Background WavePink WaveYellow Wave

MICROPLATE DX LIMITED (SC706330)

MICROPLATE DX LIMITED (SC706330) is an active UK company. incorporated on 10 August 2021. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MICROPLATE DX LIMITED has been registered for 4 years. Current directors include HANNAH, Stuart Matthew, Dr, MALIK, Poonam, Dr, PORTER, Andrew Justin Radcliffe, Professor.

Company Number
SC706330
Status
active
Type
ltd
Incorporated
10 August 2021
Age
4 years
Address
Suite 534 Royal College Building, Glasgow, G1 1XW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HANNAH, Stuart Matthew, Dr, MALIK, Poonam, Dr, PORTER, Andrew Justin Radcliffe, Professor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROPLATE DX LIMITED

MICROPLATE DX LIMITED is an active company incorporated on 10 August 2021 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MICROPLATE DX LIMITED was registered 4 years ago.(SIC: 74909)

Status

active

Active since 4 years ago

Company No

SC706330

LTD Company

Age

4 Years

Incorporated 10 August 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Suite 534 Royal College Building 204 George Street Glasgow, G1 1XW,

Previous Addresses

Tg528/Lgc Centre Office (Tg216) Thomas Graham Building 295 Cathedral Street Glasgow G1 1XL Scotland
From: 1 February 2024To: 29 January 2026
Wolfson Centre Room Wc 514 106 Rottenrow Glasgow G4 0NW Scotland
From: 10 August 2021To: 1 February 2024
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Funding Round
Mar 22
Share Issue
Mar 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Apr 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Jul 24
Funding Round
Sept 25
Funding Round
Feb 26
11
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 29 Mar 2023

HANNAH, Stuart Matthew, Dr

Active
Royal College Building, GlasgowG1 1XW
Born June 1990
Director
Appointed 10 Aug 2021

MALIK, Poonam, Dr

Active
Royal College Building, GlasgowG1 1XW
Born October 1970
Director
Appointed 10 Aug 2021

PORTER, Andrew Justin Radcliffe, Professor

Active
Westfield Terrace, AberdeenAB25 2RU
Born October 1961
Director
Appointed 07 Mar 2022

CORRIGAN, Damion Kevin, Dr

Resigned
Room Wc 514, GlasgowG4 0NW
Born November 1979
Director
Appointed 10 Aug 2021
Resigned 07 Mar 2022

HOSKISSON, Paul Alan, Professor

Resigned
Room Wc 514, GlasgowG4 0NW
Born August 1975
Director
Appointed 10 Aug 2021
Resigned 07 Mar 2022

Persons with significant control

1

Dr Stuart Matthew Hannah

Active
Royal College Building, GlasgowG1 1XW
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

40

Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Resolution
8 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Memorandum Articles
17 July 2024
MAMA
Resolution
17 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 August 2023
RP04SH01RP04SH01
Resolution
6 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 June 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 June 2023
RP04SH01RP04SH01
Resolution
5 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Capital Allotment Shares
12 April 2023
SH01Allotment of Shares
Resolution
12 April 2023
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
29 March 2023
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Resolution
1 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 April 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Resolution
7 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 March 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
11 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Incorporation Company
10 August 2021
NEWINCIncorporation