Vascular Flow Technologies LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Trade Debtors | £194,428 | +63.10% |
Employees | £10 | +9.99% |
TAYSIDE FLOW TECHNOLOGIES LIMITED
Company type | Private Limited Company, Active |
Company Number | SC190078 |
Record last updated | Tuesday, August 1, 2023 11:28:31 AM UTC |
Official Address | Prospect Business Centre Gemini Crescent Dundee Scotland DD21ty West End There are 4 companies registered at this street |
Locality | West End |
Region | Dundee City, Scotland |
Postal Code | DD21TY |
Sector | dental, flow, instrument, limit, manufacture |
Visits
Searches
-
-
-
-
-
-
-
-
John Dick (born on Apr 8, 1953), 19 companies
-
-
-
-
-
-
-
-
-
-
-
-
-
-
-
Document Type | Publication date | Download link | |
Registry | Jul 18, 2023 | Resignation of one Secretary (a woman) |  |
Registry | Jan 1, 2018 | Appointment of a man as General Manager and Director |  |
Registry | Oct 13, 2017 | Confirmation statement made , with updates |  |
Registry | Oct 13, 2017 | Persons with significant control |  |
Financials | Sep 19, 2017 | Annual accounts |  |
Registry | Feb 3, 2017 | Resignation of one Director |  |
Registry | Dec 31, 2016 | Resignation of one Venture Capital Investments and one Director (a man) |  |
Registry | Oct 24, 2016 | Confirmation statement made , with updates |  |
Registry | Oct 17, 2016 | Return of allotment of shares |  |
Registry | Oct 17, 2016 | Return of allotment of shares 2206134... |  |
Financials | May 17, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Two appointments: 2 companies |  |
Registry | Mar 3, 2016 | Appointment of a man as Venture Capital Investments and Director |  |
Registry | Mar 3, 2016 | Appointment of a person as Director |  |
Registry | Jan 22, 2016 | Appointment of a person as Director 2596849... |  |
Registry | Jan 18, 2016 | Appointment of a man as Director |  |
Registry | Jan 15, 2016 | Appointment of a person as Director |  |
Registry | Jan 15, 2016 | Resignation of one Director |  |
Registry | Jan 15, 2016 | Resignation of one Director 2596819... |  |
Registry | Jan 14, 2016 | Appointment of a man as Director and Chartered Accountant |  |
Registry | Jan 7, 2016 | Return of allotment of shares |  |
Registry | Jan 7, 2016 | Resolution |  |
Registry | Jan 7, 2016 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 7, 2016 | Statement of satisfaction of a charge / full / charge no 1 2204966... |  |
Registry | Nov 17, 2015 | Resignation of one Director |  |
Registry | Nov 6, 2015 | Resignation of one Surgeon and one Director (a man) |  |
Registry | Nov 5, 2015 | Annual return |  |
Financials | Sep 3, 2015 | Annual accounts |  |
Registry | Dec 29, 2014 | Second filing with mud for form ar01 |  |
Registry | Nov 14, 2014 | Annual return |  |
Financials | Aug 7, 2014 | Annual accounts |  |
Registry | Apr 18, 2014 | Alteration to mortgage/charge |  |
Registry | Apr 16, 2014 | Alteration to mortgage/charge 2201086... |  |
Registry | Apr 16, 2014 | Alteration to mortgage/charge |  |
Registry | Apr 14, 2014 | Resolution |  |
Registry | Apr 10, 2014 | Registration of a charge / charge code |  |
Registry | Dec 19, 2013 | Return of allotment of shares |  |
Registry | Dec 11, 2013 | Resolution |  |
Registry | Nov 14, 2013 | Annual return |  |
Financials | Sep 12, 2013 | Annual accounts |  |
Registry | Aug 22, 2013 | Return of allotment of shares |  |
Registry | Aug 22, 2013 | Resolution |  |
Financials | Jul 16, 2013 | Annual accounts |  |
Registry | Jun 27, 2013 | Change of registered office address |  |
Registry | Apr 25, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Apr 19, 2013 | Appointment of a person as Director |  |
Registry | Apr 3, 2013 | Appointment of a man as Surgeon and Director |  |
Registry | Nov 8, 2012 | Annual return |  |
Registry | May 9, 2012 | Resolution |  |
Registry | May 9, 2012 | Statement of satisfaction in full or in part of a floating charge |  |
Registry | Mar 5, 2012 | Resolution |  |
Registry | Feb 16, 2012 | Change of registered office address |  |
Registry | Feb 10, 2012 | Resolution |  |
Registry | Feb 7, 2012 | Statement of satisfaction in full or in part of a floating charge |  |
Registry | Feb 1, 2012 | Appointment of a man as Chief Executive Officer and Director |  |
Registry | Feb 1, 2012 | Company name change |  |
Registry | Feb 1, 2012 | Change of name certificate |  |
Registry | Feb 1, 2012 | Appointment of a person as Director |  |
Registry | Jan 4, 2012 | Return of allotment of shares |  |
Registry | Jan 4, 2012 | Appointment of a person as Director |  |
Registry | Dec 22, 2011 | Statement of satisfaction in full or in part of a floating charge |  |
Registry | Dec 14, 2011 | Alteration to mortgage/charge |  |
Registry | Dec 9, 2011 | Resolution |  |
Registry | Dec 8, 2011 | Alteration to mortgage/charge |  |
Registry | Dec 3, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Nov 22, 2011 | Appointment of a man as None and Director |  |
Registry | Nov 11, 2011 | Annual return |  |
Financials | Oct 5, 2011 | Annual accounts |  |
Registry | Jul 12, 2011 | Resignation of one Director |  |
Registry | Jun 30, 2011 | Resignation of one Chief Executive Officer and one Director (a man) |  |
Registry | Jun 7, 2011 | Alteration to mortgage/charge |  |
Registry | Jun 7, 2011 | Alteration to mortgage/charge 2259848... |  |
Registry | Jun 7, 2011 | Alteration to mortgage/charge |  |
Registry | Jun 7, 2011 | Alteration to mortgage/charge 2259848... |  |
Registry | Jun 7, 2011 | Alteration to mortgage/charge |  |
Registry | May 13, 2011 | Resolution |  |
Registry | May 12, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | Jan 25, 2011 | Appointment of a person as Director |  |
Registry | Jan 24, 2011 | Appointment of a man as Director and Chairman |  |
Registry | Dec 17, 2010 | Return of allotment of shares |  |
Registry | Dec 17, 2010 | Return of allotment of shares 2269536... |  |
Registry | Dec 17, 2010 | Resolution |  |
Registry | Dec 10, 2010 | Resignation of one Director |  |
Registry | Nov 30, 2010 | Resignation of one Management and one Director (a man) |  |
Registry | Nov 23, 2010 | Appointment of a person as Director |  |
Registry | Nov 22, 2010 | Resignation of one Director |  |
Registry | Nov 22, 2010 | Appointment of a man as Chief Executive Officer and Director |  |
Registry | Nov 17, 2010 | Resignation of one Accountant and one Director (a man) |  |
Registry | Nov 5, 2010 | Annual return |  |
Registry | Oct 13, 2010 | Change of accounting reference date |  |
Registry | Oct 8, 2010 | Resignation of one Director |  |
Registry | Sep 14, 2010 | Resignation of one Surgeon and one Director (a man) |  |
Registry | Aug 20, 2010 | Resolution |  |
Registry | Aug 20, 2010 | Return of allotment of shares |  |
Registry | Aug 16, 2010 | Change of registered office address |  |
Financials | Jul 9, 2010 | Annual accounts |  |
Registry | Apr 13, 2010 | Alteration to mortgage/charge |  |
Registry | Apr 13, 2010 | Alteration to mortgage/charge 2209792... |  |
Registry | Apr 13, 2010 | Alteration to mortgage/charge |  |
Registry | Apr 13, 2010 | Alteration to mortgage/charge 2209792... |  |