Axis-shield Diagnostics Limited


Founded in 1982, Axis-shield Diagnostics, classified under reg no. SC077359 is an active company. Currently registered at The Technology Park DD2 1XA, the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 9th June 1999 Axis-shield Diagnostics Limited is no longer carrying the name Shield Diagnostics.

The firm has 3 directors, namely Karen K., Duncan R. and David B.. Of them, David B. has been with the company the longest, being appointed on 24 June 2013 and Karen K. has been with the company for the least time - from 28 October 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Axis-shield Diagnostics Limited Address / Contact

Office Address The Technology Park
Office Address2 Dundee
Town
Post code DD2 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC077359
Date of Incorporation Thu, 28th Jan 1982
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Karen K.

Position: Director

Appointed: 28 October 2022

Duncan R.

Position: Director

Appointed: 09 December 2019

David B.

Position: Director

Appointed: 24 June 2013

Martin R.

Position: Secretary

Resigned: 13 January 1990

Fiona M.

Position: Director

Appointed: 02 May 2022

Resigned: 30 December 2022

Andrew M.

Position: Director

Appointed: 03 October 2017

Resigned: 02 May 2022

Greg T.

Position: Director

Appointed: 03 October 2017

Resigned: 07 September 2018

Benjamin O.

Position: Director

Appointed: 03 October 2017

Resigned: 28 October 2022

Julius F.

Position: Director

Appointed: 24 July 2015

Resigned: 03 October 2017

Anil V.

Position: Director

Appointed: 24 July 2015

Resigned: 09 December 2019

Douglas B.

Position: Director

Appointed: 24 July 2015

Resigned: 03 October 2017

Joseph M.

Position: Director

Appointed: 26 August 2014

Resigned: 24 July 2015

John B.

Position: Director

Appointed: 26 August 2014

Resigned: 03 October 2017

David W.

Position: Director

Appointed: 17 January 2012

Resigned: 06 December 2012

David H.

Position: Director

Appointed: 17 January 2012

Resigned: 24 June 2013

Martyn P.

Position: Director

Appointed: 17 January 2012

Resigned: 26 February 2013

Colin K.

Position: Director

Appointed: 17 January 2012

Resigned: 24 July 2015

Veronique A.

Position: Secretary

Appointed: 17 January 2011

Resigned: 07 February 2015

Colin K.

Position: Director

Appointed: 01 November 2007

Resigned: 07 October 2014

Brian R.

Position: Director

Appointed: 01 November 2007

Resigned: 22 September 2008

Ronny H.

Position: Secretary

Appointed: 01 April 2007

Resigned: 08 December 2011

Ian G.

Position: Director

Appointed: 01 November 2001

Resigned: 28 November 2011

Paul G.

Position: Secretary

Appointed: 08 August 2000

Resigned: 01 April 2007

James R.

Position: Director

Appointed: 28 September 1998

Resigned: 24 August 2000

Jane K.

Position: Director

Appointed: 09 March 1998

Resigned: 07 March 2000

Christopher C.

Position: Director

Appointed: 01 September 1995

Resigned: 31 October 2007

David E.

Position: Secretary

Appointed: 21 May 1993

Resigned: 08 August 2000

David E.

Position: Director

Appointed: 21 January 1993

Resigned: 06 November 2000

Peter S.

Position: Director

Appointed: 16 December 1991

Resigned: 08 July 1996

George Z.

Position: Secretary

Appointed: 08 November 1991

Resigned: 21 May 1993

George Z.

Position: Director

Appointed: 28 May 1991

Resigned: 13 December 2011

Arthur H.

Position: Director

Appointed: 20 December 1990

Resigned: 08 July 1996

Gordon H.

Position: Director

Appointed: 05 November 1990

Resigned: 13 October 1997

John C.

Position: Secretary

Appointed: 15 February 1990

Resigned: 30 September 1991

Jane B.

Position: Director

Appointed: 21 September 1989

Resigned: 23 July 1991

George M.

Position: Director

Appointed: 29 September 1988

Resigned: 08 July 1996

Martin R.

Position: Director

Appointed: 29 September 1988

Resigned: 31 January 1990

Nigel K.

Position: Director

Appointed: 29 September 1988

Resigned: 08 July 1996

Philip M.

Position: Director

Appointed: 29 September 1988

Resigned: 27 September 1989

Arnold W.

Position: Director

Appointed: 29 September 1988

Resigned: 26 September 1991

Michael J.

Position: Director

Appointed: 29 September 1988

Resigned: 30 March 1990

Apax Venture Partners&company

Position: Corporate Director

Appointed: 29 September 1988

Resigned: 21 May 1993

John F.

Position: Director

Appointed: 29 September 1988

Resigned: 27 May 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we found, there is Axis-Shield Limited from Dundee, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Axis-Shield Limited

The Technology Park The Technology Park, Dundee, DD2 1XA, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number Sc145200
Notified on 2 June 2016
Nature of control: 75,01-100% shares

Company previous names

Shield Diagnostics June 9, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 24th, November 2023
Free Download (35 pages)

Company search

Advertisements