ACU-FLOW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameACU-FLOW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC624449
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for ACU-FLOW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ACU-FLOW LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2026
    Next Confirmation Statement DueMar 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2025
    OverdueNo

    What are the latest filings for ACU-FLOW LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Termination of appointment of Duncan David Thorburn as a director on Jun 23, 2025

    1 pagesTM01

    Appointment of Mr Chung Man Cheung as a director on Jun 23, 2025

    2 pagesAP01

    Confirmation statement made on Mar 13, 2025 with updates

    5 pagesCS01

    Director's details changed for Dr. Elijah Nazarzadeh on Nov 14, 2024

    2 pagesCH01

    Director's details changed for Dr. Elijah Nazarzadeh on Oct 01, 2024

    2 pagesCH01

    Appointment of Mrs. Andrea Louise Cusack as a director on Oct 01, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 01, 2024

    • Capital: GBP 34.24598
    3 pagesSH01

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Appointment of Dr Michael Khan as a director on Jul 18, 2024

    2 pagesAP01

    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 pagesAD01

    Memorandum and Articles of Association

    51 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Apr 04, 2024

    • Capital: GBP 31.54814
    4 pagesSH01

    Termination of appointment of Steven Peter Beaumont as a director on Mar 27, 2024

    1 pagesTM01

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Anastasiia Sagaidachna as a director on Oct 25, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Appointment of Mr Duncan David Thorburn as a director on Oct 25, 2023

    2 pagesAP01

    Appointment of Miss Anastasiia Sagaidachna as a director on Apr 12, 2023

    2 pagesAP01

    Termination of appointment of William Joseph Yost as a director on Apr 12, 2023

    1 pagesTM01

    Confirmation statement made on Mar 13, 2023 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    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 pagesAD01

    Who are the officers of ACU-FLOW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEUNG, Chung Man
    St. Vincent Street
    G2 5QY Glasgow
    255
    Scotland
    Director
    St. Vincent Street
    G2 5QY Glasgow
    255
    Scotland
    EnglandBritish337617870001
    COOPER, Jonathan, Professor
    St. Vincent Street
    G2 5QY Glasgow
    255
    Scotland
    Director
    St. Vincent Street
    G2 5QY Glasgow
    255
    Scotland
    ScotlandBritish181190380001
    CUSACK, Andrea Louise, Mrs.
    St. Vincent Street
    G2 5QY Glasgow
    255
    Scotland
    Director
    St. Vincent Street
    G2 5QY Glasgow
    255
    Scotland
    ScotlandBritish329982740001
    DESTECROIX, Harry Stephen
    St. Vincent Street
    G2 5QY Glasgow
    255
    Scotland
    Director
    St. Vincent Street
    G2 5QY Glasgow
    255
    Scotland
    United KingdomBritish198806120002
    KHAN, Michael, Dr
    St. Vincent Street
    G2 5QY Glasgow
    255
    Scotland
    Director
    St. Vincent Street
    G2 5QY Glasgow
    255
    Scotland
    EnglandBritish328592930001
    NAZARZADEH, Elijah, Dr.
    St. Vincent Street
    G2 5QY Glasgow
    255
    Scotland
    Director
    St. Vincent Street
    G2 5QY Glasgow
    255
    Scotland
    ScotlandBritish274313840001
    PRITCHARD, John Nigel, Dr
    St. Vincent Street
    G2 5QY Glasgow
    255
    Scotland
    Director
    St. Vincent Street
    G2 5QY Glasgow
    255
    Scotland
    EnglandBritish263307130001
    BEAUMONT, Steven Peter, Professor
    Waterloo Chambers
    19 Waterloo Street
    G2 6AY Glasgow
    Suite 3, 4th Floor
    United Kingdom
    Director
    Waterloo Chambers
    19 Waterloo Street
    G2 6AY Glasgow
    Suite 3, 4th Floor
    United Kingdom
    United KingdomBritish49330440001
    SAGAIDACHNA, Anastasiia
    London Bridge Street
    SE1 9SG London
    32
    United Kingdom
    Director
    London Bridge Street
    SE1 9SG London
    32
    United Kingdom
    EnglandBritish307820840001
    THORBURN, Duncan David
    133 George Street
    EH2 4JS Edinburgh
    Clarence House
    Scotland
    Director
    133 George Street
    EH2 4JS Edinburgh
    Clarence House
    Scotland
    ScotlandBritish316754240001
    YOST, William Joseph
    Waterloo Chambers
    19 Waterloo Street
    G2 6AY Glasgow
    Suite 3, 4th Floor
    United Kingdom
    Director
    Waterloo Chambers
    19 Waterloo Street
    G2 6AY Glasgow
    Suite 3, 4th Floor
    United Kingdom
    United KingdomBritish282094800001

    Who are the persons with significant control of ACU-FLOW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Professor Jonathon Cooper
    79-85 Oakfield Avenue
    G12 8LT Glasgow
    Rankine Building
    Scotland
    Feb 09, 2022
    79-85 Oakfield Avenue
    G12 8LT Glasgow
    Rankine Building
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Gu Holdings Limited
    University Avenue
    G12 8QQ Glasgow
    No 11 The Square
    Lanarkshire
    United Kingdom
    Mar 14, 2019
    University Avenue
    G12 8QQ Glasgow
    No 11 The Square
    Lanarkshire
    United Kingdom
    Yes
    Legal FormLimited Liability Company
    Country RegisteredScotland
    Legal AuthorityCompany Act 2006
    Place RegisteredRegistrar Of Companies For Scotland
    Registration NumberSc176354
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for ACU-FLOW LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 05, 2022The 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