Company NameSuretest Ltd
DirectorsGordon David Harkiss and Neil John Watt
Company StatusActive
Company NumberSC470961
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month 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
Appointed25 February 2014(same day as company formation)
RoleRetired University Lecturer
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland
Director NameDr Neil John Watt
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleVeterinary Surgeon
Country of ResidenceScotland
Correspondence AddressRoslin Innovation Centre The University Of Edinbur
Easter Bush Campus
Midlothian
EH25 9RG
Scotland

Contact

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

Location

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

Shareholders

2 at £1M V Diagnostics Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2020Change of details for M V Diagnostics Limited as a person with significant control on 9 March 2020 (2 pages)
9 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 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 Midlothian EH25 9RG on 23 August 2017 (1 page)
23 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 Midlothian EH25 9RG on 23 August 2017 (1 page)
22 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 27 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
25 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
11 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
11 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 2
(22 pages)
25 February 2014Incorporation
Statement of capital on 2014-02-25
  • GBP 2
(22 pages)