Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Life Technologies Limited
Life Technologies Limited is an active company incorporated on 13 May 1983 with the registered office located in Renfrew, Renfrewshire. Life Technologies Limited was registered 42 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC083107
Private limited company
Scottish Company
Age
42 years
Incorporated
13 May 1983
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
3 May 2025
(4 months ago)
Next confirmation dated
3 May 2026
Due by
17 May 2026
(8 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Life Technologies Limited
Contact
Address
3 Fountain Drive
Inchinnan Business Park
Paisley
PA4 9RF
Same address for the past
13 years
Companies in PA4 9RF
Telephone
01418146100
Email
Available in Endole App
Website
Lifetechnologies.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Syed Waqas Ahmed
Director • None • British • Lives in UK • Born in Nov 1979
Euan Daney Ross Cameron
Director • British • Lives in UK • Born in Mar 1976
Georgina Adams Green
Director • Tax Director • British • Lives in UK • Born in Mar 1970
Anthony Hugh Smith
Director • Vice President, Tax And Treasury • American • Lives in United States • Born in May 1962
Alison Jane Starr
Director • Chartered Accountant/ Chartered Tax Adviser • British • Lives in UK • Born in Jan 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Goring Kerr Detection Limited
Syed Waqas Ahmed, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Thermo Electron Manufacturing Limited
Syed Waqas Ahmed, Georgina Adams Green, and 4 more are mutual people.
Active
Helmet Securities Limited
Syed Waqas Ahmed, Georgina Adams Green, and 4 more are mutual people.
Active
Maybridge Limited
Syed Waqas Ahmed, Oakwood Corporate Secretary Limited, and 4 more are mutual people.
Active
Perbio Science UK Limited
Syed Waqas Ahmed, Georgina Adams Green, and 4 more are mutual people.
Active
Life Sciences International Limited
Syed Waqas Ahmed, Georgina Adams Green, and 4 more are mutual people.
Active
I.Q. (Bio.) Limited
Syed Waqas Ahmed, Georgina Adams Green, and 4 more are mutual people.
Active
Thermo Electron Limited
Syed Waqas Ahmed, Georgina Adams Green, and 4 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£71K
Increased by £71K (%)
Turnover
£1.87B
Decreased by £470.05M (-20%)
Employees
1.63K
Decreased by 35 (-2%)
Total Assets
£4.17B
Increased by £1.54B (+59%)
Total Liabilities
-£265.55M
Decreased by £215.34M (-45%)
Net Assets
£3.91B
Increased by £1.76B (+82%)
Debt Ratio (%)
6%
Decreased by 11.91% (-65%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 8 May 2025
Auditor Resigned
8 Months Ago on 9 Jan 2025
Full Accounts Submitted
8 Months Ago on 16 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 14 May 2024
Georgina Adams Green Appointed
1 Year 4 Months Ago on 18 Apr 2024
Alison Jane Starr Appointed
1 Year 4 Months Ago on 18 Apr 2024
David John Norman Resigned
1 Year 4 Months Ago on 18 Apr 2024
Full Accounts Submitted
2 Years Ago on 9 Aug 2023
Confirmation Submitted
2 Years 4 Months Ago on 4 May 2023
Thermo Fisher Scientific Life Holdings 2 Limited (PSC) Appointed
2 Years 6 Months Ago on 7 Mar 2023
Get Alerts
Get Credit Report
Discover Life Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 3 May 2025 with no updates
Submitted on 8 May 2025
Auditor's resignation
Submitted on 9 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 16 Dec 2024
Confirmation statement made on 3 May 2024 with updates
Submitted on 14 May 2024
Appointment of Georgina Adams Green as a director on 18 April 2024
Submitted on 23 Apr 2024
Termination of appointment of David John Norman as a director on 18 April 2024
Submitted on 19 Apr 2024
Appointment of Alison Jane Starr as a director on 18 April 2024
Submitted on 19 Apr 2024
Statement of capital following an allotment of shares on 15 December 2023
Submitted on 21 Feb 2024
Resolutions
Submitted on 14 Dec 2023
Statement of capital on 13 December 2023
Submitted on 13 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs