | 148866090002 | |||||
| ROBERTS, Allen Christopher George | Director | New Mills GL12 8JR Wotton-Under-Edge Gloucestershire | United Kingdom | British | 4260530005 | |||||
| STUART, Brian Shipley | Director | Euro Asia Partments 1037 Serangoon Road FOREIGN Singapore | British | 3202970002 | ||||||
| TAYLOR, Benjamin Roller | Director | GL12 8JR Wotton-Under-Edge New Mills Gloucestershire United Kingdom | United Kingdom | American | 4260570004 |
Who are the persons with significant control of MEASUREMENT DEVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Renishaw Plc | Apr 06, 2016 | GL12 8JR Wotton-Under-Edge New Mills Gloucestershire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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