ACU-FLOW LIMITED
Overview
| Company Name | ACU-FLOW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC624449 |
| 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 ACU-FLOW LIMITED?
- Manufacture of medical and dental instruments and supplies (32500) / Manufacturing
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is ACU-FLOW LIMITED located?
| Registered Office Address | 255 St. Vincent Street G2 5QY Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ACU-FLOW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ACU-FLOW LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2025 |
| Overdue | No |
What are the latest filings for ACU-FLOW LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||||||||||
Termination of appointment of Duncan David Thorburn as a director on Jun 23, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Chung Man Cheung as a director on Jun 23, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Mar 13, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Director's details changed for Dr. Elijah Nazarzadeh on Nov 14, 2024 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Dr. Elijah Nazarzadeh on Oct 01, 2024 | 2 pages | CH01 | ||||||||||||||||||
Appointment of Mrs. Andrea Louise Cusack as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2024
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||||||
Appointment of Dr Michael Khan as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||||||||||
Registered office address changed from Suite 3, 4th Floor Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY United Kingdom to 255 st. Vincent Street Glasgow G2 5QY on Jul 08, 2024 | 1 pages | AD01 | ||||||||||||||||||
Memorandum and Articles of Association | 51 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2024
| 4 pages | SH01 | ||||||||||||||||||
Termination of appointment of Steven Peter Beaumont as a director on Mar 27, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Termination of appointment of Anastasiia Sagaidachna as a director on Oct 25, 2023 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||||||||||
Appointment of Mr Duncan David Thorburn as a director on Oct 25, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Miss Anastasiia Sagaidachna as a director on Apr 12, 2023 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of William Joseph Yost as a director on Apr 12, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 13, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Registered office address changed from Suite 3, 4th Floor Waterloo Chambers Waterloo Street Glasgow G2 6AY United Kingdom to Suite 3, 4th Floor Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY on Feb 20, 2023 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||||||||||
Registered office address changed from Suite 3, 4th Floor Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY United Kingdom to Suite 3, 4th Floor Waterloo Chambers Waterloo Street Glasgow G2 6AY on Nov 02, 2022 | 1 pages | AD01 | ||||||||||||||||||
Who are the officers of ACU-FLOW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHEUNG, Chung Man | Director | St. Vincent Street G2 5QY Glasgow 255 Scotland | England | British | 337617870001 | |||||
| COOPER, Jonathan, Professor | Director | St. Vincent Street G2 5QY Glasgow 255 Scotland | Scotland | British | 181190380001 | |||||
| CUSACK, Andrea Louise, Mrs. | Director | St. Vincent Street G2 5QY Glasgow 255 Scotland | Scotland | British | 329982740001 | |||||
| DESTECROIX, Harry Stephen | Director | St. Vincent Street G2 5QY Glasgow 255 Scotland | United Kingdom | British | 198806120002 | |||||
| KHAN, Michael, Dr | Director | St. Vincent Street G2 5QY Glasgow 255 Scotland | England | British | 328592930001 | |||||
| NAZARZADEH, Elijah, Dr. | Director | St. Vincent Street G2 5QY Glasgow 255 Scotland | Scotland | British | 274313840001 | |||||
| PRITCHARD, John Nigel, Dr | Director | St. Vincent Street G2 5QY Glasgow 255 Scotland | England | British | 263307130001 | |||||
| BEAUMONT, Steven Peter, Professor | Director | Waterloo Chambers 19 Waterloo Street G2 6AY Glasgow Suite 3, 4th Floor United Kingdom | United Kingdom | British | 49330440001 | |||||
| SAGAIDACHNA, Anastasiia | Director | London Bridge Street SE1 9SG London 32 United Kingdom | England | British | 307820840001 | |||||
| THORBURN, Duncan David | Director | 133 George Street EH2 4JS Edinburgh Clarence House Scotland | Scotland | British | 316754240001 | |||||
| YOST, William Joseph | Director | Waterloo Chambers 19 Waterloo Street G2 6AY Glasgow Suite 3, 4th Floor United Kingdom | United Kingdom | British | 282094800001 |
Who are the persons with significant control of ACU-FLOW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Professor Jonathon Cooper | Feb 09, 2022 | 79-85 Oakfield Avenue G12 8LT Glasgow Rankine Building Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Gu Holdings Limited | Mar 14, 2019 | University Avenue G12 8QQ Glasgow No 11 The Square Lanarkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ACU-FLOW LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 05, 2022 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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