CYTOSYSTEMS LIMITED

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

    Company NameCYTOSYSTEMS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC276481
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for CYTOSYSTEMS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2021
    Next Accounts Due OnJul 31, 2022
    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

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

    OverdueYes
    Last Confirmation Statement Made Up ToDec 08, 2021
    Next Confirmation Statement DueDec 22, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2020
    OverdueYes

    What are the latest filings for CYTOSYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final account prior to dissolution in a winding-up by the court

    20 pagesWU15(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 pagesAD01

    Satisfaction of charge 1 in full

    1 pagesMR04

    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 pagesAD01

    Court order in a winding-up (& Court Order attachment)

    4 pagesWU01(Scot)

    Director's details changed for Richard George Berry on Nov 05, 2020

    2 pagesCH01

    Director's details changed for Richard George Berry on Nov 05, 2020

    2 pagesCH01

    Total exemption full accounts made up to Oct 31, 2020

    11 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2019

    12 pagesAA

    Confirmation statement made on Dec 08, 2019 with updates

    5 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Oct 31, 2018

    12 pagesAA

    Second filing of a statement of capital following an allotment of shares on Dec 13, 2018

    • Capital: GBP 6,518.93
    10 pagesRP04SH01

    legacy

    13 pagesRP04CS01

    Statement of capital following an allotment of shares on Dec 13, 2018

    • Capital: GBP 6,057.10
    7 pagesSH01
    Annotations
    DateAnnotation
    Feb 04, 2019Second Filing The information on the form SH01 has been replaced by a second filing on 04/02/2019

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 08, 2018 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Feb 04, 2019Second Filing The information on the form CS01, parts 2 & 4 has been replaced by a second filing on 04/02/2019

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Cancellation of shares. Statement of capital on Sep 18, 2018

    • Capital: GBP 6,057.10
    7 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Oct 31, 2017

    12 pagesAA

    Confirmation statement made on Dec 08, 2017 with updates

    6 pagesCS01

    Who are the officers of CYTOSYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    182888130001
    BERRY, Richard George
    Suite H, Woodburn House
    5 Golden Square
    AB10 1RD Aberdeen
    C/O: Begbies Traynor (Central) Llp
    Director
    Suite H, Woodburn House
    5 Golden Square
    AB10 1RD Aberdeen
    C/O: Begbies Traynor (Central) Llp
    British113552860002
    MAHJOUB, Nadir Ahmed
    Deeside Brae
    AB12 5UE Aberdeen
    11
    United Kingdom
    Director
    Deeside Brae
    AB12 5UE Aberdeen
    11
    United Kingdom
    ScotlandBritish197361300001
    BERRY, Richard George
    Keen View
    Kinmuck
    AB51 0LY Inverurie
    Aberdeenshire
    Secretary
    Keen View
    Kinmuck
    AB51 0LY Inverurie
    Aberdeenshire
    British238050001
    GILLIES, Malcolm John
    49 Arisdale Crescent
    Newton Mearns
    G77 6HE Glasgow
    Strathclyde
    Secretary
    49 Arisdale Crescent
    Newton Mearns
    G77 6HE Glasgow
    Strathclyde
    British1381960001
    PAULL & WILLIAMSONS LLP
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Secretary
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberSO302228
    137701650001
    BOAG-THOMSON, Joanna Susan
    241 Nithsdale Road
    G41 5PY Glasgow
    Lanarkshire
    Director
    241 Nithsdale Road
    G41 5PY Glasgow
    Lanarkshire
    ScotlandBritish66868980001
    GALLOWAY, David Brian, Dr
    212 Springfield Road
    AB15 8JL Aberdeen
    Director
    212 Springfield Road
    AB15 8JL Aberdeen
    United KingdomBritish48601560002
    HENDERSON, William Graham
    Tighnfraoch Leschangie
    Kemnay
    AB51 5PP Inverurie
    Aberdeenshire
    Uk
    Director
    Tighnfraoch Leschangie
    Kemnay
    AB51 5PP Inverurie
    Aberdeenshire
    Uk
    United KingdomBritish51525190001
    JOHNSTON, James
    5 Park Grove
    AB56 1PG Buckie
    Banffshire
    Director
    5 Park Grove
    AB56 1PG Buckie
    Banffshire
    United KingdomBritish26306320001
    KENNEDY, Mary Helen, Dr
    119
    Hamilton Place
    AB15 5BD Aberdeen
    Director
    119
    Hamilton Place
    AB15 5BD Aberdeen
    British51120720001
    MACDONALD, Malcolm
    Snypes Cottage
    Kirkton Road
    G7 3DL Neilston
    Strathclyde
    Director
    Snypes Cottage
    Kirkton Road
    G7 3DL Neilston
    Strathclyde
    British113552910001
    MILNE, Hamish
    North Deeside Road
    Milltimber
    AB13 0HD Aberdeen
    265
    Scotland
    Director
    North Deeside Road
    Milltimber
    AB13 0HD Aberdeen
    265
    Scotland
    United KingdomBritish189710004
    OAG, James George
    Woodlands Crescent
    Pitfodels
    AB15 9DH Aberdeen
    5
    Director
    Woodlands Crescent
    Pitfodels
    AB15 9DH Aberdeen
    5
    ScotlandBritish137603710001
    POOL, John Kingston
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    Director
    Wellbeach Farm
    Bandbridge Lane Rushton Spencer
    SK11 0QU Macclesfield
    Cheshire
    EnglandUnited Kingdom23499710003
    PORTER, Andrew Justin Radcliffe, Professor
    The Steading
    Mains Of Drum
    AB31 5AE Drumoak
    Aberdeenshire
    Director
    The Steading
    Mains Of Drum
    AB31 5AE Drumoak
    Aberdeenshire
    United KingdomBritish81806940002
    STUART BLUNDY, Keith, Dr
    Cr-Uk
    61 Lincoln's Inn Fields
    WC2A 3PX London
    Director
    Cr-Uk
    61 Lincoln's Inn Fields
    WC2A 3PX London
    British125910470001

    Who are the persons with significant control of CYTOSYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    James George Oag
    AB32 7DD Dunecht
    Dunecht House
    Aberdeenshire
    Scotland
    Apr 06, 2016
    AB32 7DD Dunecht
    Dunecht House
    Aberdeenshire
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does CYTOSYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 06, 2026Conclusion of winding up
    Aug 02, 2021Petition date
    Apr 07, 2026Due to be dissolved on
    Aug 02, 2021Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Kenneth Wilson Pattullo
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House
    10-14 West Nile Street
    G1 2PP Glasgow
    Kenneth Robert Craig
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    practitioner
    Finlay House, 10-14 West Nile Street
    G1 2PP Glasgow
    Notesscottish-insolvency-info

    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