AQUILA BIOMEDICAL LIMITED

Register to unlock more data on OkredoRegister

AQUILA BIOMEDICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC393914

Incorporation date

21/02/2011

Size

Dormant

Contacts

Registered address

Registered address

2 James Lindsay Place, Dundee DD1 5JJCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2011)
dot icon17/02/2026
Voluntary strike-off action has been suspended
dot icon27/01/2026
Termination of appointment of Benjamin Cliff as a director on 2026-01-10
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon05/01/2026
Application to strike the company off the register
dot icon31/07/2025
Appointment of Dr Benjamin Cliff as a director on 2025-07-29
dot icon29/07/2025
Appointment of Mr Jonathan Timothy Critchley as a director on 2025-07-29
dot icon29/07/2025
Termination of appointment of Benjamin Cliff as a director on 2025-07-27
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon08/01/2025
Accounts for a dormant company made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon13/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/04/2023
Appointment of Dr Benjamin Cliff as a director on 2023-03-31
dot icon05/04/2023
Termination of appointment of Mark Carnegie-Brown as a director on 2023-03-31
dot icon05/04/2023
Termination of appointment of Steven Blair as a director on 2023-03-31
dot icon05/04/2023
Director's details changed for Dr Benjamin Cliff on 2023-03-31
dot icon05/04/2023
Director's details changed for Dr Benjamin Cliff on 2023-03-31
dot icon09/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon09/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon09/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon08/09/2022
Termination of appointment of Steven Francis Axtell Horder as a director on 2022-08-30
dot icon08/09/2022
Appointment of Mr Steven Blair as a director on 2022-08-30
dot icon07/09/2022
Director's details changed for Mr Steven Francis Axtell Horder on 2022-06-28
dot icon14/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/04/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon08/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon08/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon08/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/04/2021
Confirmation statement made on 2021-02-21 with updates
dot icon25/03/2021
Statement by Directors
dot icon25/03/2021
Statement of capital on 2021-03-25
dot icon25/03/2021
Solvency Statement dated 17/03/21
dot icon25/03/2021
Resolutions
dot icon15/10/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon02/10/2020
Appointment of Mr Steven Francis Axtell Horder as a director on 2020-09-18
dot icon02/10/2020
Termination of appointment of Matthew James Hanson as a director on 2020-09-18
dot icon28/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon28/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon28/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon31/07/2020
Registered office address changed from Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH United Kingdom to 2 James Lindsay Place Dundee DD1 5JJ on 2020-07-31
dot icon23/03/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon23/03/2020
Termination of appointment of Paul Mccluskey as a director on 2019-12-31
dot icon18/03/2020
Resolutions
dot icon23/01/2020
Termination of appointment of Clare Louise Doris as a director on 2019-10-08
dot icon23/01/2020
Termination of appointment of Stephen Mark Anderton as a director on 2019-08-05
dot icon04/11/2019
Termination of appointment of John William Handley as a director on 2019-09-10
dot icon11/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon11/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon11/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon11/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon20/08/2019
Appointment of Matthew James Hanson as a director on 2019-08-05
dot icon20/08/2019
Appointment of Dr Mark Carnegie-Brown as a director on 2019-08-05
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon06/09/2018
Termination of appointment of Michael John Fort as a director on 2018-08-31
dot icon03/04/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-02-21 with updates
dot icon06/02/2018
Satisfaction of charge SC3939140002 in full
dot icon06/02/2018
Satisfaction of charge SC3939140001 in full
dot icon31/10/2017
Registration of charge SC3939140002, created on 2017-10-23
dot icon31/10/2017
Registration of charge SC3939140001, created on 2017-10-23
dot icon30/10/2017
Notification of Concept Life Sciences (Discovery) Limited as a person with significant control on 2017-10-23
dot icon30/10/2017
Cessation of Stephen Anderton as a person with significant control on 2017-10-23
dot icon30/10/2017
Appointment of John William Handley as a director on 2017-10-23
dot icon27/10/2017
Director's details changed for Paul Mccluskey on 2017-10-23
dot icon27/10/2017
Appointment of Michael John Fort as a director on 2017-10-23
dot icon27/10/2017
Appointment of Paul Mccluskey as a director on 2017-10-23
dot icon27/10/2017
Registered office address changed from Nine the Bioquarter Little France Road Edinburgh EH16 4UX to Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 2017-10-27
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-23
dot icon24/10/2017
Termination of appointment of Howard John Marriage as a director on 2017-10-23
dot icon24/10/2017
Termination of appointment of Simon Andrew Boa as a director on 2017-10-23
dot icon24/10/2017
Termination of appointment of Alison Gibson Boyd Templeton as a director on 2017-10-23
dot icon24/10/2017
Termination of appointment of John Maclaren Ogilvie Waddell as a director on 2017-10-23
dot icon10/10/2017
Resolutions
dot icon18/09/2017
Appointment of Mr John Maclaren Ogilvie Waddell as a director on 2017-09-10
dot icon08/09/2017
Second filing of Confirmation Statement dated 21/02/2017
dot icon08/09/2017
Second filing of the annual return made up to 2016-02-21
dot icon08/09/2017
Second filing of the annual return made up to 2015-02-21
dot icon08/09/2017
Second filing of the annual return made up to 2014-02-21
dot icon16/08/2017
Notification of Stephen Anderton as a person with significant control on 2016-04-06
dot icon16/08/2017
21/02/17 Statement of Capital gbp 136.209
dot icon10/03/2017
Total exemption full accounts made up to 2016-10-31
dot icon25/05/2016
Compulsory strike-off action has been discontinued
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon23/05/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon10/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon10/11/2015
Appointment of Ms Clare Louise Doris as a director on 2015-09-10
dot icon08/04/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon16/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/11/2014
Resolutions
dot icon20/11/2014
Statement of capital following an allotment of shares on 2014-11-13
dot icon25/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon12/03/2014
Statement of capital following an allotment of shares on 2013-11-01
dot icon06/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon05/03/2014
Registered office address changed from , 9 the Bo Quarter, 9 Little France Road, Edinburgh, EH16 6NX on 2014-03-05
dot icon05/03/2014
Resolutions
dot icon25/02/2014
Appointment of Non-Executive Director Simon Andrew Boa as a director
dot icon17/09/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon23/05/2013
Resolutions
dot icon22/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/02/2013
Statement of capital following an allotment of shares on 2013-01-15
dot icon15/02/2013
Statement of capital following an allotment of shares on 2012-10-04
dot icon15/02/2013
Statement of capital following an allotment of shares on 2012-08-17
dot icon13/11/2012
Registered office address changed from , C/O Mcgrigors Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ on 2012-11-13
dot icon27/09/2012
Statement of capital following an allotment of shares on 2012-08-20
dot icon27/09/2012
Resolutions
dot icon17/05/2012
Accounts for a dormant company made up to 2011-10-31
dot icon17/04/2012
Previous accounting period shortened from 2012-02-29 to 2011-10-31
dot icon12/04/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon12/04/2012
Appointment of Alison Gibson Boyd Templeton as a director
dot icon23/03/2012
Statement of capital following an allotment of shares on 2012-03-16
dot icon23/03/2012
Resolutions
dot icon13/04/2011
Resolutions
dot icon13/04/2011
Sub-division of shares on 2011-04-01
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-04-01
dot icon21/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Critchley, Jonathan Timothy
Director
29/07/2025 - Present
15
Blair, Steven
Director
30/08/2022 - 31/03/2023
16
Horder, Steven Francis Axtell
Director
18/09/2020 - 30/08/2022
20
Handley, John William
Director
23/10/2017 - 10/09/2019
11
Carnegie Brown, Mark
Director
05/08/2019 - 31/03/2023
32

Persons with Significant Control

2
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 AQUILA BIOMEDICAL LIMITED

AQUILA BIOMEDICAL LIMITED is an(a) Active company incorporated on 21/02/2011 with the registered office located at 2 James Lindsay Place, Dundee DD1 5JJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AQUILA BIOMEDICAL LIMITED?

toggle

AQUILA BIOMEDICAL LIMITED is currently Active. It was registered on 21/02/2011 .

Where is AQUILA BIOMEDICAL LIMITED located?

toggle

AQUILA BIOMEDICAL LIMITED is registered at 2 James Lindsay Place, Dundee DD1 5JJ.

What does AQUILA BIOMEDICAL LIMITED do?

toggle

AQUILA BIOMEDICAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AQUILA BIOMEDICAL LIMITED?

toggle

The latest filing was on 17/02/2026: Voluntary strike-off action has been suspended.