Company NameVascular Flow Technologies Limited
Company StatusActive
Company NumberSC190078
CategoryPrivate Limited Company
Incorporation Date8 October 1998(25 years, 6 months ago)
Previous NameTayside Flow Technologies Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameGraeme Houston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1999(3 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleConsultant Radiologist
Correspondence AddressBishops House
Fairmount Road
Perth
PH2 7AW
Scotland
Secretary NameKathryn Mary Full
NationalityBritish
StatusCurrent
Appointed09 March 2010(11 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressProspect Business Centre Gemini Crescent
Dundee
DD2 1TY
Scotland
Director NameDr William David Allan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(13 years, 3 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressProspect Business Centre Gemini Crescent
Dundee
DD2 1TY
Scotland
Director NameMr Kelvin Mark Hudson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(17 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence AddressBracken House La Banquette
Castel
GY5 7EQ
Director NameMr Gerhart Frank Rieger
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed18 January 2016(17 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressProspect Business Centre Gemini Crescent
Dundee
DD2 1TY
Scotland
Director NameMr Craig Maxwell Dunlop
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(19 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Business Centre Gemini Crescent
Dundee
DD2 1TY
Scotland
Director NameMr Kenneth David Scott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1998(same day as company formation)
RoleSolicitor
Correspondence Address32 Chapman Drive
Carnoustie
Angus
DD7 6DX
Scotland
Director NameDr John Dick
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(3 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 30 December 2008)
RoleConsultant Physician
Correspondence AddressPrinceland
Stationroad
Cupar
Angus
Director NameMr Mark Richard Kirby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(2 years, 11 months after company formation)
Appointment Duration3 years (resigned 13 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Bowes Hill
Rowlands Castle
Hampshire
PO9 6BP
Director NameMr Gordon Sutherland
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables, The Old Malthouse
London Road
Henfield
West Sussex
BN5 9AD
Secretary NameKeith Scott
NationalityBritish
StatusResigned
Appointed30 October 2001(3 years after company formation)
Appointment Duration8 years, 3 months (resigned 03 February 2010)
RoleChartered Accountant
Correspondence AddressAngle Park
Angle Road
Kirriemuir
Angus
DD8 4PL
Scotland
Director NameProf George Cooper Borthwick
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillside 28 St Johns Road
Edinburgh
Midlothian
EH12 6NZ
Scotland
Director NamePhilip John Monks
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeverley Ockham Road South
East Horsley
Leatherhead
Surrey
KT24 6SL
Director NameMr Antony Ruben Odell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(5 years after company formation)
Appointment Duration3 years, 12 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgefoot Farm Barns
Church End
Walkern
Hertfordshire
SG2 7PB
Director NameKeith Scott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(6 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAngle Park Angle Road
Kirriemuir
Angus
DD8 4PL
Scotland
Director NameMr David Muir Lawrence
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCroig
1b Ormidale Terrace
Edinburgh
Midlothian
EH12 6DY
Scotland
Director NameDr Alison Mary Spaull
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2007(9 years after company formation)
Appointment Duration2 years (resigned 09 November 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressScottish Executive, Chief Scientist
Office, St Andrews House
Regent Road
Edinburgh
EH1 3DG
Scotland
Director NamePeter Stonebridge
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2010)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address7 Glebe Terrace
Kinnoull
Perth
Perthshire
PH2 7AG
Scotland
Director NamePeter Stonebridge
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2010)
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence Address7 Glebe Terrace
Kinnoull
Perth
Perthshire
PH2 7AG
Scotland
Director NamePeter Hinchliffe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2010)
RoleManagement
Correspondence Address25 High Meadow Road
Campbell Hall
N.Y. 10916
United States
Director NameDr Thomas Smith Shepherd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(12 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 June 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Prospect Business Centre
Gemini Crescent
Dundee Technology Park
Dundee
DD2 1TY
Scotland
Director NameMr Brian Howlett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(12 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 January 2016)
RoleChairman
Country of ResidenceEngland
Correspondence AddressProspect Business Centre Gemini Crescent
Dundee
DD2 1TY
Scotland
Director NameMr Graeme Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(13 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 14 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Business Centre Gemini Crescent
Dundee
DD2 1TY
Scotland
Director NameProf Jonathan Sackier
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2015)
RoleSurgeon
Country of ResidenceUnited States
Correspondence AddressProspect Business Centre Gemini Crescent
Dundee
DD2 1TY
Scotland
Director NameMr Andrey Kozlov
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(17 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 December 2016)
RoleVenture Capital Investments
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 83 Greencroft Gardens
London
NW6 3LJ
Secretary NameBlackadders Solicitors (Corporation)
StatusResigned
Appointed08 October 1998(same day as company formation)
Correspondence Address30-34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Contact

Websitewww.vascular-flow.com/
Email address[email protected]
Telephone01382 598532
Telephone regionDundee

Location

Registered AddressProspect Business Centre
Gemini Crescent
Dundee
DD2 1TY
Scotland
ConstituencyDundee West
WardWest End

Shareholders

2.4m at £0.1Scottish Enterprise-scf
9.67%
Ordinary 1
1.6m at £0.1Quayle Munro
6.26%
Ordinary 1
1.2m at £0.1Sir Tom Farmer
4.82%
Ordinary 1
699.6k at £0.1Scottish Enterprise
2.80%
Ordinary 1
579.4k at £0.1G. Borthwick
2.32%
Ordinary 1
533.1k at £0.1David Petrie
2.14%
Ordinary 1
505.8k at £0.1David Houston
2.03%
Ordinary 1
40m at £0.01Corbiere Tft LTD
16.02%
Ordinary
30m at £0.01Nuthantches LTD
12.02%
Ordinary
455.2k at £0.1Eg Thomson (Holdings) LTD
1.82%
Ordinary 1
4m at £0.01Scottish Enterprise
1.60%
Ordinary
3.5m at £0.01Braveheart Investment Group PLC
1.39%
Ordinary
325.2k at £0.1Jeffrey J. Fergus
1.30%
Ordinary 1
3.2m at £0.01Richard Burns
1.27%
Ordinary
300k at £0.1Colin Smith
1.20%
Ordinary 1
3m at £0.01Quayle Munro
1.19%
Ordinary
285.3k at £0.1Fiona Houston
1.14%
Ordinary 1
250k at £0.1Stephen Hay
1.00%
Ordinary 1
231.6k at £0.1Graeme Houston
0.93%
Ordinary 1
225.1k at £0.1Michaela Dinboeck
0.90%
Ordinary 1
221.4k at £0.1John Dick
0.89%
Ordinary 1
2.1m at £0.01Scottish Enterprise-scf
0.86%
Ordinary
2.1m at £0.01Martin Soons
0.83%
Ordinary
205.1k at £0.1Braveheart Investment Group PLC
0.82%
Ordinary 1
176.6k at £0.1Melanie Lawrence
0.71%
Ordinary 1
169.8k at £0.1Peter Stonebridge
0.68%
Ordinary 1
168.2k at £0.1Braveheart Nominees LTD A/c Jpdb
0.67%
Ordinary 1
167k at £0.1D. Gibson
0.67%
Ordinary 1
1.6m at £0.01Sir Tom Farmer
0.66%
Ordinary
155.2k at £0.1Neil Houston
0.62%
Ordinary 1
138.2k at £0.1Alison Spaull
0.55%
Ordinary 1
133.7k at £0.1David Lawrence
0.54%
Ordinary 1
1.3m at £0.01David Houston
0.53%
Ordinary
128.8k at £0.1Angela Houston
0.52%
Ordinary 1
110.2k at £0.1M. Crawford
0.44%
Ordinary 1
1.1m at £0.01Gavin Cherry
0.43%
Ordinary
105k at £0.1David C.r Graham
0.42%
Ordinary 1
104k at £0.1Lesley Duncan
0.42%
Ordinary 1
1.000k at £0.01Christopher Howard
0.40%
Ordinary
100k at £0.1Forest Nominees A/c Gc1
0.40%
Ordinary 1
100k at £0.1Geoffrey E.f Johnston
0.40%
Ordinary 1
100k at £0.1Gordon E. Stewart
0.40%
Ordinary 1
1.000k at £0.01Graeme Davies
0.40%
Ordinary
100k at £0.1John Glen
0.40%
Ordinary 1
100.6k at £0.1Scottish Enterprise Tayside
0.40%
Ordinary 1
100k at £0.1Thomas Shephard
0.40%
Ordinary 1
92.9k at £0.1Tom Monath
0.37%
Ordinary 1
90.9k at £0.1Braveheart Nominees LTD A/c Pwn
0.36%
Ordinary 1
86.9k at £0.1P. Walker Taylor
0.35%
Ordinary 1
80k at £0.1Jane Williamson
0.32%
Ordinary 1
800k at £0.01John Glen
0.32%
Ordinary
80.2k at £0.1Philip Martin Sherring
0.32%
Ordinary 1
75k at £0.1Gordon James Dick
0.30%
Ordinary 1
75k at £0.1John Mcnicoll Dick
0.30%
Ordinary 1
70k at £0.1Amanda Lindsay
0.28%
Ordinary 1
70k at £0.1Brian Howlett
0.28%
Ordinary 1
70k at £0.1Richard Dikstra
0.28%
Ordinary 1
69k at £0.1Ronald Dunn
0.28%
Ordinary 1
66.9k at £0.1Linda Houston
0.27%
Ordinary 1
65k at £0.1John F. Lawrie
0.26%
Ordinary 1
63.6k at £0.1Braveheart Nominees LTD A/c Rsmb
0.25%
Ordinary 1
62.5k at £0.1Compliance Solutions (Life Sciences) LTD
0.25%
Ordinary 1
58.8k at £0.1Alexander M. Walker
0.24%
Ordinary 1
60.8k at £0.1Arhur Houston
0.24%
Ordinary 1
61k at £0.1Ian R. Berry
0.24%
Ordinary 1
556k at £0.01Alan Thomas Lawson
0.22%
Ordinary
54.5k at £0.1Andrew M. Threipland
0.22%
Ordinary 1
55k at £0.1Charles Young
0.22%
Ordinary 1
54.5k at £0.1Penelope Ann Edwards
0.22%
Ordinary 1
50k at £0.1Alison Petrie
0.20%
Ordinary 1
50k at £0.1Anthony Petrie
0.20%
Ordinary 1
50k at £0.1David Welsh & Sheryll Keith Welsh
0.20%
Ordinary 1
50k at £0.1Delilah Zidi
0.20%
Ordinary 1
50k at £0.1Mark Brewer
0.20%
Ordinary 1
50k at £0.1Sherryl Keith Welsh
0.20%
Ordinary 1
45.5k at £0.1Braveheart Nominees LTD A/c Ccls
0.18%
Ordinary 1
45.5k at £0.1Braveheart Nominees LTD A/c Srgn
0.18%
Ordinary 1
45.5k at £0.1Braveheart Nominees LTD A/c Wjh
0.18%
Ordinary 1
46.1k at £0.1Christopher D. Forbes
0.18%
Ordinary 1
45k at £0.1Phil Monks
0.18%
Ordinary 1
417k at £0.01Andrew Ross
0.17%
Ordinary
38.9k at £0.1David D. Short
0.16%
Ordinary 1
40.6k at £0.1Keith Scott
0.16%
Ordinary 1
36.3k at £0.1Braveheart Nominees LTD A/c Igtf
0.15%
Ordinary 1
38k at £0.1Patrick A. Campbell-fraser
0.15%
Ordinary 1
36.3k at £0.1Peter Hinchcliffe
0.15%
Ordinary 1
31.3k at £0.1Alan Morrison
0.13%
Ordinary 1
31.3k at £0.1Rudy Mounia
0.13%
Ordinary 1
29k at £0.1Donald I. Turner
0.12%
Ordinary 1
289k at £0.01Eg Thomson (Holdings) LTD
0.12%
Ordinary
28k at £0.1Andrew R.g Glen
0.11%
Ordinary 1
280.7k at £0.01Forest Nominees A/c Gc1
0.11%
Ordinary
278k at £0.01Graeme Stewart Millar
0.11%
Ordinary
272.6k at £0.01John Gilbert Millican
0.11%
Ordinary
278k at £0.01P. Walker Taylor
0.11%
Ordinary
278k at £0.01Patrick Archibald Hart
0.11%
Ordinary
267.3k at £0.01Richard Gibb
0.11%
Ordinary
278k at £0.01Robin Andrew Holmes
0.11%
Ordinary
266.7k at £0.01Stephen Hay
0.11%
Ordinary
278k at £0.01William James Collin Wood
0.11%
Ordinary
26k at £0.1Crawford Gillies
0.10%
Ordinary 1
239k at £0.01John David Brown
0.10%
Ordinary
25k at £0.1Robert Hood
0.10%
Ordinary 1
22.7k at £0.1Braveheart Nominees LTD A/c Dlgb
0.09%
Ordinary 1
22k at £0.1Hornbuckle Mitchell Trustees LTD
0.09%
Ordinary 1
19.2k at £0.1Braveheart Nominees LTD A/c Jdb
0.08%
Ordinary 1
20k at £0.1Muir & Stuart Consulting LTD
0.08%
Ordinary 1
186.7k at £0.01Jane Williamson
0.07%
Ordinary
18.1k at £0.1Robert J. Douglas
0.07%
Ordinary 1
159k at £0.01Andrew R.g Glen
0.06%
Ordinary
139k at £0.01Andrew Robertson Irvine
0.06%
Ordinary
14k at £0.1D. Harrison
0.06%
Ordinary 1
139k at £0.01Derek William Stephen
0.06%
Ordinary
139k at £0.01Erick Stanley Davidson
0.06%
Ordinary
139k at £0.01John Dick
0.06%
Ordinary
15.6k at £0.1Lucille Bridger
0.06%
Ordinary 1
15.6k at £0.1Malcolm Bridger
0.06%
Ordinary 1
15k at £0.1Michael J. Grundy
0.06%
Ordinary 1
139k at £0.01Michael Neil Donaldson
0.06%
Ordinary
139k at £0.01Robert John Westwater Dick
0.06%
Ordinary
15k at £0.1Trustees Of Jeremy Salvesen's Testamentary Trust
0.06%
Ordinary 1
139k at £0.01William Mitchell Biggart
0.06%
Ordinary
133.6k at £0.01Colin Smith
0.05%
Ordinary
133.3k at £0.01David Petrie
0.05%
Ordinary
12k at £0.1Kalitza Campbell Fraser
0.05%
Ordinary 1
10.4k at £0.1Andrew Lawrence
0.04%
Ordinary 1
10.5k at £0.1Barry M. Rose
0.04%
Ordinary 1
100k at £0.01Colin Kidd
0.04%
Ordinary
10.4k at £0.1Fiona Mccoll
0.04%
Ordinary 1
9.5k at £0.1Mark Kirby
0.04%
Ordinary 1
9k at £0.1Murray Capital LTD
0.04%
Ordinary 1
111.2k at £0.01Thomas Shephard
0.04%
Ordinary
7.7k at £0.1Braveheart Nominees LTD A/c Vrb
0.03%
Ordinary 1
8.2k at £0.1Edward B. Cunningham
0.03%
Ordinary 1
6.2k at £0.1Garry S. Watson
0.03%
Ordinary 1
7.5k at £0.1Gillian M. Lees
0.03%
Ordinary 1
8k at £0.1John H. Beaton
0.03%
Ordinary 1
7.7k at £0.1Keith Punter
0.03%
Ordinary 1
7.7k at £0.1Millbry 72 LTD
0.03%
Ordinary 1
7.7k at £0.1Sir Ron Garrick
0.03%
Ordinary 1
5k at £0.1Alexander S. Ninian
0.02%
Ordinary 1
3.9k at £0.1Antony Odell
0.02%
Ordinary 1
3.9k at £0.1Braveheart Nominees LTD A/c Ams
0.02%
Ordinary 1
3.9k at £0.1Braveheart Nominees LTD A/c Pms
0.02%
Ordinary 1
55.6k at £0.01Brian Howlett
0.02%
Ordinary
5.8k at £0.1Derek Winford
0.02%
Ordinary 1
3.8k at £0.1Frank Nominees (3846)
0.02%
Ordinary 1
55.6k at £0.01Graeme Houston
0.02%
Ordinary
5k at £0.1Howard Dobbs
0.02%
Ordinary 1
4k at £0.1Iain Wallace
0.02%
Ordinary 1
5.5k at £0.1Jane Douglas
0.02%
Ordinary 1
4k at £0.1Kenneth Smith
0.02%
Ordinary 1
3.8k at £0.1Matthew J. Benson
0.02%
Ordinary 1
42.4k at £0.01William D. Allan
0.02%
Ordinary
5.5k at £0.1William T. Junor
0.02%
Ordinary 1
6k at £0.1Www. Taxshop.co.uk LTD
0.02%
Ordinary 1
2.3k at £0.1Alexander W. Murray
0.01%
Ordinary 1
2.5k at £0.1Alistair J. Douglas
0.01%
Ordinary 1
2.5k at £0.1Antony Clare
0.01%
Ordinary 1
3.4k at £0.1Braveheart Nominees LTD A/c Jbg
0.01%
Ordinary 1
30.2k at £0.01Braveheart Nominees LTD A/c Jpdb
0.01%
Ordinary
2.4k at £0.1D. Walton
0.01%
Ordinary 1
2.8k at £0.1David K.s Fraser
0.01%
Ordinary 1
3k at £0.1G. Masterton
0.01%
Ordinary 1
3.6k at £0.1Geoffrey C.b Thomson
0.01%
Ordinary 1
26.7k at £0.01Geoffrey E.f Johnston
0.01%
Ordinary
1.7k at £0.1Iain Mackintosh
0.01%
Ordinary 1
2.7k at £0.1J. Mowat
0.01%
Ordinary 1
26.7k at £0.01M. Crawford
0.01%
Ordinary
2.5k at £0.1Myrtle Clare
0.01%
Ordinary 1
20k at £0.01Richard Dikstra
0.01%
Ordinary
2.5k at £0.1William R. Douglas
0.01%
Ordinary 1
450 at £0.1Alexandra Borthwick
0.00%
Ordinary 1
491 at £0.1Carolyn Smith
0.00%
Ordinary 1
450 at £0.1Miranda Banks
0.00%
Ordinary 1
450 at £0.1Molly Hawkes
0.00%
Ordinary 1
450 at £0.1Morar Webb
0.00%
Ordinary 1

Financials

Year2014
Net Worth-£4,386,429
Cash£410,064
Current Liabilities£612,773

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

24 February 2010Delivered on: 9 March 2010
Satisfied on: 9 May 2012
Persons entitled: Braveheart Investment Group PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
12 October 2007Delivered on: 22 October 2007
Satisfied on: 22 December 2011
Persons entitled: Scottish Enterprise

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 October 2007Delivered on: 22 October 2007
Satisfied on: 14 January 2009
Persons entitled: Quayle Munro Holdings PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 October 2007Delivered on: 22 October 2007
Satisfied on: 14 January 2009
Persons entitled: Eg Thomson (Holdings) Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 October 2007Delivered on: 22 October 2007
Satisfied on: 14 January 2009
Persons entitled: Braveheart Investment Group PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
12 October 2007Delivered on: 22 October 2007
Satisfied on: 14 January 2009
Persons entitled: Sir Thomas Farmer

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 September 2004Delivered on: 1 October 2004
Satisfied on: 10 December 2005
Persons entitled: Tay Euro Fund Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
4 April 2014Delivered on: 10 April 2014
Satisfied on: 7 January 2016
Persons entitled: Corbiere Tft Limited and Nuthatches Limited

Classification: A registered charge
Fully Satisfied
18 November 2011Delivered on: 3 December 2011
Satisfied on: 7 January 2016
Persons entitled: Corbiere Tft Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
27 April 2011Delivered on: 12 May 2011
Satisfied on: 25 April 2013
Persons entitled: Braveheart Ventures Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
24 February 2010Delivered on: 9 March 2010
Satisfied on: 4 February 2012
Persons entitled: Quayle Munro Holdings PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
23 June 2003Delivered on: 2 July 2003
Satisfied on: 20 March 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
26 September 2008Delivered on: 30 September 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 April 2020Delivered on: 14 April 2020
Persons entitled: Covidien LP

Classification: A registered charge
Outstanding

Filing History

12 October 2023Confirmation statement made on 8 October 2023 with updates (14 pages)
25 August 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
31 July 2023Termination of appointment of Kathryn Mary Full as a secretary on 18 July 2023 (1 page)
19 October 2022Confirmation statement made on 8 October 2022 with updates (13 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
15 October 2021Confirmation statement made on 8 October 2021 with updates (14 pages)
30 September 2021Full accounts made up to 31 December 2020 (24 pages)
9 September 2021Director's details changed for Mr Kelvin Mark Hudson on 1 September 2021 (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (20 pages)
12 October 2020Confirmation statement made on 8 October 2020 with updates (18 pages)
6 August 2020Second filing of a statement of capital following an allotment of shares on 30 October 2019
  • GBP 4,549,742.59
(7 pages)
5 August 2020Statement of capital following an allotment of shares on 30 October 2019
  • GBP 4,549,742.59
(6 pages)
14 April 2020Registration of charge SC1900780014, created on 8 April 2020 (26 pages)
12 March 2020Statement of capital following an allotment of shares on 30 October 2019
  • GBP 4,549,742.59
  • ANNOTATION Clarification a second filed SH01 was registered on 06/08/2020.
(7 pages)
15 October 2019Confirmation statement made on 8 October 2019 with updates (19 pages)
30 September 2019Full accounts made up to 31 December 2018 (20 pages)
21 May 2019Satisfaction of charge 8 in full (1 page)
25 March 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 4,499,742.59
(6 pages)
12 November 2018Notification of Kelvin Mark Hudson as a person with significant control on 6 April 2016 (2 pages)
16 October 2018Confirmation statement made on 8 October 2018 with updates (20 pages)
27 September 2018Full accounts made up to 31 December 2017 (21 pages)
13 June 2018Cessation of Nuthatches Ltd as a person with significant control on 15 May 2018 (1 page)
19 April 2018Statement of capital following an allotment of shares on 29 December 2017
  • GBP 4,499,742.59
(10 pages)
28 March 2018Cessation of Corbiere Tft Limited as a person with significant control on 29 December 2017 (1 page)
7 March 2018Appointment of Mr Craig Maxwell Dunlop as a director on 1 January 2018 (2 pages)
13 October 2017Notification of Nuthatches Ltd as a person with significant control on 6 April 2016 (1 page)
13 October 2017Notification of Nuthatches Ltd as a person with significant control on 6 April 2016 (1 page)
13 October 2017Confirmation statement made on 8 October 2017 with updates (19 pages)
13 October 2017Confirmation statement made on 8 October 2017 with updates (19 pages)
19 September 2017Full accounts made up to 31 December 2016 (21 pages)
19 September 2017Full accounts made up to 31 December 2016 (21 pages)
3 February 2017Termination of appointment of Andrey Kozlov as a director on 31 December 2016 (1 page)
3 February 2017Termination of appointment of Andrey Kozlov as a director on 31 December 2016 (1 page)
24 October 2016Confirmation statement made on 8 October 2016 with updates (77 pages)
24 October 2016Confirmation statement made on 8 October 2016 with updates (77 pages)
17 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 4,399,742.59
(10 pages)
17 October 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 4,399,742.59
(10 pages)
17 October 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 4,349,742.59
(10 pages)
17 October 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 4,349,742.59
(10 pages)
17 May 2016Accounts for a small company made up to 31 December 2015 (9 pages)
17 May 2016Accounts for a small company made up to 31 December 2015 (9 pages)
3 March 2016Appointment of Mr Andrey Kozlov as a director on 3 March 2016 (2 pages)
3 March 2016Appointment of Mr Andrey Kozlov as a director on 3 March 2016 (2 pages)
22 January 2016Appointment of Mr Gerhart Frank Rieger as a director on 18 January 2016 (2 pages)
22 January 2016Appointment of Mr Gerhart Frank Rieger as a director on 18 January 2016 (2 pages)
15 January 2016Termination of appointment of Graeme Davies as a director on 14 January 2016 (1 page)
15 January 2016Appointment of Mr Kelvin Mark Hudson as a director on 14 January 2016 (2 pages)
15 January 2016Termination of appointment of Brian Howlett as a director on 14 January 2016 (1 page)
15 January 2016Termination of appointment of Brian Howlett as a director on 14 January 2016 (1 page)
15 January 2016Termination of appointment of Graeme Davies as a director on 14 January 2016 (1 page)
15 January 2016Appointment of Mr Kelvin Mark Hudson as a director on 14 January 2016 (2 pages)
7 January 2016Satisfaction of charge 12 in full (4 pages)
7 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 4,249,742.59
(7 pages)
7 January 2016Satisfaction of charge SC1900780013 in full (4 pages)
7 January 2016Satisfaction of charge 12 in full (4 pages)
7 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
7 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
7 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 4,249,742.59
(7 pages)
7 January 2016Satisfaction of charge SC1900780013 in full (4 pages)
17 November 2015Termination of appointment of Jonathan Sackier as a director on 6 November 2015 (1 page)
17 November 2015Termination of appointment of Jonathan Sackier as a director on 6 November 2015 (1 page)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,496,642.59
(21 pages)
5 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,496,642.59
(21 pages)
3 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
3 September 2015Accounts for a small company made up to 31 December 2014 (8 pages)
29 December 2014Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (23 pages)
29 December 2014Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (23 pages)
29 December 2014Second filing of AR01 previously delivered to Companies House made up to 4 November 2014 (23 pages)
14 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2,496,642.59
  • ANNOTATION Clarification a second filed AR01 was registered on 29/12/2014.
(22 pages)
14 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2,496,642.59
  • ANNOTATION Clarification a second filed AR01 was registered on 29/12/2014.
(22 pages)
14 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2,496,642.59
  • ANNOTATION Clarification a second filed AR01 was registered on 29/12/2014.
(22 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
7 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
18 April 2014Alterations to floating charge 8 (18 pages)
18 April 2014Alterations to floating charge 8 (18 pages)
16 April 2014Alterations to floating charge 12 (16 pages)
16 April 2014Alterations to floating charge 12 (16 pages)
16 April 2014Alterations to a floating charge (16 pages)
16 April 2014Alterations to a floating charge (16 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2014Registration of charge 1900780013 (17 pages)
10 April 2014Registration of charge 1900780013 (17 pages)
19 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 2,496,642.59
(4 pages)
19 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 2,496,642.59
(4 pages)
11 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (19 pages)
14 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (19 pages)
14 November 2013Annual return made up to 8 October 2013 with a full list of shareholders (19 pages)
12 September 2013Full accounts made up to 31 December 2011 (18 pages)
12 September 2013Full accounts made up to 31 December 2011 (18 pages)
22 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2,453,268.59
(5 pages)
22 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2,453,268.59
(5 pages)
22 August 2013Statement of capital following an allotment of shares on 1 August 2013
  • GBP 2,453,268.59
(5 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
16 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 June 2013Registered office address changed from Unit I Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Unit I Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland on 27 June 2013 (1 page)
25 April 2013Satisfaction of charge 11 in full (1 page)
25 April 2013Satisfaction of charge 11 in full (1 page)
19 April 2013Appointment of Prof Jonathan Sackier as a director (2 pages)
19 April 2013Appointment of Prof Jonathan Sackier as a director (2 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (18 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (18 pages)
8 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (18 pages)
9 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
9 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages)
9 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
9 May 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
5 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 February 2012Registered office address changed from Unit 20 Prospect Business Centre Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 16 February 2012 (1 page)
16 February 2012Registered office address changed from Unit 20 Prospect Business Centre Gemini Crescent Dundee Technology Park Dundee DD2 1TY on 16 February 2012 (1 page)
10 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
10 February 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(35 pages)
7 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
7 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
1 February 2012Appointment of Dr William David Allan as a director (2 pages)
1 February 2012Company name changed tayside flow technologies LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Appointment of Dr William David Allan as a director (2 pages)
1 February 2012Company name changed tayside flow technologies LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-01-20
  • NM01 ‐ Change of name by resolution
(3 pages)
4 January 2012Appointment of Mr Graeme Davies as a director (3 pages)
4 January 2012Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2,153,268.59
(6 pages)
4 January 2012Statement of capital following an allotment of shares on 22 November 2011
  • GBP 2,153,268.59
(6 pages)
4 January 2012Appointment of Mr Graeme Davies as a director (3 pages)
22 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
22 December 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages)
14 December 2011Alterations to floating charge 8 (6 pages)
14 December 2011Alterations to floating charge 8 (6 pages)
9 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
9 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
8 December 2011Alterations to floating charge 12 (9 pages)
8 December 2011Alterations to floating charge 12 (9 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
3 December 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (16 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (16 pages)
11 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (16 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 July 2011Termination of appointment of Thomas Shepherd as a director (1 page)
12 July 2011Termination of appointment of Thomas Shepherd as a director (1 page)
7 June 2011Alterations to floating charge 9 (7 pages)
7 June 2011Alterations to floating charge 11 (7 pages)
7 June 2011Alterations to floating charge 8 (7 pages)
7 June 2011Alterations to floating charge 10 (7 pages)
7 June 2011Alterations to floating charge 7 (7 pages)
7 June 2011Alterations to floating charge 11 (7 pages)
7 June 2011Alterations to floating charge 10 (7 pages)
7 June 2011Alterations to floating charge 8 (7 pages)
7 June 2011Alterations to floating charge 7 (7 pages)
7 June 2011Alterations to floating charge 9 (7 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
13 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
25 January 2011Appointment of Mr Brian Howlett as a director (2 pages)
25 January 2011Appointment of Mr Brian Howlett as a director (2 pages)
17 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
17 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,565,601.44
(5 pages)
17 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,565,601.44
(5 pages)
17 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,565,601.44
(5 pages)
17 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,565,601.44
(5 pages)
17 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
17 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,565,601.44
(5 pages)
17 December 2010Statement of capital following an allotment of shares on 9 December 2010
  • GBP 1,565,601.44
(5 pages)
10 December 2010Termination of appointment of Peter Hinchliffe as a director (1 page)
10 December 2010Termination of appointment of Peter Hinchliffe as a director (1 page)
23 November 2010Appointment of Dr Thomas Shepherd as a director (2 pages)
23 November 2010Appointment of Dr Thomas Shepherd as a director (2 pages)
22 November 2010Termination of appointment of David Lawrence as a director (1 page)
22 November 2010Termination of appointment of David Lawrence as a director (1 page)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (18 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (18 pages)
5 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (18 pages)
13 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
13 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (2 pages)
8 October 2010Termination of appointment of Peter Stonebridge as a director (1 page)
8 October 2010Termination of appointment of Peter Stonebridge as a director (1 page)
20 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 1,256,929.24
(9 pages)
20 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
20 August 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
20 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 1,256,929.24
(9 pages)
16 August 2010Registered office address changed from Tayside Flow Technologies Ltd Unit 22 Prospect Business Centre Gemini Crescent Dundeetech Park Dundee DD2 1TY on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from Tayside Flow Technologies Ltd Unit 22 Prospect Business Centre Gemini Crescent Dundeetech Park Dundee DD2 1TY on 16 August 2010 (2 pages)
9 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
9 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
13 April 2010Alterations to floating charge 10 (5 pages)
13 April 2010Alterations to floating charge 7 (5 pages)
13 April 2010Alterations to floating charge 9 (5 pages)
13 April 2010Alterations to floating charge 10 (5 pages)
13 April 2010Alterations to floating charge 7 (5 pages)
13 April 2010Alterations to floating charge 9 (5 pages)
13 April 2010Alterations to floating charge 8 (5 pages)
13 April 2010Alterations to floating charge 8 (5 pages)
25 March 2010Appointment of Kathryn Mary Full as a secretary (2 pages)
25 March 2010Appointment of Kathryn Mary Full as a secretary (2 pages)
18 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,121,679.24
(5 pages)
18 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,121,386.28
(5 pages)
18 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Clause 5 of mem treated as arts 24/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
18 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Clause 5 of mem treated as arts 24/02/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(37 pages)
18 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,121,679.24
(5 pages)
18 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,121,386.28
(5 pages)
18 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,121,386.28
(5 pages)
18 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,121,679.24
(5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
18 February 2010Termination of appointment of Keith Scott as a secretary (2 pages)
18 February 2010Termination of appointment of Keith Scott as a director (2 pages)
18 February 2010Termination of appointment of Keith Scott as a secretary (2 pages)
18 February 2010Termination of appointment of Keith Scott as a director (2 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (20 pages)
26 November 2009Termination of appointment of Alison Spaull as a director (2 pages)
26 November 2009Termination of appointment of Alison Spaull as a director (2 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (20 pages)
26 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (20 pages)
11 November 2009Appointment of Peter Stonebridge as a director (2 pages)
11 November 2009Appointment of Peter Stonebridge as a director (2 pages)
3 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
3 August 2009Accounts for a small company made up to 31 October 2008 (8 pages)
31 March 2009Director appointed peter hinchliffe (2 pages)
31 March 2009Director appointed peter hinchliffe (2 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 March 2009Alterations to floating charge 7 (7 pages)
10 March 2009Alterations to floating charge 7 (7 pages)
28 February 2009Alterations to floating charge 8 (5 pages)
28 February 2009Alterations to floating charge 8 (5 pages)
22 January 2009Appointment terminate, director john dick logged form (1 page)
22 January 2009Appointment terminate, director john dick logged form (1 page)
16 January 2009Conve (1 page)
16 January 2009Ad 30/12/08-30/12/08\gbp si [email protected]=197818.3\gbp ic 403085.7/600904\ (10 pages)
16 January 2009Ad 30/12/08-30/12/08\gbp si [email protected]=75693.14\gbp ic 600904/676597.14\ (4 pages)
16 January 2009Particulars of contract relating to shares (3 pages)
16 January 2009Gbp nc 545246/637180.3\09/04/08 (1 page)
16 January 2009Particulars of contract relating to shares (1 page)
16 January 2009Gbp nc 545246/637180.3\09/04/08 (1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 January 2009Particulars of contract relating to shares (3 pages)
16 January 2009Appointment terminated director john dick (1 page)
16 January 2009Ad 30/12/08-30/12/08\gbp si [email protected]=197818.3\gbp ic 403085.7/600904\ (10 pages)
16 January 2009Particulars of contract relating to shares (1 page)
16 January 2009Conve (1 page)
16 January 2009Ad 30/12/08-30/12/08\gbp si [email protected]=75693.14\gbp ic 600904/676597.14\ (4 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
16 January 2009Gbp nc 637180.3/1091853.54\30/12/08 (1 page)
16 January 2009Gbp nc 637180.3/1091853.54\30/12/08 (1 page)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 January 2009Appointment terminated director john dick (1 page)
16 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
15 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
6 November 2008Return made up to 08/10/08; full list of members (10 pages)
6 November 2008Return made up to 08/10/08; full list of members (10 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
15 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
13 June 2008Resolutions
  • RES13 ‐ Receive and adopt audited accounts 27/05/2008
(1 page)
13 June 2008Resolutions
  • RES13 ‐ Receive and adopt audited accounts 27/05/2008
(1 page)
27 February 2008Alterations to floating charge 1 (5 pages)
27 February 2008Alterations to floating charge 6 (5 pages)
27 February 2008Alterations to floating charge 1 (5 pages)
27 February 2008Alterations to floating charge 4 (5 pages)
27 February 2008Alterations to floating charge 4 (5 pages)
27 February 2008Alterations to floating charge 6 (5 pages)
27 February 2008Alterations to floating charge 5 (5 pages)
27 February 2008Alterations to floating charge 7 (5 pages)
27 February 2008Alterations to floating charge 7 (5 pages)
27 February 2008Alterations to floating charge 3 (5 pages)
27 February 2008Alterations to floating charge 3 (5 pages)
27 February 2008Alterations to floating charge 5 (5 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
7 November 2007Return made up to 08/10/07; change of members (9 pages)
7 November 2007Return made up to 08/10/07; change of members (9 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
22 October 2007Partic of mort/charge * (4 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
7 September 2007Resolutions
  • RES13 ‐ Re appoint aud 30/08/07
(1 page)
6 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
6 August 2007Accounts for a small company made up to 31 October 2006 (8 pages)
5 July 2007Ad 05/07/07-05/07/07 £ si [email protected]=274 £ ic 402808/403082 (2 pages)
5 July 2007Ad 05/07/07-05/07/07 £ si [email protected]=274 £ ic 402808/403082 (2 pages)
12 June 2007Ad 12/06/07-12/06/07 £ si [email protected]=822 £ ic 401986/402808 (2 pages)
12 June 2007Ad 12/06/07-12/06/07 £ si [email protected]=822 £ ic 401986/402808 (2 pages)
7 March 2007Ad 06/03/07--------- £ si [email protected]=822 £ ic 401164/401986 (2 pages)
7 March 2007Ad 06/03/07--------- £ si [email protected]=822 £ ic 401164/401986 (2 pages)
5 December 2006Ad 05/12/06--------- £ si [email protected]=955 £ ic 400209/401164 (2 pages)
5 December 2006Ad 05/12/06--------- £ si [email protected]=955 £ ic 400209/401164 (2 pages)
30 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
30 October 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
13 September 2006Ad 07/09/06-07/09/06 £ si [email protected]=447 £ ic 360139/360586 (1 page)
13 September 2006Ad 07/09/06-07/09/06 £ si [email protected]=507 £ ic 359632/360139 (2 pages)
13 September 2006Ad 07/09/06-07/09/06 £ si [email protected]=507 £ ic 359632/360139 (2 pages)
13 September 2006Ad 07/09/06-07/09/06 £ si [email protected]=447 £ ic 360139/360586 (1 page)
8 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
8 August 2006Accounts for a small company made up to 31 October 2005 (8 pages)
14 June 2006Ad 14/06/06--------- £ si [email protected]=955 £ ic 358677/359632 (2 pages)
14 June 2006Ad 14/06/06--------- £ si [email protected]=955 £ ic 358677/359632 (2 pages)
1 June 2006Ad 23/03/06--------- £ si [email protected]=1138 £ ic 357539/358677 (2 pages)
1 June 2006Ad 23/03/06--------- £ si [email protected]=1138 £ ic 357539/358677 (2 pages)
3 May 2006Resolutions
  • RES13 ‐ Appoint auditors 28/04/06
(1 page)
3 May 2006Resolutions
  • RES13 ‐ Appoint auditors 28/04/06
(1 page)
14 December 2005£ nc 371335/545246 18/11/05 (1 page)
14 December 2005Ad 18/11/05--------- £ si [email protected]=105325 £ ic 252214/357539 (2 pages)
14 December 2005£ nc 371335/545246 18/11/05 (1 page)
14 December 2005Ad 18/11/05--------- £ si [email protected]=105325 £ ic 252214/357539 (2 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
10 December 2005Dec mort/charge * (2 pages)
10 December 2005Dec mort/charge * (2 pages)
25 October 2005Return made up to 08/10/05; change of members
  • 363(287) ‐ Registered office changed on 25/10/05
(12 pages)
25 October 2005Return made up to 08/10/05; change of members
  • 363(287) ‐ Registered office changed on 25/10/05
(12 pages)
24 October 2005New director appointed (2 pages)
24 October 2005New director appointed (2 pages)
28 September 2005Registered office changed on 28/09/05 from: tayside flow technologies LTD unit 1, prospect business centre gemini crescent dundee tech park, dundee DD2 1TY (1 page)
28 September 2005Registered office changed on 28/09/05 from: tayside flow technologies LTD unit 1, prospect business centre gemini crescent dundee tech park, dundee DD2 1TY (1 page)
26 July 2005Accounts for a small company made up to 31 October 2004 (8 pages)
26 July 2005Accounts for a small company made up to 31 October 2004 (8 pages)
20 April 2005Resolutions
  • RES13 ‐ File accts/appt auditor 14/04/05
(1 page)
20 April 2005Resolutions
  • RES13 ‐ File accts/appt auditor 14/04/05
(1 page)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
8 February 2005Ad 17/12/04--------- £ si [email protected]=29045 £ ic 223169/252214 (8 pages)
8 February 2005Ad 18/11/04--------- £ si [email protected]=58333 £ ic 164836/223169 (2 pages)
8 February 2005£ nc 236751/371335 18/11/04 (1 page)
8 February 2005£ nc 236751/371335 18/11/04 (1 page)
8 February 2005Ad 17/12/04--------- £ si [email protected]=29045 £ ic 223169/252214 (8 pages)
8 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
8 February 2005Ad 18/11/04--------- £ si [email protected]=58333 £ ic 164836/223169 (2 pages)
22 October 2004Return made up to 08/10/04; change of members (11 pages)
22 October 2004Return made up to 08/10/04; change of members (11 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
1 October 2004Partic of mort/charge * (5 pages)
1 October 2004Partic of mort/charge * (5 pages)
18 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
18 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
14 July 2004Ad 30/06/04--------- £ si [email protected]=534 £ ic 200186/200720 (2 pages)
14 July 2004Ad 30/06/04--------- £ si [email protected]=534 £ ic 200186/200720 (2 pages)
23 May 2004Ad 18/05/04--------- £ si [email protected]=1400 £ ic 198786/200186 (2 pages)
23 May 2004Ad 18/05/04--------- £ si [email protected]=1400 £ ic 198786/200186 (2 pages)
26 November 2003Particulars of contract relating to shares (4 pages)
26 November 2003Particulars of contract relating to shares (4 pages)
26 November 2003Particulars of contract relating to shares (4 pages)
26 November 2003Ad 05/11/03-05/11/03 £ si 5809@1=5809 £ ic 179456/185265 (2 pages)
26 November 2003Ad 05/11/03-05/11/03 £ si 13521@1=13521 £ ic 185265/198786 (2 pages)
26 November 2003Particulars of contract relating to shares (4 pages)
26 November 2003Ad 05/11/03-05/11/03 £ si 4271@1=4271 £ ic 165244/169515 (2 pages)
26 November 2003Ad 05/11/03-05/11/03 £ si 13521@1=13521 £ ic 185265/198786 (2 pages)
26 November 2003Ad 05/11/03-05/11/03 £ si 5747@1=5747 £ ic 169515/175262 (2 pages)
26 November 2003Particulars of contract relating to shares (4 pages)
26 November 2003Particulars of contract relating to shares (4 pages)
26 November 2003Particulars of contract relating to shares (4 pages)
26 November 2003Ad 05/11/03-05/11/03 £ si 5126@1=5126 £ ic 158913/164039 (2 pages)
26 November 2003Ad 05/11/03-05/11/03 £ si 5809@1=5809 £ ic 179456/185265 (2 pages)
26 November 2003Particulars of contract relating to shares (4 pages)
26 November 2003Ad 05/11/03-05/11/03 £ si 1205@1=1205 £ ic 164039/165244 (2 pages)
26 November 2003Particulars of contract relating to shares (4 pages)
26 November 2003Particulars of contract relating to shares (4 pages)
26 November 2003Particulars of contract relating to shares (4 pages)
26 November 2003Ad 05/11/03-05/11/03 £ si 5126@1=5126 £ ic 158913/164039 (2 pages)
26 November 2003Ad 05/11/03-05/11/03 £ si 4194@1=4194 £ ic 175262/179456 (2 pages)
26 November 2003Ad 05/11/03-05/11/03 £ si 4194@1=4194 £ ic 175262/179456 (2 pages)
26 November 2003Particulars of contract relating to shares (4 pages)
26 November 2003Particulars of contract relating to shares (4 pages)
26 November 2003Ad 05/11/03-05/11/03 £ si 5747@1=5747 £ ic 169515/175262 (2 pages)
26 November 2003Particulars of contract relating to shares (4 pages)
26 November 2003Ad 05/11/03-05/11/03 £ si 1205@1=1205 £ ic 164039/165244 (2 pages)
26 November 2003Ad 05/11/03-05/11/03 £ si 4271@1=4271 £ ic 165244/169515 (2 pages)
16 October 2003Return made up to 08/10/03; full list of members (13 pages)
16 October 2003Return made up to 08/10/03; full list of members (13 pages)
10 October 2003New director appointed (3 pages)
10 October 2003New director appointed (3 pages)
29 August 2003Ad 23/07/03--------- £ si [email protected]=3700 £ ic 155211/158911 (3 pages)
29 August 2003Ad 23/07/03--------- £ si [email protected]=30000 £ ic 125211/155211 (7 pages)
29 August 2003Ad 23/07/03--------- £ si [email protected]=30000 £ ic 125211/155211 (7 pages)
29 August 2003Ad 23/07/03--------- £ si [email protected]=3700 £ ic 155211/158911 (3 pages)
2 July 2003Partic of mort/charge * (6 pages)
2 July 2003Partic of mort/charge * (6 pages)
24 June 2003Ad 12/06/03--------- £ si [email protected]=4875 £ ic 120336/125211 (2 pages)
24 June 2003Particulars of contract relating to shares (4 pages)
24 June 2003Ad 12/06/03--------- £ si [email protected]=4875 £ ic 120336/125211 (2 pages)
24 June 2003Particulars of contract relating to shares (4 pages)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
18 June 2003£ nc 100000/236751 12/06/03 (1 page)
18 June 2003Ad 12/06/03--------- £ si [email protected]=78250 £ ic 42086/120336 (2 pages)
18 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
18 June 2003£ nc 100000/236751 12/06/03 (1 page)
18 June 2003Ad 12/06/03--------- £ si [email protected]=78250 £ ic 42086/120336 (2 pages)
29 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 April 2003Accounts for a small company made up to 31 October 2002 (7 pages)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
19 November 2002Particulars of contract relating to shares (4 pages)
19 November 2002Ad 08/11/02--------- £ si 19998@1=19998 £ ic 11347/31345 (2 pages)
19 November 2002Particulars of contract relating to shares (4 pages)
19 November 2002Particulars of contract relating to shares (4 pages)
19 November 2002Ad 08/11/02--------- £ si [email protected]=795 £ ic 41291/42086 (2 pages)
19 November 2002Ad 08/11/02--------- £ si [email protected]=9125 £ ic 2222/11347 (6 pages)
19 November 2002Ad 08/11/02--------- £ si [email protected]=9946 £ ic 31345/41291 (2 pages)
19 November 2002Particulars of contract relating to shares (4 pages)
19 November 2002Particulars of contract relating to shares (4 pages)
19 November 2002Ad 08/11/02--------- £ si [email protected]=9125 £ ic 2222/11347 (6 pages)
19 November 2002Ad 08/11/02--------- £ si [email protected]=9946 £ ic 31345/41291 (2 pages)
19 November 2002Ad 08/11/02--------- £ si [email protected]=795 £ ic 41291/42086 (2 pages)
19 November 2002Ad 08/11/02--------- £ si 19998@1=19998 £ ic 11347/31345 (2 pages)
19 November 2002Particulars of contract relating to shares (4 pages)
14 November 2002S-div 08/11/02 (1 page)
14 November 2002Resolutions
  • RES13 ‐ Cap credit share prem 08/11/02
(3 pages)
14 November 2002Resolutions
  • RES13 ‐ Cap credit share prem 08/11/02
(3 pages)
14 November 2002S-div 08/11/02 (1 page)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
29 October 2002Return made up to 08/10/02; full list of members (10 pages)
29 October 2002Return made up to 08/10/02; full list of members (10 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
14 February 2002Return made up to 08/10/01; full list of members; amend
  • 363(288) ‐ Secretary resigned
(9 pages)
14 February 2002Return made up to 08/10/01; full list of members; amend
  • 363(288) ‐ Secretary resigned
(9 pages)
11 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 February 2002Accounts for a small company made up to 31 October 2001 (7 pages)
12 November 2001Registered office changed on 12/11/01 from: 30/34 reform street dundee DD1 1RJ (1 page)
12 November 2001Registered office changed on 12/11/01 from: 30/34 reform street dundee DD1 1RJ (1 page)
12 November 2001New secretary appointed (2 pages)
12 November 2001New secretary appointed (2 pages)
22 October 2001Return made up to 08/10/01; full list of members (8 pages)
22 October 2001Return made up to 08/10/01; full list of members (8 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
10 October 2001Ad 31/08/01--------- £ si 361@1=361 £ ic 2222/2583 (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Ad 31/08/01--------- £ si 361@1=361 £ ic 2222/2583 (2 pages)
5 September 2001Ad 30/08/01--------- £ si 361@1=361 £ ic 1861/2222 (2 pages)
5 September 2001Ad 30/08/01--------- £ si 361@1=361 £ ic 1861/2222 (2 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
15 December 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Ad 06/09/00--------- £ si 361@1=361 £ ic 1500/1861 (2 pages)
30 October 2000Ad 06/09/00--------- £ si 361@1=361 £ ic 1500/1861 (2 pages)
20 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 September 2000Memorandum and Articles of Association (25 pages)
20 September 2000Memorandum and Articles of Association (25 pages)
20 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
2 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
20 October 1999Superseding 88(2) and cert (3 pages)
20 October 1999Superseding 88(2) and cert (3 pages)
20 October 1999Return made up to 08/10/99; full list of members (7 pages)
20 October 1999Return made up to 08/10/99; full list of members (7 pages)
24 August 1999Ad 13/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 August 1999Ad 13/08/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
8 October 1998Incorporation (16 pages)
8 October 1998Incorporation (16 pages)