Bearsden
Glasgow
G61 3PL
Scotland
Director Name | Dr Jonathan James Ross |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2013(same day as company formation) |
Role | Consultant Opthalmic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 64 Fountainhall Road The Grange Edinburgh EH9 2LP Scotland |
Director Name | Mrs Dipali Mantry |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Beaumont House Grange Road Bearsden Glasgow G61 3PL Scotland |
Director Name | Mrs Sarah Elizabeth Ross |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Fountainhall Road The Grange Edinburgh EH9 2LP Scotland |
Website | www.aculase.com |
---|
Registered Address | 64 Fountainhall Road The Grange Edinburgh EH9 2LP Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 3 other UK companies use this postal address |
50 at £0.01 | Jonathan James Ross 50.00% Ordinary |
---|---|
50 at £0.01 | Sanjay Mantry 50.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2023 (1 month, 3 weeks from now) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
---|---|
3 May 2021 | Confirmation statement made on 30 April 2021 with updates (5 pages) |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 May 2020 | Confirmation statement made on 30 April 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
13 May 2019 | Change of details for Mr Sanjay Mantry as a person with significant control on 30 April 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 30 April 2019 with updates (6 pages) |
13 May 2019 | Director's details changed for Mr Sanjay Mantry on 30 April 2019 (2 pages) |
13 May 2019 | Director's details changed for Dr Dipali Mantry on 30 April 2019 (2 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with updates (6 pages) |
4 May 2018 | Director's details changed for Dr Dipali Mantry on 4 May 2018 (2 pages) |
4 May 2018 | Change of details for Mr Jonathan James Ross as a person with significant control on 4 May 2018 (2 pages) |
13 April 2018 | Amended micro company accounts made up to 31 December 2016 (4 pages) |
23 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2017 | Change of share class name or designation (2 pages) |
23 October 2017 | Memorandum and Articles of Association (14 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
23 October 2017 | Change of share class name or designation (2 pages) |
23 October 2017 | Memorandum and Articles of Association (14 pages) |
23 October 2017 | Resolutions
|
2 October 2017 | Director's details changed for Mrs Sarah Elizabeth Ross on 1 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Jonathan James Ross on 1 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from Ladiesyde 28 High Cross Avenue Melrose TD6 9SU to 64 Fountainhall Road the Grange Edinburgh EH9 2LP on 2 October 2017 (1 page) |
2 October 2017 | Director's details changed for Mrs Sarah Elizabeth Ross on 1 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mr Jonathan James Ross on 1 October 2017 (2 pages) |
2 October 2017 | Registered office address changed from Ladiesyde 28 High Cross Avenue Melrose TD6 9SU to 64 Fountainhall Road the Grange Edinburgh EH9 2LP on 2 October 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
16 May 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
16 May 2017 | Previous accounting period shortened from 31 July 2017 to 31 December 2016 (1 page) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
12 July 2016 | Appointment of Mrs Sarah Elizabeth Ross as a director on 1 June 2016 (2 pages) |
12 July 2016 | Appointment of Dr Dipali Mantry as a director on 1 June 2016 (2 pages) |
12 July 2016 | Appointment of Mrs Sarah Elizabeth Ross as a director on 1 June 2016 (2 pages) |
12 July 2016 | Appointment of Dr Dipali Mantry as a director on 1 June 2016 (2 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Sanjay Mantry on 22 February 2016 (2 pages) |
9 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mr Sanjay Mantry on 22 February 2016 (2 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
8 January 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
8 January 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
6 January 2015 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
6 January 2015 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|