Warning: file_put_contents(c/7d3fa5060e4e338d5c1e7a7cf45221d5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Particle Analytics Limited, EH9 3BF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARTICLE ANALYTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Particle Analytics Limited. The company was founded 9 years ago and was given the registration number SC496532. The firm's registered office is in EDINBURGH. You can find them at Enterprise Hub 2nd Floor Murchison House, 10 Max Burn Crescent, Edinburgh, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PARTICLE ANALYTICS LIMITED
Company Number:SC496532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2015
End of financial year:28 February 2021
Jurisdiction:Scotland
Industry Codes:
  • 62090 - Other information technology service activities
  • 71200 - Technical testing and analysis
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Enterprise Hub 2nd Floor Murchison House, 10 Max Burn Crescent, Edinburgh, United Kingdom, EH9 3BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary02 February 2015Active
1, Lochrin Square, 92 Fountainbridge, Edinburgh, EH3 9QA

Director01 April 2020Active
1, Lochrin Square, 92 Fountainbridge, Edinburgh, EH3 9QA

Director21 July 2017Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director25 February 2015Active
Enterprise Hub, 2nd Floor Murchison House, 10 Max Burn Crescent, Edinburgh, United Kingdom, EH9 3BF

Director08 February 2016Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director02 February 2015Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director28 February 2015Active
Forward House, 17 High Street, Henley In Arden, United Kingdom, B95 5AA

Corporate Director09 February 2016Active

People with Significant Control

Scottish Enterprise
Notified on:29 November 2019
Status:Active
Country of residence:United Kingdom
Address:Atrium Court, 50 Waterloo Street, Glasgow, United Kingdom, G2 6HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Carlos Andres Labra Gonzalez
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:Chilean
Country of residence:United Kingdom
Address:Enterprise Hub, 2nd Floor Murchison House, Edinburgh, United Kingdom, EH9 3BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-21Gazette

Gazette dissolved liquidation.

Download
2023-07-21Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-11-23Address

Change registered office address company with date old address new address.

Download
2022-11-16Resolution

Resolution.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Resolution

Resolution.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Capital

Capital allotment shares.

Download
2019-12-09Resolution

Resolution.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-16Gazette

Gazette filings brought up to date.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.