Vascular Flow Technologies Limited (sc190078) is a private limited with share capital incorporated on 08/10/1998 (27 years old) and registered in dundee, DD21TY. The company operates under SIC code 32500 and is classified as Micro.
Vascular flow technologies is a dynamic, growing medical devices company - we operate in europe and the us and our head office is in scotland, uk. we are focused on the research, development and commercialisation of vascular devices based on a new understanding of blood flow dynamics – spiral lamina...
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2020
Second Filing Capital Allotment Shares
Category:Capital
Date:06-08-2020
Capital Allotment Shares
Category:Capital
Date:05-08-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2020
Capital Allotment Shares
Category:Capital
Date:12-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2019
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-05-2019
Capital Allotment Shares
Category:Capital
Date:25-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-06-2018
Capital Allotment Shares
Category:Capital
Date:19-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2016
Capital Allotment Shares
Category:Capital
Date:17-10-2016
Capital Allotment Shares
Category:Capital
Date:17-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:17-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:03-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2016
Capital Allotment Shares
Category:Capital
Date:07-01-2016
Resolution
Category:Resolution
Date:07-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2015
Accounts With Accounts Type Small
Category:Accounts
Date:03-09-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:29-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:18-04-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:16-04-2014
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:16-04-2014
Resolution
Category:Resolution
Date:14-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-04-2014
Capital Allotment Shares
Category:Capital
Date:19-12-2013
Resolution
Category:Resolution
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:12-09-2013
Capital Allotment Shares
Category:Capital
Date:22-08-2013
Resolution
Category:Resolution
Date:22-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:16-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2012
Resolution
Category:Resolution
Date:09-05-2012
Legacy
Category:Mortgage
Date:09-05-2012
Resolution
Category:Resolution
Date:05-03-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-02-2012
Resolution
Category:Resolution
Date:10-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:01-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-02-2012
Capital Allotment Shares
Category:Capital
Date:04-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:04-01-2012
Legacy
Category:Mortgage
Date:22-12-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:14-12-2011
Resolution
Category:Resolution
Date:09-12-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:08-12-2011
Legacy
Category:Mortgage
Date:03-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2011
Termination Director Company With Name
Category:Officers
Date:12-07-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-06-2011
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-06-2011
Resolution
Category:Resolution
Date:13-05-2011
Legacy
Category:Mortgage
Date:12-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-01-2011
Capital Allotment Shares
Category:Capital
Date:17-12-2010
Capital Allotment Shares
Category:Capital
Date:17-12-2010
Resolution
Category:Resolution
Date:17-12-2010
Termination Director Company With Name
Category:Officers
Date:10-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-11-2010
Termination Director Company With Name
Category:Officers
Date:22-11-2010
Innovate Grants
1
This company received a grant of £59587.0 for Technical Feasibility For An Early Cannulation Vascular Access Graft With Slf(Tm) Technology. The project started on 01/10/2020 and ended on 31/12/2020.
Import / Export
Imports
12 Months2
60 Months9
Exports
12 Months2
60 Months4
Risk Assessment
low risk
International Score
Future Factor
emerging
Performance Rating
Accounts
Typetotal exemption full
Due Date30/09/2026
Filing Date23/09/2025
Latest Accounts31/12/2024
Trading Addresses
Tayside Software Centre, Prospect Business Centre, Dundee Technology Park, Dundee, Angus, DD21TY