Company NameCyclogenix Limited
Company StatusActive
Company NumberSC328529
CategoryPrivate Limited Company
Incorporation Date31 July 2007(16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameSimon Peter Robins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Bucklerburn Wynd
Aberdeen
AB14 0XR
Scotland
Director NameMr Duncan Patrick McGregor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameWilliam Henry Eldridge
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2009(2 years after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Correspondence Address18 Wilbraham Road
Fulbourn
Cambridge
CB21 5GT
Secretary NameStronachs Secretaries Limited (Corporation)
StatusCurrent
Appointed30 July 2008(1 year after company formation)
Appointment Duration15 years, 9 months
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameSimon Peter Robins
NationalityBritish
StatusResigned
Appointed31 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Bucklerburn Wynd
Aberdeen
AB14 0XR
Scotland
Director NameChristopher Douglas Price
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 August 2011)
RoleBusinessman
Correspondence Address5 Heritage Street
Riverhills
Qld 4074
Director NameDr Elizabeth-Ann Simpson Rattray
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(2 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2015)
RoleDeputy Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Seatties
Inchmarlo Road
Banchory
Kincardineshire
AB31 4AH
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed19 December 2007(4 months, 3 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitecyclogenix.co.uk

Location

Registered Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 200 other UK companies use this postal address

Shareholders

600 at £1Duncan Patrick Mcgregor
63.16%
Ordinary
50 at £1William Henry Eldridge
5.26%
Ordinary
100 at £1Simon Peter Robins
10.53%
Ordinary
100 at £1Trustee Of Imbcom Asset Trust
10.53%
Ordinary
100 at £1University Court Of The University Of Aberdeen
10.53%
Ordinary

Financials

Year2014
Net Worth-£282,944
Current Liabilities£539,641

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 4 weeks ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

15 March 2013Delivered on: 21 March 2013
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
18 July 2023Termination of appointment of William Henry Eldridge as a director on 1 May 2022 (1 page)
12 January 2023Director's details changed for Simon Peter Robins on 1 December 2022 (2 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
16 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 August 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
8 July 2020Director's details changed for Mr Duncan Patrick Mcgregor on 1 June 2020 (2 pages)
8 July 2020Change of details for Mr Duncan Patrick Mcgregor as a person with significant control on 1 June 2020 (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
8 February 2018Secretary's details changed for Stronachs Secretaries Limited on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Stronachs Llp 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
17 October 2017Registered office address changed from Stronachs Llp 34 Albyn Place Aberdeen AB10 1FW to 28 Albyn Place Aberdeen AB10 1YL on 17 October 2017 (1 page)
16 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
16 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
8 August 2017Notification of Duncan Patrick Mcgregor as a person with significant control on 1 August 2016 (2 pages)
8 August 2017Notification of Duncan Patrick Mcgregor as a person with significant control on 1 August 2016 (2 pages)
8 August 2017Withdrawal of a person with significant control statement on 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 August 2015Termination of appointment of Elizabeth-Ann Simpson Rattray as a director on 1 August 2015 (1 page)
21 August 2015Termination of appointment of Elizabeth-Ann Simpson Rattray as a director on 1 August 2015 (1 page)
21 August 2015Termination of appointment of Elizabeth-Ann Simpson Rattray as a director on 1 August 2015 (1 page)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 950
(8 pages)
17 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 950
(8 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 950
(8 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 950
(8 pages)
22 July 2014Director's details changed for William Henry Eldridge on 1 April 2014 (2 pages)
22 July 2014Director's details changed for William Henry Eldridge on 1 April 2014 (2 pages)
22 July 2014Director's details changed for William Henry Eldridge on 1 April 2014 (2 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 950
(8 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 950
(8 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
9 August 2012Termination of appointment of Christopher Price as a director (1 page)
9 August 2012Termination of appointment of Christopher Price as a director (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
6 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
7 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 950
(4 pages)
7 July 2010Statement of capital following an allotment of shares on 25 June 2010
  • GBP 950
(4 pages)
11 September 2009Return made up to 31/07/09; full list of members (4 pages)
11 September 2009Return made up to 31/07/09; full list of members (4 pages)
10 September 2009Director appointed christopher douglas price (2 pages)
10 September 2009Director appointed elizabeth ann rattray (3 pages)
10 September 2009Director appointed elizabeth ann rattray (3 pages)
10 September 2009Director appointed william henry eldridge (2 pages)
10 September 2009Director appointed christopher douglas price (2 pages)
10 September 2009Director appointed william henry eldridge (2 pages)
9 September 2009Director's change of particulars / duncan mcgregor / 01/04/2009 (1 page)
9 September 2009Director's change of particulars / duncan mcgregor / 01/04/2009 (1 page)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 June 2009Ad 11/06/09\gbp si 898@1=898\gbp ic 2/900\ (2 pages)
22 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 June 2009Ad 11/06/09\gbp si 898@1=898\gbp ic 2/900\ (2 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
30 January 2009Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
14 August 2008Return made up to 31/07/08; full list of members (4 pages)
12 August 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
12 August 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
5 August 2008Registered office changed on 05/08/2008 from greenburn road aberdeen AB21 9SB (1 page)
5 August 2008Registered office changed on 05/08/2008 from greenburn road aberdeen AB21 9SB (1 page)
5 August 2008Appointment terminated secretary stronachs (1 page)
5 August 2008Appointment terminated secretary stronachs (1 page)
28 December 2007New secretary appointed (3 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007New secretary appointed (3 pages)
28 December 2007Secretary resigned (1 page)
31 July 2007Incorporation (13 pages)
31 July 2007Incorporation (13 pages)