Background WavePink WaveYellow Wave

AORTECH INTERNATIONAL LIMITED (SC656174)

AORTECH INTERNATIONAL LIMITED (SC656174) is an active UK company. incorporated on 2 March 2020. with registered office in Irvine. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AORTECH INTERNATIONAL LIMITED has been registered for 6 years. Current directors include BROWN, William Donald, SMITH, Lachlan Arthur.

Company Number
SC656174
Status
active
Type
ltd
Incorporated
2 March 2020
Age
6 years
Address
2 Drummond Crescent, Irvine, KA11 5AN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, William Donald, SMITH, Lachlan Arthur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AORTECH INTERNATIONAL LIMITED

AORTECH INTERNATIONAL LIMITED is an active company incorporated on 2 March 2020 with the registered office located in Irvine. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AORTECH INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

SC656174

LTD Company

Age

6 Years

Incorporated 2 March 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 April 2024 - 30 September 2025(19 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

AORTECH123 LIMITED
From: 2 March 2020To: 16 June 2020
Contact
Address

2 Drummond Crescent Riverside Business Park Irvine, KA11 5AN,

Previous Addresses

C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ Scotland
From: 2 March 2020To: 30 April 2025
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Aug 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Feb 24
Director Left
Feb 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SMITH, Lachlan Arthur

Active
Drummond Crescent, IrvineKA11 5AN
Secretary
Appointed 01 Nov 2023

BROWN, William Donald

Active
Drummond Crescent, IrvineKA11 5AN
Born March 1963
Director
Appointed 02 Mar 2020

SMITH, Lachlan Arthur

Active
Drummond Crescent, IrvineKA11 5AN
Born December 1980
Director
Appointed 31 Mar 2022

FULL, Kathryn Mary

Resigned
163 Bath Street, GlasgowG2 4SQ
Secretary
Appointed 02 Mar 2020
Resigned 01 Nov 2023

ANTHONY, Iain Crawford

Resigned
163 Bath Street, GlasgowG2 4SQ
Born January 1976
Director
Appointed 31 Mar 2022
Resigned 30 Aug 2023

MCKENNA, John

Resigned
163 Bath Street, GlasgowG2 4SQ
Born August 1953
Director
Appointed 02 Mar 2020
Resigned 04 Oct 2024

STRETTON, Caroline, Dr

Resigned
163 Bath Street, GlasgowG2 4SQ
Born August 1970
Director
Appointed 31 Aug 2021
Resigned 26 Jan 2024

Persons with significant control

1

Drummond Crescent, IrvineKA11 5AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Dormant
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2020
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
16 June 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 June 2020
RESOLUTIONSResolutions
Incorporation Company
2 March 2020
NEWINCIncorporation