RENISHAW DIAGNOSTICS LIMITED
Non-trading company
RENISHAW DIAGNOSTICS LIMITED
Non-trading company
Previous Company Names
Contact & Details
Contact
Registered Address
Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP United Kingdom
Full company profile for RENISHAW DIAGNOSTICS LIMITED (SC320353), an active supply chain, manufacturing and commerce models company based in Glasgow, United Kingdom. Incorporated 4 Apr 2007. Non-trading company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£2.47k
Net Assets
-£6.25M
Total Liabilities
£6.35M
Turnover
N/A
Employees
N/A
Debt Ratio
5937%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Allen Christopher George Roberts | Director | British | United Kingdom | 26 Aug 2009 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Renishaw Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 20 Mar 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 12 Mar 2026 | Accounts | Annual accounts made up to 30 Jun 2025 | |
| 5 Dec 2025 | Officers | Termination of Allen Christopher George Roberts as director on 26 Nov 2025 | |
| 2 Dec 2025 | Officers | Appointment of Mr Matthew Liam Power as director on 26 Nov 2025 | |
| 2 Jul 2025 | Confirmation Statement | Confirmation statement made on 30 Jun 2025 with no updates |
Change Registered Office Address Company With Date Old Address New Address
Annual accounts made up to 30 Jun 2025
Termination of Allen Christopher George Roberts as director on 26 Nov 2025
Appointment of Mr Matthew Liam Power as director on 26 Nov 2025
Confirmation statement made on 30 Jun 2025 with no updates
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
1 months ago on 20 Mar 2026
Annual accounts made up to 30 Jun 2025
1 months ago on 12 Mar 2026
Termination of Allen Christopher George Roberts as director on 26 Nov 2025
4 months ago on 5 Dec 2025
Appointment of Mr Matthew Liam Power as director on 26 Nov 2025
5 months ago on 2 Dec 2025
Confirmation statement made on 30 Jun 2025 with no updates
10 months ago on 2 Jul 2025
