Company NamePhytoscience Ltd.
Company StatusDissolved
Company NumberSC177675
CategoryPrivate Limited Company
Incorporation Date4 August 1997(26 years, 9 months ago)
Dissolution Date21 November 2018 (5 years, 5 months ago)
Previous NameLinpharma Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Roderick John Livingstone
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(2 weeks, 4 days after company formation)
Appointment Duration21 years, 3 months (closed 21 November 2018)
RoleTechnical Director/Company Sec
Country of ResidenceUnited Kingdom
Correspondence Address33
Philip Avenue
Linlithgow
West Lothian
EH49 7BH
Scotland
Director NameMr Christopher Bertram Graindorge Swainson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1997(2 weeks, 4 days after company formation)
Appointment Duration21 years, 3 months (closed 21 November 2018)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Lovells Glen
Linlithgow
West Lothian
EH49 7TD
Scotland
Secretary NameMr Roderick John Livingstone
NationalityBritish
StatusClosed
Appointed22 August 1997(2 weeks, 4 days after company formation)
Appointment Duration21 years, 3 months (closed 21 November 2018)
RoleTechnical Director/Company Sec
Country of ResidenceUnited Kingdom
Correspondence Address33
Philip Avenue
Linlithgow
West Lothian
EH49 7BH
Scotland
Director NameDr Clive Cannon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1997(3 months, 1 week after company formation)
Appointment Duration21 years (closed 21 November 2018)
RoleMedical Director
Country of ResidenceEngland
Correspondence Address24 Kingsfield
Linlithgow
West Lothian
EH49 7SJ
Scotland
Director NameJames Douglas Anderson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1998(1 year, 2 months after company formation)
Appointment Duration20 years (closed 21 November 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Stirling Road
Edinburgh
EH5 3HY
Scotland
Director NameDouglas Russell Banks Forman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(12 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 21 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhytoscience, Block 3, Unit 5 Mill Road Industrial
Linlithgow
West Lothian
EH49 7QY
Scotland
Director NameMr John Bede Morse
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2009(12 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 21 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 3, Unit 5 Mill Road Industrial Estate
Linlithgow
West Lothian
EH49 7QY
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed04 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameKeith Robert Berrill
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1998(6 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 04 December 2000)
RolePhyto Pharmaceuticals
Correspondence Address12 Oswald Road
Ashton On Ribble
Preston
PR2 1BT
Director NameDr Frieda Carole Houghton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1998(1 year, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 August 2009)
RoleRegulatory Affairs Advisor
Correspondence Address1 Astley Road
Thame
Oxon
OX9 3WQ

Contact

Websitephytoscience.co.uk
Telephone01506 847040
Telephone regionBathgate

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£620,765
Cash£90,881
Current Liabilities£69,071

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 November 2018Final Gazette dissolved following liquidation (1 page)
21 August 2018Notice of final meeting of creditors (9 pages)
1 November 2016Court order insolvency:f g Newton appt as liq 19/01/2015 d j Hill removed as liq 10/12/2015 (2 pages)
1 November 2016Court order insolvency:f g Newton appt as liq 19/01/2015 d j Hill removed as liq 10/12/2015 (2 pages)
16 December 2014Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 16 December 2014 (2 pages)
16 December 2014Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 16 December 2014 (2 pages)
15 December 2014Court order notice of winding up (1 page)
15 December 2014Court order notice of winding up (1 page)
15 December 2014Notice of winding up order (1 page)
15 December 2014Notice of winding up order (1 page)
14 November 2014Appointment of a provisional liquidator (2 pages)
14 November 2014Appointment of a provisional liquidator (2 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 215,166
(12 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 215,166
(12 pages)
4 September 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 215,166
(12 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
16 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 238,500
(12 pages)
16 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 238,500
(12 pages)
16 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 238,500
(12 pages)
6 June 2013Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (12 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (12 pages)
28 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (12 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
13 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (12 pages)
13 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (12 pages)
13 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (12 pages)
8 June 2011Director's details changed for Dr Clive Cannon on 6 June 2011 (3 pages)
8 June 2011Director's details changed for Dr Clive Cannon on 6 June 2011 (3 pages)
8 June 2011Director's details changed for Dr Clive Cannon on 6 June 2011 (3 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 September 2010Registered office address changed from 45 Lovells Glen Linlithgow West Lothian EH49 7TD on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from 45 Lovells Glen Linlithgow West Lothian EH49 7TD on 21 September 2010 (2 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (12 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (12 pages)
31 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (12 pages)
18 May 2010Resolutions
  • RES13 ‐ Approve agreement 30/04/2010
(1 page)
18 May 2010Resolutions
  • RES13 ‐ Approve agreement 30/04/2010
(1 page)
18 May 2010Purchase of own shares. (3 pages)
18 May 2010Purchase of own shares. (3 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 November 2009Appointment of John Bede Morse as a director (3 pages)
2 November 2009Appointment of Douglas Russell Banks Forman as a director (3 pages)
2 November 2009Appointment of Douglas Russell Banks Forman as a director (3 pages)
2 November 2009Appointment of John Bede Morse as a director (3 pages)
14 September 2009Return made up to 04/08/09; full list of members (16 pages)
14 September 2009Return made up to 04/08/09; full list of members (16 pages)
9 September 2009Appointment terminated director frieda houghton (1 page)
9 September 2009Appointment terminated director frieda houghton (1 page)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
28 August 2008Return made up to 04/08/08; full list of members (16 pages)
28 August 2008Return made up to 04/08/08; full list of members (16 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 August 2007Return made up to 04/08/07; full list of members (10 pages)
29 August 2007Return made up to 04/08/07; full list of members (10 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 August 2006Return made up to 04/08/06; no change of members (8 pages)
23 August 2006Return made up to 04/08/06; no change of members (8 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
20 September 2005Return made up to 04/08/05; full list of members (18 pages)
20 September 2005Return made up to 04/08/05; full list of members (18 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
2 September 2004Return made up to 04/08/04; no change of members (8 pages)
2 September 2004Return made up to 04/08/04; no change of members (8 pages)
1 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
14 August 2003Return made up to 04/08/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2003Return made up to 04/08/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
18 September 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
18 September 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
12 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
12 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
3 September 2001Return made up to 04/08/01; no change of members (7 pages)
3 September 2001Return made up to 04/08/01; no change of members (7 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
29 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
1 June 2001Company name changed linpharma LTD.\certificate issued on 01/06/01 (2 pages)
1 June 2001Company name changed linpharma LTD.\certificate issued on 01/06/01 (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 66A high street linlithgow west lothian EH49 7AQ (1 page)
24 May 2001Registered office changed on 24/05/01 from: 66A high street linlithgow west lothian EH49 7AQ (1 page)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
8 August 2000Return made up to 04/08/00; no change of members
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2000Ad 14/04/00--------- £ si 3000@1=3000 £ ic 238500/241500 (2 pages)
8 August 2000Return made up to 04/08/00; no change of members
  • 363(287) ‐ Registered office changed on 08/08/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 August 2000Ad 14/04/00--------- £ si 3000@1=3000 £ ic 238500/241500 (2 pages)
29 June 2000Ad 14/04/00--------- £ si 3000@1=3000 £ ic 235500/238500 (2 pages)
29 June 2000Ad 14/04/00--------- £ si 3000@1=3000 £ ic 235500/238500 (2 pages)
10 April 2000Ad 30/09/99-14/03/00 £ si 98000@1=98000 £ ic 137500/235500 (6 pages)
10 April 2000Ad 30/09/99-14/03/00 £ si 98000@1=98000 £ ic 137500/235500 (6 pages)
10 January 2000Nc inc already adjusted 14/08/99 (1 page)
10 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 January 2000Nc inc already adjusted 14/08/99 (1 page)
7 January 2000Accounts for a small company made up to 31 August 1999 (3 pages)
7 January 2000Accounts for a small company made up to 31 August 1999 (3 pages)
31 August 1999Return made up to 04/08/99; full list of members (8 pages)
31 August 1999Return made up to 04/08/99; full list of members (8 pages)
1 August 1999Accounts for a small company made up to 31 August 1998 (3 pages)
1 August 1999Accounts for a small company made up to 31 August 1998 (3 pages)
13 April 1999Ad 10/10/98-05/11/98 £ si 137498@1=137498 £ ic 2/137500 (2 pages)
13 April 1999Ad 10/10/98-05/11/98 £ si 137498@1=137498 £ ic 2/137500 (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
6 November 1998Partic of mort/charge * (6 pages)
6 November 1998Partic of mort/charge * (6 pages)
1 September 1998Return made up to 04/08/98; full list of members (6 pages)
1 September 1998Return made up to 04/08/98; full list of members (6 pages)
28 August 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
28 August 1998Nc inc already adjusted 24/08/98 (1 page)
28 August 1998Nc inc already adjusted 24/08/98 (1 page)
28 August 1998Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
27 August 1997New secretary appointed;new director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997Incorporation (16 pages)
4 August 1997Incorporation (16 pages)
4 August 1997Secretary resigned (1 page)
4 August 1997Secretary resigned (1 page)