Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > RENISHAW DIAGNOSTICS LIMITED
Company Information for

RENISHAW DIAGNOSTICS LIMITED

RENISHAW PLC RESEARCH PARK NORTH, RICCARTON, EDINBURGH, SCOTLAND, EH14 4AP,
Company Registration Number
SC320353
Private Limited Company
Active

Company Overview

About Renishaw Diagnostics Ltd
RENISHAW DIAGNOSTICS LIMITED was founded on 2007-04-04 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Renishaw Diagnostics Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RENISHAW DIAGNOSTICS LIMITED
 
Legal Registered Office
RENISHAW PLC RESEARCH PARK NORTH
RICCARTON
EDINBURGH
SCOTLAND
EH14 4AP
Other companies in G33
 
Previous Names
D3 TECHNOLOGIES LIMITED11/05/2010
MBM SHELFCO (47) LIMITED18/05/2007
Filing Information
Company Number SC320353
Company ID Number SC320353
Date formed 2007-04-04
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 00:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENISHAW DIAGNOSTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENISHAW DIAGNOSTICS LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN GRAHAM
Director 2007-07-06
ALLEN CHRISTOPHER GEORGE ROBERTS
Director 2009-08-26
WILLIAM EWEN SMITH
Director 2007-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID HOLDEN
Director 2007-07-06 2018-01-05
NORMA SHAU YEE TANG
Company Secretary 2007-07-06 2017-08-26
GEOFFREY MCFARLAND
Director 2007-07-06 2014-06-19
DAVID ALEXANDER BURNS
Director 2010-04-22 2011-10-04
JAMES OWEN REID
Director 2007-05-18 2010-02-25
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2007-04-04 2007-07-06
MBM NOMINEES LIMITED
Director 2007-04-04 2007-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW MEDICAL AM SOLUTIONS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW MEDICAL LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW NEURO SOLUTIONS LTD Director 2016-12-12 CURRENT 2016-09-14 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW SOFTWARE LIMITED Director 2011-06-16 CURRENT 1993-07-30 Active
ALLEN CHRISTOPHER GEORGE ROBERTS MTT TECHNOLOGIES LIMITED Director 2011-04-08 CURRENT 2000-01-07 Active
ALLEN CHRISTOPHER GEORGE ROBERTS MTT INVESTMENTS LIMITED Director 2011-04-08 CURRENT 2007-08-20 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW ADVANCED MATERIALS LIMITED Director 2010-09-03 CURRENT 2003-01-09 Active
ALLEN CHRISTOPHER GEORGE ROBERTS MEASUREMENT DEVICES LIMITED Director 2010-07-23 CURRENT 1983-08-16 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW PT LIMITED Director 2005-10-03 CURRENT 2002-03-12 Active
ALLEN CHRISTOPHER GEORGE ROBERTS METROLOGY SOFTWARE PRODUCTS LIMITED Director 2005-09-08 CURRENT 2002-06-25 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW FINANCE LIMITED Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2013-08-03
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW HOLDINGS LIMITED Director 2004-03-12 CURRENT 2004-03-12 Dissolved 2013-08-03
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW TRANSDUCER SYSTEMS LIMITED Director 1991-12-01 CURRENT 1985-06-25 Active
ALLEN CHRISTOPHER GEORGE ROBERTS WOTTON TRAVEL LIMITED Director 1991-12-01 CURRENT 1985-12-20 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW INTERNATIONAL LIMITED Director 1991-12-01 CURRENT 1979-05-17 Active
ALLEN CHRISTOPHER GEORGE ROBERTS RENISHAW P L C Director 1991-11-30 CURRENT 1973-04-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-14CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-03-24SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-03-02AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-06-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-11-30AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-01-10AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID HOLDEN
2017-09-01TM02Termination of appointment of Norma Shau Yee Tang on 2017-08-26
2017-07-18AUDAUDITOR'S RESIGNATION
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/16 FROM Nova Technology Park 5 Robroyston Oval Glasgow G33 1AP
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 1640
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-07AR0104/04/16 ANNUAL RETURN FULL LIST
2016-03-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-14CH01Director's details changed for Duncan Graham on 2015-07-13
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 1640
2015-06-15AR0104/04/15 ANNUAL RETURN FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-28SH0112/11/14 STATEMENT OF CAPITAL GBP 1148
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MCFARLAND
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1148
2014-04-24AR0104/04/14 ANNUAL RETURN FULL LIST
2014-02-12MISCSECTION 519
2014-02-12AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-12MISCSECTION 519
2013-10-15CH01Director's details changed for Duncan Graham on 2013-10-15
2013-04-04AR0104/04/13 ANNUAL RETURN FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-10SH0129/06/12 STATEMENT OF CAPITAL GBP 648.00
2012-07-10SH0129/06/12 STATEMENT OF CAPITAL GBP 1148.00
2012-04-13AR0104/04/12 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS
2011-10-04AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HOLDEN / 12/04/2011
2011-04-15AR0104/04/11 FULL LIST
2010-11-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER BURNS / 01/11/2010
2010-05-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-11CERTNMCOMPANY NAME CHANGED D3 TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 11/05/10
2010-05-11RES15CHANGE OF NAME 26/03/2010
2010-04-28AP01DIRECTOR APPOINTED DAVID ALEXANDER BURNS
2010-04-15AR0104/04/10 FULL LIST
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES REID
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN GRAHAM / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR EWEN SMITH / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OWEN REID / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLEN CHRISTOPHER GEORGE ROBERTS / 14/12/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MCFARLAND / 14/12/2009
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / NORMA SHAU YEE TANG / 14/12/2009
2009-12-22SH0103/12/09 STATEMENT OF CAPITAL GBP 500.00
2009-12-08AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-16RES01ALTER ARTICLES 06/11/2009
2009-09-04288aDIRECTOR APPOINTED ALLEN CHRISTOPHER GEORGE ROBERTS
2009-04-20363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-0288(2)AD 31/03/09 GBP SI 2400@0.01=24 GBP IC 476/500
2009-02-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-24RES13SECTION 175 16/10/2008
2008-07-2988(2)AD 21/07/08 GBP SI 7600@0.01=76 GBP IC 400/476
2008-04-21363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: C/O RENISHAW PLC RESEARCH PARK NORTH RICCARTON EDINBURGH EH14 4AP
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 107 GEORGE STREET EDINBURGH EH2 3ES
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bSECRETARY RESIGNED
2007-07-16225ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/06/08
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-16288aNEW SECRETARY APPOINTED
2007-07-16123NC INC ALREADY ADJUSTED 06/07/07
2007-07-16RES04£ NC 1000/1300 06/07/0
2007-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-16RES12VARYING SHARE RIGHTS AND NAMES
2007-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-1688(2)RAD 06/07/07--------- £ SI 30000@.01=300 £ IC 100/400
2007-05-31288bDIRECTOR RESIGNED
2007-05-31288aNEW DIRECTOR APPOINTED
2007-05-3188(2)RAD 18/05/07--------- £ SI 9800@.01=98 £ IC 2/100
2007-05-21122S-DIV 18/05/07
2007-05-21ELRESS386 DISP APP AUDS 18/05/07
2007-05-21RES13SUB-DIVISION 18/05/07
2007-05-18CERTNMCOMPANY NAME CHANGED MBM SHELFCO (47) LIMITED CERTIFICATE ISSUED ON 18/05/07
2007-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RENISHAW DIAGNOSTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENISHAW DIAGNOSTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENISHAW DIAGNOSTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.379
MortgagesNumMortOutstanding0.629
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.759

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of RENISHAW DIAGNOSTICS LIMITED registering or being granted any patents
Domain Names

RENISHAW DIAGNOSTICS LIMITED owns 2 domain names.

klarite.co.uk   klaritee.co.uk  

Trademarks
We have not found any records of RENISHAW DIAGNOSTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENISHAW DIAGNOSTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RENISHAW DIAGNOSTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RENISHAW DIAGNOSTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
RENISHAW DIAGNOSTICS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 342,745

CategoryAward Date Award/Grant
Nanosensors for Closed Tube Molecular Diagnostics : Collaborative Research and Development 2012-06-01 £ 342,745

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded RENISHAW DIAGNOSTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.