Company NameAntibody Analytics Limited
DirectorsMichahaila Julia Downie and Andrew Richard Upsall
Company StatusActive
Company NumberSC520998
CategoryPrivate Limited Company
Incorporation Date24 November 2015(8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Michahaila Julia Downie
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAntibody Analytics Discovery Centre Braidhurst Ind
Motherwell
North Lanarkshire
ML1 3ST
Scotland
Director NameMr Andrew Richard Upsall
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2016(1 month, 2 weeks after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAntibody Analytics Discovery Centre Braidhurst Ind
Motherwell
North Lanarkshire
ML1 3ST
Scotland
Director NameMr James Stuart McMeekin
Date of BirthJune 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed24 November 2015(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameDr Andrew Wiliam Baron
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2019)
RoleDirector Of Operations
Country of ResidenceScotland
Correspondence AddressBiocity Scotland Bo'Ness Road
Motherwell
Lanarkshire
ML1 5UH
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed24 November 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed24 November 2015(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressAntibody Analytics Discovery Centre
Braidhurst Industrial Estate
Motherwell
North Lanarkshire
ML1 3ST
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

6 September 2022Delivered on: 12 September 2022
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: All and whole the leasehold interest in the subjects known as 2-6 newhut road, braidhurst industrial estate, motherwell ML1 3ST, registered in the land register of scotland under title number LAN2833.
Outstanding
2 September 2022Delivered on: 12 September 2022
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding
11 August 2020Delivered on: 17 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 August 2019Delivered on: 12 August 2019
Persons entitled: Scottish Enterprise

Classification: A registered charge
Outstanding

Filing History

9 March 2021Change of details for Mr Andrew Richard Upsall as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Change of details for Miss Michahaila Julia Downie as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Director's details changed for Mr Andrew Richard Upsall on 9 March 2021 (2 pages)
9 March 2021Director's details changed for Miss Michahaila Julia Downie on 9 March 2021 (2 pages)
7 January 2021Confirmation statement made on 26 November 2020 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 September 2020Alterations to floating charge SC5209980002 (12 pages)
23 September 2020Alterations to floating charge SC5209980001 (12 pages)
17 August 2020Registration of charge SC5209980002, created on 11 August 2020 (28 pages)
13 March 2020Statement of capital following an allotment of shares on 13 March 2019
  • GBP 110.18
(3 pages)
12 March 2020Statement of capital following an allotment of shares on 13 March 2019
  • GBP 109.7
(3 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
12 August 2019Registration of charge SC5209980001, created on 7 August 2019 (17 pages)
8 May 2019Termination of appointment of Andrew Wiliam Baron as a director on 8 May 2019 (1 page)
4 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New classes of share created and entering into an unsecured loan agreement approved 13/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 December 2018Confirmation statement made on 26 November 2018 with updates (5 pages)
6 December 2018Change of details for Mr Andrew Richard Upsall as a person with significant control on 10 May 2018 (2 pages)
6 December 2018Change of details for Miss Michahaila Julia Downie as a person with significant control on 1 May 2018 (2 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 June 2018Sub-division of shares on 10 May 2018 (6 pages)
1 December 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
15 August 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
15 August 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
23 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
28 April 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
28 April 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 100
(3 pages)
28 April 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(3 pages)
13 April 2016Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH on 13 April 2016 (1 page)
13 April 2016Appointment of Mr Andrew Richard Upsall as a director on 11 January 2016 (2 pages)
13 April 2016Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH on 13 April 2016 (1 page)
13 April 2016Appointment of Dr Andrew Wiliam Baron as a director on 11 January 2016 (2 pages)
13 April 2016Appointment of Mr Andrew Richard Upsall as a director on 11 January 2016 (2 pages)
13 April 2016Appointment of Dr Andrew Wiliam Baron as a director on 11 January 2016 (2 pages)
7 April 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
7 April 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
18 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
18 February 2016Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(3 pages)
11 January 2016Appointment of Miss Michahaila Julia Downie as a director on 24 November 2015 (2 pages)
11 January 2016Appointment of Miss Michahaila Julia Downie as a director on 24 November 2015 (2 pages)
24 November 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 24 November 2015 (1 page)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 1
(27 pages)
24 November 2015Termination of appointment of James Stuart Mcmeekin as a director on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Cosec Limited as a secretary on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Cosec Limited as a director on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Cosec Limited as a director on 24 November 2015 (1 page)
24 November 2015Termination of appointment of Cosec Limited as a secretary on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 24 November 2015 (1 page)
24 November 2015Termination of appointment of James Stuart Mcmeekin as a director on 24 November 2015 (1 page)
24 November 2015Incorporation
Statement of capital on 2015-11-24
  • GBP 1
(27 pages)