ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED

ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC146235
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED located?

    Registered Office Address
    2nd Floor A 1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAWFORD SCIENTIFIC LIMITEDSep 02, 1993Sep 02, 1993

    What are the latest accounts for ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    27 pagesAA

    legacy

    118 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Sep 15, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Michiel Coenraad Graswinckel as a director on Mar 26, 2025

    1 pagesTM01

    Termination of appointment of Claire Rose Collins as a director on Mar 14, 2025

    1 pagesTM01

    Appointment of Mrs Gail Louise Hunter as a director on Mar 14, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Director's details changed for Anthony Taylor on Mar 26, 2024

    2 pagesCH01

    Change of details for Crawford Scientific Holdings Limited as a person with significant control on Aug 27, 2024

    2 pagesPSC05

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Rosewell House 2a (1F) Harvest Drive Newbridge Midlothian EH28 8QJ Scotland to 2nd Floor a 1 New Park Square Airborne Place, Edinburgh Park Edinburgh EH12 9GR on Sep 13, 2024

    1 pagesAD01

    Satisfaction of charge SC1462350015 in full

    4 pagesMR04

    Appointment of Mr Michiel Coenraad Graswinckel as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Matthew John Hopkinson as a director on Apr 04, 2024

    1 pagesTM01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Change of details for Crawford Scientific Holdings Limited as a person with significant control on Jul 06, 2022

    2 pagesPSC05

    Cessation of Ing Bank N.V., London Branch as a person with significant control on Jul 06, 2022

    1 pagesPSC07

    Director's details changed for Mr Matthew John Hopkinson on Jul 19, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023

    1 pagesTM02

    Who are the officers of ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Gail Louise
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    Scotland
    Director
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    Scotland
    EnglandBritish285765320001
    TAYLOR, Tony
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    Scotland
    Director
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    Scotland
    EnglandBritish253205240002
    LENNOX, Kaydean
    18 Barclay Place
    FK15 0FB Dunblane
    Perthshire
    Secretary
    18 Barclay Place
    FK15 0FB Dunblane
    Perthshire
    British36442380004
    MACLENNAN, Neil Conway
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Midlothian
    Scotland
    Secretary
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Midlothian
    Scotland
    285474020001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    COLLINS, Claire Rose
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish282609470001
    CRAWFORD, Samuel
    22 Palmer Crescent
    ML10 6ER Strathaven
    Lanarkshire
    Director
    22 Palmer Crescent
    ML10 6ER Strathaven
    Lanarkshire
    ScotlandBritish43671230002
    GRASWINCKEL, Michiel Coenraad
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    Scotland
    Director
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    Scotland
    NetherlandsDutch321775890001
    HAIG, Keith James
    Millgate
    KY15 5EB Cupar
    Rockleys
    Fife
    Scotland
    Director
    Millgate
    KY15 5EB Cupar
    Rockleys
    Fife
    Scotland
    ScotlandBritish183556460001
    HOPKINSON, Matthew John
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish205281920008
    KERR, Sean Alexander
    20 Grant Drive
    FK15 9HU Dunblane
    Clach Mhor
    Perthshire
    Scotland
    Director
    20 Grant Drive
    FK15 9HU Dunblane
    Clach Mhor
    Perthshire
    Scotland
    ScotlandBritish116404080001
    LENNOX, Kaydean
    18 Barclay Place
    FK15 0FB Dunblane
    Perthshire
    Director
    18 Barclay Place
    FK15 0FB Dunblane
    Perthshire
    ScotlandBritish36442380004
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MILROY, David Alan, Dr
    2 Walker Street
    EH3 7LB Edinburgh
    Maven Capital Partners Uk Llp
    Scotland
    Director
    2 Walker Street
    EH3 7LB Edinburgh
    Maven Capital Partners Uk Llp
    Scotland
    ScotlandBritish147355830001
    PORTER, Alan Browning
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Midlothian
    Scotland
    Director
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Midlothian
    Scotland
    ScotlandScottish253204420001
    THOMAS, Darren, Dr
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Midlothian
    Scotland
    Director
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Midlothian
    Scotland
    EnglandBritish264487970001

    Who are the persons with significant control of ELEMENT MATERIALS TECHNOLOGY LABORATORY SOLUTIONS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ing Bank N.V., London Branch
    Moorgate
    EC2R 6DA London
    8-10
    United Kingdom
    Oct 25, 2021
    Moorgate
    EC2R 6DA London
    8-10
    United Kingdom
    Yes
    Legal FormCorporate
    Legal AuthorityNetherlands
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Crawford Scientific Holdings Limited
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    Scotland
    Apr 06, 2016
    1 New Park Square
    Airborne Place, Edinburgh Park
    EH12 9GR Edinburgh
    2nd Floor A
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc479923
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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