Company number SC432983
Status Active
Incorporation Date 19 September 2012
Company Type Private Limited Company
Address 6/5 WEST SAVILE TERRACE, EDINBURGH, SCOTLAND, EH9 3DZ
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc
Since the company registration twenty-seven events have happened. The last three records are Registered office address changed from C/O Research and Enterprise Services Scott Russell Building Room 3.18 Heriot Watt University Edinburgh EH14 4AS to 6/5 West Savile Terrace Edinburgh EH9 3DZ on 11 November 2016; Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of ACCUFLUIDICS LIMITED are www.accufluidics.co.uk, and www.accufluidics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Accufluidics Limited is a Private Limited Company.
The company registration number is SC432983. Accufluidics Limited has been working since 19 September 2012.
The present status of the company is Active. The registered address of Accufluidics Limited is 6 5 West Savile Terrace Edinburgh Scotland Eh9 3dz. . KOZLOVA, Olga, Dr is a Secretary of the company. BEYER, Vivien, Dr is a Director of the company. SHU, Wenmiao, Doctor is a Director of the company. WESTON, James is a Director of the company. Secretary MORTON FRASER SECRETARIES has been resigned. Director AMALOU, Farid, Doctor has been resigned. Director BELL, Adrian Edward Robert has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".
Current Directors
Resigned Directors
Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 20 September 2012
Appointed Date: 19 September 2012
ACCUFLUIDICS LIMITED Events
11 Nov 2016
Registered office address changed from C/O Research and Enterprise Services Scott Russell Building Room 3.18 Heriot Watt University Edinburgh EH14 4AS to 6/5 West Savile Terrace Edinburgh EH9 3DZ on 11 November 2016
11 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Nov 2016
Confirmation statement made on 19 September 2016 with updates
30 Mar 2016
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES10 ‐
Resolution of allotment of securities
-
RES10 ‐
Resolution of allotment of securities
20 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 17 more events
25 Sep 2012
Statement of capital following an allotment of shares on 20 September 2012
25 Sep 2012
Statement of capital following an allotment of shares on 20 September 2012
25 Sep 2012
Termination of appointment of Morton Fraser Directors Limited as a director
25 Sep 2012
Termination of appointment of Adrian Bell as a director
19 Sep 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted