AXIS-SHIELD DIAGNOSTICS LIMITED

Register to unlock more data on OkredoRegister

AXIS-SHIELD DIAGNOSTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC077359

Incorporation date

28/01/1982

Size

Full

Contacts

Registered address

Registered address

The Technology Park, Dundee, DD2 1XACopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1982)
dot icon29/09/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon01/09/2025
Termination of appointment of Karen Ann Krammer as a director on 2025-08-29
dot icon01/09/2025
Appointment of Mr Mark Andrew Koewler as a director on 2025-09-01
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon19/09/2024
Director's details changed for Mr David Andrew Bond on 2024-09-19
dot icon05/08/2024
Full accounts made up to 2023-12-31
dot icon24/11/2023
Full accounts made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon22/09/2023
Director's details changed for Mr David Andrew Bond on 2023-09-12
dot icon30/12/2022
Termination of appointment of Fiona Mullins as a director on 2022-12-30
dot icon14/11/2022
Termination of appointment of Benjamin Edward Oosterbaan as a director on 2022-10-28
dot icon14/11/2022
Appointment of Karen Ann Krammer as a director on 2022-10-28
dot icon27/10/2022
Full accounts made up to 2021-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon05/05/2022
Appointment of Fiona Mullins as a director on 2022-05-02
dot icon04/05/2022
Termination of appointment of Andrew Mcniven as a director on 2022-05-02
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon28/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon05/11/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon05/11/2020
Register inspection address has been changed from C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG Scotland to Axis-Shield Diagnostics Limited the Technology Park Dundee DD2 1XA
dot icon04/11/2020
Register(s) moved to registered office address The Technology Park Dundee DD2 1XA
dot icon29/09/2020
Full accounts made up to 2019-12-31
dot icon16/01/2020
Register(s) moved to registered inspection location C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG
dot icon14/01/2020
Register inspection address has been changed to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EG
dot icon12/12/2019
Termination of appointment of a director
dot icon11/12/2019
Appointment of Duncan Douglas Robbie as a director on 2019-12-09
dot icon04/11/2019
Full accounts made up to 2018-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon12/11/2018
Confirmation statement made on 2018-09-27 with updates
dot icon24/10/2018
Termination of appointment of Greg Tazalla as a director on 2018-09-07
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Memorandum and Articles of Association
dot icon14/05/2018
Resolutions
dot icon28/11/2017
Appointment of Benjamin Edward Oosterbaan as a director on 2017-10-03
dot icon28/11/2017
Appointment of Greg Tazalla as a director on 2017-10-03
dot icon28/11/2017
Termination of appointment of Julius C Fister as a director on 2017-10-03
dot icon28/11/2017
Termination of appointment of Douglas Barry as a director on 2017-10-03
dot icon28/11/2017
Appointment of Andrew Mcniven as a director on 2017-10-03
dot icon28/11/2017
Termination of appointment of John Bridgen as a director on 2017-10-03
dot icon11/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon13/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Appointment of Dr Anil Vasishta as a director on 2015-07-24
dot icon10/08/2015
Appointment of Mr Julius C Fister as a director on 2015-07-24
dot icon10/08/2015
Appointment of Mr Douglas Barry as a director on 2015-07-24
dot icon10/08/2015
Termination of appointment of Joseph Patrick Mcnamara as a director on 2015-07-24
dot icon10/08/2015
Termination of appointment of Colin King as a director on 2015-07-24
dot icon17/03/2015
Termination of appointment of Veronique Ameye as a secretary on 2015-02-07
dot icon10/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon10/10/2014
Termination of appointment of Colin King as a director on 2014-10-07
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Appointment of Mr John Bridgen as a director on 2014-08-26
dot icon29/08/2014
Appointment of Mr Joseph Mcnamara as a director on 2014-08-26
dot icon04/07/2014
Memorandum and Articles of Association
dot icon04/07/2014
Resolutions
dot icon01/05/2014
Registration of charge 0773590020
dot icon08/01/2014
Full accounts made up to 2012-12-31
dot icon01/11/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon01/11/2013
Director's details changed for Colin King on 2013-09-18
dot icon27/06/2013
Termination of appointment of David Horne as a director
dot icon27/06/2013
Appointment of Mr David Bond as a director
dot icon02/04/2013
Full accounts made up to 2011-12-31
dot icon26/02/2013
Termination of appointment of Martyn Pither as a director
dot icon21/02/2013
Annual return made up to 2012-09-27 with full list of shareholders
dot icon21/02/2013
Termination of appointment of David Walton as a director
dot icon24/01/2012
Appointment of Colin King as a director
dot icon23/01/2012
Appointment of Mr David Norman Horne as a director
dot icon23/01/2012
Appointment of Mr Martyn Pither as a director
dot icon23/01/2012
Termination of appointment of George Zajicek as a director
dot icon23/01/2012
Termination of appointment of Ian Gilham as a director
dot icon23/01/2012
Appointment of Mr David Walton as a director
dot icon23/01/2012
Appointment of Ms Veronique Ameye as a secretary
dot icon23/01/2012
Termination of appointment of Ronny Hermansen as a secretary
dot icon19/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon08/10/2010
Director's details changed for Colin King on 2010-09-08
dot icon08/10/2010
Director's details changed for George Thomas Zajicek on 2010-09-08
dot icon07/10/2010
Secretary's details changed for Mr Ronny Hermansen on 2010-02-02
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon25/10/2009
Full accounts made up to 2008-12-31
dot icon16/10/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon09/10/2009
Secretary's details changed for Mr Ronny Hermansen on 2009-02-22
dot icon07/01/2009
Return made up to 27/09/08; full list of members
dot icon07/01/2009
Appointment terminate, director brian reid logged form
dot icon05/01/2009
Secretary's change of particulars / ronny hermansen / 01/10/2008
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Appointment terminated director brian reid
dot icon27/11/2007
New director appointed
dot icon08/11/2007
New director appointed
dot icon06/11/2007
Director resigned
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon15/10/2007
Return made up to 27/09/07; full list of members
dot icon25/04/2007
New secretary appointed
dot icon19/04/2007
Secretary resigned
dot icon02/10/2006
Return made up to 27/09/06; full list of members
dot icon23/08/2006
Full accounts made up to 2005-12-31
dot icon10/10/2005
Return made up to 27/09/05; full list of members
dot icon15/04/2005
Full accounts made up to 2004-12-31
dot icon28/09/2004
Return made up to 27/09/04; no change of members
dot icon11/08/2004
Full accounts made up to 2003-12-31
dot icon01/04/2004
Dec mort/charge *
dot icon01/10/2003
Return made up to 27/09/03; no change of members
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon03/03/2003
Auditor's resignation
dot icon10/10/2002
Return made up to 27/09/02; full list of members
dot icon05/06/2002
Ad 20/05/02--------- £ si [email protected]=90000 £ ic 3974293/4064293
dot icon27/05/2002
Full accounts made up to 2001-12-31
dot icon09/11/2001
New director appointed
dot icon10/10/2001
Return made up to 27/09/01; full list of members
dot icon29/08/2001
Full accounts made up to 2000-12-31
dot icon04/12/2000
Ad 24/08/00--------- £ si [email protected]
dot icon27/11/2000
Director resigned
dot icon03/11/2000
Return made up to 27/09/00; full list of members
dot icon26/09/2000
Director resigned
dot icon10/08/2000
Secretary resigned
dot icon10/08/2000
New secretary appointed
dot icon21/06/2000
Full accounts made up to 1999-12-31
dot icon15/03/2000
Director resigned
dot icon15/11/1999
Return made up to 27/09/99; full list of members
dot icon09/06/1999
Certificate of change of name
dot icon11/05/1999
Full accounts made up to 1998-12-31
dot icon13/04/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon16/03/1999
New director appointed
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon29/09/1998
New director appointed
dot icon24/09/1998
Return made up to 27/09/98; no change of members
dot icon14/09/1998
Registered office changed on 14/09/98 from: the technology park dundee DD2 1SW
dot icon17/08/1998
Auditor's resignation
dot icon17/06/1998
New director appointed
dot icon29/10/1997
Director resigned
dot icon27/10/1997
Return made up to 27/09/97; full list of members
dot icon27/10/1997
Full accounts made up to 1997-03-31
dot icon04/10/1996
Return made up to 27/09/96; no change of members
dot icon23/09/1996
Full accounts made up to 1996-03-31
dot icon29/07/1996
Director resigned
dot icon29/07/1996
Director resigned
dot icon29/07/1996
Director resigned
dot icon29/07/1996
Director resigned
dot icon06/10/1995
Return made up to 27/09/95; full list of members
dot icon22/09/1995
New director appointed
dot icon06/09/1995
Full accounts made up to 1995-03-31
dot icon05/05/1995
Dec mort/charge *
dot icon13/04/1995
Dec mort/charge *
dot icon13/04/1995
Dec mort/charge *
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Ad 27/10/94--------- £ si [email protected]=3600000 £ ic 374293/3974293
dot icon05/12/1994
Nc inc already adjusted 27/10/94
dot icon05/12/1994
Memorandum and Articles of Association
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Resolutions
dot icon05/12/1994
Resolutions
dot icon15/11/1994
Return made up to 27/09/94; full list of members
dot icon23/09/1994
Full accounts made up to 1994-03-31
dot icon26/07/1994
Certificate of reduction of issued capital and share premium
dot icon26/07/1994
Court order
dot icon20/10/1993
Return made up to 27/09/93; full list of members
dot icon20/10/1993
New secretary appointed
dot icon24/09/1993
Nc dec already adjusted 20/09/93
dot icon20/09/1993
Resolutions
dot icon20/09/1993
Resolutions
dot icon20/09/1993
Resolutions
dot icon20/09/1993
Resolutions
dot icon20/09/1993
Resolutions
dot icon10/09/1993
Full accounts made up to 1993-03-31
dot icon26/07/1993
Resolutions
dot icon12/07/1993
Alterations to a floating charge
dot icon12/07/1993
Alterations to a floating charge
dot icon12/07/1993
Alterations to a floating charge
dot icon12/07/1993
Alterations to a floating charge
dot icon20/04/1993
Partic of mort/charge *
dot icon03/03/1993
Alterations to a floating charge
dot icon03/03/1993
Alterations to a floating charge
dot icon03/03/1993
Alterations to a floating charge
dot icon10/02/1993
New director appointed
dot icon10/02/1993
Partic of mort/charge *
dot icon17/12/1992
Full accounts made up to 1992-03-31
dot icon21/10/1992
Return made up to 27/09/92; full list of members
dot icon19/10/1992
Partic of mort/charge *
dot icon02/10/1992
Dec mort/charge *
dot icon02/10/1992
Dec mort/charge *
dot icon02/10/1992
Dec mort/charge *
dot icon02/10/1992
Dec mort/charge *
dot icon30/09/1992
New director appointed
dot icon24/08/1992
Ad 19/03/92--------- £ si 560000@1=560000 £ ic 4748812/5308812
dot icon24/08/1992
Nc inc already adjusted 11/12/91
dot icon06/08/1992
Memorandum and Articles of Association
dot icon06/08/1992
Resolutions
dot icon06/08/1992
Resolutions
dot icon25/02/1992
Resolutions
dot icon25/02/1992
Resolutions
dot icon25/02/1992
Resolutions
dot icon07/02/1992
Nc inc already adjusted 11/12/91
dot icon07/02/1992
Ad 18/12/91-20/12/91 £ si 1150000@1=1150000 £ ic 3598812/4748812
dot icon07/02/1992
Resolutions
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon10/01/1992
Ad 18/12/91-20/12/91 £ si 1150000@1=1150000 £ ic 2448812/3598812
dot icon12/12/1991
Alterations to a floating charge
dot icon27/11/1991
New secretary appointed
dot icon26/11/1991
Partic of mort/charge 14073
dot icon15/11/1991
Partic of mort/charge 13711
dot icon15/11/1991
Partic of mort/charge 13710
dot icon15/11/1991
Partic of mort/charge 13709
dot icon15/11/1991
Partic of mort/charge 13708
dot icon07/11/1991
Secretary resigned;director resigned
dot icon02/10/1991
Return made up to 27/09/91; full list of members
dot icon02/10/1991
Director resigned
dot icon05/08/1991
Director resigned
dot icon02/07/1991
New director appointed
dot icon24/06/1991
Dec mort/charge 6987
dot icon24/06/1991
Dec mort/charge 6986
dot icon24/06/1991
Dec mort/charge 6985
dot icon29/05/1991
Ad 22/05/91--------- £ si 790000@1=790000 £ ic 1658812/2448812
dot icon22/05/1991
Nc inc already adjusted 03/05/91
dot icon22/05/1991
Resolutions
dot icon22/05/1991
Resolutions
dot icon22/05/1991
Resolutions
dot icon22/05/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
Resolutions
dot icon22/03/1991
£ nc 5200000/21200000 15/03/91
dot icon26/02/1991
Partic of mort/charge 2342
dot icon26/02/1991
Partic of mort/charge 2341
dot icon06/02/1991
Return made up to 03/01/91; full list of members
dot icon10/01/1991
New director appointed
dot icon10/01/1991
Full accounts made up to 1990-03-31
dot icon10/01/1991
Resolutions
dot icon10/01/1991
Resolutions
dot icon14/11/1990
Ad 15/10/90--------- £ si 300@1=300 £ ic 1658512/1658812
dot icon13/11/1990
New director appointed
dot icon03/10/1990
Ad 13/09/90--------- £ si 50056@1=50056 £ ic 1608456/1658512
dot icon03/09/1990
Ad 29/08/90--------- £ si 800020@1=800020 £ ic 808436/1608456
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
Resolutions
dot icon07/08/1990
£ nc 1200000/5200000 19/07/90
dot icon25/05/1990
Partic of mort/charge 5682
dot icon17/04/1990
Director resigned
dot icon03/04/1990
Particulars of contract relating to shares
dot icon03/04/1990
Ad 26/03/90--------- £ si 13157@1=13157 £ ic 795279/808436
dot icon23/02/1990
Director resigned
dot icon23/02/1990
New secretary appointed
dot icon22/02/1990
New director appointed
dot icon16/02/1990
Ad 25/01/90--------- £ si 44008@1=44008 £ ic 751271/795279
dot icon05/02/1990
Return made up to 27/09/89; full list of members
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
New director appointed
dot icon30/11/1989
Ad 26/10/89--------- £ si 66244@1=66244 £ ic 685027/751271
dot icon21/08/1989
Miscellaneous
dot icon21/08/1989
Resolutions
dot icon24/05/1989
Registered office changed on 24/05/89 from: bellfield house bellfield street dundee DD1 5HT
dot icon24/05/1989
Director resigned
dot icon10/03/1989
Full accounts made up to 1988-03-31
dot icon24/01/1989
Return made up to 29/09/88; full list of members
dot icon16/12/1988
Dec mort/charge 12728
dot icon29/04/1988
Certificate of change of name
dot icon22/04/1988
Return made up to 14/01/88; full list of members
dot icon07/04/1988
Full accounts made up to 1987-03-31
dot icon14/03/1988
Miscellaneous
dot icon23/02/1988
Memorandum and Articles of Association
dot icon23/02/1988
Miscellaneous
dot icon23/02/1988
Resolutions
dot icon23/02/1988
Resolutions
dot icon23/02/1988
Resolutions
dot icon23/02/1988
Resolutions
dot icon23/02/1988
Resolutions
dot icon23/02/1988
New director appointed
dot icon23/02/1988
New director appointed
dot icon22/01/1988
New director appointed
dot icon12/01/1988
Miscellaneous
dot icon12/01/1988
Miscellaneous
dot icon12/01/1988
Miscellaneous
dot icon07/01/1988
Dec mort/charge 00126
dot icon06/01/1988
Miscellaneous
dot icon06/01/1988
Memorandum and Articles of Association
dot icon06/01/1988
Miscellaneous
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Resolutions
dot icon06/01/1988
New director appointed
dot icon06/01/1988
Director resigned
dot icon04/09/1987
Resolutions
dot icon25/08/1987
Miscellaneous
dot icon25/08/1987
Resolutions
dot icon25/08/1987
Resolutions
dot icon25/08/1987
Resolutions
dot icon02/02/1987
Full accounts made up to 1986-03-31
dot icon02/02/1987
Return made up to 22/12/86; full list of members
dot icon28/01/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/01/1982
Miscellaneous
dot icon28/01/1982
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
27/09/2026
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

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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, David Eric
Director
21/01/1993 - 06/11/2000
60
Walton, David
Director
17/01/2012 - 06/12/2012
3
Mullins, Fiona
Director
02/05/2022 - 30/12/2022
-
Fister, Julius C
Director
24/07/2015 - 03/10/2017
2
Barry, Douglas
Director
24/07/2015 - 03/10/2017
-

Persons with Significant Control

1
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 AXIS-SHIELD DIAGNOSTICS LIMITED

AXIS-SHIELD DIAGNOSTICS LIMITED is an(a) Active company incorporated on 28/01/1982 with the registered office located at The Technology Park, Dundee, DD2 1XA. 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 AXIS-SHIELD DIAGNOSTICS LIMITED?

toggle

AXIS-SHIELD DIAGNOSTICS LIMITED is currently Active. It was registered on 28/01/1982 .

Where is AXIS-SHIELD DIAGNOSTICS LIMITED located?

toggle

AXIS-SHIELD DIAGNOSTICS LIMITED is registered at The Technology Park, Dundee, DD2 1XA.

What does AXIS-SHIELD DIAGNOSTICS LIMITED do?

toggle

AXIS-SHIELD DIAGNOSTICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AXIS-SHIELD DIAGNOSTICS LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-27 with no updates.