CYTOSYSTEMS LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
CYTOSYSTEMS LIMITED is a Private Limited Company from ABERDEEN and has the status: Liquidation.
CYTOSYSTEMS LIMITED was incorporated 19 years ago on 25/11/2004 and has the registered number: SC276481. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2022.
CYTOSYSTEMS LIMITED was incorporated 19 years ago on 25/11/2004 and has the registered number: SC276481. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2022.
CYTOSYSTEMS LIMITED - ABERDEEN
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2020 | 31/07/2022 |
Registered Office
C/O:BEGBIES TRAYNOR (CENTRAL) LLP
ABERDEEN
AB15 4YD
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/12/2020 | 22/12/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NADIR AHMED MAHJOUB | May 1962 | British | Director | 2016-04-22 | CURRENT |
RICHARD GEORGE BERRY | May 1956 | British | Director | 2006-05-31 | CURRENT |
BURNESS PAULL LLP | Corporate Secretary | 2013-11-12 | CURRENT | ||
MALCOLM MACDONALD | Jul 1951 | British | Director | 2006-05-31 UNTIL 2014-03-31 | RESIGNED |
RICHARD GEORGE BERRY | Mar 1956 | British | Secretary | 2007-05-16 UNTIL 2012-08-06 | RESIGNED |
DR KEITH STUART BLUNDY | Apr 1960 | British | Director | 2006-11-10 UNTIL 2016-11-24 | RESIGNED |
DR MARY HELEN KENNEDY | May 1956 | British | Director | 2006-11-10 UNTIL 2007-09-24 | RESIGNED |
MR MALCOLM JOHN GILLIES | Aug 1950 | British | Secretary | 2004-11-25 UNTIL 2007-04-30 | RESIGNED |
PROFESSOR ANDREW JUSTIN RADCLIFFE PORTER | Oct 1961 | British | Director | 2008-03-05 UNTIL 2011-07-22 | RESIGNED |
MR JOHN KINGSTON POOL | Apr 1944 | United Kingdom | Director | 2006-05-31 UNTIL 2007-11-18 | RESIGNED |
MR JAMES GEORGE OAG | Mar 1966 | British | Director | 2009-04-03 UNTIL 2014-03-31 | RESIGNED |
HAMISH MILNE | British | Director | 2012-01-30 UNTIL 2013-11-15 | RESIGNED | |
MR WILLIAM GRAHAM HENDERSON | Jan 1950 | British | Director | 2007-09-24 UNTIL 2011-11-13 | RESIGNED |
JAMES JOHNSTON | Feb 1951 | British | Director | 2006-11-10 UNTIL 2013-11-15 | RESIGNED |
DR DAVID BRIAN GALLOWAY | Mar 1940 | British | Director | 2005-09-07 UNTIL 2013-04-01 | RESIGNED |
BURNESS PAULL LLP | Corporate Secretary | 2012-08-06 UNTIL 2013-11-12 | RESIGNED | ||
JOANNA SUSAN BOAG-THOMSON | Aug 1966 | British | Director | 2004-11-25 UNTIL 2005-09-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
James George Oag | 2016-04-06 | 3/1966 | Dunecht Aberdeenshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cytosystems Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-30 | 31-10-2020 | £17,749 Cash £6,911,306 equity |
Cytosystems Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-28 | 31-10-2019 | £187,416 Cash £8,043,243 equity |
Cytosystems Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-24 | 31-10-2018 | £68,537 Cash £30,771 equity |
Cytosystems Limited - Accounts to registrar (filleted) - small 18.1 | 2018-08-01 | 31-10-2017 | £838,535 Cash £-139,076 equity |
Cytosystems Limited - Abbreviated accounts 16.3 | 2017-07-28 | 31-10-2016 | £803,076 Cash £-48,449 equity |
Cytosystems Limited - Abbreviated accounts 16.1 | 2016-07-30 | 31-10-2015 | £629,595 Cash £-28,415 equity |