AORTECH INTERNATIONAL PLC
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 4SQ

Company number SC170071
Status Active
Incorporation Date 21 November 1996
Company Type Public Limited Company
Address C/O KERGAN STEWART LLP, 163 BATH STREET, GLASGOW, G2 4SQ
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Appointment of Mr John Mckenna as a director on 31 October 2016; Termination of appointment of Edward Mcdaid as a director on 31 October 2016. The most likely internet sites of AORTECH INTERNATIONAL PLC are www.aortechinternational.co.uk, and www.aortech-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Cathcart Rail Station is 3.2 miles; to Busby Rail Station is 5.8 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aortech International Plc is a Public Limited Company. The company registration number is SC170071. Aortech International Plc has been working since 21 November 1996. The present status of the company is Active. The registered address of Aortech International Plc is C O Kergan Stewart Llp 163 Bath Street Glasgow G2 4sq. . PARSONS, John Christopher David is a Secretary of the company. BROWN, William Donald is a Director of the company. MCKENNA, John is a Director of the company. WRIGHT, James Gordon is a Director of the company. Secretary CAMERON, Ian George has been resigned. Secretary LAWRIE, Stuart has been resigned. Secretary MCDAID, Edward has been resigned. Nominee Secretary DALGLEN SECRETARIES LIMITED has been resigned. Director BROOKS, Jonathan has been resigned. Director CAMERON, Ian George has been resigned. Director DUIJST, Peter has been resigned. Director GIBSON, Peter Jeremy has been resigned. Director GRAY, Alistair William has been resigned. Director LOWINGER, Bruno has been resigned. Director MADDEN, Francis John Philip has been resigned. Director MAGUIRE, Francis Patrick has been resigned. Director MCDAID, Edward has been resigned. Director MCDAID, Edward has been resigned. Director MCDAID, Edward has been resigned. Director MCKENNA, John has been resigned. Director MITCHELL, Roy Walter has been resigned. Director PITHER, Jon Peter has been resigned. Director RANIERI, John Paul, Dr has been resigned. Director ROBERTSON, Archibald Bernard has been resigned. Director ROLLASON, Stuart Bernard, Doctor has been resigned. Director ROSTRON, Laurence has been resigned. Director STRACHAN, William Craig has been resigned. Director WILLIAMS, David Franklyn, Professor has been resigned. Director WRIGHT, James Gordon has been resigned. Nominee Director DALGLEN DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
PARSONS, John Christopher David
Appointed Date: 01 December 2004

Director
BROWN, William Donald
Appointed Date: 21 October 2011
62 years old

Director
MCKENNA, John
Appointed Date: 31 October 2016
72 years old

Director
WRIGHT, James Gordon
Appointed Date: 14 November 2005
79 years old

Resigned Directors

Secretary
CAMERON, Ian George
Resigned: 01 December 2004
Appointed Date: 19 October 1998

Secretary
LAWRIE, Stuart
Resigned: 26 August 1998
Appointed Date: 21 January 1997

Secretary
MCDAID, Edward
Resigned: 19 October 1998
Appointed Date: 26 August 1998

Nominee Secretary
DALGLEN SECRETARIES LIMITED
Resigned: 21 January 1997
Appointed Date: 21 November 1996

Director
BROOKS, Jonathan
Resigned: 01 March 2004
Appointed Date: 12 February 2001
69 years old

Director
CAMERON, Ian George
Resigned: 20 December 2004
Appointed Date: 08 March 1999
70 years old

Director
DUIJST, Peter
Resigned: 01 July 2002
Appointed Date: 21 January 1997
74 years old

Director
GIBSON, Peter Jeremy
Resigned: 12 May 2005
Appointed Date: 01 March 2004
79 years old

Director
GRAY, Alistair William
Resigned: 11 August 2003
Appointed Date: 16 May 1997
77 years old

Director
LOWINGER, Bruno
Resigned: 01 July 2002
Appointed Date: 21 January 1997
80 years old

Director
MADDEN, Francis John Philip
Resigned: 20 November 2002
Appointed Date: 21 January 1997
87 years old

Director
MAGUIRE, Francis Patrick
Resigned: 30 November 2013
Appointed Date: 01 July 2003
72 years old

Director
MCDAID, Edward
Resigned: 31 October 2016
Appointed Date: 14 November 2005
77 years old

Director
MCDAID, Edward
Resigned: 20 November 2002
Appointed Date: 21 January 1997
77 years old

Director
MCDAID, Edward
Resigned: 19 October 1998
Appointed Date: 21 January 1997
77 years old

Director
MCKENNA, John
Resigned: 01 July 2002
Appointed Date: 21 January 1997
72 years old

Director
MITCHELL, Roy Walter
Resigned: 31 May 2015
Appointed Date: 23 May 2013
69 years old

Director
PITHER, Jon Peter
Resigned: 31 December 2012
Appointed Date: 01 March 2004
91 years old

Director
RANIERI, John Paul, Dr
Resigned: 01 July 2002
Appointed Date: 22 January 2002
66 years old

Director
ROBERTSON, Archibald Bernard
Resigned: 30 April 1997
Appointed Date: 21 January 1997
79 years old

Director
ROLLASON, Stuart Bernard, Doctor
Resigned: 21 October 2011
Appointed Date: 13 May 2005
64 years old

Director
ROSTRON, Laurence
Resigned: 12 May 2005
Appointed Date: 20 November 2002
90 years old

Director
STRACHAN, William Craig
Resigned: 01 March 2004
Appointed Date: 01 July 2002
80 years old

Director
WILLIAMS, David Franklyn, Professor
Resigned: 01 July 2002
Appointed Date: 01 May 1997
80 years old

Director
WRIGHT, James Gordon
Resigned: 04 March 2002
Appointed Date: 21 January 1997
79 years old

Nominee Director
DALGLEN DIRECTORS LIMITED
Resigned: 21 January 1997
Appointed Date: 21 November 1996

AORTECH INTERNATIONAL PLC Events

22 Nov 2016
Confirmation statement made on 21 November 2016 with updates
04 Nov 2016
Appointment of Mr John Mckenna as a director on 31 October 2016
04 Nov 2016
Termination of appointment of Edward Mcdaid as a director on 31 October 2016
10 Oct 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

13 Sep 2016
Group of companies' accounts made up to 31 March 2016
...
... and 215 more events
07 Feb 1997
New director appointed
07 Feb 1997
New director appointed
07 Feb 1997
New secretary appointed
02 Jan 1997
Company name changed dalglen (no. 646) LIMITED\certificate issued on 03/01/97
21 Nov 1996
Incorporation

AORTECH INTERNATIONAL PLC Charges

23 October 2012
Floating charge
Delivered: 31 October 2012
Status: Satisfied on 23 December 2015
Persons entitled: Robert Mitchell
Description: Undertaking & all property & assets present & future…
15 June 1999
Floating charge
Delivered: 18 June 1999
Status: Satisfied on 19 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…