AXIS-SHIELD DIAGNOSTICS LIMITED
Overview
Company Name | AXIS-SHIELD DIAGNOSTICS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC077359 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AXIS-SHIELD DIAGNOSTICS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is AXIS-SHIELD DIAGNOSTICS LIMITED located?
Registered Office Address | The Technology Park Dundee DD2 1XA |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AXIS-SHIELD DIAGNOSTICS LIMITED?
Company Name | From | Until |
---|---|---|
SHIELD DIAGNOSTICS LIMITED | May 03, 1988 | May 03, 1988 |
SHIELD IMMUNOLOGICALS LIMITED | Jan 28, 1982 | Jan 28, 1982 |
What are the latest accounts for AXIS-SHIELD DIAGNOSTICS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for AXIS-SHIELD DIAGNOSTICS LIMITED?
Last Confirmation Statement Made Up To | Sep 27, 2025 |
---|---|
Next Confirmation Statement Due | Oct 11, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 27, 2024 |
Overdue | No |
What are the latest filings for AXIS-SHIELD DIAGNOSTICS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 27, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Andrew Bond on Sep 19, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Sep 27, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr David Andrew Bond on Sep 12, 2023 | 2 pages | CH01 | ||
Termination of appointment of Fiona Mullins as a director on Dec 30, 2022 | 1 pages | TM01 | ||
Appointment of Karen Ann Krammer as a director on Oct 28, 2022 | 2 pages | AP01 | ||
Termination of appointment of Benjamin Edward Oosterbaan as a director on Oct 28, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Confirmation statement made on Sep 27, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Fiona Mullins as a director on May 02, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew Mcniven as a director on May 02, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 38 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 27, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG Scotland to Axis-Shield Diagnostics Limited the Technology Park Dundee DD2 1XA | 1 pages | AD02 | ||
Register(s) moved to registered office address The Technology Park Dundee DD2 1XA | 1 pages | AD04 | ||
Full accounts made up to Dec 31, 2019 | 32 pages | AA | ||
Register(s) moved to registered inspection location C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG | 1 pages | AD03 | ||
Register inspection address has been changed to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG | 1 pages | AD02 | ||
Termination of appointment of a director | 1 pages | TM01 | ||
Appointment of Duncan Douglas Robbie as a director on Dec 09, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 31 pages | AA | ||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of AXIS-SHIELD DIAGNOSTICS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOND, David Andrew | Director | Dundee Technology Park DD2 1XA Dundee 17 Luna Place Angus, Scotland United Kingdom | England | British | Financial Controller | 179367120001 | ||||
KRAMMER, Karen Ann | Director | The Technology Park Dundee DD2 1XA | United States | American | Divisional Vp Controller Rmdx | 302246890001 | ||||
ROBBIE, Duncan Douglas | Director | Luna Place DD2 1XA Dundee Axis-Shield Diagnostics Limited United Kingdom | United Kingdom | British | Site Director | 265247170001 | ||||
AMEYE, Veronique | Secretary | The Technology Park Dundee DD2 1XA | 166114110001 | |||||||
COWIE, John Michael | Secretary | Glasgow Road PH2 0LU Perth 123 Perthshire | British | 543350001 | ||||||
EVANS, David Eric | Secretary | Holly Lodge,No 6 Auchenkiln Holdings Chapelton Road G67 4HA Condorrat | British | 82946970002 | ||||||
GARVEY, Paul Maurice | Secretary | 2a Collylinn Road Bearsden G61 4PN Glasgow Lanarkshire | British | 70932160001 | ||||||
HERMANSEN, Ronny | Secretary | Uxbridge Road Ealing W5 2SS London 203 Cavalier House United Kingdom | Norwegian | Finance Director | 120394860002 | |||||
ROCHE, Martin John | Secretary | Hazeldene Clusterbolts SG14 3ND Stapleford Herts | British | 7813980001 | ||||||
ZAJICEK, George Thomas | Secretary | Upper Gate House The Green NN7 1DQ Denton Northamptonshire | British | Company Director | 35465270001 | |||||
BARRY, Douglas | Director | The Technology Park Dundee DD2 1XA | Usa | American | Associate General Counsel | 200056000001 | ||||
BATTEN, Jane Ann, Doctor | Director | 52 Wild Herons RG27 9SF Hook Hampshire | British | Company Director | 70026930001 | |||||
BRIDGEN, John | Director | Luna Place Dundee Technology Park DD2 1XA Dundee The Technology Park Scotland | Usa | American | Company Director | 185249970001 | ||||
COOKSON, Christopher Ian | Director | Priory Road DD6 8RT Gauldry 25 Fife | British | Operations Director | 132307910001 | |||||
EVANS, David Eric | Director | Holly Lodge,No 6 Auchenkiln Holdings Chapelton Road G67 4HA Condorrat | British | Finance Director | 82946970002 | |||||
FISTER, Julius C | Director | The Technology Park Dundee DD2 1XA | Usa | American | Chief Ip Counsel | 200056100001 | ||||
FOSTER, John Peter | Director | The Smithy Dykehead Cortachy DD8 4QN Kirriemuir Angus | British | Company Director | 166090004 | |||||
GILHAM, Ian David, Dr | Director | 52 Gurnells Road HP9 2XJ Seer Green Buckinghamshire | United Kingdom | British | Scientist | 78858670003 | ||||
HALE, Arthur James, Doctor | Director | Millstream Mill Lane RG9 4HB Henley On Thames Oxfordshire | British | Director | 37648880001 | |||||
HALL, Gordon James | Director | 5 Hillside Station Road Purton SN5 9AL Swindon Wiltshire | British | Director | 56289410001 | |||||
HORNE, David Norman | Director | The Technology Park Dundee DD2 1XA | England | British | Md Alere Limited | 56289520002 | ||||
JAMES, Michael | Director | 12 West Common Way AL5 2LF Harpenden Herts | British | Company Director | 25710310001 | |||||
KARWOSKI, Jane Catherine | Director | 2b Belford Park EH4 3DP Edinburgh | American | Finance Director | 54275930002 | |||||
KEEN, Nigel John | Director | 19 Pembroke Square W8 6PA London | England | British | Venture Capitalist | 166130001 | ||||
KING, Colin | Director | The Technology Park Dundee DD2 1XA | United Kingdom | British | Managing Director | 125740670001 | ||||
KING, Colin | Director | Flintry Place Broughty Ferry DD5 3BG Dundee 15 Scotland | United Kingdom | British | Site Director | 125740670001 | ||||
MCANDREW, George Gordon | Director | 365 Blackness Road DD2 1ST Dundee Tayside | British | Management Consultant | 166110001 | |||||
MCNAMARA, Joseph Patrick | Director | Sawyer Road Suite 200 MA 02453 Waltham 51 Usa | Usa | American | Senior Counsel, Corporate & Finance, Legal | 190480700001 | ||||
MCNIVEN, Andrew | Director | Corkstown Road Ottawa Abt Poc Canada, 185 Ontario, K2h 8v4 Canada | Canada | Canadian | Director Site Operations | 240618070001 | ||||
MORGAN, Philip William | Director | 115 St Marys Road KT13 9QA Weybridge Surrey | British | Investment Manager | 40800620001 | |||||
MULLINS, Fiona | Director | The Technology Park Dundee DD2 1XA | United States | Irish | Director | 295480190001 | ||||
OOSTERBAAN, Benjamin Edward | Director | Abbott Park Lane Abbott Park Abbott Laboratories, 100 Il 60064-6011 United States | United States | American | Assistant Treasurer | 240614810001 | ||||
PITHER, Martyn Robert | Director | The Technology Park Dundee DD2 1XA | England | English | Vp Of Finance Eme And International | 159783410001 | ||||
REID, Brian | Director | Melfort, 4 Duntrune Terrace Broughty Ferry DD5 1LF Dundee Angus | British | Commercial Dir | 126178650001 | |||||
REID, James Owen | Director | Ferntower Road PH7 3EX Crieff Thornhill Perthshire | United Kingdom | British | Sales Director | 137331270001 |
Who are the persons with significant control of AXIS-SHIELD DIAGNOSTICS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Axis-Shield Limited | Jun 02, 2016 | The Technology Park DD2 1XA Dundee The Technology Park Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0