Park Circus Place
Glasgow
G3 6AN
Scotland
Director Name | Mr Jens Resen Steenstrup |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 02 February 2016(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Ceo Of R2 Sonic Llc |
Country of Residence | United States |
Correspondence Address | Unit 1, Block 3, Todd Campus West Of Scotland Science Park Glasgow G20 0XA Scotland |
Director Name | Jamie Eric Hyslop |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 26 November 2004) |
Role | Design Engineer |
Correspondence Address | 2l 40 Derby Street Glasgow G3 7TG Scotland |
Director Name | Dr Gordon Hayward |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 February 2016) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Burnbrae 2 Clachan Balfron G63 0NY Scotland |
Secretary Name | Dr Gordon Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (resigned 02 February 2016) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Burnbrae 2 Clachan Balfron G63 0NY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | albaultrasound.co.uk |
---|
Registered Address | Unit 1, Block 3, Todd Campus West Of Scotland Science Park Glasgow G20 0XA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
120 at £1 | Gordon Hayward 50.00% Ordinary |
---|---|
60 at £1 | Linda Patricia Murray 25.00% Ordinary |
60 at £1 | Victor Murray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,897,413 |
Cash | £1,740,972 |
Current Liabilities | £245,010 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
1 November 2018 | Delivered on: 2 November 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming block 3, todd campus, west of scotland science park, glasgow as described in the instrument. Outstanding |
---|---|
24 November 2011 | Delivered on: 30 November 2011 Persons entitled: Lloyds Tsb 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 |
31 August 2001 | Delivered on: 13 September 2001 Satisfied on: 26 October 2011 Persons entitled: The Royal Bank of Scotland 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 |
27 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
12 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
3 May 2023 | Director's details changed for Mr Victor James Murray on 1 May 2023 (2 pages) |
3 May 2023 | Change of details for Mr Victor James Murray as a person with significant control on 1 May 2023 (2 pages) |
3 May 2023 | Director's details changed for Mr Jens Resen Steenstrup on 1 May 2023 (2 pages) |
3 May 2023 | Change of details for Mrs Linda Patricia Murray as a person with significant control on 1 May 2023 (2 pages) |
28 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
3 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
7 July 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
11 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
26 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
16 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
2 November 2018 | Registration of charge SC2097400003, created on 1 November 2018 (7 pages) |
11 July 2018 | Cancellation of shares. Statement of capital on 21 June 2018
|
11 July 2018 | Purchase of own shares. (3 pages) |
11 July 2018 | Resolutions
|
26 June 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
26 June 2018 | Resolutions
|
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
9 June 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
9 June 2017 | Confirmation statement made on 1 May 2017 with updates (8 pages) |
5 June 2017 | Resolutions
|
5 June 2017 | Resolutions
|
5 June 2017 | Sub-division of shares on 3 March 2017 (4 pages) |
5 June 2017 | Sub-division of shares on 3 March 2017 (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 May 2016 | Director's details changed for Victor James Murray on 1 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Director's details changed for Victor James Murray on 1 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
16 March 2016 | Purchase of own shares. (3 pages) |
16 March 2016 | Cancellation of shares. Statement of capital on 2 February 2016
|
16 March 2016 | Purchase of own shares. (3 pages) |
16 March 2016 | Cancellation of shares. Statement of capital on 2 February 2016
|
18 February 2016 | Appointment of Mr Jens Resen Steenstrup as a director on 2 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Gordon Hayward as a secretary on 2 February 2016 (1 page) |
18 February 2016 | Appointment of Mr Jens Resen Steenstrup as a director on 2 February 2016 (2 pages) |
18 February 2016 | Termination of appointment of Gordon Hayward as a director on 2 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Gordon Hayward as a secretary on 2 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Gordon Hayward as a director on 2 February 2016 (1 page) |
2 February 2016 | Statement of capital following an allotment of shares on 1 January 2001
|
2 February 2016 | Statement of capital following an allotment of shares on 1 January 2001
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 May 2014 | Director's details changed for Victor James Murray on 1 May 2014 (2 pages) |
1 May 2014 | Director's details changed for Victor James Murray on 1 May 2014 (2 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Victor James Murray on 1 May 2014 (2 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
27 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 August 2010 | Director's details changed for Victor James Murray on 6 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Victor James Murray on 6 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Dr Gordon Hayward on 6 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Dr Gordon Hayward on 6 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Dr Gordon Hayward on 6 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Victor James Murray on 6 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
21 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
25 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
11 September 2007 | £ ic 300/240 01/08/07 £ sr 60@1=60 (2 pages) |
11 September 2007 | £ ic 300/240 01/08/07 £ sr 60@1=60 (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: unit 16, rankine house port dundas business park 100 borron street glasgow, lanarkshire G4 9XG (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: unit 16, rankine house port dundas business park 100 borron street glasgow, lanarkshire G4 9XG (1 page) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (7 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 07/08/05; full list of members (7 pages) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
7 September 2004 | Return made up to 07/08/04; full list of members
|
7 September 2004 | Return made up to 07/08/04; full list of members
|
9 October 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
9 October 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
10 September 2003 | Return made up to 07/08/03; full list of members
|
10 September 2003 | Return made up to 07/08/03; full list of members
|
15 April 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
15 April 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
20 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
20 September 2002 | Return made up to 07/08/02; full list of members (7 pages) |
2 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
2 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: 2F10 125 bell street glasgow strathclyde G4 0TE (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 2F10 125 bell street glasgow strathclyde G4 0TE (1 page) |
13 September 2001 | Partic of mort/charge * (6 pages) |
13 September 2001 | Partic of mort/charge * (6 pages) |
31 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
31 August 2001 | Return made up to 07/08/01; full list of members (7 pages) |
18 April 2001 | Ad 01/01/01-31/03/01 £ si 300@1=300 £ ic 1/301 (2 pages) |
18 April 2001 | Ad 01/01/01-31/03/01 £ si 300@1=300 £ ic 1/301
|
21 November 2000 | Memorandum and Articles of Association (9 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Resolutions
|
21 November 2000 | Memorandum and Articles of Association (9 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
6 November 2000 | Company name changed heatdelta LIMITED\certificate issued on 07/11/00 (2 pages) |
6 November 2000 | Company name changed heatdelta LIMITED\certificate issued on 07/11/00 (2 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 October 2000 | Director resigned (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
6 October 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | Secretary resigned (1 page) |
7 August 2000 | Incorporation (13 pages) |
7 August 2000 | Incorporation (13 pages) |