236 Coupar Angus Road, Muirhead
Dundee
DD2 5QN
Scotland
Director Name | Dr Michael William Voice |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gamekeepers Cottage Balhary Alyth Blairgowrie PH11 8LT Scotland |
Secretary Name | Dr Michael Patrick Pritchard |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hope Villa 236 Coupar Angus Road, Muirhead Dundee DD2 5QN Scotland |
Director Name | Kevin Stuart Bazley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2002(3 years, 3 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Windyedge, Woodlands Road Blairgowrie Perthshire PH10 6JX Scotland |
Director Name | Dr Christopher George Greig |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(10 months, 1 week after company formation) |
Appointment Duration | 12 years, 5 months (resigned 08 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | North Mains Farm Ormiston East Lothian EH35 5NG Scotland |
Director Name | Prof David Boxer |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 March 2003) |
Role | Academic |
Country of Residence | Scotland |
Correspondence Address | 2 Castle Road Longforgan Dundee Angus DD2 5HA Scotland |
Website | cypex.co.uk |
---|---|
Telephone | 01382 562391 |
Telephone region | Dundee |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | University Of Dundee 7.05% Founder |
---|---|
436 at £1 | Michael William Voice 38.45% Ordinary |
310 at £1 | Dr Michael Patrick Pritchard 27.34% Founder |
174 at £1 | Dr Michael William Voice 15.34% Founder |
134 at £1 | Mrs Anne Greig 11.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,163,167 |
Cash | £14,663 |
Current Liabilities | £80,001 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
28 February 2013 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 |
9 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
7 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (50 pages) |
7 March 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (13 pages) |
27 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
15 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
21 July 2023 | Appointment of Andrea Romoli as a director on 22 June 2023 (2 pages) |
21 July 2023 | Termination of appointment of William Tempone as a director on 22 June 2023 (1 page) |
21 July 2023 | Appointment of Ms. Laurie Fuller as a director on 22 June 2023 (2 pages) |
19 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
4 July 2023 | Previous accounting period shortened from 31 July 2023 to 31 December 2022 (1 page) |
2 January 2023 | Confirmation statement made on 28 October 2022 with updates (5 pages) |
23 December 2022 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
22 December 2022 | Second filing for the termination of Kevin Bazley as a director (5 pages) |
22 December 2022 | Second filing for the termination of Michael Pritchard as a secretary (5 pages) |
22 December 2022 | Second filing for the appointment of Richard John Haigh as a director (6 pages) |
22 December 2022 | Second filing for the termination of Michael Voice as a director (5 pages) |
22 December 2022 | Second filing for the appointment of Miguel Bernard Tobin as a director (6 pages) |
22 December 2022 | Second filing for the appointment of William Tempone as a director (6 pages) |
22 December 2022 | Second filing for the appointment of Adam Friedman as a director (6 pages) |
22 December 2022 | Second filing for the termination of Michael Pritchard as a director (5 pages) |
22 December 2022 | Second filing for the appointment of Piyush Lalit Shukla as a director (6 pages) |
21 December 2022 | Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page) |
25 November 2022 | Notification of Sera Laboratories International Limited as a person with significant control on 1 August 2022 (2 pages) |
25 November 2022 | Cessation of Michael Patrick Pritchard as a person with significant control on 1 August 2022 (1 page) |
25 November 2022 | Cessation of Michael William Voice as a person with significant control on 1 August 2022 (1 page) |
18 November 2022 | Termination of appointment of Michael Patrick Pritchard as a secretary on 31 July 2022
|
16 November 2022 | Appointment of Mr Miguel Bernard Tobin as a director on 31 July 2022
|
16 November 2022 | Termination of appointment of Michael Patrick Pritchard as a director on 31 July 2022
|
16 November 2022 | Appointment of Mr Richard John Haigh as a director on 31 July 2022
|
16 November 2022 | Appointment of Adam Friedman as a director on 31 July 2022
|
16 November 2022 | Appointment of Piyush Lalit Shukla as a director on 31 July 2022
|
16 November 2022 | Appointment of Mr William Tempone as a director on 31 July 2022
|
16 November 2022 | Termination of appointment of Michael William Voice as a director on 31 July 2022
|
16 November 2022 | Termination of appointment of Kevin Stuart Bazley as a director on 31 July 2022
|
12 October 2022 | Registered 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 2022 | Satisfaction of charge 7 in full (1 page) |
1 June 2022 | Satisfaction of charge 6 in full (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
9 November 2021 | Confirmation statement made on 28 October 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
30 October 2019 | Director's details changed for Doctor Michael William Voice on 30 October 2019 (2 pages) |
30 October 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (14 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
31 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
31 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
2 March 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
7 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
7 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (7 pages) |
13 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 September 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
14 February 2012 | Termination of appointment of Christopher Greig as a director (1 page) |
14 February 2012 | Termination of appointment of Christopher Greig as a director (1 page) |
6 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
6 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
4 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
4 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (8 pages) |
19 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
19 November 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
9 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
9 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (8 pages) |
12 November 2009 | Director's details changed for Christopher George Greig on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Doctor Michael Patrick Pritchard on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Doctor Michael Patrick Pritchard on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Doctor Michael Patrick Pritchard on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Kevin Stuart Bazley on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Doctor Michael William Voice on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Doctor Michael William Voice on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Christopher George Greig on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Christopher George Greig on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Director's details changed for Kevin Stuart Bazley on 1 October 2009 (2 pages) |
12 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (9 pages) |
12 November 2009 | Director's details changed for Doctor Michael William Voice on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Kevin Stuart Bazley on 1 October 2009 (2 pages) |
5 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
7 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
7 November 2008 | Return made up to 28/10/08; full list of members (5 pages) |
20 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
12 January 2008 | Dec mort/charge * (2 pages) |
12 January 2008 | Dec mort/charge * (2 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
5 December 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
30 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
9 November 2007 | Return made up to 28/10/07; full list of members (4 pages) |
9 November 2007 | Return made up to 28/10/07; full list of members (4 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 November 2006 | Return made up to 28/10/06; full list of members (4 pages) |
13 November 2006 | Return made up to 28/10/06; full list of members (4 pages) |
13 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 July 2006 | Dec mort/charge * (2 pages) |
26 July 2006 | Dec mort/charge * (2 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
19 July 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Partic of mort/charge * (3 pages) |
20 May 2006 | Dec mort/charge * (2 pages) |
20 May 2006 | Dec 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 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 December 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 November 2005 | Return made up to 28/10/05; full list of members (4 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2005 | Return made up to 28/10/05; full list of members (4 pages) |
5 October 2005 | Dec mort/charge * (2 pages) |
5 October 2005 | Dec mort/charge * (2 pages) |
26 September 2005 | Partic of mort/charge * (3 pages) |
26 September 2005 | Partic of mort/charge * (3 pages) |
5 November 2004 | Return made up to 28/10/04; full list of members (9 pages) |
5 November 2004 | Return made up to 28/10/04; full list of members (9 pages) |
4 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 October 2003 | Return made up to 28/10/03; full list of members
|
31 October 2003 | Return made up to 28/10/03; full list of members
|
6 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
12 November 2002 | Return made up to 28/10/02; full list of members (9 pages) |
12 November 2002 | Return made up to 28/10/02; full list of members (9 pages) |
6 April 2002 | New director appointed (2 pages) |
6 April 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
9 November 2001 | Return made up to 28/10/01; change of members (7 pages) |
9 November 2001 | Return made up to 28/10/01; change of members (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
19 September 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 June 2001 | Ad 31/05/01--------- £ si 134@1=134 £ ic 81000/81134 (2 pages) |
13 June 2001 | Ad 31/05/01--------- £ si 134@1=134 £ ic 81000/81134 (2 pages) |
4 November 2000 | Return made up to 28/10/00; no change of members (7 pages) |
4 November 2000 | Return made up to 28/10/00; no change of members (7 pages) |
24 October 2000 | Alterations to a floating charge (8 pages) |
24 October 2000 | Alterations to a floating charge (8 pages) |
28 September 2000 | Alterations to a floating charge (8 pages) |
28 September 2000 | Alterations to a floating charge (8 pages) |
8 September 2000 | Partic of mort/charge * (5 pages) |
8 September 2000 | Partic of mort/charge * (5 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 March 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
2 March 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
3 November 1999 | New director appointed (3 pages) |
3 November 1999 | New director appointed (3 pages) |
4 October 1999 | Particulars of contract relating to shares (4 pages) |
4 October 1999 | Ad 02/09/99-10/09/99 £ si 81000@1=81000 £ ic 2/81002 (2 pages) |
4 October 1999 | Particulars of contract relating to shares (4 pages) |
4 October 1999 | Ad 02/09/99-10/09/99 £ si 81000@1=81000 £ ic 2/81002 (2 pages) |
29 September 1999 | Resolutions
|
29 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
8 September 1999 | Memorandum and Articles of Association (9 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Memorandum and Articles of Association (9 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Nc inc already adjusted 02/09/99 (1 page) |
8 September 1999 | Nc inc already adjusted 02/09/99 (1 page) |
30 April 1999 | Partic of mort/charge * (6 pages) |
30 April 1999 | Partic of mort/charge * (6 pages) |
8 March 1999 | Director's particulars changed (1 page) |
8 March 1999 | Director's particulars changed (1 page) |
28 October 1998 | Incorporation (16 pages) |