Company Information for AQUILA BIOMEDICAL LIMITED
2 James Lindsay Place, Dundee, DD1 5JJ,
|
Company Registration Number
SC393914
Private Limited Company
Active |
Company Name | |
---|---|
AQUILA BIOMEDICAL LIMITED | |
Legal Registered Office | |
2 James Lindsay Place Dundee DD1 5JJ Other companies in EH16 | |
Company Number | SC393914 | |
---|---|---|
Company ID Number | SC393914 | |
Date formed | 2011-02-21 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-31 | |
Return next due | 2025-04-14 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-11 18:06:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MARK ANDERTON |
||
CLAIRE LOUISE DORIS |
||
MICHAEL JOHN FORT |
||
JOHN WILLIAM HANDLEY |
||
PAUL MCCLUSKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ANDREW BOA |
Director | ||
HOWARD JOHN MARRIAGE |
Director | ||
ALISON GIBSON BOYD TEMPLETON |
Director | ||
JOHN MACLAREN OGILVIE WADDELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REC ASBESTOS (SOUTH) LIMITED | Director | 2015-12-04 | CURRENT | 1999-08-23 | Active - Proposal to Strike off | |
RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED | Director | 2015-12-04 | CURRENT | 2002-11-14 | Active - Proposal to Strike off | |
PEAKDALE CHEMISTRY SERVICES LIMITED | Director | 2015-12-04 | CURRENT | 2009-10-16 | Active | |
SAL FOOD LIMITED | Director | 2015-12-04 | CURRENT | 2010-06-23 | Active - Proposal to Strike off | |
REC ENVIRONMENTAL MONITORING LTD | Director | 2015-12-04 | CURRENT | 2012-12-31 | Active - Proposal to Strike off | |
SAL LABORATORIES LIMITED | Director | 2015-12-04 | CURRENT | 1984-01-04 | Active - Proposal to Strike off | |
NOBLE ASBESTOS CONSULTANCY LIMITED | Director | 2015-12-04 | CURRENT | 2002-10-14 | Active - Proposal to Strike off | |
CXR BIOSCIENCES LIMITED | Director | 2015-12-04 | CURRENT | 2000-10-09 | Active | |
AGENDA 1 ANALYTICAL SERVICES LIMITED | Director | 2015-10-15 | CURRENT | 2006-08-11 | Active - Proposal to Strike off | |
SCIENTIFIC ANALYSIS LABORATORIES LIMITED | Director | 2015-10-14 | CURRENT | 2015-09-10 | Active | |
PEAKDALE MOLECULAR LIMITED | Director | 2015-08-10 | CURRENT | 2015-06-17 | Active | |
M.J. FORT AND ASSOCIATES LIMITED | Director | 2014-06-10 | CURRENT | 2014-05-15 | Active | |
CONCEPT LIFE SCIENCES LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-02 | Active | |
CONCEPT LIFE SCIENCES (MIDCO) LIMITED | Director | 2014-06-02 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED | Director | 2014-06-02 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED | Director | 2014-06-02 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED | Director | 2014-06-02 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED | Director | 2014-06-02 | CURRENT | 2014-05-19 | Active | |
AGENDA 1 ANALYTICAL SERVICES LIMITED | Director | 2017-08-14 | CURRENT | 2006-08-11 | Active - Proposal to Strike off | |
CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED | Director | 2017-08-14 | CURRENT | 1989-02-09 | Active | |
SGS CAMBRIDGE LIMITED | Director | 2017-08-14 | CURRENT | 1990-06-22 | Active | |
RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED | Director | 2017-08-14 | CURRENT | 1995-12-04 | Liquidation | |
AGENDA 1 ANALYTICAL SERVICES LIMITED | Director | 2015-10-15 | CURRENT | 2006-08-11 | Active - Proposal to Strike off | |
SCIENTIFIC ANALYSIS LABORATORIES LIMITED | Director | 2015-10-14 | CURRENT | 2015-09-10 | Active | |
CXR BIOSCIENCES LIMITED | Director | 2015-08-14 | CURRENT | 2000-10-09 | Active | |
PEAKDALE MOLECULAR LIMITED | Director | 2015-08-10 | CURRENT | 2015-06-17 | Active | |
CONCEPT LIFE SCIENCES LIMITED | Director | 2015-05-21 | CURRENT | 2014-06-02 | Active | |
PEAKDALE PROPERTIES LIMITED | Director | 2014-07-05 | CURRENT | 2012-03-13 | Dissolved 2015-06-09 | |
CONCEPT LIFE SCIENCES (MIDCO) LIMITED | Director | 2014-07-05 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES (LABORATORIES) LIMITED | Director | 2014-07-05 | CURRENT | 2014-05-19 | Active | |
REC ASBESTOS (SOUTH) LIMITED | Director | 2014-07-05 | CURRENT | 1999-08-23 | Active - Proposal to Strike off | |
RESOURCE & ENVIRONMENTAL CONSULTANTS (ASBESTOS) LIMITED | Director | 2014-07-05 | CURRENT | 2002-11-14 | Active - Proposal to Strike off | |
PEAKDALE CHEMISTRY SERVICES LIMITED | Director | 2014-07-05 | CURRENT | 2009-10-16 | Active | |
SAL FOOD LIMITED | Director | 2014-07-05 | CURRENT | 2010-06-23 | Active - Proposal to Strike off | |
REC ENVIRONMENTAL MONITORING LTD | Director | 2014-07-05 | CURRENT | 2012-12-31 | Active - Proposal to Strike off | |
SAL LABORATORIES LIMITED | Director | 2014-07-05 | CURRENT | 1984-01-04 | Active - Proposal to Strike off | |
NOBLE ASBESTOS CONSULTANCY LIMITED | Director | 2014-07-05 | CURRENT | 2002-10-14 | Active - Proposal to Strike off | |
CONCEPT LIFE SCIENCES (ENVIRONMENTAL CONSULTING) LIMITED | Director | 2014-07-05 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES (DISCOVERY) LIMITED | Director | 2014-07-05 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES (HOLDINGS) LIMITED | Director | 2014-07-05 | CURRENT | 2014-05-19 | Active | |
CONCEPT LIFE SCIENCES INTEGRATED DISCOVERY & DEVELOPMENT SERVICES LIMITED | Director | 2014-07-05 | CURRENT | 1989-02-09 | Active | |
SGS CAMBRIDGE LIMITED | Director | 2014-07-05 | CURRENT | 1990-06-22 | Active | |
RESOURCE AND ENVIRONMENTAL CONSULTANTS LIMITED | Director | 2014-07-05 | CURRENT | 1995-12-04 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED DR BENJAMIN CLIFF | ||
APPOINTMENT TERMINATED, DIRECTOR MARK CARNEGIE-BROWN | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN BLAIR | ||
Director's details changed for Dr Benjamin Cliff on 2023-03-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
DIRECTOR APPOINTED MR STEVEN BLAIR | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN FRANCIS AXTELL HORDER | ||
Director's details changed for Mr Steven Francis Axtell Horder on 2022-06-28 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2021-03-25 GBP 0.001 | |
CAP-SS | Solvency Statement dated 17/03/21 | |
RES13 | Resolutions passed:
| |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON | |
AP01 | DIRECTOR APPOINTED MR STEVEN FRANCIS AXTELL HORDER | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/20 FROM Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCCLUSKEY | |
RES01 | ADOPT ARTICLES 18/03/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK ANDERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HANDLEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AP01 | DIRECTOR APPOINTED DR MARK CARNEGIE-BROWN | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN FORT | |
AA01 | Previous accounting period extended from 31/10/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3939140001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3939140002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3939140001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3939140002 | |
AP01 | DIRECTOR APPOINTED JOHN WILLIAM HANDLEY | |
PSC02 | Notification of Concept Life Sciences (Discovery) Limited as a person with significant control on 2017-10-23 | |
PSC07 | CESSATION OF STEPHEN ANDERTON AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED JOHN WILLIAM HANDLEY | |
CH01 | Director's details changed for Paul Mccluskey on 2017-10-23 | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN FORT | |
AP01 | DIRECTOR APPOINTED PAUL MCCLUSKEY | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/17 FROM Nine the Bioquarter Little France Road Edinburgh EH16 4UX | |
LATEST SOC | 25/10/17 STATEMENT OF CAPITAL;GBP 150.354 | |
SH01 | 23/10/17 STATEMENT OF CAPITAL GBP 150.354 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD MARRIAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BOA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON TEMPLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WADDELL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 08/08/2012 | |
AP01 | DIRECTOR APPOINTED MR JOHN MACLAREN OGILVIE WADDELL | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2017 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/16 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/15 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/14 | |
ANNOTATION | Second Filing | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 21/02/2017 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/16 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/15 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/02/14 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ANDERTON | |
LATEST SOC | 16/08/17 STATEMENT OF CAPITAL;GBP 136.209 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES | |
LATEST SOC | 08/09/17 STATEMENT OF CAPITAL;GBP 136.209 | |
CS01 | 21/02/17 STATEMENT OF CAPITAL GBP 136.209 | |
AA | 31/10/16 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 136.2 | |
AR01 | 21/02/16 FULL LIST | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED CLAIRE LOUISE DORIS | |
LATEST SOC | 08/04/15 STATEMENT OF CAPITAL;GBP 136.209 | |
AR01 | 21/02/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 13/11/14 STATEMENT OF CAPITAL GBP 136.209 | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
SH01 | 01/11/13 STATEMENT OF CAPITAL GBP 125.542 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 125.542 | |
AR01 | 21/02/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 9 THE BO QUARTER 9 LITTLE FRANCE ROAD EDINBURGH EH16 6NX | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2014 FROM, 9 THE BO QUARTER, 9 LITTLE FRANCE ROAD, EDINBURGH, EH16 6NX | |
AP01 | DIRECTOR APPOINTED NON-EXECUTIVE DIRECTOR SIMON ANDREW BOA | |
AR01 | 21/02/13 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
SH01 | 15/01/13 STATEMENT OF CAPITAL GBP 104220.666 | |
SH01 | 04/10/12 STATEMENT OF CAPITAL GBP 104.210 | |
SH01 | 17/08/12 STATEMENT OF CAPITAL GBP 94.062 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM C/O MCGRIGORS PRINCES EXCHANGE, 1 EARL GREY STREET EDINBURGH EH3 9AQ | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2012 FROM, C/O MCGRIGORS PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9AQ | |
RES01 | ADOPT ARTICLES 17/07/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/08/12 STATEMENT OF CAPITAL GBP 72.625 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 | |
AA01 | PREVSHO FROM 29/02/2012 TO 31/10/2011 | |
AR01 | 21/02/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED ALISON GIBSON BOYD TEMPLETON | |
RES13 | APPROVE ALLOTMENT OF 50,000 SHARES OF £0.001 EACH 16/03/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 16/03/12 STATEMENT OF CAPITAL GBP 70.00 | |
RES13 | SUB DIV OF SHARES 01/04/2011 | |
SH02 | SUB-DIVISION 01/04/11 | |
SH01 | 01/04/11 STATEMENT OF CAPITAL GBP 20 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AQUILA BIOMEDICAL LIMITED
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as AQUILA BIOMEDICAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90275000 | Instruments and apparatus for physical or chemical analysis, using UV, visible or IR optical radiations (excl. spectrometers, spectrophotometers, spectrographs, and gas or smoke analysis apparatus) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |