Company NameCypex Limited
Company StatusActive
Company NumberSC190620
CategoryPrivate Limited Company
Incorporation Date28 October 1998(25 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.
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 NameDr Michael Patrick Pritchard
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(same day as company formation)
RolePostdoctoral Research Fellow
Country of ResidenceScotland
Correspondence AddressHope Villa
236 Coupar Angus Road, Muirhead
Dundee
DD2 5QN
Scotland
Director NameDr Michael William Voice
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGamekeepers Cottage Balhary
Alyth
Blairgowrie
PH11 8LT
Scotland
Secretary NameDr Michael Patrick Pritchard
NationalityBritish
StatusCurrent
Appointed28 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHope Villa
236 Coupar Angus Road, Muirhead
Dundee
DD2 5QN
Scotland
Director NameKevin Stuart Bazley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2002(3 years, 3 months after company formation)
Appointment Duration22 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWindyedge, Woodlands Road
Blairgowrie
Perthshire
PH10 6JX
Scotland
Director NameDr Christopher George Greig
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(10 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNorth Mains Farm
Ormiston
East Lothian
EH35 5NG
Scotland
Director NameProf David Boxer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2003)
RoleAcademic
Country of ResidenceScotland
Correspondence Address2 Castle Road
Longforgan
Dundee
Angus
DD2 5HA
Scotland

Contact

Websitecypex.co.uk
Telephone01382 562391
Telephone regionDundee

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1University Of Dundee
7.05%
Founder
436 at £1Michael William Voice
38.45%
Ordinary
310 at £1Dr Michael Patrick Pritchard
27.34%
Founder
174 at £1Dr Michael William Voice
15.34%
Founder
134 at £1Mrs Anne Greig
11.82%
Ordinary

Financials

Year2014
Net Worth£1,163,167
Cash£14,663
Current Liabilities£80,001

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

28 February 2013Delivered on: 2 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the southside of tom mcdonald avenue dundee ANG42300.
Outstanding
23 November 2007Delivered on: 5 December 2007
Persons entitled: The Royal Bank of Scotland 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
11 July 2006Delivered on: 19 July 2006
Satisfied on: 9 January 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Laboratory at tom mcdonald avenue dundee.
Fully Satisfied
3 May 2006Delivered on: 20 May 2006
Satisfied on: 26 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to 0.41 hectares or thereby lying to the south of tom mcdonald avenue, dundee being part of the ninewells hospital and medical school site, dundee in the county of angus forming part and portion of ang 17825.
Fully Satisfied
21 September 2005Delivered on: 26 September 2005
Satisfied on: 20 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to 0.41 hectares or thereby lying to the south of tom mcdonald avenue, dundee being part of the ninewells hospital and medical school site, dundee in the county of angus forming part and portion of ang 17825.
Fully Satisfied
1 September 2000Delivered on: 8 September 2000
Satisfied on: 5 October 2005
Persons entitled: Small Business Finance (Dundee) Limited

Classification: 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
17 April 1999Delivered on: 30 April 1999
Satisfied on: 12 January 2008
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.
Fully Satisfied

Filing History

9 March 2024Compulsory strike-off action has been discontinued (1 page)
7 March 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages)
7 March 2024Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages)
27 February 2024First Gazette notice for compulsory strike-off (1 page)
30 October 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
15 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
7 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 July 2023Appointment of Andrea Romoli as a director on 22 June 2023 (2 pages)
21 July 2023Termination of appointment of William Tempone as a director on 22 June 2023 (1 page)
21 July 2023Appointment of Ms. Laurie Fuller as a director on 22 June 2023 (2 pages)
19 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
4 July 2023Previous accounting period shortened from 31 July 2023 to 31 December 2022 (1 page)
2 January 2023Confirmation statement made on 28 October 2022 with updates (5 pages)
23 December 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
22 December 2022Second filing for the termination of Kevin Bazley as a director (5 pages)
22 December 2022Second filing for the termination of Michael Pritchard as a secretary (5 pages)
22 December 2022Second filing for the appointment of Richard John Haigh as a director (6 pages)
22 December 2022Second filing for the termination of Michael Voice as a director (5 pages)
22 December 2022Second filing for the appointment of Miguel Bernard Tobin as a director (6 pages)
22 December 2022Second filing for the appointment of William Tempone as a director (6 pages)
22 December 2022Second filing for the appointment of Adam Friedman as a director (6 pages)
22 December 2022Second filing for the termination of Michael Pritchard as a director (5 pages)
22 December 2022Second filing for the appointment of Piyush Lalit Shukla as a director (6 pages)
21 December 2022Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
25 November 2022Notification of Sera Laboratories International Limited as a person with significant control on 1 August 2022 (2 pages)
25 November 2022Cessation of Michael Patrick Pritchard as a person with significant control on 1 August 2022 (1 page)
25 November 2022Cessation of Michael William Voice as a person with significant control on 1 August 2022 (1 page)
18 November 2022Termination of appointment of Michael Patrick Pritchard as a secretary on 31 July 2022
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 22/12/2022
(1 page)
16 November 2022Appointment of Mr Miguel Bernard Tobin as a director on 31 July 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 22/12/2022
(2 pages)
16 November 2022Termination of appointment of Michael Patrick Pritchard as a director on 31 July 2022
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 22/12/2022
(1 page)
16 November 2022Appointment of Mr Richard John Haigh as a director on 31 July 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 22/12/2022
(2 pages)
16 November 2022Appointment of Adam Friedman as a director on 31 July 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 22/12/2022
(2 pages)
16 November 2022Appointment of Piyush Lalit Shukla as a director on 31 July 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 22/12/2022
(2 pages)
16 November 2022Appointment of Mr William Tempone as a director on 31 July 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 22/12/2022
(2 pages)
16 November 2022Termination of appointment of Michael William Voice as a director on 31 July 2022
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 22/12/2022
(1 page)
16 November 2022Termination of appointment of Kevin Stuart Bazley as a director on 31 July 2022
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 22/12/2022
(1 page)
12 October 2022Registered office address changed from 30/34 Reform Street Dundee DD1 1RJ to 4th Floor 115 George Street Edinburgh EH2 4JN on 12 October 2022 (1 page)
6 July 2022Satisfaction of charge 7 in full (1 page)
1 June 2022Satisfaction of charge 6 in full (1 page)
15 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
6 November 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
30 October 2019Director's details changed for Doctor Michael William Voice on 30 October 2019 (2 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
31 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (14 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (14 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,134
(7 pages)
3 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,134
(7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,134
(7 pages)
31 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,134
(7 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,134
(7 pages)
7 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,134
(7 pages)
31 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
31 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 7 (6 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
9 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
7 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
7 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (7 pages)
13 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
14 February 2012Termination of appointment of Christopher Greig as a director (1 page)
14 February 2012Termination of appointment of Christopher Greig as a director (1 page)
6 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
6 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
4 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (8 pages)
19 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
19 November 2010Accounts for a small company made up to 31 March 2010 (9 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
9 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (8 pages)
12 November 2009Director's details changed for Christopher George Greig on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Doctor Michael Patrick Pritchard on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Doctor Michael Patrick Pritchard on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Doctor Michael Patrick Pritchard on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Kevin Stuart Bazley on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Doctor Michael William Voice on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Doctor Michael William Voice on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Christopher George Greig on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Christopher George Greig on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (9 pages)
12 November 2009Director's details changed for Kevin Stuart Bazley on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (9 pages)
12 November 2009Director's details changed for Doctor Michael William Voice on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Kevin Stuart Bazley on 1 October 2009 (2 pages)
5 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
5 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
7 November 2008Return made up to 28/10/08; full list of members (5 pages)
7 November 2008Return made up to 28/10/08; full list of members (5 pages)
20 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
20 October 2008Accounts for a small company made up to 31 March 2008 (7 pages)
12 January 2008Dec mort/charge * (2 pages)
12 January 2008Dec mort/charge * (2 pages)
5 December 2007Partic of mort/charge * (3 pages)
5 December 2007Partic of mort/charge * (3 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
30 November 2007Accounts for a small company made up to 31 March 2007 (7 pages)
9 November 2007Return made up to 28/10/07; full list of members (4 pages)
9 November 2007Return made up to 28/10/07; full list of members (4 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
13 November 2006Return made up to 28/10/06; full list of members (4 pages)
13 November 2006Return made up to 28/10/06; full list of members (4 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 July 2006Dec mort/charge * (2 pages)
26 July 2006Dec mort/charge * (2 pages)
19 July 2006Partic of mort/charge * (3 pages)
19 July 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Partic of mort/charge * (3 pages)
20 May 2006Dec mort/charge * (2 pages)
20 May 2006Dec mort/charge * (2 pages)
13 March 2006£ ic 81134/1134 03/03/06 £ sr 80000@1=80000 (2 pages)
13 March 2006£ ic 81134/1134 03/03/06 £ sr 80000@1=80000 (2 pages)
9 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
9 December 2005Accounts for a small company made up to 31 March 2005 (7 pages)
7 November 2005Return made up to 28/10/05; full list of members (4 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Return made up to 28/10/05; full list of members (4 pages)
5 October 2005Dec mort/charge * (2 pages)
5 October 2005Dec mort/charge * (2 pages)
26 September 2005Partic of mort/charge * (3 pages)
26 September 2005Partic of mort/charge * (3 pages)
5 November 2004Return made up to 28/10/04; full list of members (9 pages)
5 November 2004Return made up to 28/10/04; full list of members (9 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
4 November 2004Accounts for a small company made up to 31 March 2004 (7 pages)
31 October 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 October 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
6 September 2003Accounts for a small company made up to 31 March 2003 (8 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
12 November 2002Return made up to 28/10/02; full list of members (9 pages)
12 November 2002Return made up to 28/10/02; full list of members (9 pages)
6 April 2002New director appointed (2 pages)
6 April 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
9 November 2001Return made up to 28/10/01; change of members (7 pages)
9 November 2001Return made up to 28/10/01; change of members (7 pages)
19 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
19 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
13 June 2001Ad 31/05/01--------- £ si 134@1=134 £ ic 81000/81134 (2 pages)
13 June 2001Ad 31/05/01--------- £ si 134@1=134 £ ic 81000/81134 (2 pages)
4 November 2000Return made up to 28/10/00; no change of members (7 pages)
4 November 2000Return made up to 28/10/00; no change of members (7 pages)
24 October 2000Alterations to a floating charge (8 pages)
24 October 2000Alterations to a floating charge (8 pages)
28 September 2000Alterations to a floating charge (8 pages)
28 September 2000Alterations to a floating charge (8 pages)
8 September 2000Partic of mort/charge * (5 pages)
8 September 2000Partic of mort/charge * (5 pages)
25 July 2000New director appointed (2 pages)
25 July 2000New director appointed (2 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
2 March 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
2 March 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
3 November 1999New director appointed (3 pages)
3 November 1999New director appointed (3 pages)
4 October 1999Particulars of contract relating to shares (4 pages)
4 October 1999Ad 02/09/99-10/09/99 £ si 81000@1=81000 £ ic 2/81002 (2 pages)
4 October 1999Particulars of contract relating to shares (4 pages)
4 October 1999Ad 02/09/99-10/09/99 £ si 81000@1=81000 £ ic 2/81002 (2 pages)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
8 September 1999Memorandum and Articles of Association (9 pages)
8 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 September 1999Memorandum and Articles of Association (9 pages)
8 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 September 1999Nc inc already adjusted 02/09/99 (1 page)
8 September 1999Nc inc already adjusted 02/09/99 (1 page)
30 April 1999Partic of mort/charge * (6 pages)
30 April 1999Partic of mort/charge * (6 pages)
8 March 1999Director's particulars changed (1 page)
8 March 1999Director's particulars changed (1 page)
28 October 1998Incorporation (16 pages)