Company NameZX Lidars Limited
DirectorsNicholas Andrew Emery and Belinda Rosemary Mindell
Company StatusActive
Company NumberSC350700
CategoryPrivate Limited Company
Incorporation Date3 November 2008(15 years, 6 months ago)
Previous NamesWind Energy Limited and Unconventional Power Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(4 years, 5 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 March 2016(7 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameBelinda Rosemary Mindell
StatusCurrent
Appointed01 March 2016(7 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr David Graham Bell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address13 Burnside Road
Rutherglen
Glasgow
Lanarkshire
G73 4RL
Scotland
Director NameMr Stuart Henderson Hall
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed05 January 2009(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 November 2011)
RoleCompany Director
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
Appointed05 January 2009(2 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStranfasket Forrest Estate
Dalry
Castle Douglas
Kirkcudbrightshire
DG7 3XS
Scotland
Secretary NameMrs Kirsty Elizabeth Emmerson
NationalityBritish
StatusResigned
Appointed05 January 2009(2 months after company formation)
Appointment Duration2 years (resigned 03 February 2011)
RoleAccountant
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(1 year, 5 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
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(1 year, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Secretary NameWilliam Macmillan
NationalityBritish
StatusResigned
Appointed27 April 2010(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2012)
RoleCompany Director
Correspondence AddressForrest Estate Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland
Secretary NameJeremy Dowler
NationalityBritish
StatusResigned
Appointed15 June 2012(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2016)
RoleCompany Director
Correspondence Address2nd Floor, 64-65 Vincent Square
London
SW1P 2NU
Director NameWJM Directors Limited (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2008(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

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

Location

Registered AddressForrest Estate
Dalry
Castle Douglas
Dumfries & Galloway
DG7 3XS
Scotland
ConstituencyDumfries and Galloway
WardCastle Douglas and Glenkens
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Fred Olsen LTD
100.00%
Ordinary

Accounts

Latest Accounts25 December 2023 (4 months, 2 weeks ago)
Next Accounts Due25 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return3 November 2023 (6 months, 1 week ago)
Next Return Due17 November 2024 (6 months, 1 week from now)

Filing History

11 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
28 February 2020Accounts for a dormant company made up to 25 December 2019 (8 pages)
8 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
18 June 2019Accounts for a dormant company made up to 25 December 2018 (8 pages)
15 April 2019Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019 (2 pages)
15 April 2019Secretary's details changed for Belinda Rosemary Mindell on 8 April 2019 (1 page)
15 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 December 2018Director's details changed for Mr Nicholas Andrew Emery on 7 December 2018 (2 pages)
12 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 25 December 2017 (8 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 25 December 2016 (9 pages)
10 July 2017Accounts for a dormant company made up to 25 December 2016 (9 pages)
30 May 2017Company name changed unconventional power LIMITED\certificate issued on 30/05/17
  • CONNOT ‐ Change of name notice
(3 pages)
30 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-26
(1 page)
30 May 2017Company name changed unconventional power LIMITED\certificate issued on 30/05/17
  • CONNOT ‐ Change of name notice
(3 pages)
30 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-26
(1 page)
9 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
10 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 secretary on 1 March 2016 (2 pages)
10 March 2016Appointment of Belinda Rosemary Mindell as a secretary 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 2016Appointment of Belinda Rosemary Mindell as a secretary on 1 March 2016 (3 pages)
10 March 2016Accounts for a dormant company made up to 25 December 2015 (5 pages)
10 March 2016Accounts for a dormant company made up to 25 December 2015 (5 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 secretary on 1 March 2016 (2 pages)
10 March 2016Appointment of Mrs Belinda Rosemary Mindell as a director on 1 March 2016 (3 pages)
19 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 pages)
19 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(5 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)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
20 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(5 pages)
4 July 2014Accounts for a dormant company made up to 25 December 2013 (5 pages)
4 July 2014Accounts for a dormant company made up to 25 December 2013 (5 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
13 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(5 pages)
12 August 2013Accounts for a dormant company made up to 25 December 2012 (5 pages)
12 August 2013Accounts for a dormant company made up to 25 December 2012 (5 pages)
22 April 2013Termination of appointment of Pauline Walsh as a director (2 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)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 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)
25 September 2012Accounts for a dormant company made up to 25 December 2011 (5 pages)
25 September 2012Accounts for a dormant company made up to 25 December 2011 (5 pages)
21 June 2012Appointment of Jeremy Dowler as a secretary (3 pages)
21 June 2012Termination of appointment of Jeremy Sainsbury as a director (2 pages)
21 June 2012Appointment of Jeremy Dowler as a secretary (3 pages)
21 June 2012Termination of appointment of Jeremy Sainsbury as a director (2 pages)
21 June 2012Termination of appointment of William Macmillan as a secretary (2 pages)
21 June 2012Termination of appointment of William Macmillan as a secretary (2 pages)
21 June 2012Registered office address changed from the Green House Forrest Estate St Johns Town of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland on 21 June 2012 (2 pages)
21 June 2012Registered office address changed from the Green House Forrest Estate St Johns Town of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland on 21 June 2012 (2 pages)
20 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-18
(1 page)
20 June 2012Company name changed wind energy LIMITED\certificate issued on 20/06/12
  • CONNOT ‐
(3 pages)
20 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-18
(1 page)
20 June 2012Company name changed wind energy LIMITED\certificate issued on 20/06/12
  • CONNOT ‐
(3 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)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (6 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)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
5 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (7 pages)
11 May 2010Appointment of William Macmillan as a secretary (3 pages)
11 May 2010Appointment of William Macmillan as a secretary (3 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)
29 April 2010Appointment of Mr Jeremy Dowler as a director (3 pages)
29 April 2010Appointment of Mr Jeremy Dowler as a director (3 pages)
28 April 2010Accounts for a dormant company made up to 25 December 2009 (2 pages)
28 April 2010Accounts for a dormant company made up to 25 December 2009 (2 pages)
13 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
22 June 2009Accounting reference date extended from 30/11/2009 to 25/12/2009 (1 page)
22 June 2009Accounting reference date extended from 30/11/2009 to 25/12/2009 (1 page)
7 January 2009Appointment terminate, director david graham bell logged form (1 page)
7 January 2009Appointment terminated director wjm directors LIMITED (1 page)
7 January 2009Appointment terminate, director david graham bell logged form (1 page)
7 January 2009Appointment terminated director wjm directors LIMITED (1 page)
5 January 2009Appointment terminated secretary wjm secretaries LIMITED (1 page)
5 January 2009Registered office changed on 05/01/2009 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
5 January 2009Registered office changed on 05/01/2009 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ (1 page)
5 January 2009Director appointed mr stuart henderson hall (2 pages)
5 January 2009Appointment terminated director david graham bell (1 page)
5 January 2009Director appointed mr jeremy barton sainsbury (2 pages)
5 January 2009Secretary appointed mrs kirsty elizabeth emmerson (1 page)
5 January 2009Appointment terminated secretary wjm secretaries LIMITED (1 page)
5 January 2009Director appointed mr jeremy barton sainsbury (2 pages)
5 January 2009Secretary appointed mrs kirsty elizabeth emmerson (1 page)
5 January 2009Director appointed mr stuart henderson hall (2 pages)
5 January 2009Appointment terminated director david graham bell (1 page)
3 November 2008Incorporation (17 pages)
3 November 2008Incorporation (17 pages)