VASCULAR FLOW TECHNOLOGIES LIMITED - DUNDEE
Company Profile | Company Filings |
Overview
VASCULAR FLOW TECHNOLOGIES LIMITED is a Private Limited Company from DUNDEE SCOTLAND and has the status: Active.
VASCULAR FLOW TECHNOLOGIES LIMITED was incorporated 25 years ago on 08/10/1998 and has the registered number: SC190078. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
VASCULAR FLOW TECHNOLOGIES LIMITED was incorporated 25 years ago on 08/10/1998 and has the registered number: SC190078. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
VASCULAR FLOW TECHNOLOGIES LIMITED - DUNDEE
This company is listed in the following categories:
32500 - Manufacture of medical and dental instruments and supplies
32500 - Manufacture of medical and dental instruments and supplies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PROSPECT BUSINESS CENTRE
DUNDEE
DD2 1TY
SCOTLAND
This Company Originates in : United Kingdom
Previous trading names include:
TAYSIDE FLOW TECHNOLOGIES LIMITED (until 01/02/2012)
TAYSIDE FLOW TECHNOLOGIES LIMITED (until 01/02/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/10/2023 | 22/10/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRAEME HOUSTON | May 1961 | British | Director | 1999-01-25 | CURRENT |
MR KELVIN MARK HUDSON | Apr 1961 | British | Director | 2016-01-14 | CURRENT |
MR GERHART FRANK RIEGER | Mar 1963 | German | Director | 2016-01-18 | CURRENT |
DR WILLIAM DAVID ALLAN | May 1958 | British | Director | 2012-02-01 | CURRENT |
MR CRAIG MAXWELL DUNLOP | Mar 1968 | British | Director | 2018-01-01 | CURRENT |
KATHRYN MARY FULL | British | Secretary | 2010-03-09 UNTIL 2023-07-18 | RESIGNED | |
BLACKADDERS | Corporate Secretary | 1998-10-08 UNTIL 2001-10-30 | RESIGNED | ||
KEITH SCOTT | Mar 1965 | Secretary | 2001-10-30 UNTIL 2010-02-03 | RESIGNED | |
PETER STONEBRIDGE | May 1957 | British | Director | 2009-01-15 UNTIL 2010-09-14 | RESIGNED |
PETER STONEBRIDGE | May 1957 | British | Director | 1999-01-25 UNTIL 2002-11-15 | RESIGNED |
MR DAVID MUIR LAWRENCE | Jan 1963 | British | Director | 2007-09-25 UNTIL 2010-11-17 | RESIGNED |
DR ALISON MARY SPAULL | Aug 1952 | British | Director | 2007-10-16 UNTIL 2009-11-09 | RESIGNED |
DR THOMAS SMITH SHEPHERD | May 1956 | British | Director | 2010-11-22 UNTIL 2011-06-30 | RESIGNED |
MR KENNETH DAVID SCOTT | Oct 1961 | British | Director | 1998-10-08 UNTIL 1999-01-25 | RESIGNED |
KEITH SCOTT | Mar 1965 | British | Director | 2005-09-29 UNTIL 2010-02-03 | RESIGNED |
PROFESSOR JONATHAN SACKIER | Dec 1957 | British | Director | 2013-04-03 UNTIL 2015-11-06 | RESIGNED |
MR ANTONY RUBEN ODELL | Aug 1961 | British | Director | 2003-10-07 UNTIL 2007-10-01 | RESIGNED |
PHILIP JOHN MONKS | Nov 1947 | British | Director | 2002-06-03 UNTIL 2007-09-14 | RESIGNED |
MR MARK RICHARD KIRBY | Jan 1957 | British | Director | 2001-09-26 UNTIL 2004-10-13 | RESIGNED |
MR ANDREY KOZLOV | Aug 1975 | British | Director | 2016-03-03 UNTIL 2016-12-31 | RESIGNED |
MR BRIAN HOWLETT | Mar 1944 | British | Director | 2011-01-24 UNTIL 2016-01-14 | RESIGNED |
PETER HINCHLIFFE | Apr 1963 | British | Director | 2009-03-02 UNTIL 2010-11-30 | RESIGNED |
DR JOHN DICK | Oct 1954 | British | Director | 1999-01-25 UNTIL 2008-12-30 | RESIGNED |
MR GRAEME DAVIES | Mar 1966 | British | Director | 2011-11-22 UNTIL 2016-01-14 | RESIGNED |
PROFESSOR GEORGE COOPER BORTHWICK | Aug 1944 | British | Director | 2002-06-03 UNTIL 2007-08-30 | RESIGNED |
MR GORDON SUTHERLAND | Nov 1958 | British | Director | 2001-09-26 UNTIL 2002-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nuthatches Ltd | 2016-04-06 - 2018-05-15 | Road Town |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Corbiere Tft Limited | 2016-04-06 - 2017-12-29 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
||
Mr Kelvin Mark Hudson | 2016-04-06 | 4/1961 | St Sampson |
Ownership of shares 75 to 100 percent as firm Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
VASCULAR FLOW TECHNOLOGIES LIMITED | 2023-08-26 | 31-12-2022 | 64,822 Cash -1,875,800 equity |
Vascular Flow Technologies Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-29 | 31-12-2021 | £85,375 Cash £-1,105,055 equity |
Vascular Flow Technologies Limited - Limited company accounts 20.1 | 2021-10-01 | 31-12-2020 | £46,405 Cash £-418,151 equity |
Vascular Flow Technologies Limited - Limited company accounts 20.1 | 2020-12-23 | 31-12-2019 | £155,779 Cash £100,441 equity |
Vascular Flow Technologies Limited - Limited company accounts 18.2 | 2019-10-01 | 31-12-2018 | £174,066 Cash £103,950 equity |
Vascular Flow Technologies Limited - Limited company accounts 18.2 | 2018-09-28 | 31-12-2017 | £662,269 Cash £576,360 equity |