Company NameZephir Limited
Company StatusActive
Company NumberSC317594
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 26701Manufacture of optical precision instruments

Directors

Director NameMr Ian Locker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barns Fairoaks Farm
Hollybush
Ledbury
Herefordshire
HR8 1EU
Wales
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(6 years, 1 month after company formation)
Appointment Duration10 years, 11 months
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 March 2016(9 years after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameDr Michael Broughton Anderson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2018(11 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barns Fairoaks Farm
Hollybush
Ledbury
Herefordshire
HR8 1EU
Wales
Secretary NameMrs Helen Claire Keats
StatusCurrent
Appointed18 March 2024(17 years after company formation)
Appointment Duration1 week, 4 days
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
Appointed03 April 2007(1 month after company formation)
Appointment Duration4 years, 7 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
Appointed03 April 2007(1 month after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 2012)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressStranfasket Forrest Estate
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(1 month after company formation)
Appointment Duration8 years, 11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Secretary NameMr Jeremy Dowler
NationalityBritish
StatusResigned
Appointed03 April 2007(1 month after company formation)
Appointment Duration3 years (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMs Pauline Mary Walsh
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2010(3 years, 1 month 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 NameDerek Charles Bell
NationalityBritish
StatusResigned
Appointed26 April 2010(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 03 December 2012)
RoleCompany Director
Correspondence AddressThe Green House, Forrest Estate
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Director NameNeil Guthrie Douglas
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 December 2016)
RoleRenewable Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Green House, Forrest Estate
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Director NameJose Pedro Silva Cruz Santana Santos
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityPortuguese
StatusResigned
Appointed02 July 2012(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2014)
RoleConsultant
Country of ResidenceNorway
Correspondence AddressThe Old Barns Fairoaks Farm
Hollybush
Ledbury
Herefordshire
HR8 1EU
Wales
Secretary NameJonathan Mark Lyne
NationalityBritish
StatusResigned
Appointed03 December 2012(5 years, 9 months after company formation)
Appointment Duration8 years, 6 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(14 years, 3 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
Appointed01 March 2007(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitewww.zephirlidar.com
Email address[email protected]
Telephone01531 651000
Telephone regionLedbury

Location

Registered AddressThe Green House, Forrest Estate
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens

Financials

Year2012
Turnover£4,093,000
Net Worth£168,000
Cash£290,000
Current Liabilities£1,618,000

Accounts

Latest Accounts25 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End25 December

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

15 December 2020Full accounts made up to 25 December 2019 (19 pages)
11 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
4 July 2019Full accounts made up to 25 December 2018 (20 pages)
11 April 2019Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages)
11 April 2019Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019 (2 pages)
9 April 2019Change of details for Fred Olsen Limited as a person with significant control on 8 April 2019 (2 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
11 December 2018Director's details changed for Mr Nicholas Andrew Emery on 7 December 2018 (2 pages)
22 June 2018Full accounts made up to 25 December 2017 (20 pages)
11 May 2018Appointment of Dr Michael Broughton Anderson as a director on 10 May 2018 (2 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
10 July 2017Full accounts made up to 25 December 2016 (21 pages)
10 July 2017Full accounts made up to 25 December 2016 (21 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
10 January 2017Termination of appointment of Neil Guthrie Douglas as a director on 21 December 2016 (2 pages)
10 January 2017Termination of appointment of Neil Guthrie Douglas as a director on 21 December 2016 (2 pages)
19 August 2016Full accounts made up to 25 December 2015 (20 pages)
19 August 2016Full accounts made up to 25 December 2015 (20 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 500,000
(6 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 500,000
(6 pages)
14 March 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages)
14 March 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages)
10 March 2016Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages)
10 March 2016Termination of appointment of Jeremy Dowler as a director on 1 March 2016 (2 pages)
1 September 2015Full accounts made up to 25 December 2014 (17 pages)
1 September 2015Full accounts made up to 25 December 2014 (17 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500,000
(6 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500,000
(6 pages)
23 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500,000
(6 pages)
11 November 2014Termination of appointment of Jose Pedro Silva Cruz Santana Santos as a director on 27 October 2014 (2 pages)
11 November 2014Termination of appointment of Jose Pedro Silva Cruz Santana Santos as a director on 27 October 2014 (2 pages)
15 July 2014Full accounts made up to 25 December 2013 (15 pages)
15 July 2014Full accounts made up to 25 December 2013 (15 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500,000
(7 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500,000
(7 pages)
26 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 500,000
(7 pages)
22 August 2013Full accounts made up to 25 December 2012 (15 pages)
22 August 2013Full accounts made up to 25 December 2012 (15 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 2013Appointment of Mr Nicholas Andrew Emery as a director (3 pages)
22 April 2013Termination of appointment of Pauline Walsh as a director (2 pages)
15 March 2013Director's details changed for Mr Jeremy Dowler on 1 March 2013 (2 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
15 March 2013Director's details changed for Ian Locker on 1 March 2013 (2 pages)
15 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
15 March 2013Director's details changed for Ian Locker on 1 March 2013 (2 pages)
15 March 2013Director's details changed for Ian Locker on 1 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Jeremy Dowler on 1 March 2013 (2 pages)
15 March 2013Director's details changed for Mr Jeremy Dowler on 1 March 2013 (2 pages)
8 January 2013Termination of appointment of Derek Bell as a secretary (2 pages)
8 January 2013Appointment of Jonathan Mark Lyne as a secretary (3 pages)
8 January 2013Termination of appointment of Derek Bell as a secretary (2 pages)
8 January 2013Appointment of Jonathan Mark Lyne as a secretary (3 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)
28 September 2012Full accounts made up to 25 December 2011 (15 pages)
28 September 2012Full accounts made up to 25 December 2011 (15 pages)
30 July 2012Appointment of Jose Pedro Silva Cruz Santana Santos as a director (3 pages)
30 July 2012Appointment of Jose Pedro Silva Cruz Santana Santos as a director (3 pages)
29 June 2012Appointment of Neil Guthrie Douglas as a director (3 pages)
29 June 2012Termination of appointment of Jeremy Sainsbury as a director (2 pages)
29 June 2012Appointment of Neil Guthrie Douglas as a director (3 pages)
29 June 2012Termination of appointment of Jeremy Sainsbury as a director (2 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
8 February 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 500,000
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 23 December 2011
  • GBP 500,000
(4 pages)
24 January 2012Memorandum and Articles of Association (7 pages)
24 January 2012Memorandum and Articles of Association (7 pages)
24 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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)
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)
23 September 2011Full accounts made up to 25 December 2010 (15 pages)
23 September 2011Full accounts made up to 25 December 2010 (15 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (7 pages)
24 September 2010Full accounts made up to 25 December 2009 (14 pages)
24 September 2010Full accounts made up to 25 December 2009 (14 pages)
12 May 2010Termination of appointment of Jeremy Dowler as a secretary (2 pages)
12 May 2010Appointment of Derek Charles Bell as a secretary (3 pages)
12 May 2010Appointment of Derek Charles Bell as a secretary (3 pages)
12 May 2010Termination of appointment of Jeremy Dowler as a secretary (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)
2 March 2010Director's details changed for Ian Locker on 26 February 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Ian Locker on 26 February 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (6 pages)
10 September 2009Full accounts made up to 25 December 2008 (14 pages)
10 September 2009Full accounts made up to 25 December 2008 (14 pages)
14 April 2009Return made up to 01/03/09; full list of members (4 pages)
14 April 2009Return made up to 01/03/09; full list of members (4 pages)
22 October 2008Full accounts made up to 25 December 2007 (13 pages)
22 October 2008Full accounts made up to 25 December 2007 (13 pages)
8 September 2008Accounting reference date shortened from 31/03/2008 to 25/12/2007 (1 page)
8 September 2008Accounting reference date shortened from 31/03/2008 to 25/12/2007 (1 page)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
25 March 2008Return made up to 01/03/08; full list of members (4 pages)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
17 April 2007New director appointed (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (3 pages)
17 April 2007New secretary appointed;new director appointed (3 pages)
17 April 2007New secretary appointed;new director appointed (3 pages)
17 April 2007New director appointed (3 pages)
17 April 2007Registered office changed on 17/04/07 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page)
17 April 2007New director appointed (3 pages)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
1 March 2007Incorporation (19 pages)
1 March 2007Incorporation (19 pages)