Company NameGlycologic Limited
DirectorsRichard Frank Tester and Ian James Johnstone
Company StatusActive
Company NumberSC198210
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameProf Richard Frank Tester
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2002(2 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Dumbrock Road
Milngavie
Glasgow
East Dunbartonshire
G62 7RB
Scotland
Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2002(2 years, 8 months after company formation)
Appointment Duration22 years
RolePharmacist
Country of ResidenceScotland
Correspondence Address47 Adele Street
Motherwell
Lanarkshire
ML1 2QE
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(18 years, 3 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameProf Gordon Charles Alexander Dickson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(1 year, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 January 2002)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address22 Knollpark Drive
Glasgow
Lanarkshire
G76 7SY
Scotland
Director NameProf John Marshall
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(1 year, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 January 2017)
RoleDirector Of Research
Country of ResidenceScotland
Correspondence Address3 Garrell Avenue
Kilsyth
G65 9PZ
Scotland
Secretary NameMorison Bishop
NationalityBritish
StatusResigned
Appointed23 February 2001(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 August 2001)
RoleCompany Director
Correspondence Address2 Blythswood Square
Glasgow
Lanarkshire
G2 4AD
Scotland
Director NameDr David Geoffrey Hughes
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2004)
RoleManaging Director
Correspondence AddressThe Oldschool House
Newton Of Belltrees
Renfrewshire
PA12 4JL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed07 August 2001(2 years after company formation)
Appointment Duration6 years, 1 month (resigned 21 September 2007)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 September 2007(8 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 October 2017)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websiteglycologic.co.uk
Email address[email protected]
Telephone0141 3318514
Telephone regionGlasgow

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1k at £0.01Robin Gilmour
8.41%
Ordinary B
1k at £0.01Elaine Johnstone
7.49%
Ordinary B
1k at £0.01Ian James Johnstone
7.48%
Ordinary B
723 at £0.01John W. Hunter
5.34%
Ordinary B
649 at £0.01John R. Reid
4.79%
Ordinary B
613 at £0.01Sheila Alexandra Graham Mathewson
4.53%
Ordinary B
493 at £0.01Anne Karkalas
3.64%
Ordinary C
486 at £0.01J.l.s. Grant
3.59%
Ordinary B
485 at £0.01Hugh Logan
3.58%
Ordinary B
3.5k at £0.01Dr Richard Tester
25.63%
Ordinary C
356 at £0.01James Clark
2.63%
Ordinary B
2k at £0.01Glasgow Caledonian University Company LTD
14.57%
Ordinary A
250 at £0.01Drew Samuel
1.85%
Ordinary B
150 at £0.01Mary Samuel
1.11%
Ordinary B
-OTHER
0.94%
-
114 at £0.01Allan G. Ramsay
0.84%
Ordinary B
111 at £0.01Ian James Johnstone
0.82%
Ordinary C
110 at £0.01Elaine Johnstone
0.81%
Ordinary C
100 at £0.01John W. Hunter
0.74%
Ordinary C
88 at £0.01Vindex Trustees LTD
0.65%
Ordinary B
80 at £0.01Robin Gilmour
0.59%
Ordinary C

Financials

Year2014
Net Worth£284,814
Cash£158,272
Current Liabilities£105,866

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Charges

15 August 2002Delivered 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

Filing History

31 December 2020Change of share class name or designation (2 pages)
31 December 2020Statement by Directors (1 page)
31 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
31 December 2020Solvency Statement dated 07/12/20 (1 page)
31 December 2020Statement of capital on 31 December 2020
  • GBP 130.53
(3 pages)
14 July 2020Confirmation statement made on 2 July 2020 with updates (6 pages)
8 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
30 March 2020Satisfaction of charge 1 in full (1 page)
6 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 July 2019Confirmation statement made on 2 July 2019 with updates (6 pages)
30 May 2019Purchase of own shares. (3 pages)
14 May 2019Cancellation of shares. Statement of capital on 21 March 2019
  • GBP 130.53
(4 pages)
18 March 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 July 2018Confirmation statement made on 2 July 2018 with updates (7 pages)
24 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
10 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
10 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
7 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
22 June 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
22 June 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
9 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 February 2017Termination of appointment of John Marshall as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of John Marshall as a director on 31 January 2017 (1 page)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (8 pages)
18 July 2016Confirmation statement made on 2 July 2016 with updates (8 pages)
19 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 135.46
(10 pages)
19 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 135.46
(10 pages)
19 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 135.46
(10 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 135.46
(10 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 135.46
(10 pages)
29 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 135.46
(10 pages)
1 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
1 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
1 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(10 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (10 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (10 pages)
31 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (10 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
28 July 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (10 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (10 pages)
28 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (10 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page)
23 March 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 23 March 2011 (1 page)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (10 pages)
4 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (10 pages)
4 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (10 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 July 2009Return made up to 02/07/09; full list of members (12 pages)
29 July 2009Return made up to 02/07/09; full list of members (12 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 July 2008Return made up to 02/07/08; full list of members (12 pages)
31 July 2008Return made up to 02/07/08; full list of members (12 pages)
12 October 2007Secretary resigned (1 page)
12 October 2007Secretary resigned (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007New secretary appointed (1 page)
21 August 2007Return made up to 02/07/07; full list of members (7 pages)
21 August 2007Return made up to 02/07/07; full list of members (7 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 August 2006Return made up to 02/07/06; full list of members (12 pages)
3 August 2006Return made up to 02/07/06; full list of members (12 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
3 August 2005Return made up to 02/07/05; full list of members (12 pages)
3 August 2005Return made up to 02/07/05; full list of members (12 pages)
11 March 2005Ad 02/02/05-15/02/05 £ si [email protected]=4 £ ic 126/130 (2 pages)
11 March 2005Ad 02/02/05-15/02/05 £ si [email protected]=4 £ ic 126/130 (2 pages)
22 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
22 February 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 January 2005Ad 05/03/04-15/06/04 £ si [email protected] (2 pages)
17 January 2005Ad 05/03/04-15/06/04 £ si [email protected] (2 pages)
3 December 2004Ad 24/11/04--------- £ si [email protected]=5 £ ic 117/122 (3 pages)
3 December 2004Ad 24/11/04--------- £ si [email protected]=5 £ ic 117/122 (3 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
9 September 2004Ad 30/01/04--------- £ si [email protected] (2 pages)
9 September 2004Ad 30/01/04--------- £ si [email protected] (2 pages)
7 July 2004Return made up to 02/07/04; full list of members (12 pages)
7 July 2004Return made up to 02/07/04; full list of members (12 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 May 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
26 November 2003Ad 10/10/03--------- £ si [email protected]=5 £ ic 112/117 (2 pages)
26 November 2003Ad 10/10/03--------- £ si [email protected]=5 £ ic 112/117 (2 pages)
24 September 2003Return made up to 19/07/03; full list of members (11 pages)
24 September 2003Return made up to 19/07/03; full list of members (11 pages)
23 April 2003Ad 04/04/03--------- £ si [email protected]=11 £ ic 100/111 (4 pages)
23 April 2003Ad 04/04/03--------- £ si [email protected]=11 £ ic 100/111 (4 pages)
23 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 April 2003Nc inc already adjusted 04/04/03 (1 page)
23 April 2003Nc inc already adjusted 04/04/03 (1 page)
23 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
28 March 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
11 October 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
11 October 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
28 August 2002Partic of mort/charge * (6 pages)
28 August 2002Partic of mort/charge * (6 pages)
9 August 2002New director appointed (2 pages)
9 August 2002New director appointed (2 pages)
7 August 2002Return made up to 19/07/02; full list of members (11 pages)
7 August 2002Return made up to 19/07/02; full list of members (11 pages)
26 May 2002Accounts made up to 31 July 2001 (2 pages)
26 May 2002Accounts made up to 31 July 2001 (2 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
15 February 2002Div 29/01/02 (1 page)
15 February 2002Ad 29/01/02--------- £ si [email protected]=57 £ ic 42/99 (2 pages)
15 February 2002Div 29/01/02 (1 page)
15 February 2002Ad 29/01/02--------- £ si [email protected]=57 £ ic 42/99 (2 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
13 February 2002Ad 31/01/02--------- £ si [email protected]=31 £ ic 11/42 (4 pages)
13 February 2002Ad 31/01/02--------- £ si [email protected]=31 £ ic 11/42 (4 pages)
6 February 2002Resolutions
  • RES13 ‐ Re-class of shares 29/01/02
(3 pages)
6 February 2002Memorandum and Articles of Association (20 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 February 2002Ad 30/01/02--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
6 February 2002Memorandum and Articles of Association (20 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 February 2002Resolutions
  • RES13 ‐ Re-class of shares 29/01/02
(3 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Ad 30/01/02--------- £ si [email protected]=9 £ ic 2/11 (2 pages)
16 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Registered office changed on 14/08/01 from: 2 blythswood square glasgow G2 4AD (1 page)
14 August 2001Registered office changed on 14/08/01 from: 2 blythswood square glasgow G2 4AD (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
22 May 2001Full accounts made up to 31 July 2000 (7 pages)
22 May 2001Full accounts made up to 31 July 2000 (7 pages)
3 April 2001New secretary appointed (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
3 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
10 August 2000Return made up to 19/07/00; full list of members (6 pages)
10 August 2000Return made up to 19/07/00; full list of members (6 pages)
9 August 1999Company name changed m m & s (2562) LIMITED\certificate issued on 10/08/99 (2 pages)
9 August 1999Company name changed m m & s (2562) LIMITED\certificate issued on 10/08/99 (2 pages)
19 July 1999Incorporation (18 pages)
19 July 1999Incorporation (18 pages)