Company NameZX Measurement Services Limited
Company StatusActive
Company NumberSC291835
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)
Previous NameGust Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(7 years, 6 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMrs Belinda Rosemary Mindell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(10 years, 3 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Ian Locker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(12 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barns Fairoaks Farm
Hollybush
Ledbury
Herefordshire
HR8 1EU
Wales
Director NameMr Alexander Charles Woodward
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleHead Of Marketing & New Product Introduction
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barns Fairoaks Farm
Hollybush
Ledbury
Herefordshire
HR8 1EU
Wales
Director NameMr John Ravey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 4b, Block 8 Fourth Road
Blantyre Industrial Estate, Blantyre
Glasgow
G72 0AD
Scotland
Secretary NameMrs Helen Claire Keats
StatusCurrent
Appointed18 March 2024(18 years, 5 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Correspondence AddressZx Lidars Willow End Blackmore Park Road
Welland
Malvern
Worcestershire
WR13 6BD
Director NameMr Stuart Henderson Hall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed10 January 2006(2 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2011)
RoleRenewable Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Bank House
Moniaive
Thornhill
Dumfriesshire
DG3 4EJ
Scotland
Director NameMr Jeremy Barton Sainsbury
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(2 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 01 February 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressPolharrow Schoolhouse Forrest Estate
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Director NameJohn Cameron Wallace
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed03 January 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kings Crescent
Winchester
Hampshire
SO22 4PF
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(1 year, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMr Edward Martin Leeming
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(1 year, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2017)
RoleRenewable Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGlenhoul Brae Kendoon
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3UB
Scotland
Secretary NameMrs Kirsty Elizabeth Emmerson
NationalityBritish
StatusResigned
Appointed03 January 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 February 2011)
RoleCompany Director
Correspondence Address4 Ardcoil Crescent
Castle Douglas
Kirkcudbrightshire
DG7 3EH
Scotland
Director NameMs Pauline Mary Walsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 64-65 Vincent Square
London
SW1P 2NU
Secretary NameWilliam Macmillan
NationalityBritish
StatusResigned
Appointed27 April 2010(4 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressThe Green House
Forrest Estate Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
Secretary NameMr Richard Matthews Nash
StatusResigned
Appointed01 October 2013(7 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 April 2018)
RoleCompany Director
Correspondence AddressThe Green House
Forrest Estate Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
Director NameMr Richard James Walls
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Green House
Forrest Estate Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
Director NameMr Stephen Dennis Trotter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(12 years, 4 months after company formation)
Appointment Duration1 month (resigned 16 April 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House
Forrest Estate Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
Secretary NameMr Jonathan Mark Lyne
StatusResigned
Appointed16 April 2018(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 June 2021)
RoleCompany Director
Correspondence AddressThe Old Barns Fairoaks Farm
Hollybush
Ledbury
Herefordshire
HR8 1EU
Wales
Secretary NameMr James Jonathan Roper
StatusResigned
Appointed18 June 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 March 2024)
RoleCompany Director
Correspondence AddressFred. Olsen House White House Road
Ipswich
Suffolk
IP1 5LL
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Contact

Websitenaturalpower.com
Email address[email protected]
Telephone01644 430008
Telephone regionNew Galloway

Location

Registered AddressThe Green House
Forrest Estate Dalry
Castle Douglas
Dumfries And Galloway
DG7 3XS
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Natural Power Consultants LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End25 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

19 March 2024Appointment of Mrs Helen Claire Keats as a secretary on 18 March 2024 (2 pages)
19 March 2024Termination of appointment of James Jonathan Roper as a secretary on 18 March 2024 (1 page)
24 October 2023Confirmation statement made on 18 October 2023 with updates (4 pages)
15 June 2023Full accounts made up to 25 December 2022 (19 pages)
21 October 2022Confirmation statement made on 18 October 2022 with updates (4 pages)
7 June 2022Full accounts made up to 25 December 2021 (19 pages)
18 October 2021Confirmation statement made on 18 October 2021 with updates (4 pages)
25 June 2021Full accounts made up to 25 December 2020 (19 pages)
23 June 2021Termination of appointment of Jonathan Mark Lyne as a secretary on 18 June 2021 (1 page)
23 June 2021Appointment of Mr James Jonathan Roper as a secretary on 18 June 2021 (2 pages)
15 December 2020Full accounts made up to 25 December 2019 (20 pages)
27 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
4 July 2019Full accounts made up to 25 December 2018 (19 pages)
15 April 2019Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages)
15 April 2019Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages)
11 December 2018Director's details changed for Mr Nicholas Andrew Emery on 7 December 2018 (2 pages)
18 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
20 September 2018Director's details changed for Mr John Ravey on 20 September 2018 (2 pages)
7 August 2018Appointment of Mr Alexander Charles Woodward as a director on 1 August 2018 (2 pages)
6 August 2018Appointment of Mr John Ravey as a director on 1 August 2018 (2 pages)
10 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 100,000
(3 pages)
9 May 2018Accounts for a dormant company made up to 25 December 2017 (9 pages)
17 April 2018Appointment of Mr Ian Locker as a director on 16 April 2018 (2 pages)
17 April 2018Appointment of Mr Jonathan Mark Lyne as a secretary on 16 April 2018 (2 pages)
17 April 2018Termination of appointment of Stephen Dennis Trotter as a director on 16 April 2018 (1 page)
17 April 2018Termination of appointment of Richard Matthews Nash as a secretary on 16 April 2018 (1 page)
17 April 2018Termination of appointment of Richard James Walls as a director on 16 April 2018 (1 page)
16 April 2018Cessation of The Natural Power Consultants Limited as a person with significant control on 16 April 2018 (1 page)
16 April 2018Notification of Zephir Limited as a person with significant control on 16 April 2018 (2 pages)
12 April 2018Company name changed gust LIMITED\certificate issued on 12/04/18
  • CONNOT ‐ Change of name notice
(3 pages)
12 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-11
(1 page)
12 March 2018Appointment of Mr Stephen Dennis Trotter as a director on 12 March 2018 (2 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
17 July 2017Accounts for a dormant company made up to 25 December 2016 (9 pages)
17 July 2017Accounts for a dormant company made up to 25 December 2016 (9 pages)
7 April 2017Appointment of Mr Richard James Walls as a director on 1 April 2017 (2 pages)
7 April 2017Termination of appointment of Edward Martin Leeming as a director on 31 March 2017 (1 page)
7 April 2017Appointment of Mr Richard James Walls as a director on 1 April 2017 (2 pages)
7 April 2017Termination of appointment of Edward Martin Leeming as a director on 31 March 2017 (1 page)
27 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 25 December 2015 (5 pages)
14 September 2016Accounts for a dormant company made up to 25 December 2015 (5 pages)
1 February 2016Termination of appointment of Jeremy Dowler as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 February 2016 (2 pages)
1 February 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Jeremy Barton Sainsbury as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Jeremy Barton Sainsbury as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Jeremy Dowler as a director on 1 February 2016 (1 page)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(6 pages)
30 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(6 pages)
31 July 2015Accounts for a dormant company made up to 25 December 2014 (5 pages)
31 July 2015Accounts for a dormant company made up to 25 December 2014 (5 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
29 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(6 pages)
11 September 2014Accounts for a dormant company made up to 25 December 2013 (5 pages)
11 September 2014Accounts for a dormant company made up to 25 December 2013 (5 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(6 pages)
2 December 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(6 pages)
2 October 2013Appointment of Mr Richard Matthews Nash as a secretary (1 page)
2 October 2013Appointment of Mr Richard Matthews Nash as a secretary (1 page)
19 September 2013Accounts for a dormant company made up to 25 December 2012 (5 pages)
19 September 2013Accounts for a dormant company made up to 25 December 2012 (5 pages)
9 September 2013Termination of appointment of William Macmillan as a secretary (1 page)
9 September 2013Termination of appointment of William Macmillan as a secretary (1 page)
22 April 2013Appointment of Mr Nicholas Andrew Emery as a director (3 pages)
22 April 2013Termination of appointment of Pauline Walsh as a director (2 pages)
22 April 2013Appointment of Mr Nicholas Andrew Emery as a director (3 pages)
22 April 2013Termination of appointment of Pauline Walsh as a director (2 pages)
22 October 2012Director's details changed for Mr Edward Martin Leeming on 1 August 2012 (2 pages)
22 October 2012Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
22 October 2012Director's details changed for Mr Edward Martin Leeming on 1 August 2012 (2 pages)
22 October 2012Director's details changed for Mr Edward Martin Leeming on 1 August 2012 (2 pages)
22 October 2012Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages)
22 October 2012Director's details changed for Mr Jeremy Barton Sainsbury on 1 August 2012 (2 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 September 2012Accounts for a dormant company made up to 25 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 25 December 2011 (2 pages)
6 January 2012Termination of appointment of Stuart Hall as a director (1 page)
6 January 2012Termination of appointment of Stuart Hall as a director (1 page)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
28 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
26 September 2011Director's details changed for Ms Pauline Mary Walsh on 7 September 2011 (3 pages)
19 September 2011Accounts for a dormant company made up to 25 December 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 25 December 2010 (2 pages)
1 April 2011Termination of appointment of Kirsty Emmerson as a secretary (1 page)
1 April 2011Termination of appointment of Kirsty Emmerson as a secretary (1 page)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (8 pages)
8 October 2010Accounts for a dormant company made up to 25 December 2009 (5 pages)
8 October 2010Accounts for a dormant company made up to 25 December 2009 (5 pages)
12 May 2010Appointment of William Macmillan as a secretary (3 pages)
12 May 2010Appointment of William Macmillan as a secretary (3 pages)
29 April 2010Termination of appointment of John Wallace as a director (2 pages)
29 April 2010Termination of appointment of John Wallace as a director (2 pages)
29 April 2010Appointment of Pauline Mary Walsh as a director (3 pages)
29 April 2010Appointment of Pauline Mary Walsh as a director (3 pages)
21 October 2009Director's details changed for Mr Jeremy Dowler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Edward Martin Leeming on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Edward Martin Leeming on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Stuart Henderson Hall on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Jeremy Dowler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Stuart Henderson Hall on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr Jeremy Dowler on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Cameron Wallace on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Cameron Wallace on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Mr Stuart Henderson Hall on 1 October 2009 (2 pages)
21 October 2009Director's details changed for John Cameron Wallace on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Edward Martin Leeming on 1 October 2009 (2 pages)
21 September 2009Accounts for a dormant company made up to 25 December 2008 (2 pages)
21 September 2009Accounts for a dormant company made up to 25 December 2008 (2 pages)
19 June 2009Director's change of particulars / john wallace / 17/06/2009 (1 page)
19 June 2009Director's change of particulars / john wallace / 17/06/2009 (1 page)
10 November 2008Return made up to 18/10/08; full list of members (4 pages)
10 November 2008Return made up to 18/10/08; full list of members (4 pages)
8 July 2008Accounts for a dormant company made up to 25 December 2007 (2 pages)
8 July 2008Accounts for a dormant company made up to 25 December 2007 (2 pages)
7 November 2007Return made up to 18/10/07; full list of members (3 pages)
7 November 2007Return made up to 18/10/07; full list of members (3 pages)
18 July 2007Accounts for a dormant company made up to 25 December 2006 (2 pages)
18 July 2007Accounts for a dormant company made up to 25 December 2006 (2 pages)
10 July 2007Accounting reference date extended from 31/10/06 to 25/12/06 (1 page)
10 July 2007Accounting reference date extended from 31/10/06 to 25/12/06 (1 page)
31 January 2007New secretary appointed (2 pages)
31 January 2007Registered office changed on 31/01/07 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
31 January 2007Secretary resigned (1 page)
31 January 2007Registered office changed on 31/01/07 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
31 January 2007New director appointed (3 pages)
31 January 2007New secretary appointed (2 pages)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (3 pages)
31 January 2007New director appointed (3 pages)
31 January 2007Secretary resigned (1 page)
31 January 2007New director appointed (3 pages)
10 January 2007Return made up to 18/10/06; full list of members (7 pages)
10 January 2007Return made up to 18/10/06; full list of members (7 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
18 October 2005Incorporation (17 pages)
18 October 2005Incorporation (17 pages)