ZX LIDARS LIMITED

SC350700
FORREST ESTATE DALRY CASTLE DOUGLAS DUMFRIES & GALLOWAY DG7 3XS

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
29 Jan 2024 accounts Annual Accounts 8 Buy now
06 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2023 accounts Annual Accounts 8 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jun 2022 accounts Annual Accounts 8 Buy now
09 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2021 accounts Annual Accounts 8 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 8 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 accounts Annual Accounts 8 Buy now
15 Apr 2019 officers Change of particulars for director (Mrs Belinda Rosemary Mindell) 2 Buy now
15 Apr 2019 officers Change of particulars for director (Mr Nicholas Andrew Emery) 2 Buy now
15 Apr 2019 officers Change of particulars for secretary (Belinda Rosemary Mindell) 1 Buy now
09 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2018 officers Change of particulars for director (Mr Nicholas Andrew Emery) 2 Buy now
12 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2018 accounts Annual Accounts 8 Buy now
08 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 9 Buy now
30 May 2017 change-of-name Certificate Change Of Name Company 3 Buy now
30 May 2017 resolution Resolution 1 Buy now
09 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2016 officers Appointment of secretary (Belinda Rosemary Mindell) 3 Buy now
10 Mar 2016 officers Appointment of director (Mrs Belinda Rosemary Mindell) 3 Buy now
10 Mar 2016 officers Termination of appointment of secretary (Jeremy Dowler) 2 Buy now
10 Mar 2016 officers Termination of appointment of director (Jeremy Dowler) 2 Buy now
10 Mar 2016 accounts Annual Accounts 5 Buy now
19 Nov 2015 annual-return Annual Return 5 Buy now
31 Jul 2015 accounts Annual Accounts 5 Buy now
20 Nov 2014 annual-return Annual Return 5 Buy now
04 Jul 2014 accounts Annual Accounts 5 Buy now
13 Nov 2013 annual-return Annual Return 5 Buy now
12 Aug 2013 accounts Annual Accounts 5 Buy now
22 Apr 2013 officers Appointment of director (Mr Nicholas Andrew Emery) 3 Buy now
22 Apr 2013 officers Termination of appointment of director (Pauline Walsh) 2 Buy now
27 Nov 2012 annual-return Annual Return 5 Buy now
05 Oct 2012 resolution Resolution 21 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
21 Jun 2012 officers Appointment of secretary (Jeremy Dowler) 3 Buy now
21 Jun 2012 officers Termination of appointment of director (Jeremy Sainsbury) 2 Buy now
21 Jun 2012 officers Termination of appointment of secretary (William Macmillan) 2 Buy now
21 Jun 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jun 2012 change-of-name Certificate Change Of Name Company 3 Buy now
20 Jun 2012 resolution Resolution 1 Buy now
06 Jan 2012 officers Termination of appointment of director (Stuart Hall) 1 Buy now
29 Nov 2011 annual-return Annual Return 6 Buy now
26 Sep 2011 officers Change of particulars for director (Ms Pauline Mary Walsh) 3 Buy now
19 Sep 2011 accounts Annual Accounts 2 Buy now
01 Apr 2011 officers Termination of appointment of secretary (Kirsty Emmerson) 1 Buy now
05 Nov 2010 annual-return Annual Return 7 Buy now
11 May 2010 officers Appointment of secretary (William Macmillan) 3 Buy now
29 Apr 2010 officers Appointment of director (Mr Jeremy Dowler) 3 Buy now
29 Apr 2010 officers Appointment of director (Pauline Mary Walsh) 3 Buy now
28 Apr 2010 accounts Annual Accounts 2 Buy now
13 Nov 2009 annual-return Annual Return 5 Buy now
22 Jun 2009 accounts Accounting reference date extended from 30/11/2009 to 25/12/2009 1 Buy now
07 Jan 2009 officers Appointment terminated director wjm directors LIMITED 1 Buy now
07 Jan 2009 officers Appointment terminate, director david graham bell logged form 1 Buy now
05 Jan 2009 officers Director appointed mr stuart henderson hall 2 Buy now
05 Jan 2009 officers Director appointed mr jeremy barton sainsbury 2 Buy now
05 Jan 2009 officers Secretary appointed mrs kirsty elizabeth emmerson 1 Buy now
05 Jan 2009 officers Appointment terminated director david graham bell 1 Buy now
05 Jan 2009 address Registered office changed on 05/01/2009 from c/o wright johnston & mackenzie LLP 302 st vincent street glasgow G2 5RZ 1 Buy now
05 Jan 2009 officers Appointment terminated secretary wjm secretaries LIMITED 1 Buy now
03 Nov 2008 incorporation Incorporation Company 17 Buy now