ANTIBODY ANALYTICS LIMITED

Register to unlock more data on OkredoRegister

ANTIBODY ANALYTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC520998

Incorporation date

24/11/2015

Size

Full

Contacts

Registered address

Registered address

Rouken Discovery Centre, Braidhurst Industrial Estate, Motherwell, North Lanarkshire ML1 3STCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2015)
dot icon03/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon08/09/2025
Full accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon26/09/2024
Director's details changed for Mr Alan Thomas Mcdonald on 2024-09-26
dot icon26/09/2024
Director's details changed for Mr Andrew Richard Upsall on 2024-09-26
dot icon26/09/2024
Registered office address changed from Antibody Analytics Discovery Centre Braidhurst Industrial Estate Motherwell North Lanarkshire ML1 3st Scotland to Rouken Discovery Centre Braidhurst Industrial Estate Motherwell North Lanarkshire ML1 3st on 2024-09-26
dot icon26/09/2024
Director's details changed for Miss Michahaila Julia Downie on 2024-09-26
dot icon26/09/2024
Change of details for Project Steel Acquireco Limited as a person with significant control on 2024-09-26
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Appointment of Mr Alan Mcdonald as a director on 2024-05-03
dot icon20/12/2023
Resolutions
dot icon04/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon27/11/2023
Purchase of own shares.
dot icon27/11/2023
Purchase of own shares.
dot icon27/11/2023
Cancellation of shares. Statement of capital on 2023-10-12
dot icon09/11/2023
Notification of Project Steel Acquireco Limited as a person with significant control on 2023-10-12
dot icon09/11/2023
Memorandum and Articles of Association
dot icon08/11/2023
Cessation of Michahaila Julia Downie as a person with significant control on 2023-10-12
dot icon08/11/2023
Cessation of Andrew Richard Upsall as a person with significant control on 2023-10-12
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon03/11/2023
Resolutions
dot icon03/11/2023
Resolutions
dot icon04/09/2023
Satisfaction of charge SC5209980004 in part
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-11-26 with updates
dot icon24/11/2022
Resolutions
dot icon24/11/2022
Memorandum and Articles of Association
dot icon06/10/2022
Registration of a charge
dot icon15/09/2022
Alterations to floating charge SC5209980001
dot icon15/09/2022
Alterations to floating charge SC5209980003
dot icon14/09/2022
Alterations to floating charge SC5209980002
dot icon12/09/2022
Registration of charge SC5209980003, created on 2022-09-02
dot icon12/09/2022
Registration of charge SC5209980004, created on 2022-09-06
dot icon09/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/05/2022
Registered office address changed from Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH Scotland to Antibody Analytics Discovery Centre Braidhurst Industrial Estate Motherwell North Lanarkshire ML1 3st on 2022-05-04
dot icon06/12/2021
Confirmation statement made on 2021-11-26 with updates
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Director's details changed for Miss Michahaila Julia Downie on 2021-03-09
dot icon09/03/2021
Change of details for Miss Michahaila Julia Downie as a person with significant control on 2021-03-09
dot icon09/03/2021
Director's details changed for Mr Andrew Richard Upsall on 2021-03-09
dot icon09/03/2021
Change of details for Mr Andrew Richard Upsall as a person with significant control on 2021-03-09
dot icon07/01/2021
Confirmation statement made on 2020-11-26 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/09/2020
Alterations to floating charge SC5209980002
dot icon23/09/2020
Alterations to floating charge SC5209980001
dot icon17/08/2020
Registration of charge SC5209980002, created on 2020-08-11
dot icon13/03/2020
Statement of capital following an allotment of shares on 2019-03-13
dot icon12/03/2020
Statement of capital following an allotment of shares on 2019-03-13
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/08/2019
Registration of charge SC5209980001, created on 2019-08-07
dot icon08/05/2019
Termination of appointment of Andrew Wiliam Baron as a director on 2019-05-08
dot icon04/04/2019
Resolutions
dot icon06/12/2018
Confirmation statement made on 2018-11-26 with updates
dot icon06/12/2018
Change of details for Mr Andrew Richard Upsall as a person with significant control on 2018-05-10
dot icon06/12/2018
Change of details for Miss Michahaila Julia Downie as a person with significant control on 2018-05-01
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Resolutions
dot icon11/06/2018
Sub-division of shares on 2018-05-10
dot icon01/12/2017
Confirmation statement made on 2017-11-26 with updates
dot icon15/08/2017
Total exemption small company accounts made up to 2016-12-31
dot icon23/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon28/04/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon28/04/2016
Statement of capital following an allotment of shares on 2015-11-24
dot icon13/04/2016
Registered office address changed from 17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland to Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH on 2016-04-13
dot icon13/04/2016
Appointment of Dr Andrew Wiliam Baron as a director on 2016-01-11
dot icon13/04/2016
Appointment of Mr Andrew Richard Upsall as a director on 2016-01-11
dot icon07/04/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon18/02/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon11/01/2016
Appointment of Miss Michahaila Julia Downie as a director on 2015-11-24
dot icon24/11/2015
Termination of appointment of James Stuart Mcmeekin as a director on 2015-11-24
dot icon24/11/2015
Termination of appointment of Cosec Limited as a director on 2015-11-24
dot icon24/11/2015
Termination of appointment of Cosec Limited as a secretary on 2015-11-24
dot icon24/11/2015
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 17-19 Motherwell Road Carfin Motherwell ML1 4EB on 2015-11-24
dot icon24/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

64
2022
change arrow icon+8.39 % *

* during past year

Cash in Bank

£913,276.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
846.16K
-
0.00
842.56K
-
2022
64
767.51K
-
0.00
913.28K
-
2022
64
767.51K
-
0.00
913.28K
-

Employees

2022

Employees

64 Ascended7 % *

Net Assets(GBP)

767.51K £Descended-9.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

913.28K £Ascended8.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC LIMITED
Corporate Secretary
24/11/2015 - 24/11/2015
2409
COSEC LIMITED
Corporate Director
24/11/2015 - 24/11/2015
2409
Mcmeekin, James Stuart
Director
24/11/2015 - 24/11/2015
1357
Downie, Michahaila Julia
Director
24/11/2015 - Present
2
Upsall, Andrew Richard
Director
11/01/2016 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTIBODY ANALYTICS LIMITED

ANTIBODY ANALYTICS LIMITED is an(a) Active company incorporated on 24/11/2015 with the registered office located at Rouken Discovery Centre, Braidhurst Industrial Estate, Motherwell, North Lanarkshire ML1 3ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees 64 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIBODY ANALYTICS LIMITED?

toggle

ANTIBODY ANALYTICS LIMITED is currently Active. It was registered on 24/11/2015 .

Where is ANTIBODY ANALYTICS LIMITED located?

toggle

ANTIBODY ANALYTICS LIMITED is registered at Rouken Discovery Centre, Braidhurst Industrial Estate, Motherwell, North Lanarkshire ML1 3ST.

What does ANTIBODY ANALYTICS LIMITED do?

toggle

ANTIBODY ANALYTICS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ANTIBODY ANALYTICS LIMITED have?

toggle

ANTIBODY ANALYTICS LIMITED had 64 employees in 2022.

What is the latest filing for ANTIBODY ANALYTICS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-26 with updates.