ADVANCED CHROMATOGRAPHY TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

ADVANCED CHROMATOGRAPHY TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC402732

Incorporation date

30/06/2011

Size

Dormant

Contacts

Registered address

Registered address

1 Berry Street, Aberdeen AB25 1HFCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/2011)
dot icon03/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon18/11/2025
First Gazette notice for voluntary strike-off
dot icon07/11/2025
Application to strike the company off the register
dot icon11/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/07/2025
Registered office address changed from Cirrus Building 6 International Avenue Abz Business Park Syce Aberdeen AB21 0AF Scotland to 1 Berry Street Berry Street Aberdeen AB25 1HF on 2025-07-31
dot icon31/07/2025
Registered office address changed from 1 Berry Street Berry Street Aberdeen AB25 1HF Scotland to 1 Berry Street Aberdeen AB25 1HF on 2025-07-31
dot icon03/07/2025
Confirmation statement made on 2025-06-30 with no updates
dot icon06/11/2024
Termination of appointment of Michael John Potter as a director on 2024-09-30
dot icon06/11/2024
Appointment of Mrs Lisa Adele Moore as a director on 2024-09-30
dot icon13/10/2024
Termination of appointment of Karen Jane Pulford as a secretary on 2024-09-30
dot icon13/10/2024
Termination of appointment of Karen Jane Pulford as a director on 2024-09-30
dot icon13/10/2024
Appointment of Mr Martin Lee Glover as a director on 2024-09-30
dot icon13/10/2024
Appointment of Mr Martin Lee Glover as a secretary on 2024-09-30
dot icon29/08/2024
Accounts for a small company made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-30 with no updates
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon12/07/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon18/01/2023
Termination of appointment of Eilidh Robertson as a director on 2023-01-19
dot icon18/01/2023
Appointment of Mr Michael John Potter as a director on 2023-01-19
dot icon18/01/2023
Director's details changed for Mr Michael John Potter on 2023-01-19
dot icon20/07/2022
Accounts for a small company made up to 2021-12-31
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with no updates
dot icon25/01/2022
Registered office address changed from , 1 Berry Street, Aberdeen, AB25 1HF to Cirrus Building 6 International Avenue Abz Business Park Syce Aberdeen AB21 0AF on 2022-01-25
dot icon19/10/2021
Full accounts made up to 2020-12-31
dot icon14/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with no updates
dot icon03/01/2020
Appointment of Ms Eilidh Robertson as a director on 2020-01-02
dot icon18/12/2019
Termination of appointment of William Patrick Hogan as a director on 2019-12-01
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon21/08/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon29/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon01/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon09/06/2016
Full accounts made up to 2015-12-31
dot icon21/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon10/07/2015
Current accounting period extended from 2015-06-30 to 2015-12-31
dot icon18/05/2015
Appointment of Ms Karen Jane Pulford as a director on 2015-05-01
dot icon18/05/2015
Appointment of Ms Karen Jane Pulford as a secretary on 2015-05-01
dot icon18/05/2015
Termination of appointment of John Worsley as a director on 2015-05-01
dot icon18/05/2015
Appointment of Mr William Patrick Hogan as a director on 2015-05-01
dot icon18/05/2015
Termination of appointment of Alan Patrick Mckeown as a director on 2015-05-01
dot icon03/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon17/07/2014
Change of share class name or designation
dot icon17/07/2014
Resolutions
dot icon14/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/08/2012
Appointment of Dr Alan Patrick Mckeown as a director
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hogan, William Patrick
Director
01/05/2015 - 01/12/2019
15
Pulford, Karen Jane
Director
01/05/2015 - 30/09/2024
18
Robertson, Eilidh
Director
02/01/2020 - 19/01/2023
3
Potter, Michael John
Director
19/01/2023 - 30/09/2024
4
Glover, Martin Lee
Director
30/09/2024 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED CHROMATOGRAPHY TECHNOLOGIES LIMITED

ADVANCED CHROMATOGRAPHY TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 30/06/2011 with the registered office located at 1 Berry Street, Aberdeen AB25 1HF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED CHROMATOGRAPHY TECHNOLOGIES LIMITED?

toggle

ADVANCED CHROMATOGRAPHY TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 30/06/2011 and dissolved on 03/02/2026.

Where is ADVANCED CHROMATOGRAPHY TECHNOLOGIES LIMITED located?

toggle

ADVANCED CHROMATOGRAPHY TECHNOLOGIES LIMITED is registered at 1 Berry Street, Aberdeen AB25 1HF.

What does ADVANCED CHROMATOGRAPHY TECHNOLOGIES LIMITED do?

toggle

ADVANCED CHROMATOGRAPHY TECHNOLOGIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADVANCED CHROMATOGRAPHY TECHNOLOGIES LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved via voluntary strike-off.