VASCULAR FLOW TECHNOLOGIES LIMITED

Prospect Business Centre Prospect Business Centre, Dundee, DD2 1TY, Scotland
StatusACTIVE
Company No.SC190078
CategoryPrivate Limited Company
Incorporated08 Oct 1998
Age25 years, 7 months, 28 days
JurisdictionScotland

SUMMARY

VASCULAR FLOW TECHNOLOGIES LIMITED is an active private limited company with number SC190078. It was incorporated 25 years, 7 months, 28 days ago, on 08 October 1998. The company address is Prospect Business Centre Prospect Business Centre, Dundee, DD2 1TY, Scotland.



Company Fillings

Confirmation statement with updates

Date: 12 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2023

Action Date: 18 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Mary Full

Termination date: 2023-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-01

Officer name: Mr Kelvin Mark Hudson

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Second filing capital allotment shares

Date: 06 Aug 2020

Action Date: 30 Oct 2019

Category: Capital

Type: RP04SH01

Capital : 4,549,742.59 GBP

Date: 2019-10-30

Documents

View document PDF

Capital allotment shares

Date: 05 Aug 2020

Action Date: 30 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-30

Capital : 4,549,742.59 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2020

Action Date: 08 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-08

Charge number: SC1900780014

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2020

Action Date: 30 Oct 2019

Category: Capital

Type: SH01

Capital : 4,549,742.59 GBP

Date: 2019-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2019

Action Date: 06 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-06

Capital : 4,499,742.59 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Kelvin Mark Hudson

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jun 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-15

Psc name: Nuthatches Ltd

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2018

Action Date: 29 Dec 2017

Category: Capital

Type: SH01

Capital : 4,499,742.59 GBP

Date: 2017-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 29 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Corbiere Tft Limited

Cessation date: 2017-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Maxwell Dunlop

Appointment date: 2018-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Nuthatches Ltd

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrey Kozlov

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 4,399,742.59 GBP

Date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-30

Capital : 4,349,742.59 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrey Kozlov

Appointment date: 2016-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-18

Officer name: Mr Gerhart Frank Rieger

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kelvin Mark Hudson

Appointment date: 2016-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Howlett

Termination date: 2016-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Davies

Termination date: 2016-01-14

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Capital : 4,249,742.59 GBP

Date: 2015-12-22

Documents

View document PDF

Resolution

Date: 07 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 12

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1900780013

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 06 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Sackier

Termination date: 2015-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 29 Dec 2014

Action Date: 04 Nov 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-11-04

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage alter floating charge with number

Date: 18 Apr 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 8

Documents

View document PDF

Mortgage alter floating charge with number

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 12

Documents

View document PDF

Mortgage alter floating charge

Date: 16 Apr 2014

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Resolution

Date: 14 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 10 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1900780013

Documents

View document PDF

Capital allotment shares

Date: 19 Dec 2013

Action Date: 28 Nov 2013

Category: Capital

Type: SH01

Capital : 2,496,642.59 GBP

Date: 2013-11-28

Documents

View document PDF

Resolution

Date: 11 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Aug 2013

Action Date: 01 Aug 2013

Category: Capital

Type: SH01

Capital : 2,453,268.59 GBP

Date: 2013-08-01

Documents

View document PDF

Resolution

Date: 22 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type small

Date: 16 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-27

Old address: Unit I Prospect Business Centre Dundee Technology Park Dundee DD2 1TY Scotland

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Prof Jonathan Sackier

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Resolution

Date: 09 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 May 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 9

Documents

View document PDF

Resolution

Date: 05 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Feb 2012

Action Date: 16 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-16

Old address: Unit 20 Prospect Business Centre Gemini Crescent Dundee Technology Park Dundee DD2 1TY

Documents

View document PDF

Resolution

Date: 10 Feb 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2012

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 10

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tayside flow technologies LIMITED\certificate issued on 01/02/12

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr William David Allan

Documents

View document PDF

Capital allotment shares

Date: 04 Jan 2012

Action Date: 22 Nov 2011

Category: Capital

Type: SH01

Capital : 2,153,268.59 GBP

Date: 2011-11-22

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graeme Davies

Documents

View document PDF

Legacy

Date: 22 Dec 2011

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 7

Documents

View document PDF

Mortgage alter floating charge with number

Date: 14 Dec 2011

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 8

Documents

View document PDF

Resolution

Date: 09 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage alter floating charge with number

Date: 08 Dec 2011

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 12

Documents

View document PDF

Legacy

Date: 03 Dec 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Shepherd

Documents

View document PDF

Mortgage alter floating charge with number

Date: 07 Jun 2011

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 11

Documents

View document PDF

Mortgage alter floating charge with number

Date: 07 Jun 2011

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 9

Documents

View document PDF

Mortgage alter floating charge with number

Date: 07 Jun 2011

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 7

Documents

View document PDF

Mortgage alter floating charge with number

Date: 07 Jun 2011

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 10

Documents

View document PDF

Mortgage alter floating charge with number

Date: 07 Jun 2011

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 8

Documents

View document PDF

Resolution

Date: 13 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG01s

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Howlett

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2010

Action Date: 09 Dec 2010

Category: Capital

Type: SH01

Capital : 1,565,601.44 GBP

Date: 2010-12-09

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2010

Action Date: 09 Dec 2010

Category: Capital

Type: SH01

Capital : 1,565,601.44 GBP

Date: 2010-12-09

Documents

View document PDF

Resolution

Date: 17 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hinchliffe

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Thomas Shepherd

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lawrence

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Stonebridge

Documents

View document PDF

Resolution

Date: 20 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AUTOMOTIVE FINANCE ASSOCIATES LTD

2A ST. MARYS GREEN,NEWCASTLE UPON TYNE,NE16 4DN

Number:10658707
Status:ACTIVE
Category:Private Limited Company

LIONHAMMER LIMITED

69 FARINGFORD ROAD,LONDON,E15 4DP

Number:10461928
Status:ACTIVE
Category:Private Limited Company

LUSO SYSTEMS LIMITED

49 HOWE LANE,VERWOOD,BH31 6JE

Number:07037685
Status:ACTIVE
Category:Private Limited Company

PETROMAX GROUP LIMITED

9 GREAT CHESTERFORD COURT,GREAT CHESTERFORD,CB10 1PF

Number:10446111
Status:ACTIVE
Category:Private Limited Company

SWIFT COACHES LTD.

15 CARLIBAR ROAD,GLASGOW,G78 1AA

Number:SC181445
Status:ACTIVE
Category:Private Limited Company

THE ORIGINAL WORDSMITH LTD

RAMBLEDOWN MAPLEDRAKES ROAD,CRANLEIGH,GU6 7QP

Number:09244484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source