Company NamePhytoscience (Europe) Ltd.
Company StatusDissolved
Company NumberSC365954
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date20 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher Bertram Graindorge Swainson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Secretary NameRoderick John Livingstone
NationalityBritish
StatusClosed
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address33 Philip Avenue
Linlithgow
West Lothian
EH49 7BH
Scotland
Director NameDouglas Anderson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(4 months after company formation)
Appointment Duration5 years, 12 months (closed 20 January 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameDr Clive Cannon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(4 months after company formation)
Appointment Duration5 years, 12 months (closed 20 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameDouglas Russell Banks Forman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(4 months after company formation)
Appointment Duration5 years, 12 months (closed 20 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Roderick John Livingstone
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(4 months after company formation)
Appointment Duration5 years, 12 months (closed 20 January 2016)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr John Bede Morse
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(4 months after company formation)
Appointment Duration5 years, 12 months (closed 20 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed23 September 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.phytoscience.co.uk

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Phytoscience LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£171,730
Cash£4,520
Current Liabilities£215,464

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

20 January 2016Final Gazette dissolved following liquidation (1 page)
20 January 2016Final Gazette dissolved following liquidation (1 page)
20 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Order of court for early dissolution (1 page)
20 October 2015Order of court for early dissolution (1 page)
15 December 2014Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 15 December 2014 (2 pages)
15 December 2014Notice of winding up order (1 page)
15 December 2014Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 15 December 2014 (2 pages)
15 December 2014Court order notice of winding up (1 page)
15 December 2014Notice of winding up order (1 page)
15 December 2014Court order notice of winding up (1 page)
14 November 2014Appointment of a provisional liquidator (2 pages)
14 November 2014Appointment of a provisional liquidator (2 pages)
26 September 2014Director's details changed for Mr Roderick John Livingstone on 13 March 2014 (2 pages)
26 September 2014Director's details changed for Mr. John Bede Morse on 13 March 2013 (2 pages)
26 September 2014Director's details changed for Douglas Russell Banks Forman on 13 March 2013 (2 pages)
26 September 2014Director's details changed for Douglas Anderson on 13 March 2013 (2 pages)
26 September 2014Director's details changed for Dr Clive Cannon on 13 March 2013 (2 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(6 pages)
26 September 2014Director's details changed for Douglas Anderson on 13 March 2013 (2 pages)
26 September 2014Director's details changed for Mr. John Bede Morse on 13 March 2013 (2 pages)
26 September 2014Director's details changed for Douglas Russell Banks Forman on 13 March 2013 (2 pages)
26 September 2014Director's details changed for Mr Roderick John Livingstone on 13 March 2014 (2 pages)
26 September 2014Director's details changed for Dr Clive Cannon on 13 March 2013 (2 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(6 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(9 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(9 pages)
6 June 2013Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013 (1 page)
6 June 2013Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF on 6 June 2013 (1 page)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (9 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (9 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (9 pages)
16 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (9 pages)
19 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 June 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
17 June 2011Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page)
8 June 2011Director's details changed for Dr Clive Cannon on 6 June 2011 (3 pages)
8 June 2011Director's details changed for Dr Clive Cannon on 6 June 2011 (3 pages)
8 June 2011Director's details changed for Dr Clive Cannon on 6 June 2011 (3 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (9 pages)
13 October 2010Director's details changed for Christopher Swanson on 23 September 2010 (2 pages)
13 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (9 pages)
13 October 2010Director's details changed for Christopher Swanson on 23 September 2010 (2 pages)
21 September 2010Registered office address changed from 45 Lovells Glen Linlithgow West Lothian EH49 7TD on 21 September 2010 (2 pages)
21 September 2010Registered office address changed from 45 Lovells Glen Linlithgow West Lothian EH49 7TD on 21 September 2010 (2 pages)
28 April 2010Appointment of Douglas Russell Banks Forman as a director (3 pages)
28 April 2010Appointment of Douglas Russell Banks Forman as a director (3 pages)
28 April 2010Appointment of John Bede Morse as a director (3 pages)
28 April 2010Appointment of John Bede Morse as a director (3 pages)
17 March 2010Appointment of Mr Clive Cannon as a director (3 pages)
17 March 2010Appointment of Mr Clive Cannon as a director (3 pages)
9 March 2010Appointment of Mr Roderick John Livingstone as a director (3 pages)
9 March 2010Appointment of Douglas Anderson as a director (3 pages)
9 March 2010Appointment of Mr Roderick John Livingstone as a director (3 pages)
9 March 2010Appointment of Douglas Anderson as a director (3 pages)
12 December 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 2
(4 pages)
12 December 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 2
(4 pages)
6 November 2009Appointment of Roderick John Livingstone as a secretary (2 pages)
6 November 2009Appointment of Christopher Swanson as a director (2 pages)
6 November 2009Appointment of Christopher Swanson as a director (2 pages)
6 November 2009Appointment of Roderick John Livingstone as a secretary (2 pages)
1 October 2009Appointment terminated director stephen mabbott (1 page)
1 October 2009Appointment terminated secretary brian reid LTD. (1 page)
1 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 October 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
1 October 2009Appointment terminated director stephen mabbott (1 page)
1 October 2009Appointment terminated secretary brian reid LTD. (1 page)
23 September 2009Incorporation (18 pages)
23 September 2009Incorporation (18 pages)