Background WavePink WaveYellow Wave

ACU-FLOW LIMITED (SC624449)

ACU-FLOW LIMITED (SC624449) is an active UK company. incorporated on 14 March 2019. with registered office in Glasgow. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies and 1 other business activities. ACU-FLOW LIMITED has been registered for 7 years. Current directors include CHEUNG, Chung Man, COOPER, Jonathan, Professor, CUSACK, Andrea Louise, Mrs. and 4 others.

Company Number
SC624449
Status
active
Type
ltd
Incorporated
14 March 2019
Age
7 years
Address
255 St. Vincent Street, Glasgow, G2 5QY
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
CHEUNG, Chung Man, COOPER, Jonathan, Professor, CUSACK, Andrea Louise, Mrs., DESTECROIX, Harry Stephen, KHAN, Michael, Dr, NAZARZADEH, Elijah, Dr., PRITCHARD, John Nigel, Dr
SIC Codes
32500, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACU-FLOW LIMITED

ACU-FLOW LIMITED is an active company incorporated on 14 March 2019 with the registered office located in Glasgow. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies and 1 other business activity. ACU-FLOW LIMITED was registered 7 years ago.(SIC: 32500, 74909)

Status

active

Active since 7 years ago

Company No

SC624449

LTD Company

Age

7 Years

Incorporated 14 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

255 St. Vincent Street Glasgow, G2 5QY,

Previous Addresses

Suite 3, 4th Floor Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY United Kingdom
From: 20 February 2023To: 8 July 2024
Suite 3, 4th Floor Waterloo Chambers Waterloo Street Glasgow G2 6AY United Kingdom
From: 2 November 2022To: 20 February 2023
Suite 3, 4th Floor Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY United Kingdom
From: 27 October 2022To: 2 November 2022
Rankine Building 79-85 Oakfield Avenue Glasgow G12 8LT Scotland
From: 10 February 2021To: 27 October 2022
Ranking Building 79-85 Oakfield Avenue Glasgow G12 8LT Scotland
From: 10 February 2021To: 10 February 2021
No 11 the Square University Avenue Glasgow Lanarkshire G12 8QQ United Kingdom
From: 14 March 2019To: 10 February 2021
Timeline

21 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Aug 20
Director Joined
Sept 20
New Owner
Feb 22
Funding Round
Feb 22
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 23
Director Left
Jan 24
Funding Round
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Funding Round
Nov 24
Director Joined
Dec 24
Director Left
Jul 25
Director Joined
Jul 25
4
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

CHEUNG, Chung Man

Active
St. Vincent Street, GlasgowG2 5QY
Born November 1995
Director
Appointed 23 Jun 2025

COOPER, Jonathan, Professor

Active
St. Vincent Street, GlasgowG2 5QY
Born June 1961
Director
Appointed 14 Mar 2019

CUSACK, Andrea Louise, Mrs.

Active
St. Vincent Street, GlasgowG2 5QY
Born March 1968
Director
Appointed 01 Oct 2024

DESTECROIX, Harry Stephen

Active
St. Vincent Street, GlasgowG2 5QY
Born April 1987
Director
Appointed 05 Apr 2022

KHAN, Michael, Dr

Active
St. Vincent Street, GlasgowG2 5QY
Born March 1960
Director
Appointed 18 Jul 2024

NAZARZADEH, Elijah, Dr.

Active
St. Vincent Street, GlasgowG2 5QY
Born July 1979
Director
Appointed 16 Sept 2020

PRITCHARD, John Nigel, Dr

Active
St. Vincent Street, GlasgowG2 5QY
Born July 1956
Director
Appointed 12 Aug 2020

BEAUMONT, Steven Peter, Professor

Resigned
Waterloo Chambers, GlasgowG2 6AY
Born February 1952
Director
Appointed 14 Mar 2019
Resigned 27 Mar 2024

SAGAIDACHNA, Anastasiia

Resigned
London Bridge Street, LondonSE1 9SG
Born January 1990
Director
Appointed 12 Apr 2023
Resigned 25 Oct 2023

THORBURN, Duncan David

Resigned
133 George Street, EdinburghEH2 4JS
Born February 1987
Director
Appointed 25 Oct 2023
Resigned 23 Jun 2025

YOST, William Joseph

Resigned
Waterloo Chambers, GlasgowG2 6AY
Born May 1973
Director
Appointed 05 Apr 2022
Resigned 12 Apr 2023

Persons with significant control

2

0 Active
2 Ceased

Professor Jonathon Cooper

Ceased
79-85 Oakfield Avenue, GlasgowG12 8LT
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2022
Ceased 05 Apr 2022
University Avenue, GlasgowG12 8QQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2019
Ceased 05 Apr 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Memorandum Articles
9 April 2024
MAMA
Resolution
9 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
11 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
8 April 2022
MAMA
Resolution
8 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Memorandum Articles
10 February 2022
MAMA
Resolution
10 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 February 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Incorporation Company
14 March 2019
NEWINCIncorporation