Company NameM V Diagnostics Limited
DirectorsGordon David Harkiss and Neil John Watt
Company StatusActive
Company NumberSC192617
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameProf Gordon David Harkiss
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(same day as company formation)
RoleRetired University Lecturer
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Roslin
Midlothian
EH25 9RG
Scotland
Director NameDr Neil John Watt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Roslin
Midlothian
EH25 9RG
Scotland
Secretary NameQueensferry Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressOrchard Brae House
30 Queensferry Road
Edinburgh
Lothian
EH4 2HG
Scotland
Secretary NameQueensferry Square Limited (Corporation)
StatusResigned
Appointed19 January 2007(8 years after company formation)
Appointment Duration17 years (resigned 29 January 2024)
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland

Contact

Websitemvdiagnostics.co.uk
Email address[email protected]
Telephone0131 6585171
Telephone regionEdinburgh

Location

Registered AddressRoslin Innovation Centre The University Of Edinburgh
Easter Bush Campus
Roslin
Midlothian
EH25 9RG
Scotland
ConstituencyMidlothian
WardMidlothian West
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Dr Neil John Watt
50.00%
Ordinary
1 at £1Professor Gordon David Harkiss
50.00%
Ordinary

Financials

Year2014
Net Worth£51,941
Cash£50,257
Current Liabilities£33,081

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

30 January 2024Termination of appointment of Queensferry Square Limited as a secretary on 29 January 2024 (1 page)
30 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
18 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
9 March 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
5 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
15 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
21 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
29 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
25 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 August 2017Registered office address changed from Nine Bioquarter Little France Road Edinburgh EH16 4UX to Roslin Innovation Centre the University of Edinburgh Easter Bush Campus Roslin Midlothian EH25 9RG on 22 August 2017 (1 page)
22 August 2017Registered office address changed from Nine Bioquarter Little France Road Edinburgh EH16 4UX to Roslin Innovation Centre the University of Edinburgh Easter Bush Campus Roslin Midlothian EH25 9RG on 22 August 2017 (1 page)
17 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Change of share class name or designation (2 pages)
13 December 2016Sub-division of shares on 1 December 2016 (4 pages)
13 December 2016Change of share class name or designation (2 pages)
13 December 2016Sub-division of shares on 1 December 2016 (4 pages)
13 December 2016Particulars of variation of rights attached to shares (3 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-class of shares 05/12/2016
(22 pages)
13 December 2016Resolutions
  • RES13 ‐ Shares sub-divided 01/12/2016
(22 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-class of shares 05/12/2016
(22 pages)
13 December 2016Resolutions
  • RES13 ‐ Shares sub-divided 01/12/2016
(22 pages)
13 December 2016Particulars of variation of rights attached to shares (3 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 January 2015Secretary's details changed for Queensferry Square Limited on 27 November 2014 (1 page)
22 January 2015Secretary's details changed for Queensferry Square Limited on 27 November 2014 (1 page)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Director's details changed for Dr Neil John Watt on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland on 14 September 2012 (1 page)
14 September 2012Director's details changed for Professor Gordon David Harkiss on 14 September 2012 (2 pages)
14 September 2012Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland on 14 September 2012 (1 page)
14 September 2012Director's details changed for Dr Neil John Watt on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Professor Gordon David Harkiss on 14 September 2012 (2 pages)
29 February 2012Secretary's details changed for Queensferry Square Limited on 23 January 2012 (2 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
29 February 2012Director's details changed for Professor Gordon David Harkiss on 18 January 2012 (2 pages)
29 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
29 February 2012Director's details changed for Professor Gordon David Harkiss on 18 January 2012 (2 pages)
29 February 2012Secretary's details changed for Queensferry Square Limited on 23 January 2012 (2 pages)
1 February 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 1 February 2012 (1 page)
1 February 2012Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 1 February 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Professor Gordon David Harkiss on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Dr Neil John Watt on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Dr Neil John Watt on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Professor Gordon David Harkiss on 24 March 2010 (2 pages)
24 March 2010Secretary's details changed for Queensferry Square Limited on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
24 March 2010Secretary's details changed for Queensferry Square Limited on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
15 February 2008Return made up to 18/01/08; full list of members (2 pages)
15 February 2008Return made up to 18/01/08; full list of members (2 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007New secretary appointed (2 pages)
24 January 2007Return made up to 18/01/07; full list of members (2 pages)
24 January 2007Return made up to 18/01/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 18/01/06; full list of members (7 pages)
22 March 2006Return made up to 18/01/06; full list of members (7 pages)
2 March 2006Resolutions
  • RES13 ‐ Change of r/o 24/02/06
(1 page)
2 March 2006Registered office changed on 02/03/06 from: orchard brae house 30 queensferry road, edinburgh EH4 2HG (1 page)
2 March 2006Registered office changed on 02/03/06 from: orchard brae house 30 queensferry road, edinburgh EH4 2HG (1 page)
2 March 2006Resolutions
  • RES13 ‐ Change of r/o 24/02/06
(1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 January 2005Return made up to 18/01/05; full list of members (7 pages)
29 January 2005Return made up to 18/01/05; full list of members (7 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 January 2004Return made up to 18/01/04; full list of members (7 pages)
27 January 2004Return made up to 18/01/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 February 2003Director's particulars changed (1 page)
5 February 2003Director's particulars changed (1 page)
28 January 2003Return made up to 18/01/03; full list of members (6 pages)
28 January 2003Return made up to 18/01/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 February 2002Return made up to 18/01/02; full list of members (6 pages)
8 February 2002Return made up to 18/01/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
20 February 2001Return made up to 18/01/01; full list of members (6 pages)
20 February 2001Return made up to 18/01/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
18 February 2000Return made up to 18/01/00; full list of members (5 pages)
18 February 2000Return made up to 18/01/00; full list of members (5 pages)
18 January 1999Incorporation (20 pages)
18 January 1999Incorporation (20 pages)