Company NameCytosystems Limited
DirectorsRichard George Berry and Nadir Ahmed Mahjoub
Company StatusLiquidation
Company NumberSC276481
CategoryPrivate Limited Company
Incorporation Date25 November 2004(19 years, 4 months ago)

Business Activity

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 NameRichard George Berry
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2006(1 year, 6 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence AddressC/O:Begbies Traynor (Central) Llp 7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
Director NameMr Nadir Ahmed Mahjoub
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 12 months
RoleChief Operating Officer
Country of ResidenceScotland
Correspondence Address11 Deeside Brae
Aberdeen
AB12 5UE
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed12 November 2013(8 years, 11 months after company formation)
Appointment Duration10 years, 5 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMs Joanna Susan Boag-Thomson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address241 Nithsdale Road
Glasgow
Lanarkshire
G41 5PY
Scotland
Secretary NameMr Malcolm John Gillies
NationalityBritish
StatusResigned
Appointed25 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address49 Arisdale Crescent
Newton Mearns
Glasgow
Strathclyde
G77 6HE
Scotland
Director NameDr David Brian Galloway
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(9 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2013)
RoleClinical Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Springfield Road
Aberdeen
AB15 8JL
Scotland
Director NameMr John Kingston Pool
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellbeach Farm
Bandbridge Lane Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Director NameMalcolm MacDonald
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(1 year, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressSnypes Cottage
Kirkton Road
Neilston
Strathclyde
G7 3DL
Scotland
Director NameDr Mary Helen Kennedy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 September 2007)
RoleCompany Director
Correspondence Address119
Hamilton Place
Aberdeen
AB15 5BD
Scotland
Director NameDr Keith Stuart Blundy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(1 year, 11 months after company formation)
Appointment Duration10 years (resigned 24 November 2016)
RoleCompany Director
Correspondence AddressCr-Uk
61 Lincoln's Inn Fields
London
WC2A 3PX
Director NameJames Johnston
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Grove
Buckie
Banffshire
AB56 1PG
Scotland
Secretary NameRichard George Berry
NationalityBritish
StatusResigned
Appointed16 May 2007(2 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKeen View
Kinmuck
Inverurie
Aberdeenshire
AB51 0LY
Scotland
Director NameMr William Graham Henderson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 November 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTighnfraoch Leschangie
Kemnay
Inverurie
Aberdeenshire
AB51 5PP
Scotland
Director NameProf Andrew Justin Radcliffe Porter
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(3 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 July 2011)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steading
Mains Of Drum
Drumoak
Aberdeenshire
AB31 5AE
Scotland
Director NameMr James George Oag
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(4 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 2014)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Woodlands Crescent
Pitfodels
Aberdeen
AB15 9DH
Scotland
Director NameMr Hamish Milne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 North Deeside Road
Milltimber
Aberdeen
AB13 0HD
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 August 2012(7 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2013)
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websitecytosystems.com
Email address[email protected]
Telephone01224 711375
Telephone regionAberdeen

Location

Registered AddressC/O:Begbies Traynor (Central) Llp
7 Queens Gardens
Aberdeen
AB15 4YD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross

Shareholders

18.6k at £0.01Cancer Research Technology LTD
5.99%
Ordinary D
145.2k at £0.01James George Oag
46.77%
Ordinary D
13.8k at £0.01James George Oag
4.45%
Ordinary B
12.6k at £0.01David Evans
4.06%
Ordinary D
62.3k at £0.01Scottish Enterprise
20.08%
Ordinary D
9k at £0.01Scottish Enterprise
2.90%
Ordinary B
6.1k at £0.01Galloway Family Trust
1.95%
Deferred Convertible Non-participating Non-voting
5.5k at £0.01Richard George Berry
1.77%
Ordinary D
5.4k at £0.01Malcolm Macdonald
1.75%
Deferred Convertible Non-participating Non-voting
4.9k at £0.01Richard George Berry
1.59%
Deferred Convertible Non-participating Non-voting
4.7k at £0.01Galloway Family Trust
1.52%
Ordinary A
3.7k at £0.01Cancer Research Technology LTD
1.18%
Ordinary C
3.2k at £0.01Malcolm Macdonald
1.03%
Ordinary A
3.2k at £0.01Richard George Berry
1.03%
Ordinary A
2.4k at £0.01Aurora Private Equity LTD
0.79%
Ordinary B
2.4k at £0.01Malcolm Macdonald
0.77%
Ordinary D
2.2k at £0.01Galloway Family Trust
0.72%
Ordinary D
1.4k at £0.01Grampian Venture Capital Fund LTD
0.45%
Ordinary B
936 at £0.01Aurora Private Equity LTD
0.30%
Ordinary D
611 at £0.01Richard George Berry
0.20%
Ordinary E
601 at £0.01Galloway Family Trust
0.19%
Ordinary E
408 at £0.01Malcolm Macdonald
0.13%
Ordinary E
386 at £0.01Grampian Bio Partners LTD
0.12%
Ordinary D
258 at £0.01James George Oag
0.08%
Redeemable Convertible Non-voting Preference
209 at £0.01Roy Roxburgh
0.07%
Ordinary B
185 at £0.01Roy Roxburgh
0.06%
Ordinary D
133 at £0.01Grampian Bio Partners LTD
0.04%
Ordinary B

Financials

Year2014
Net Worth-£350,359
Cash£79,894
Current Liabilities£134,797

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Next Accounts Due31 July 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return8 December 2020 (3 years, 4 months ago)
Next Return Due22 December 2021 (overdue)

Charges

18 December 2006Delivered on: 23 December 2006
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.
Outstanding

Filing History

3 February 2021Director's details changed for Richard George Berry on 5 November 2020 (2 pages)
2 February 2021Director's details changed for Richard George Berry on 5 November 2020 (2 pages)
29 January 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
15 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 October 2019 (12 pages)
10 December 2019Confirmation statement made on 8 December 2019 with updates (5 pages)
10 September 2019Registered office address changed from Cruikshank Building Craibstone Aberdeen AB21 9TR to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 10 September 2019 (1 page)
23 May 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
4 February 2019Second filing of a statement of capital following an allotment of shares on 13 December 2018
  • GBP 6,518.93
(10 pages)
4 February 2019Second filing of Confirmation Statement dated 08/12/2018 (13 pages)
11 January 2019Statement of capital following an allotment of shares on 13 December 2018
  • GBP 6,057.10
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/02/2019
(7 pages)
11 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 January 2019Confirmation statement made on 8 December 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, parts 2 & 4 has been replaced by a second filing on 04/02/2019
(7 pages)
21 September 2018Purchase of own shares. (3 pages)
21 September 2018Cancellation of shares. Statement of capital on 18 September 2018
  • GBP 6,057.10
(7 pages)
21 September 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 September 2018Change of share class name or designation (2 pages)
19 September 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
13 December 2017Confirmation statement made on 8 December 2017 with updates (6 pages)
13 December 2017Confirmation statement made on 8 December 2017 with updates (6 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 January 2017Confirmation statement made on 8 December 2016 with updates (10 pages)
24 January 2017Confirmation statement made on 8 December 2016 with updates (10 pages)
8 December 2016Termination of appointment of Keith Stuart Blundy as a director on 24 November 2016 (1 page)
8 December 2016Termination of appointment of Keith Stuart Blundy as a director on 24 November 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
30 June 2016Appointment of Mr Nadir Ahmed Mahjoub as a director on 22 April 2016 (2 pages)
30 June 2016Appointment of Mr Nadir Ahmed Mahjoub as a director on 22 April 2016 (2 pages)
8 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 6,221.29
(8 pages)
8 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 4,682.65
(8 pages)
8 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 6,221.29
(8 pages)
8 March 2016Statement of capital following an allotment of shares on 10 February 2016
  • GBP 4,682.65
(8 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
16 February 2016Memorandum and Articles of Association (28 pages)
16 February 2016Memorandum and Articles of Association (28 pages)
16 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,104.67
(12 pages)
7 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3,104.67
(12 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 3,104.67
(9 pages)
23 July 2015Statement of capital following an allotment of shares on 26 June 2015
  • GBP 3,104.67
(9 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
6 March 2015Memorandum and Articles of Association (28 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
6 March 2015Memorandum and Articles of Association (28 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,855.16
(12 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2,855.16
(12 pages)
14 October 2014Memorandum and Articles of Association (27 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
14 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
14 October 2014Memorandum and Articles of Association (27 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 April 2014Memorandum and Articles of Association (27 pages)
9 April 2014Memorandum and Articles of Association (27 pages)
9 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,855.16
(8 pages)
7 April 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 2,855.16
(8 pages)
1 April 2014Termination of appointment of Malcolm Macdonald as a director (1 page)
1 April 2014Termination of appointment of Malcolm Macdonald as a director (1 page)
1 April 2014Termination of appointment of James Oag as a director (1 page)
1 April 2014Termination of appointment of James Oag as a director (1 page)
26 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 1,075.94
(9 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (14 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (14 pages)
26 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 1,075.94
(9 pages)
21 November 2013Termination of appointment of Hamish Milne as a director (2 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 November 2013Termination of appointment of Hamish Milne as a director (2 pages)
21 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 2,729.01
(9 pages)
21 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 2,729.01
(9 pages)
21 November 2013Memorandum and Articles of Association (27 pages)
21 November 2013Termination of appointment of James Johnston as a director (2 pages)
21 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 November 2013Termination of appointment of James Johnston as a director (2 pages)
21 November 2013Memorandum and Articles of Association (27 pages)
14 November 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
14 November 2013Appointment of Burness Paull Llp as a secretary (2 pages)
14 November 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
14 November 2013Appointment of Burness Paull Llp as a secretary (2 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 May 2013Termination of appointment of David Galloway as a director (1 page)
31 May 2013Termination of appointment of David Galloway as a director (1 page)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (17 pages)
29 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (17 pages)
8 August 2012Appointment of Paull & Williamsons Llp as a secretary (3 pages)
8 August 2012Termination of appointment of Richard Berry as a secretary (2 pages)
8 August 2012Termination of appointment of Andrew Porter as a director (2 pages)
8 August 2012Termination of appointment of Andrew Porter as a director (2 pages)
8 August 2012Appointment of Paull & Williamsons Llp as a secretary (3 pages)
8 August 2012Termination of appointment of Richard Berry as a secretary (2 pages)
31 July 2012Change of share class name or designation (2 pages)
31 July 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
31 July 2012Statement of company's objects (2 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
31 July 2012Change of share class name or designation (2 pages)
31 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 889.99
(9 pages)
31 July 2012Statement of capital following an allotment of shares on 23 July 2012
  • GBP 889.99
(9 pages)
31 July 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
31 July 2012Statement of company's objects (2 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
13 February 2012Termination of appointment of William Henderson as a director (2 pages)
13 February 2012Termination of appointment of William Henderson as a director (2 pages)
13 February 2012Appointment of Hamish Milne as a director (3 pages)
13 February 2012Appointment of Hamish Milne as a director (3 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (17 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (17 pages)
30 November 2011Register inspection address has been changed from 9 Golden Square Aberdeen AB10 1RB (1 page)
30 November 2011Register inspection address has been changed from 9 Golden Square Aberdeen AB10 1RB (1 page)
1 November 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
1 November 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 722.49
(10 pages)
1 November 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
1 November 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 722.49
(10 pages)
27 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 569 23/08/2011
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
27 September 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Section 569 23/08/2011
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 December 2010Annual return made up to 25 November 2010 (26 pages)
16 December 2010Annual return made up to 25 November 2010 (26 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
14 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
18 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (28 pages)
18 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (28 pages)
15 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,612,409.63
(11 pages)
15 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,612,409.63
(11 pages)
15 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,612,409.63
(11 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
10 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 October 2009Register inspection address has been changed (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
11 May 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
9 April 2009Ad 03/04/09\gbp si [email protected]=68.32\gbp ic 409.84/478.16\ (2 pages)
9 April 2009Ad 03/04/09\gbp si [email protected]=68.32\gbp ic 409.84/478.16\ (2 pages)
9 April 2009Director appointed james george oag (2 pages)
9 April 2009Director appointed james george oag (2 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotment approved 24/03/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 April 2009Nc inc already adjusted 24/03/09 (1 page)
2 April 2009Nc inc already adjusted 24/03/09 (1 page)
2 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotment approved 24/03/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 March 2009Return made up to 25/11/08; full list of members; amend (11 pages)
23 March 2009Return made up to 25/11/08; full list of members; amend (11 pages)
11 December 2008Return made up to 25/11/08; full list of members (11 pages)
11 December 2008Return made up to 25/11/08; full list of members (11 pages)
10 October 2008Director appointed professor andrew justin radcliffe porter (2 pages)
10 October 2008Director appointed professor andrew justin radcliffe porter (2 pages)
7 October 2008Nc inc already adjusted 23/09/08 (2 pages)
7 October 2008Ad 23/09/08\gbp si [email protected]=28.59\gbp ic 380.61/409.2\ (4 pages)
7 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment and transfer of shares 23/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
7 October 2008Nc inc already adjusted 23/09/08 (2 pages)
7 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allotment and transfer of shares 23/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(35 pages)
7 October 2008Ad 23/09/08\gbp si [email protected]=28.59\gbp ic 380.61/409.2\ (4 pages)
30 September 2008Ad 23/09/08\gbp si [email protected]=4.77\gbp ic 375.84/380.61\ (2 pages)
30 September 2008Particulars of contract relating to shares (2 pages)
30 September 2008Ad 23/09/08\gbp si [email protected]=4.77\gbp ic 375.84/380.61\ (2 pages)
30 September 2008Ad 23/09/08\gbp si [email protected]=1.84\gbp ic 374/375.84\ (2 pages)
30 September 2008Particulars of contract relating to shares (2 pages)
30 September 2008Particulars of contract relating to shares (2 pages)
30 September 2008Particulars of contract relating to shares (2 pages)
30 September 2008Ad 23/09/08\gbp si [email protected]=1.84\gbp ic 374/375.84\ (2 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
11 December 2007Return made up to 25/11/07; full list of members (6 pages)
11 December 2007Return made up to 25/11/07; full list of members (6 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007New director appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: level 8 155 st vincent street glasgow G2 5NR (1 page)
15 November 2007New director appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: level 8 155 st vincent street glasgow G2 5NR (1 page)
15 November 2007New director appointed (2 pages)
27 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
27 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
21 May 2007New secretary appointed (2 pages)
21 May 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
15 March 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
15 March 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
29 December 2006Return made up to 25/11/06; full list of members (11 pages)
29 December 2006Return made up to 25/11/06; full list of members (11 pages)
23 December 2006Partic of mort/charge * (4 pages)
23 December 2006Partic of mort/charge * (4 pages)
17 November 2006Ad 03/11/06--------- £ si [email protected]=69 £ ic 258/327 (3 pages)
17 November 2006Ad 03/11/06--------- £ si [email protected]=46 £ ic 327/373 (2 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
17 November 2006Ad 03/11/06--------- £ si [email protected]=46 £ ic 327/373 (2 pages)
17 November 2006Nc inc already adjusted 03/11/06 (2 pages)
17 November 2006Ad 03/11/06--------- £ si [email protected]=58 £ ic 200/258 (2 pages)
17 November 2006S-div 03/11/06 (1 page)
17 November 2006S-div 03/11/06 (1 page)
17 November 2006Nc inc already adjusted 03/11/06 (2 pages)
17 November 2006Ad 03/11/06--------- £ si [email protected]=58 £ ic 200/258 (2 pages)
17 November 2006Ad 03/11/06--------- £ si [email protected]=69 £ ic 258/327 (3 pages)
16 November 2006Statement of affairs (5 pages)
16 November 2006Statement of affairs (5 pages)
16 November 2006Ad 24/05/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
16 November 2006Ad 24/05/06--------- £ si 199@1=199 £ ic 1/200 (2 pages)
9 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
9 August 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 June 2006Nc inc already adjusted 24/05/06 (2 pages)
21 June 2006Nc inc already adjusted 24/05/06 (2 pages)
21 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (3 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (4 pages)
16 June 2006New director appointed (4 pages)
16 June 2006New director appointed (3 pages)
14 November 2005Return made up to 25/11/05; full list of members (6 pages)
14 November 2005Return made up to 25/11/05; full list of members (6 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
25 November 2004Incorporation (24 pages)
25 November 2004Incorporation (24 pages)