You are here: bizstats.co.uk > a-z index > M list > M list

M V Diagnostics Limited ROSLIN


Founded in 1999, M V Diagnostics, classified under reg no. SC192617 is an active company. Currently registered at Roslin Innovation Centre The University Of Edinburgh EH25 9RG, Roslin the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Gordon H., Neil W.. Of them, Gordon H., Neil W. have been with the company the longest, being appointed on 18 January 1999. As of 29 April 2024, our data shows no information about any ex officers on these positions.

M V Diagnostics Limited Address / Contact

Office Address Roslin Innovation Centre The University Of Edinburgh
Office Address2 Easter Bush Campus
Town Roslin
Post code EH25 9RG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC192617
Date of Incorporation Mon, 18th Jan 1999
Industry Veterinary activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Gordon H.

Position: Director

Appointed: 18 January 1999

Neil W.

Position: Director

Appointed: 18 January 1999

Queensferry Square Limited

Position: Corporate Secretary

Appointed: 19 January 2007

Resigned: 29 January 2024

Queensferry Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1999

Resigned: 19 January 2007

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we found, there is Neil W. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Gordon H. This PSC and has 25-50% voting rights.

Neil W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Gordon H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand85 092132 642139 347107 583108 978128 601123 262
Current Assets147 700186 966225 714128 458162 632182 868185 203
Debtors62 60854 32486 36720 87553 65454 26761 941
Other Debtors10 35412 71616 79818 06518 57820 22225 502
Property Plant Equipment37 33930 85125 12829 01223 17319 11214 975
Other
Accumulated Amortisation Impairment Intangible Assets17 17233 27150 27261 68297 247108 195125 042
Accumulated Depreciation Impairment Property Plant Equipment12 14219 70126 08931 74638 16543 23347 370
Additions Other Than Through Business Combinations Intangible Assets 11 10417 94527 82151 66830 42816 318
Additions Other Than Through Business Combinations Property Plant Equipment 1 0716659 5415801 007 
Average Number Employees During Period  44444
Corporation Tax Payable  -15   1 382
Corporation Tax Recoverable 13 274     
Creditors20 70455 02343 31119 34426 85332 90039 924
Dividends Paid On Shares 314 866315 810332 221   
Fixed Assets357 203345 719340 940361 235371 499386 918382 253
Increase From Amortisation Charge For Year Intangible Assets 16 09917 00111 41035 56510 94716 848
Increase From Depreciation Charge For Year Property Plant Equipment 7 5596 3885 6576 4195 0694 135
Intangible Assets319 862314 866315 810332 221348 324367 804367 276
Intangible Assets Gross Cost337 033348 137366 082393 903445 571475 999492 318
Investments Fixed Assets2222222
Investments In Group Undertakings Participating Interests  22222
Net Current Assets Liabilities126 996131 943182 403109 114135 779149 968145 279
Number Shares Issued Fully Paid 10     
Other Creditors19 98245 6915 0514 6017 4439 05910 792
Other Taxation Social Security Payable5009664721 467559559558
Par Value Share 10     
Property Plant Equipment Gross Cost49 48150 55251 21760 75861 33862 345 
Total Assets Less Current Liabilities484 199477 662523 343470 349507 278536 886527 532
Trade Creditors Trade Payables2228 36637 80313 27618 85123 28227 192
Trade Debtors Trade Receivables52 25428 33469 5692 81035 07634 04536 439

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (11 pages)

Company search

Advertisements