Milngavie
Glasgow
East Dunbartonshire
G62 7RB
Scotland
Director Name | Mr Ian James Johnstone |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 22 years |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 47 Adele Street Motherwell Lanarkshire ML1 2QE Scotland |
Secretary Name | Dentons Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 October 2017(18 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Prof Gordon Charles Alexander Dickson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 January 2002) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 22 Knollpark Drive Glasgow Lanarkshire G76 7SY Scotland |
Director Name | Prof John Marshall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 31 January 2017) |
Role | Director Of Research |
Country of Residence | Scotland |
Correspondence Address | 3 Garrell Avenue Kilsyth G65 9PZ Scotland |
Secretary Name | Morison Bishop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 August 2001) |
Role | Company Director |
Correspondence Address | 2 Blythswood Square Glasgow Lanarkshire G2 4AD Scotland |
Director Name | Dr David Geoffrey Hughes |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 September 2004) |
Role | Managing Director |
Correspondence Address | The Oldschool House Newton Of Belltrees Renfrewshire PA12 4JL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1999(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 September 2007) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 27 October 2017) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | glycologic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3318514 |
Telephone region | Glasgow |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
1.1k at £0.01 | Robin Gilmour 8.41% Ordinary B |
---|---|
1k at £0.01 | Elaine Johnstone 7.49% Ordinary B |
1k at £0.01 | Ian James Johnstone 7.48% Ordinary B |
723 at £0.01 | John W. Hunter 5.34% Ordinary B |
649 at £0.01 | John R. Reid 4.79% Ordinary B |
613 at £0.01 | Sheila Alexandra Graham Mathewson 4.53% Ordinary B |
493 at £0.01 | Anne Karkalas 3.64% Ordinary C |
486 at £0.01 | J.l.s. Grant 3.59% Ordinary B |
485 at £0.01 | Hugh Logan 3.58% Ordinary B |
3.5k at £0.01 | Dr Richard Tester 25.63% Ordinary C |
356 at £0.01 | James Clark 2.63% Ordinary B |
2k at £0.01 | Glasgow Caledonian University Company LTD 14.57% Ordinary A |
250 at £0.01 | Drew Samuel 1.85% Ordinary B |
150 at £0.01 | Mary Samuel 1.11% Ordinary B |
- | OTHER 0.94% - |
114 at £0.01 | Allan G. Ramsay 0.84% Ordinary B |
111 at £0.01 | Ian James Johnstone 0.82% Ordinary C |
110 at £0.01 | Elaine Johnstone 0.81% Ordinary C |
100 at £0.01 | John W. Hunter 0.74% Ordinary C |
88 at £0.01 | Vindex Trustees LTD 0.65% Ordinary B |
80 at £0.01 | Robin Gilmour 0.59% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £284,814 |
Cash | £158,272 |
Current Liabilities | £105,866 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months ago) |
---|---|
Next Return Due | 16 July 2024 (3 months, 2 weeks from now) |
15 August 2002 | Delivered on: 28 August 2002 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 |
---|
31 December 2020 | Change of share class name or designation (2 pages) |
---|---|
31 December 2020 | Statement by Directors (1 page) |
31 December 2020 | Resolutions
|
31 December 2020 | Solvency Statement dated 07/12/20 (1 page) |
31 December 2020 | Statement of capital on 31 December 2020
|
14 July 2020 | Confirmation statement made on 2 July 2020 with updates (6 pages) |
8 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
30 March 2020 | Satisfaction of charge 1 in full (1 page) |
6 February 2020 | Resolutions
|
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 July 2019 | Confirmation statement made on 2 July 2019 with updates (6 pages) |
30 May 2019 | Purchase of own shares. (3 pages) |
14 May 2019 | Cancellation of shares. Statement of capital on 21 March 2019
|
18 March 2019 | Resolutions
|
13 July 2018 | Confirmation statement made on 2 July 2018 with updates (7 pages) |
24 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
10 November 2017 | Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages) |
10 November 2017 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page) |
7 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with updates (4 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
22 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
1 February 2017 | Termination of appointment of John Marshall as a director on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of John Marshall as a director on 31 January 2017 (1 page) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (8 pages) |
18 July 2016 | Confirmation statement made on 2 July 2016 with updates (8 pages) |
19 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
1 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (10 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (10 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (10 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
28 July 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (10 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (10 pages) |
28 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (10 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (10 pages) |
4 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (10 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 July 2009 | Return made up to 02/07/09; full list of members (12 pages) |
29 July 2009 | Return made up to 02/07/09; full list of members (12 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 July 2008 | Return made up to 02/07/08; full list of members (12 pages) |
31 July 2008 | Return made up to 02/07/08; full list of members (12 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (1 page) |
12 October 2007 | New secretary appointed (1 page) |
21 August 2007 | Return made up to 02/07/07; full list of members (7 pages) |
21 August 2007 | Return made up to 02/07/07; full list of members (7 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 August 2006 | Return made up to 02/07/06; full list of members (12 pages) |
3 August 2006 | Return made up to 02/07/06; full list of members (12 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 August 2005 | Return made up to 02/07/05; full list of members (12 pages) |
3 August 2005 | Return made up to 02/07/05; full list of members (12 pages) |
11 March 2005 | Ad 02/02/05-15/02/05 £ si [email protected]=4 £ ic 126/130 (2 pages) |
11 March 2005 | Ad 02/02/05-15/02/05 £ si [email protected]=4 £ ic 126/130 (2 pages) |
22 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
22 February 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
17 January 2005 | Ad 05/03/04-15/06/04 £ si [email protected] (2 pages) |
17 January 2005 | Ad 05/03/04-15/06/04 £ si [email protected] (2 pages) |
3 December 2004 | Ad 24/11/04--------- £ si [email protected]=5 £ ic 117/122 (3 pages) |
3 December 2004 | Ad 24/11/04--------- £ si [email protected]=5 £ ic 117/122 (3 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
9 September 2004 | Ad 30/01/04--------- £ si [email protected] (2 pages) |
9 September 2004 | Ad 30/01/04--------- £ si [email protected] (2 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (12 pages) |
7 July 2004 | Return made up to 02/07/04; full list of members (12 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 May 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
26 November 2003 | Ad 10/10/03--------- £ si [email protected]=5 £ ic 112/117 (2 pages) |
26 November 2003 | Ad 10/10/03--------- £ si [email protected]=5 £ ic 112/117 (2 pages) |
24 September 2003 | Return made up to 19/07/03; full list of members (11 pages) |
24 September 2003 | Return made up to 19/07/03; full list of members (11 pages) |
23 April 2003 | Ad 04/04/03--------- £ si [email protected]=11 £ ic 100/111 (4 pages) |
23 April 2003 | Ad 04/04/03--------- £ si [email protected]=11 £ ic 100/111 (4 pages) |
23 April 2003 | Resolutions
|
23 April 2003 | Nc inc already adjusted 04/04/03 (1 page) |
23 April 2003 | Nc inc already adjusted 04/04/03 (1 page) |
23 April 2003 | Resolutions
|
28 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
28 March 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
11 October 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
11 October 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
28 August 2002 | Partic of mort/charge * (6 pages) |
28 August 2002 | Partic of mort/charge * (6 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
7 August 2002 | Return made up to 19/07/02; full list of members (11 pages) |
7 August 2002 | Return made up to 19/07/02; full list of members (11 pages) |
26 May 2002 | Accounts made up to 31 July 2001 (2 pages) |
26 May 2002 | Accounts made up to 31 July 2001 (2 pages) |
17 April 2002 | New director appointed (2 pages) |
17 April 2002 | New director appointed (2 pages) |
15 February 2002 | Div 29/01/02 (1 page) |
15 February 2002 | Ad 29/01/02--------- £ si [email protected]=57 £ ic 42/99 (2 pages) |
15 February 2002 | Div 29/01/02 (1 page) |
15 February 2002 | Ad 29/01/02--------- £ si [email protected]=57 £ ic 42/99 (2 pages) |
15 February 2002 | Director resigned (1 page) |
15 February 2002 | Director resigned (1 page) |
13 February 2002 | Ad 31/01/02--------- £ si [email protected]=31 £ ic 11/42 (4 pages) |
13 February 2002 | Ad 31/01/02--------- £ si [email protected]=31 £ ic 11/42 (4 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Memorandum and Articles of Association (20 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Ad 30/01/02--------- £ si [email protected]=9 £ ic 2/11 (2 pages) |
6 February 2002 | Memorandum and Articles of Association (20 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | Resolutions
|
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Ad 30/01/02--------- £ si [email protected]=9 £ ic 2/11 (2 pages) |
16 August 2001 | Return made up to 19/07/01; full list of members
|
16 August 2001 | Return made up to 19/07/01; full list of members
|
14 August 2001 | Registered office changed on 14/08/01 from: 2 blythswood square glasgow G2 4AD (1 page) |
14 August 2001 | Registered office changed on 14/08/01 from: 2 blythswood square glasgow G2 4AD (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
3 April 2001 | New secretary appointed (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New secretary appointed (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Secretary resigned (1 page) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Registered office changed on 03/04/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
10 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
10 August 2000 | Return made up to 19/07/00; full list of members (6 pages) |
9 August 1999 | Company name changed m m & s (2562) LIMITED\certificate issued on 10/08/99 (2 pages) |
9 August 1999 | Company name changed m m & s (2562) LIMITED\certificate issued on 10/08/99 (2 pages) |
19 July 1999 | Incorporation (18 pages) |
19 July 1999 | Incorporation (18 pages) |