CYTOSYSTEMS LIMITED
Overview
| Company Name | CYTOSYSTEMS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC276481 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CYTOSYSTEMS LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is CYTOSYSTEMS LIMITED located?
| Registered Office Address | C/O: Begbies Traynor (Central) Llp Suite H, Woodburn House 5 Golden Square AB10 1RD Aberdeen |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CYTOSYSTEMS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2021 |
| Next Accounts Due On | Jul 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2020 |
What is the status of the latest confirmation statement for CYTOSYSTEMS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 08, 2021 |
| Next Confirmation Statement Due | Dec 22, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2020 |
| Overdue | Yes |
What are the latest filings for CYTOSYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final account prior to dissolution in a winding-up by the court | 20 pages | WU15(Scot) | ||||||||||||||||||
Registered office address changed from C/O:Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD to C/O: Begbies Traynor (Central) Llp Suite H, Woodburn House 5 Golden Square Aberdeen AB10 1rd on Sep 17, 2025 | 3 pages | AD01 | ||||||||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||||||||||
Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to C/O:Begbies Traynor (Central) Llp 7 Queens Gardens Aberdeen AB15 4YD on Aug 05, 2021 | 2 pages | AD01 | ||||||||||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||||||
Director's details changed for Richard George Berry on Nov 05, 2020 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Richard George Berry on Nov 05, 2020 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2020 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2019 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 08, 2019 with updates | 5 pages | CS01 | ||||||||||||||||||
Registered office address changed from Cruikshank Building Craibstone Aberdeen AB21 9TR to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on Sep 10, 2019 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 12 pages | AA | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 13, 2018
| 10 pages | RP04SH01 | ||||||||||||||||||
legacy | 13 pages | RP04CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 13, 2018
| 7 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Dec 08, 2018 with updates | 7 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Cancellation of shares. Statement of capital on Sep 18, 2018
| 7 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 08, 2017 with updates | 6 pages | CS01 | ||||||||||||||||||
Who are the officers of CYTOSYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 182888130001 | ||||||||||||||
| BERRY, Richard George | Director | Suite H, Woodburn House 5 Golden Square AB10 1RD Aberdeen C/O: Begbies Traynor (Central) Llp | British | 113552860002 | ||||||||||||||
| MAHJOUB, Nadir Ahmed | Director | Deeside Brae AB12 5UE Aberdeen 11 United Kingdom | Scotland | British | 197361300001 | |||||||||||||
| BERRY, Richard George | Secretary | Keen View Kinmuck AB51 0LY Inverurie Aberdeenshire | British | 238050001 | ||||||||||||||
| GILLIES, Malcolm John | Secretary | 49 Arisdale Crescent Newton Mearns G77 6HE Glasgow Strathclyde | British | 1381960001 | ||||||||||||||
| PAULL & WILLIAMSONS LLP | Secretary | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) Scotland |
| 137701650001 | ||||||||||||||
| BOAG-THOMSON, Joanna Susan | Director | 241 Nithsdale Road G41 5PY Glasgow Lanarkshire | Scotland | British | 66868980001 | |||||||||||||
| GALLOWAY, David Brian, Dr | Director | 212 Springfield Road AB15 8JL Aberdeen | United Kingdom | British | 48601560002 | |||||||||||||
| HENDERSON, William Graham | Director | Tighnfraoch Leschangie Kemnay AB51 5PP Inverurie Aberdeenshire Uk | United Kingdom | British | 51525190001 | |||||||||||||
| JOHNSTON, James | Director | 5 Park Grove AB56 1PG Buckie Banffshire | United Kingdom | British | 26306320001 | |||||||||||||
| KENNEDY, Mary Helen, Dr | Director | 119 Hamilton Place AB15 5BD Aberdeen | British | 51120720001 | ||||||||||||||
| MACDONALD, Malcolm | Director | Snypes Cottage Kirkton Road G7 3DL Neilston Strathclyde | British | 113552910001 | ||||||||||||||
| MILNE, Hamish | Director | North Deeside Road Milltimber AB13 0HD Aberdeen 265 Scotland | United Kingdom | British | 189710004 | |||||||||||||
| OAG, James George | Director | Woodlands Crescent Pitfodels AB15 9DH Aberdeen 5 | Scotland | British | 137603710001 | |||||||||||||
| POOL, John Kingston | Director | Wellbeach Farm Bandbridge Lane Rushton Spencer SK11 0QU Macclesfield Cheshire | England | United Kingdom | 23499710003 | |||||||||||||
| PORTER, Andrew Justin Radcliffe, Professor | Director | The Steading Mains Of Drum AB31 5AE Drumoak Aberdeenshire | United Kingdom | British | 81806940002 | |||||||||||||
| STUART BLUNDY, Keith, Dr | Director | Cr-Uk 61 Lincoln's Inn Fields WC2A 3PX London | British | 125910470001 |
Who are the persons with significant control of CYTOSYSTEMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| James George Oag | Apr 06, 2016 | AB32 7DD Dunecht Dunecht House Aberdeenshire Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Does CYTOSYSTEMS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
|
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