Background WavePink WaveYellow Wave

AQUILA BIOMEDICAL LIMITED (SC393914)

AQUILA BIOMEDICAL LIMITED (SC393914) is an active UK company. incorporated on 21 February 2011. with registered office in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AQUILA BIOMEDICAL LIMITED has been registered for 15 years. Current directors include CRITCHLEY, Jonathan Timothy.

Company Number
SC393914
Status
active
Type
ltd
Incorporated
21 February 2011
Age
15 years
Address
2 James Lindsay Place, Dundee, DD1 5JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRITCHLEY, Jonathan Timothy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AQUILA BIOMEDICAL LIMITED

AQUILA BIOMEDICAL LIMITED is an active company incorporated on 21 February 2011 with the registered office located in Dundee. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AQUILA BIOMEDICAL LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

SC393914

LTD Company

Age

15 Years

Incorporated 21 February 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

2 James Lindsay Place Dundee, DD1 5JJ,

Previous Addresses

Addleshaw Goddard Llp Exchange Tower 19 Canning Street Edinburgh EH3 8EH United Kingdom
From: 27 October 2017To: 31 July 2020
Nine the Bioquarter Little France Road Edinburgh EH16 4UX
From: 5 March 2014To: 27 October 2017
, 9 the Bo Quarter, 9 Little France Road, Edinburgh, EH16 6NX
From: 13 November 2012To: 5 March 2014
, C/O Mcgrigors Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ
From: 21 February 2011To: 13 November 2012
Timeline

47 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Share Issue
Apr 11
Funding Round
Apr 11
Funding Round
Mar 12
Director Joined
Apr 12
Funding Round
Sept 12
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Director Joined
Feb 14
Funding Round
Mar 14
Funding Round
Nov 14
Director Joined
Nov 15
New Owner
Aug 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Sept 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Oct 20
Director Left
Oct 20
Capital Update
Mar 21
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jan 26
11
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

CRITCHLEY, Jonathan Timothy

Active
James Lindsay Place, DundeeDD1 5JJ
Born November 1982
Director
Appointed 29 Jul 2025

ANDERTON, Stephen Mark, Professor

Resigned
Exchange Tower, EdinburghEH3 8EH
Born March 1964
Director
Appointed 21 Feb 2011
Resigned 05 Aug 2019

BLAIR, Steven

Resigned
James Lindsay Place, DundeeDD1 5JJ
Born May 1981
Director
Appointed 30 Aug 2022
Resigned 31 Mar 2023

BOA, Simon Andrew, Non-Executive Director

Resigned
1 Earl Grey Street, EdinburghEH3 9QA
Born October 1971
Director
Appointed 01 Nov 2012
Resigned 23 Oct 2017

CARNEGIE-BROWN, Mark, Dr

Resigned
Block 35s Alderley Park, MacclesfieldSK10 4TG
Born August 1960
Director
Appointed 05 Aug 2019
Resigned 31 Mar 2023

CLIFF, Benjamin, Dr

Resigned
James Lindsay Place, DundeeDD1 5JJ
Born August 1977
Director
Appointed 29 Jul 2025
Resigned 10 Jan 2026

CLIFF, Benjamin, Dr

Resigned
25-27 Buckingham Palace Road, LondonSW1W 0PP
Born August 1977
Director
Appointed 31 Mar 2023
Resigned 27 Jul 2025

DORIS, Clare Louise

Resigned
Exchange Tower, EdinburghEH3 8EH
Born August 1977
Director
Appointed 10 Sept 2015
Resigned 08 Oct 2019

FORT, Michael John

Resigned
St Peters Square, ManchesterM2 3DE
Born July 1959
Director
Appointed 23 Oct 2017
Resigned 31 Aug 2018

HANDLEY, John William

Resigned
St Peters Square, ManchesterM2 3DE
Born January 1963
Director
Appointed 23 Oct 2017
Resigned 10 Sept 2019

HANSON, Matthew James

Resigned
James Lindsay Place, DundeeDD1 5JJ
Born November 1983
Director
Appointed 05 Aug 2019
Resigned 18 Sept 2020

HORDER, Steven Francis Axtell

Resigned
James Lindsay Place, DundeeDD1 5JJ
Born November 1972
Director
Appointed 18 Sept 2020
Resigned 30 Aug 2022

MARRIAGE, Howard John, Dr

Resigned
Little France Road, EdinburghEH16 4UX
Born August 1957
Director
Appointed 21 Feb 2011
Resigned 23 Oct 2017

MCCLUSKEY, Paul

Resigned
St Peters Square, ManchesterM2 3DE
Born December 1963
Director
Appointed 23 Oct 2017
Resigned 31 Dec 2019

TEMPLETON, Alison Gibson Boyd

Resigned
Rosebank, LivingstonEH54 7EG
Born September 1963
Director
Appointed 12 May 2011
Resigned 23 Oct 2017

WADDELL, John Maclaren Ogilvie

Resigned
Little France Road, EdinburghEH16 4UX
Born April 1956
Director
Appointed 10 Sept 2017
Resigned 23 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
St. Peter's Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2017

Professor Stephen Anderton

Ceased
Exchange Tower, EdinburghEH3 8EH
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Oct 2017
Fundings
Financials
Latest Activities

Filing History

124

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 January 2026
DS01DS01
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Legacy
22 November 2023
AGREEMENT2AGREEMENT2
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Legacy
6 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2022
AAAnnual Accounts
Legacy
9 September 2022
PARENT_ACCPARENT_ACC
Legacy
9 September 2022
AGREEMENT2AGREEMENT2
Legacy
9 September 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Legacy
25 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2021
SH19Statement of Capital
Legacy
25 March 2021
CAP-SSCAP-SS
Resolution
25 March 2021
RESOLUTIONSResolutions
Legacy
15 October 2020
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2020
AAAnnual Accounts
Legacy
28 September 2020
AGREEMENT2AGREEMENT2
Legacy
28 September 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
31 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Resolution
18 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
3 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
27 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Resolution
10 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2017
AP01Appointment of Director
Legacy
8 September 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
8 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 September 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 September 2017
RP04AR01RP04AR01
Notification Of A Person With Significant Control
16 August 2017
PSC01Notification of Individual PSC
Legacy
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Resolution
20 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Resolution
5 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Resolution
23 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Capital Allotment Shares
27 September 2012
SH01Allotment of Shares
Resolution
27 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Resolution
23 March 2012
RESOLUTIONSResolutions
Resolution
13 April 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Incorporation Company
21 February 2011
NEWINCIncorporation