ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Acu-Flow Limited

Acu-Flow Limited is an active company incorporated on 14 March 2019 with the registered office located in Glasgow, City of Glasgow. Acu-Flow Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
SC624449
Private limited company
Scottish Company
Age
6 years
Incorporated 14 March 2019
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 13 March 2025 (7 months ago)
Next confirmation dated 13 March 2026
Due by 27 March 2026 (4 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
255 St. Vincent Street
Glasgow
G2 5QY
Scotland
Address changed on 8 Jul 2024 (1 year 3 months ago)
Previous address was Suite 3, 4th Floor Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
8
Shareholders
16
Controllers (PSC)
1
Director • Scientific Consultant • British • Lives in England • Born in Jul 1956
Director • Investment Manager • British • Lives in Scotland • Born in Feb 1987
Director • VC Investor • British • Lives in England • Born in Nov 1995
Director • University Professor • British • Lives in Scotland • Born in Jun 1961
Director • British • Lives in England • Born in Apr 1987
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Unit DX Ltd
Harry Stephen Destecroix is a mutual person.
Active
Carbometrics Limited
Harry Stephen Destecroix is a mutual person.
Active
Cardiff Scintigraphics Limited
Dr John Nigel Pritchard is a mutual person.
Active
Aerospace Tooling Limited
Duncan David Thorburn is a mutual person.
Active
Aerospace Tooling Corporation Limited
Duncan David Thorburn is a mutual person.
Active
Science Creates Services Ltd
Harry Stephen Destecroix is a mutual person.
Active
Hone Bio Limited
Harry Stephen Destecroix is a mutual person.
Active
Imophoron Limited
Harry Stephen Destecroix is a mutual person.
Active
Brands
Nebu-Flow
Nebu-Flow® is developing a new generation of nebulisers for inhalation delivery of treatments.
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£426.61K
Decreased by £766.85K (-64%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 5 (+63%)
Total Assets
£693.4K
Decreased by £666.54K (-49%)
Total Liabilities
-£126.04K
Increased by £54.39K (+76%)
Net Assets
£567.36K
Decreased by £720.93K (-56%)
Debt Ratio (%)
18%
Increased by 12.91% (+245%)
Latest Activity
Duncan David Thorburn Resigned
4 Months Ago on 23 Jun 2025
Mr Chung Man Cheung Appointed
4 Months Ago on 23 Jun 2025
Confirmation Submitted
5 Months Ago on 19 May 2025
Dr. Elijah Nazarzadeh Details Changed
11 Months Ago on 14 Nov 2024
Full Accounts Submitted
12 Months Ago on 4 Nov 2024
Dr. Elijah Nazarzadeh Details Changed
1 Year 1 Month Ago on 1 Oct 2024
Mrs. Andrea Louise Cusack Appointed
1 Year 1 Month Ago on 1 Oct 2024
Dr Michael Khan Appointed
1 Year 3 Months Ago on 18 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 8 Jul 2024
Steven Peter Beaumont Resigned
1 Year 7 Months Ago on 27 Mar 2024
Get Credit Report
Discover Acu-Flow Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Chung Man Cheung as a director on 23 June 2025
Submitted on 3 Jul 2025
Termination of appointment of Duncan David Thorburn as a director on 23 June 2025
Submitted on 3 Jul 2025
Confirmation statement made on 13 March 2025 with updates
Submitted on 19 May 2025
Director's details changed for Dr. Elijah Nazarzadeh on 14 November 2024
Submitted on 4 Dec 2024
Appointment of Mrs. Andrea Louise Cusack as a director on 1 October 2024
Submitted on 3 Dec 2024
Director's details changed for Dr. Elijah Nazarzadeh on 1 October 2024
Submitted on 3 Dec 2024
Statement of capital following an allotment of shares on 1 November 2024
Submitted on 5 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 4 Nov 2024
Appointment of Dr Michael Khan as a director on 18 July 2024
Submitted on 24 Oct 2024
Registered office address changed from Suite 3, 4th Floor Waterloo Chambers 19 Waterloo Street Glasgow G2 6AY United Kingdom to 255 st. Vincent Street Glasgow G2 5QY on 8 July 2024
Submitted on 8 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year