Background WavePink WaveYellow Wave

ANTIBODY ANALYTICS LIMITED (SC520998)

ANTIBODY ANALYTICS LIMITED (SC520998) is an active UK company. incorporated on 24 November 2015. with registered office in Motherwell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ANTIBODY ANALYTICS LIMITED has been registered for 10 years. Current directors include DOWNIE, Michahaila Julia, MCDONALD, Alan Thomas, UPSALL, Andrew Richard.

Company Number
SC520998
Status
active
Type
ltd
Incorporated
24 November 2015
Age
10 years
Address
Rouken Discovery Centre, Motherwell, ML1 3ST
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DOWNIE, Michahaila Julia, MCDONALD, Alan Thomas, UPSALL, Andrew Richard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANTIBODY ANALYTICS LIMITED

ANTIBODY ANALYTICS LIMITED is an active company incorporated on 24 November 2015 with the registered office located in Motherwell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ANTIBODY ANALYTICS LIMITED was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

SC520998

LTD Company

Age

10 Years

Incorporated 24 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Rouken Discovery Centre Braidhurst Industrial Estate Motherwell, ML1 3ST,

Previous Addresses

Antibody Analytics Discovery Centre Braidhurst Industrial Estate Motherwell North Lanarkshire ML1 3st Scotland
From: 4 May 2022To: 26 September 2024
Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH Scotland
From: 13 April 2016To: 4 May 2022
17-19 Motherwell Road Carfin Motherwell ML1 4EB Scotland
From: 24 November 2015To: 13 April 2016
78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland
From: 24 November 2015To: 24 November 2015
Timeline

24 key events • 2015 - 2024

Funding Officers Ownership
Director Left
Nov 15
Director Left
Nov 15
Company Founded
Nov 15
Director Joined
Jan 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Share Issue
Jun 18
Director Left
May 19
Loan Secured
Aug 19
Funding Round
Mar 20
Funding Round
Mar 20
Loan Secured
Aug 20
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Secured
Oct 22
Loan Cleared
Sept 23
Funding Round
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Capital Reduction
Nov 23
Share Buyback
Nov 23
Share Buyback
Nov 23
Director Joined
May 24
8
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DOWNIE, Michahaila Julia

Active
Braidhurst Industrial Estate, MotherwellML1 3ST
Born July 1978
Director
Appointed 24 Nov 2015

MCDONALD, Alan Thomas

Active
Braidhurst Industrial Estate, MotherwellML1 3ST
Born February 1980
Director
Appointed 03 May 2024

UPSALL, Andrew Richard

Active
Braidhurst Industrial Estate, MotherwellML1 3ST
Born September 1979
Director
Appointed 11 Jan 2016

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate secretary
Appointed 24 Nov 2015
Resigned 24 Nov 2015

BARON, Andrew Wiliam, Dr

Resigned
Bo'Ness Road, MotherwellML1 5UH
Born September 1983
Director
Appointed 11 Jan 2016
Resigned 08 May 2019

MCMEEKIN, James Stuart

Resigned
Montgomery Street, EdinburghEH7 5JA
Born June 1967
Director
Appointed 24 Nov 2015
Resigned 24 Nov 2015

COSEC LIMITED

Resigned
Montgomery Street, EdinburghEH7 5JA
Corporate director
Appointed 24 Nov 2015
Resigned 24 Nov 2015

Persons with significant control

3

1 Active
2 Ceased
Braidhurst Industrial Estate, MotherwellML1 3ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2023

Miss Michahaila Julia Downie

Ceased
Braidhurst Industrial Estate, MotherwellML1 3ST
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2023

Mr Andrew Richard Upsall

Ceased
Braidhurst Industrial Estate, MotherwellML1 3ST
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2023
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Resolution
20 December 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Capital Cancellation Shares
27 November 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 November 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
9 November 2023
MAMA
Notification Of A Person With Significant Control
9 November 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 November 2023
RESOLUTIONSResolutions
Resolution
3 November 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Part
4 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Memorandum Articles
24 November 2022
MAMA
Resolution
24 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed
6 October 2022
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
15 September 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 September 2022
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
14 September 2022
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
26 September 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 September 2020
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Capital Allotment Shares
13 March 2020
SH01Allotment of Shares
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Resolution
4 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Resolution
2 July 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 June 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Incorporation Company
24 November 2015
NEWINCIncorporation