Company NameAccufluidics Limited
Company StatusDissolved
Company NumberSC432983
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)
Previous NameLister Square (No. 125) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Wenmiao Shu
Date of BirthOctober 1976 (Born 47 years ago)
NationalityChinese
StatusClosed
Appointed20 September 2012(1 day after company formation)
Appointment Duration9 years, 3 months (closed 04 January 2022)
RoleScientific Director
Country of ResidenceScotland
Correspondence Address9/7 Steel's Place
Edinburgh
EH10 4QR
Scotland
Secretary NameDr Olga Kozlova
StatusClosed
Appointed30 May 2013(8 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressResearch And Enterprise Services Scott Russell Bui
Heriot Watt University
Edinburgh
Midlothian
EH14 4AS
Scotland
Director NameDr Vivien Beyer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityFrench
StatusClosed
Appointed03 November 2015(3 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 04 January 2022)
RoleR&D Scientist
Country of ResidenceScotland
Correspondence Address9/7 Steel's Place
Edinburgh
EH10 4QR
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameDr Farid Amalou
Date of BirthJune 1972 (Born 51 years ago)
NationalityAlgerian
StatusResigned
Appointed20 September 2012(1 day after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 May 2013)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address41 Stuart Park
Edinburgh
EH12 8YE
Scotland
Director NameMr James Weston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(9 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 04 May 2017)
RoleLife Sciences Consultant
Country of ResidenceScotland
Correspondence Address6/5 West Savile Terrace
Edinburgh
EH9 3DZ
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed19 September 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary NameMorton Fraser Secretaries (Corporation)
StatusResigned
Appointed19 September 2012(same day as company formation)
Correspondence Address5th Floor
Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websiteaccufluidics.com
Email address[email protected]
Telephone0131 4513882
Telephone regionEdinburgh

Location

Registered Address9/7 Steel's Place
Edinburgh
EH10 4QR
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Shareholders

1 at £1Heriot-watt University
50.00%
Ordinary
1 at £1Wenmiao Shu
50.00%
Ordinary

Financials

Year2014
Net Worth£7,268
Cash£4,000
Current Liabilities£1,764

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
4 October 2021Application to strike the company off the register (1 page)
1 October 2021Micro company accounts made up to 30 September 2021 (3 pages)
1 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
1 October 2021Previous accounting period shortened from 28 February 2022 to 30 September 2021 (1 page)
15 May 2021Compulsory strike-off action has been discontinued (1 page)
14 May 2021Unaudited abridged accounts made up to 29 February 2020 (4 pages)
14 May 2021Unaudited abridged accounts made up to 28 February 2021 (4 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
17 February 2021Compulsory strike-off action has been discontinued (1 page)
16 February 2021Confirmation statement made on 19 September 2020 with no updates (3 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2020Registered office address changed from 6/5 West Savile Terrace Edinburgh EH9 3DZ Scotland to 9/7 Steel's Place Edinburgh EH10 4QR on 28 January 2020 (1 page)
20 December 2019Unaudited abridged accounts made up to 28 February 2019 (3 pages)
3 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
23 November 2018Unaudited abridged accounts made up to 28 February 2018 (3 pages)
19 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
30 May 2017Termination of appointment of James Weston as a director on 4 May 2017 (1 page)
30 May 2017Termination of appointment of James Weston as a director on 4 May 2017 (1 page)
30 May 2017Termination of appointment of James Weston as a director on 4 May 2017 (1 page)
30 May 2017Termination of appointment of James Weston as a director on 4 May 2017 (1 page)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 November 2016Registered office address changed from C/O Research and Enterprise Services Scott Russell Building Room 3.18 Heriot Watt University Edinburgh EH14 4AS to 6/5 West Savile Terrace Edinburgh EH9 3DZ on 11 November 2016 (1 page)
11 November 2016Registered office address changed from C/O Research and Enterprise Services Scott Russell Building Room 3.18 Heriot Watt University Edinburgh EH14 4AS to 6/5 West Savile Terrace Edinburgh EH9 3DZ on 11 November 2016 (1 page)
11 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
30 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
9 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 75
(3 pages)
9 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 75
(3 pages)
9 November 2015Appointment of Dr Vivien Beyer as a director on 3 November 2015 (2 pages)
9 November 2015Appointment of Dr Vivien Beyer as a director on 3 November 2015 (2 pages)
9 November 2015Appointment of Dr Vivien Beyer as a director on 3 November 2015 (2 pages)
9 November 2015Statement of capital following an allotment of shares on 3 November 2015
  • GBP 75
(3 pages)
14 October 2015Director's details changed for Doctor Wenmiao Shu on 12 October 2015 (2 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Director's details changed for Doctor Wenmiao Shu on 12 October 2015 (2 pages)
14 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
2 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
24 December 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (3 pages)
24 December 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (3 pages)
4 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
23 July 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 23 July 2013 (1 page)
23 July 2013Appointment of Mr James Weston as a director (2 pages)
23 July 2013Appointment of Mr James Weston as a director (2 pages)
23 July 2013Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 23 July 2013 (1 page)
30 May 2013Appointment of Dr Olga Kozlova as a secretary (2 pages)
30 May 2013Termination of appointment of Farid Amalou as a director (1 page)
30 May 2013Termination of appointment of Morton Fraser Secretaries as a secretary (1 page)
30 May 2013Termination of appointment of Morton Fraser Secretaries as a secretary (1 page)
30 May 2013Termination of appointment of Farid Amalou as a director (1 page)
30 May 2013Appointment of Dr Olga Kozlova as a secretary (2 pages)
25 September 2012Appointment of Doctor Farid Amalou as a director (3 pages)
25 September 2012Company name changed lister square (no. 125) LIMITED\certificate issued on 25/09/12
  • CONNOT ‐
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2
(4 pages)
25 September 2012Appointment of Doctor Farid Amalou as a director (3 pages)
25 September 2012Statement of capital following an allotment of shares on 20 September 2012
  • GBP 2
(4 pages)
25 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-20
(1 page)
25 September 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
25 September 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-20
(1 page)
25 September 2012Termination of appointment of Morton Fraser Directors Limited as a director (2 pages)
25 September 2012Appointment of Doctor Wenmiao Shu as a director (3 pages)
25 September 2012Termination of appointment of Adrian Bell as a director (2 pages)
25 September 2012Company name changed lister square (no. 125) LIMITED\certificate issued on 25/09/12
  • CONNOT ‐
(3 pages)
25 September 2012Termination of appointment of Adrian Bell as a director (2 pages)
25 September 2012Appointment of Doctor Wenmiao Shu as a director (3 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)