Company NameZynocyte Limited
Company StatusDissolved
Company NumberSC146252
CategoryPrivate Limited Company
Incorporation Date3 September 1993(30 years, 8 months ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)
Previous NameM M & S (2169) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameRoger Barry Clampitt
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1993(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 21 May 2019)
RoleClinical Pathologist
Correspondence Address10
Frithsden
Hemel Hempstead
Hertfordshire
HP1 3DD
Director NameStephen Robert Hazelwood
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1993(1 month, 2 weeks after company formation)
Appointment Duration25 years, 7 months (closed 21 May 2019)
RoleMathematician
Country of ResidenceScotland
Correspondence Address76 Boghead Road
Lenzie
Glasgow
G66 4EF
Scotland
Director NameMichael Joseph Holmes
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1993(2 months, 1 week after company formation)
Appointment Duration25 years, 6 months (closed 21 May 2019)
RoleCompany Director
Correspondence Address107 West King Street
Helensburgh
Dunbartonshire
G84 8DQ
Scotland
Secretary NameGregory Callan
NationalityBritish
StatusClosed
Appointed18 May 1994(8 months, 2 weeks after company formation)
Appointment Duration25 years (closed 21 May 2019)
RoleCompany Director
Correspondence AddressOffice 73
Stirling Business Centre
Wellgreen Place
Stirling
Director NameMr Gerald White
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 November 1996(3 years, 2 months after company formation)
Appointment Duration22 years, 6 months (closed 21 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Upper Redlands Road
Reading
Berkshire
RG1 5JP
Director NameMr James McMillan
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed23 December 1996(3 years, 3 months after company formation)
Appointment Duration22 years, 5 months (closed 21 May 2019)
RoleCompany Director
Correspondence AddressBraeside 2 Stafford Street
Helensburgh
Dunbartonshire
G84 9HU
Scotland
Director NamePatrick Joseph Begley
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(2 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 May 1994)
RoleManaging Director
Correspondence Address28 Meadow View
Marlow Bottom
Marlow
Buckinghamshire
SL7 3PA
Director NameChristopher John Frank Madden
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 1995)
RoleHealthcare Consultant
Correspondence AddressTall Trees
Chipstead Lane Chipstead
Sevenoaks
Kent
TN13 2RF
Director NameMartin Irvine Bell
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address7 Lower Sutherland Crescent
Helensburgh
Dunbartonshire
G84 9PG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed03 September 1993(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed03 September 1993(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed03 September 1993(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered AddressC/O Kpmg Llp 3rd Floor
191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Net Worth-£896,403
Cash£110,281
Current Liabilities£211,877

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

10 November 1993Delivered on: 23 November 1993
Persons entitled: Hambros Advanced Technology Trust Ii Limited Partnership

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 November 1993Delivered on: 23 November 1993
Persons entitled: 3I Group PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 November 1993Delivered on: 23 November 1993
Persons entitled: Hatt Ii (1993) Limited Partnership

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 November 1993Delivered on: 18 November 1993
Persons entitled: Hambros Advanced Technology Trust Ii Limited Partnership

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
8 April 1998Delivered on: 9 April 1998
Persons entitled: 3I Group PLC as Agent, Trustee and Investor

Classification: Assignation in security of international patent application
Secured details: All sums due or to become due.
Particulars: International patent application pct/GB97/00909.
Outstanding
8 April 1998Delivered on: 9 April 1998
Persons entitled: 3I Group PLC as Agent, Trustee and Investor

Classification: Assignation in security of UK patent application
Secured details: All sums due or to become due.
Particulars: UK patent application number 9804560.2.
Outstanding
1 April 1998Delivered on: 1 April 1998
Persons entitled: 3I Group PLC as Agent, Trustee and Investor

Classification: Assignation of intellectual property rights
Secured details: All sums due or to become due.
Particulars: All intellectual property rights.
Outstanding
1 April 1998Delivered on: 1 April 1998
Persons entitled: 3I Group PLC as Agent, Trustee and Investor

Classification: Assignation of trade marks
Secured details: All sums due or to become due.
Particulars: UK trade mark registration nos:1562682,1565714,1567383,1657395 & 1567398.
Outstanding
1 April 1998Delivered on: 1 April 1998
Persons entitled: 3I Group PLC as Agent, Trustee and Investor

Classification: Assignation of international patents
Secured details: All sums due or to become due.
Particulars: International patent application numbers:pct/GB95/02786 & pct/GB96/02192.
Outstanding
1 April 1998Delivered on: 1 April 1998
Persons entitled: 3I Group PLC as Agent, Trustee and Investor

Classification: Assignation of patent
Secured details: All sums due or to become due.
Particulars: UK patent application no:9606559.4.
Outstanding
30 March 1998Delivered on: 1 April 1998
Persons entitled: 3I Group PLC as Agent, Trustee and Investor

Classification: Assignation of trade mark
Secured details: All sums due or to become due.
Particulars: Us trade mark reg.no:1983408.
Outstanding
10 November 1993Delivered on: 23 November 1993
Persons entitled: Murray Ventures PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 November 1993Delivered on: 23 November 1993
Persons entitled: Scottish Enterprise

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
10 November 1993Delivered on: 16 November 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
7 July 1997Delivered on: 24 July 1997
Satisfied on: 23 October 1997
Persons entitled: Kellock Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
4 October 2018Notice of ceasing to act as receiver or manager (1 page)
23 September 2004Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS (1 page)
23 September 2004Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS (1 page)
4 October 2000Notice of ceasing to act as receiver or manager (4 pages)
4 October 2000Notice of ceasing to act as receiver or manager (4 pages)
23 May 1999Receiver/Manager's abstract of receipts and payments (2 pages)
23 May 1999Receiver/Manager's abstract of receipts and payments (2 pages)
12 May 1998Registered office changed on 12/05/98 from: unit 6.03 kelvin campus west of scotland science park glasgow, G20 0SP (1 page)
12 May 1998Registered office changed on 12/05/98 from: unit 6.03 kelvin campus west of scotland science park glasgow, G20 0SP (1 page)
22 April 1998Notice of the appointment of receiver by a holder of a floating charge (5 pages)
22 April 1998Notice of the appointment of receiver by a holder of a floating charge (5 pages)
9 April 1998Partic of mort/charge * (3 pages)
9 April 1998Partic of mort/charge * (7 pages)
9 April 1998Partic of mort/charge * (3 pages)
9 April 1998Partic of mort/charge * (7 pages)
2 March 1998Alterations to a floating charge (11 pages)
2 March 1998Alterations to a floating charge (11 pages)
2 March 1998Alterations to a floating charge (29 pages)
2 March 1998Alterations to a floating charge (29 pages)
2 March 1998Alterations to a floating charge (11 pages)
2 March 1998Alterations to a floating charge (11 pages)
2 March 1998Alterations to a floating charge (11 pages)
2 March 1998Alterations to a floating charge (11 pages)
2 March 1998Alterations to a floating charge (11 pages)
2 March 1998Alterations to a floating charge (11 pages)
2 March 1998Alterations to a floating charge (11 pages)
2 March 1998Alterations to a floating charge (11 pages)
23 October 1997Dec mort/charge * (4 pages)
23 October 1997Dec mort/charge * (4 pages)
2 October 1997Return made up to 03/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 1997Return made up to 03/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 July 1997£ nc 809758/819901 30/05/97 (1 page)
24 July 1997£ nc 809758/819901 30/05/97 (1 page)
24 July 1997Partic of mort/charge * (5 pages)
24 July 1997Partic of mort/charge * (5 pages)
28 April 1997Alterations to a floating charge (10 pages)
28 April 1997Alterations to a floating charge (10 pages)
28 April 1997Alterations to a floating charge (10 pages)
28 April 1997Alterations to a floating charge (10 pages)
28 April 1997Alterations to a floating charge (10 pages)
28 April 1997Alterations to a floating charge (10 pages)
28 April 1997Alterations to a floating charge (10 pages)
28 April 1997Alterations to a floating charge (10 pages)
28 April 1997Alterations to a floating charge (10 pages)
28 April 1997Alterations to a floating charge (28 pages)
28 April 1997Alterations to a floating charge (28 pages)
28 April 1997Alterations to a floating charge (10 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 October 1996Return made up to 03/09/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 1996Return made up to 03/09/96; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 1996Full accounts made up to 30 September 1995 (17 pages)
24 September 1996Full accounts made up to 30 September 1995 (17 pages)
13 December 1995£ nc 791958/809758 08/12/95 (1 page)
13 December 1995£ nc 791958/809758 08/12/95 (1 page)
13 December 1995Ad 08/12/95--------- £ si 17800@1=17800 £ ic 791958/809758 (2 pages)
13 December 1995Ad 08/12/95--------- £ si 17800@1=17800 £ ic 791958/809758 (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
26 September 1995Return made up to 03/09/95; no change of members
  • 363(287) ‐ Registered office changed on 26/09/95
(8 pages)
26 September 1995Return made up to 03/09/95; no change of members
  • 363(287) ‐ Registered office changed on 26/09/95
(8 pages)
26 June 1995Full accounts made up to 30 September 1994 (14 pages)
26 June 1995Full accounts made up to 30 September 1994 (14 pages)