ZX MEASUREMENT SERVICES LIMITED
Overview
| Company Name | ZX MEASUREMENT SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC291835 |
| 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 ZX MEASUREMENT SERVICES LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is ZX MEASUREMENT SERVICES LIMITED located?
| Registered Office Address | The Green House Forrest Estate Dalry DG7 3XS Castle Douglas Dumfries And Galloway |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZX MEASUREMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUST LIMITED | Oct 18, 2005 | Oct 18, 2005 |
What are the latest accounts for ZX MEASUREMENT SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 25, 2025 |
| Next Accounts Due On | Sep 25, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 25, 2024 |
What is the status of the latest confirmation statement for ZX MEASUREMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 18, 2025 |
| Overdue | No |
What are the latest filings for ZX MEASUREMENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 18, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 25, 2024 | 19 pages | AA | ||
Confirmation statement made on Oct 18, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Alexander Charles Woodward on Jul 12, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ian Locker on Jul 12, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 25, 2023 | 19 pages | AA | ||
Appointment of Mrs Helen Claire Keats as a secretary on Mar 18, 2024 | 2 pages | AP03 | ||
Termination of appointment of James Jonathan Roper as a secretary on Mar 18, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Oct 18, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 25, 2022 | 19 pages | AA | ||
Confirmation statement made on Oct 18, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 25, 2021 | 19 pages | AA | ||
Confirmation statement made on Oct 18, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 25, 2020 | 19 pages | AA | ||
Appointment of Mr James Jonathan Roper as a secretary on Jun 18, 2021 | 2 pages | AP03 | ||
Termination of appointment of Jonathan Mark Lyne as a secretary on Jun 18, 2021 | 1 pages | TM02 | ||
Full accounts made up to Dec 25, 2019 | 20 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 18, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 25, 2018 | 19 pages | AA | ||
Director's details changed for Mrs Belinda Rosemary Mindell on Apr 08, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Andrew Emery on Apr 08, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Nicholas Andrew Emery on Dec 07, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Oct 18, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Mr John Ravey on Sep 20, 2018 | 2 pages | CH01 | ||
Who are the officers of ZX MEASUREMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KEATS, Helen Claire | Secretary | Blackmore Park Road Welland WR13 6BD Malvern Zx Lidars Willow End Worcestershire United Kingdom | 320736930001 | |||||||
| EMERY, Nicholas Andrew | Director | Broadway SW1H 0BH London 2nd Floor, 36 England | England | British | 72669890002 | |||||
| LOCKER, Ian | Director | Blackmore Park Road Welland WR13 6BD Malvern Zx Lidars Willow End Worcestershire England | United Kingdom | British | 121052510001 | |||||
| MINDELL, Belinda Rosemary | Director | Broadway SW1H 0BH London 2nd Floor, 36 England | England | British | 178946760001 | |||||
| RAVEY, John | Director | Fourth Road Blantyre Industrial Estate, Blantyre G72 0AD Glasgow Unit 4b, Block 8 Scotland | Scotland | British | 249152360001 | |||||
| WOODWARD, Alexander Charles | Director | Blackmore Park Road Welland WR13 6BD Malvern Zx Lidars Willow End Worcestershire England | United Kingdom | British | 206649740001 | |||||
| EMMERSON, Kirsty Elizabeth | Secretary | 4 Ardcoil Crescent DG7 3EH Castle Douglas Kirkcudbrightshire | British | 118461250001 | ||||||
| LYNE, Jonathan Mark | Secretary | Fairoaks Farm Hollybush HR8 1EU Ledbury The Old Barns Herefordshire United Kingdom | 245394630001 | |||||||
| MACMILLAN, William | Secretary | The Green House Forrest Estate Dalry DG7 3XS Castle Douglas Dumfries And Galloway | British | 151180300001 | ||||||
| NASH, Richard Matthews | Secretary | The Green House Forrest Estate Dalry DG7 3XS Castle Douglas Dumfries And Galloway | 181758540001 | |||||||
| ROPER, James Jonathan | Secretary | White House Road IP1 5LL Ipswich Fred. Olsen House Suffolk England | 284554400001 | |||||||
| WJM SECRETARIES LIMITED | Nominee Secretary | 302 St Vincent Street G2 5RZ Glasgow Strathclyde | 900019110001 | |||||||
| DOWLER, Jeremy | Director | 23 Starling Close IG9 5TN Buckhurst Hill Essex | England | British | 18066360001 | |||||
| HALL, Stuart Henderson | Director | Old Bank House Moniaive DG3 4EJ Thornhill Dumfriesshire | United Kingdom | Scottish | 46197230003 | |||||
| LEEMING, Edward Martin | Director | Kendoon Dalry DG7 3UB Castle Douglas Glenhoul Brae Kirkcudbrightshire United Kingdom | United Kingdom | U.K. | 54155280005 | |||||
| SAINSBURY, Jeremy Barton | Director | Forrest Estate Dalry DG7 3XS Castle Douglas Polharrow Schoolhouse Kirkcudbrightshire | Scotland | British | 46973630001 | |||||
| TROTTER, Stephen Dennis | Director | The Green House Forrest Estate Dalry DG7 3XS Castle Douglas Dumfries And Galloway | United Kingdom | British | 77368200002 | |||||
| WALLACE, John Cameron | Director | Kings Crescent SO22 4PF Winchester 3 Hampshire | United Kingdom | Canadian | 18034250003 | |||||
| WALLS, Richard James | Director | The Green House Forrest Estate Dalry DG7 3XS Castle Douglas Dumfries And Galloway | Scotland | British | 171767640001 | |||||
| WALSH, Pauline Mary | Director | Vincent Square SW1P 2NU London 2nd Floor, 64-65 | United Kingdom | Irish | 150884660002 | |||||
| WJM DIRECTORS LIMITED | Nominee Director | 302 St Vincent Street G2 5RZ Glasgow Strathclyde | 900019100001 |
Who are the persons with significant control of ZX MEASUREMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zephir Limited | Apr 16, 2018 | Forrest Estate Dalry DG7 3XS Castle Douglas The Green House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Natural Power Consultants Limited | Apr 06, 2016 | Forrest Estate St John’S Town Of Dalry DG7 3XS Castle Douglas The Green House Dumfries & Galloway Scotland | Yes | ||||||||||
| |||||||||||||
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