OCUTEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOCUTEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC221667
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OCUTEC LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is OCUTEC LIMITED located?

    Registered Office Address
    3 Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    Lanarkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OCUTEC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OCUTEC LIMITED?

    Last Confirmation Statement Made Up ToJul 27, 2026
    Next Confirmation Statement DueAug 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2025
    OverdueNo

    What are the latest filings for OCUTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 22, 2025

    • Capital: GBP 99,050.65
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 07, 2025

    • Capital: GBP 81,650.65
    3 pagesSH01

    Confirmation statement made on Jul 27, 2025 with updates

    14 pagesCS01

    Change of details for Mr James Derek Scott Carnegie as a person with significant control on Aug 14, 2025

    2 pagesPSC04

    Change of details for Mr James Derek Scott Carnegie as a person with significant control on Nov 11, 2024

    2 pagesPSC04

    Director's details changed for Mr James Derek Scott Carnegie on Aug 14, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Apr 24, 2025

    • Capital: GBP 38,650.65
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 07, 2025

    • Capital: GBP 38,090.65
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 28, 2025

    • Capital: GBP 37,530.65
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 18, 2025

    • Capital: GBP 35,025.65
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Jul 27, 2024 with updates

    13 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jul 18, 2024

    • Capital: GBP 33,515.65
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Jul 18, 2024

    • Capital: GBP 33,515.65
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jul 18, 2024

    • Capital: GBP 33,515.65
    3 pagesSH01
    Annotations
    DateAnnotation
    Jul 22, 2024Second Filing The information on the form SH01 has been replaced by a second filing on 22/07/2024.
    Jul 23, 2024Second Filing The information on the form SH01 has been replaced by a second filing on 23/07/2024.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 08, 2024

    • Capital: GBP 32,714.18
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Jul 27, 2023 with updates

    13 pagesCS01

    Statement of capital following an allotment of shares on Jul 26, 2023

    • Capital: GBP 31,964.18
    3 pagesSH01

    Statement of capital following an allotment of shares on Jun 30, 2023

    • Capital: GBP 31,722.97
    3 pagesSH01

    Who are the officers of OCUTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARTON, James Howard
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    Director
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    United StatesAmerican230823020001
    CARNEGIE, James Derek Scott
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    United Kingdom
    Director
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    United Kingdom
    ScotlandBritish106430016
    SMITH, Donald John
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    Director
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    ScotlandBritish100529420002
    WHITE, Stewart, Dr
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    Director
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    ScotlandBritish293199750001
    HUTCHISON, Christina
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    United Kingdom
    Secretary
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    United Kingdom
    182926260001
    IZON, Michael Trevor
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    United Kingdom
    Secretary
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    United Kingdom
    180949730001
    MACDIVITT, Harry
    2 Kilmardinny Drive
    Bearsden
    G61 3PD Glasgow
    Lanarkshire
    Secretary
    2 Kilmardinny Drive
    Bearsden
    G61 3PD Glasgow
    Lanarkshire
    British1403430001
    STRETTON, Caroline, Dr
    20 Mote Hill
    ML3 6EF Hamilton
    Lanarkshire
    Secretary
    20 Mote Hill
    ML3 6EF Hamilton
    Lanarkshire
    British92116310003
    BOWERS, Roderick William Johnathan, Dr
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    United Kingdom
    Director
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    United Kingdom
    ScotlandBritish99675650001
    BOWERS, Roderick William Johnathan, Dr
    Rathmore
    Heathcote Road
    PH7 4AB Crieff
    Perthshire
    Director
    Rathmore
    Heathcote Road
    PH7 4AB Crieff
    Perthshire
    ScotlandBritish99675650001
    BROWNING, James Jonathan, Dr
    Springkell Avenue
    G41 4EL Glasgow
    102
    Scotland
    Director
    Springkell Avenue
    G41 4EL Glasgow
    102
    Scotland
    ScotlandBritish34514100004
    CARNEGIE, James Derek Scott
    51 Cedar Road
    Broughty Ferry
    DD5 3BA Dundee
    Angus
    Director
    51 Cedar Road
    Broughty Ferry
    DD5 3BA Dundee
    Angus
    ScotlandBritish106430003
    GRAHAM, Neil Bonnette, Dr
    6 Kilmardinny Grove
    Bearsden
    G61 3NY Glasgow
    Director
    6 Kilmardinny Grove
    Bearsden
    G61 3NY Glasgow
    United KingdomBritish54481490001
    GRIMES, Connor
    Honeycome East Business Park
    CH4 9QN Chester
    Deepbridge House
    England
    Director
    Honeycome East Business Park
    CH4 9QN Chester
    Deepbridge House
    England
    EnglandIrish293199360001
    IZON, Michael Trevor
    Westhaugh Road
    FK9 5GF Stirling
    39
    Scotland
    Director
    Westhaugh Road
    FK9 5GF Stirling
    39
    Scotland
    United KingdomBritish95969080003
    MACDIVITT, Harry
    2 Kilmardinny Drive
    Bearsden
    G61 3PD Glasgow
    Lanarkshire
    Director
    2 Kilmardinny Drive
    Bearsden
    G61 3PD Glasgow
    Lanarkshire
    British1403430001
    RASHID, Abdul, Dr
    10 Cheviot Road
    G43 2AN Glasgow
    Lanarkshire
    Director
    10 Cheviot Road
    G43 2AN Glasgow
    Lanarkshire
    ScotlandBritish112109400002
    REID, James Owen
    Ferntower Road
    PH7 3EX Crieff
    Thornhill
    Perthshire
    Director
    Ferntower Road
    PH7 3EX Crieff
    Thornhill
    Perthshire
    United KingdomBritish137331270001
    ROY, James
    62 Hill Street
    Monifieth
    DD5 4DE Dundee
    Viewfirth
    Scotland
    Director
    62 Hill Street
    Monifieth
    DD5 4DE Dundee
    Viewfirth
    Scotland
    ScotlandBritish26791790004
    STRETTON, Caroline, Dr
    20 Mote Hill
    ML3 6EF Hamilton
    Lanarkshire
    Director
    20 Mote Hill
    ML3 6EF Hamilton
    Lanarkshire
    ScotlandBritish92116310003
    TIPTON, Wade Marcel
    Strathallan Gate
    East Kilbride
    G75 8GW Glasgow
    3
    Scotland
    Director
    Strathallan Gate
    East Kilbride
    G75 8GW Glasgow
    3
    Scotland
    ScotlandBritish126626770002

    Who are the persons with significant control of OCUTEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Derek Scott Carnegie
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    Apr 06, 2016
    Clark Way
    Bellshill Industrial Estate
    ML4 3NX Bellshill
    3
    Lanarkshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0