Background WavePink WaveYellow Wave

ZX LIDARS LIMITED (SC350700)

ZX LIDARS LIMITED (SC350700) is an active UK company. incorporated on 3 November 2008. with registered office in Castle Douglas. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ZX LIDARS LIMITED has been registered for 17 years. Current directors include EMERY, Nicholas Andrew, MINDELL, Belinda Rosemary.

Company Number
SC350700
Status
active
Type
ltd
Incorporated
3 November 2008
Age
17 years
Address
Forrest Estate, Castle Douglas, DG7 3XS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EMERY, Nicholas Andrew, MINDELL, Belinda Rosemary
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZX LIDARS LIMITED

ZX LIDARS LIMITED is an active company incorporated on 3 November 2008 with the registered office located in Castle Douglas. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ZX LIDARS LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

SC350700

LTD Company

Age

17 Years

Incorporated 3 November 2008

Size

N/A

Accounts

ARD: 25/12

Up to Date

1y 6m left

Last Filed

Made up to 25 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 26 December 2024 - 25 December 2025(13 months)
Type: Dormant

Next Due

Due by 25 September 2027
Period: 26 December 2025 - 25 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

UNCONVENTIONAL POWER LIMITED
From: 20 June 2012To: 30 May 2017
WIND ENERGY LIMITED
From: 3 November 2008To: 20 June 2012
Contact
Address

Forrest Estate Dalry Castle Douglas, DG7 3XS,

Previous Addresses

the Green House Forrest Estate St Johns Town of Dalry Castle Douglas Dumfries & Galloway DG7 3XS Scotland
From: 3 November 2008To: 21 June 2012
Timeline

9 key events • 2008 - 2016

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jan 12
Director Left
Jun 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Mar 16
Director Left
Mar 16
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MINDELL, Belinda Rosemary

Active
Broadway, LondonSW1H 0BH
Secretary
Appointed 01 Mar 2016

EMERY, Nicholas Andrew

Active
Broadway, LondonSW1H 0BH
Born February 1961
Director
Appointed 15 Apr 2013

MINDELL, Belinda Rosemary

Active
Broadway, LondonSW1H 0BH
Born April 1967
Director
Appointed 01 Mar 2016

DOWLER, Jeremy

Resigned
Vincent Square, LondonSW1P 2NU
Secretary
Appointed 15 Jun 2012
Resigned 01 Mar 2016

EMMERSON, Kirsty Elizabeth

Resigned
4 Ardcoil Crescent, Castle DouglasDG7 3EH
Secretary
Appointed 05 Jan 2009
Resigned 03 Feb 2011

MACMILLAN, William

Resigned
Dalry, Castle DouglasDG7 3XS
Secretary
Appointed 27 Apr 2010
Resigned 15 Jun 2012

WJM SECRETARIES LIMITED

Resigned
St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 03 Nov 2008
Resigned 05 Jan 2009

BELL, David Graham

Resigned
13 Burnside Road, GlasgowG73 4RL
Born May 1963
Director
Appointed 03 Nov 2008
Resigned 05 Jan 2009

DOWLER, Jeremy

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born March 1948
Director
Appointed 15 Apr 2010
Resigned 01 Mar 2016

HALL, Stuart Henderson

Resigned
Old Bank House, ThornhillDG3 4EJ
Born January 1967
Director
Appointed 05 Jan 2009
Resigned 25 Nov 2011

SAINSBURY, Jeremy Barton

Resigned
Stranfasket Forrest Estate, Castle DouglasDG7 3XS
Born March 1961
Director
Appointed 05 Jan 2009
Resigned 15 Jun 2012

WALSH, Pauline Mary

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born June 1967
Director
Appointed 15 Apr 2010
Resigned 22 Mar 2013

WJM DIRECTORS LIMITED

Resigned
St Vincent Street, GlasgowG2 5RZ
Corporate director
Appointed 03 Nov 2008
Resigned 05 Jan 2009

Persons with significant control

1

Broadway, LondonSW1H 0BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
9 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2017
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Resolution
5 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Secretary Company With Name
21 June 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 June 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Appoint Person Secretary Company With Name
11 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
22 June 2009
225Change of Accounting Reference Date
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
287Change of Registered Office
Legacy
5 January 2009
288bResignation of Director or Secretary
Incorporation Company
3 November 2008
NEWINCIncorporation