Background WavePink WaveYellow Wave

RAB MICROFLUIDICS RESEARCH AND DEVELOPMENT COMPANY LIMITED (SC541536)

RAB MICROFLUIDICS RESEARCH AND DEVELOPMENT COMPANY LIMITED (SC541536) is an active UK company. incorporated on 1 August 2016. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology and 1 other business activities. RAB MICROFLUIDICS RESEARCH AND DEVELOPMENT COMPANY LIMITED has been registered for 9 years. Current directors include ALABI, Oluwarotimi, Dr, COOPER, Richard Baron, O'SULLIVAN, Michael Noel and 1 others.

Company Number
SC541536
Status
active
Type
ltd
Incorporated
1 August 2016
Age
9 years
Address
75 Beech Manor, Aberdeen, AB21 9AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
ALABI, Oluwarotimi, Dr, COOPER, Richard Baron, O'SULLIVAN, Michael Noel, STAVELEY, Christopher Barry
SIC Codes
72110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAB MICROFLUIDICS RESEARCH AND DEVELOPMENT COMPANY LIMITED

RAB MICROFLUIDICS RESEARCH AND DEVELOPMENT COMPANY LIMITED is an active company incorporated on 1 August 2016 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology and 1 other business activity. RAB MICROFLUIDICS RESEARCH AND DEVELOPMENT COMPANY LIMITED was registered 9 years ago.(SIC: 72110, 72190)

Status

active

Active since 9 years ago

Company No

SC541536

LTD Company

Age

9 Years

Incorporated 1 August 2016

Size

N/A

Accounts

ARD: 31/8

Overdue

6 months overdue

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 1 February 2024 (2 years ago)
Period: 1 September 2022 - 31 August 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2025
Period: 1 September 2023 - 31 August 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

75 Beech Manor Stoneywood Aberdeen, AB21 9AZ,

Previous Addresses

553 Clifton Road Clifton Road Aberdeen AB24 4EN United Kingdom
From: 1 August 2016To: 31 October 2018
Timeline

24 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Left
Aug 19
Director Joined
Sept 19
Capital Reduction
Dec 19
Share Buyback
Dec 19
Funding Round
Jan 21
Director Joined
Jan 21
Director Left
May 21
Funding Round
Apr 22
Share Issue
Apr 22
Funding Round
Aug 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jan 23
Owner Exit
Aug 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
9
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALABI, Oluwarotimi, Dr

Active
Beech Manor, AberdeenAB21 9AZ
Born May 1985
Director
Appointed 01 Aug 2016

COOPER, Richard Baron

Active
Beech Manor, AberdeenAB21 9AZ
Born December 1955
Director
Appointed 24 Dec 2020

O'SULLIVAN, Michael Noel

Active
Beech Manor, AberdeenAB21 9AZ
Born January 1967
Director
Appointed 01 Dec 2023

STAVELEY, Christopher Barry

Active
Malt Hill, BracknellRG42 6JG
Born August 1965
Director
Appointed 19 Jan 2023

BITRUS, Ponfa Roy

Resigned
Auchmill Road, AberdeenAB21 9LQ
Born October 1984
Director
Appointed 06 Mar 2018
Resigned 30 Aug 2019

HARRIS, John David

Resigned
Beech Manor, AberdeenAB21 9AZ
Born August 1959
Director
Appointed 06 Mar 2018
Resigned 13 May 2021

HOBBS, Kevin Peter

Resigned
Beech Manor, AberdeenAB21 9AZ
Born November 1964
Director
Appointed 10 May 2019
Resigned 30 Nov 2023

REYNOLDS, Thomas Hamilton

Resigned
Beech Manor, AberdeenAB21 9AZ
Born March 1970
Director
Appointed 06 Mar 2018
Resigned 31 Jul 2022

SHORT, Gordon Campbell

Resigned
Craiglockhart Drive South, EdinburghEH14 1JY
Born June 1964
Director
Appointed 08 Aug 2022
Resigned 30 Nov 2023

Persons with significant control

1

0 Active
1 Ceased

Dr Oluwarotimi Alabi

Ceased
Beech Manor, AberdeenAB21 9AZ
Born May 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2016
Ceased 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

61

Dissolved Compulsory Strike Off Suspended
19 December 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With Updates
28 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 August 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
3 March 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
8 April 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 April 2022
MAMA
Resolution
6 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 April 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Resolution
16 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Capital Cancellation Shares
9 December 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 December 2019
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Resolution
16 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Resolution
23 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Resolution
27 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Capital Redomination Of Shares
15 March 2018
SH14Notice of Redenomination
Capital Name Of Class Of Shares
15 March 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
15 March 2018
RESOLUTIONSResolutions
Resolution
15 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Incorporation Company
1 August 2016
NEWINCIncorporation