CYTOMOS LIMITED

Register to unlock more data on OkredoRegister

CYTOMOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC401416

Incorporation date

10/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 St. Colme Street, Edinburgh EH3 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2011)
dot icon04/02/2026
Resolutions
dot icon03/02/2026
Statement of capital following an allotment of shares on 2026-01-29
dot icon03/02/2026
Memorandum and Articles of Association
dot icon18/11/2025
Termination of appointment of David Rigterink as a director on 2025-11-13
dot icon30/09/2025
Total exemption full accounts made up to 2025-07-31
dot icon04/09/2025
Previous accounting period shortened from 2025-12-31 to 2025-07-31
dot icon14/08/2025
Confirmation statement made on 2025-06-10 with updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-10-29
dot icon31/10/2024
Resolutions
dot icon31/10/2024
Memorandum and Articles of Association
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-06-10 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon01/09/2023
Appointment of Dr Sharon Brownlow as a director on 2023-09-01
dot icon16/08/2023
Resolutions
dot icon16/08/2023
Memorandum and Articles of Association
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-08-08
dot icon06/07/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon07/03/2023
Registered office address changed from , 13 Melville Street, Edinburgh, EH3 7PE, Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 2023-03-07
dot icon02/11/2022
Appointment of Mr David Rigterink as a director on 2022-10-01
dot icon21/10/2022
Micro company accounts made up to 2021-12-31
dot icon04/08/2022
Notification of Scottish Enterprise as a person with significant control on 2022-06-16
dot icon03/08/2022
Withdrawal of a person with significant control statement on 2022-08-03
dot icon03/08/2022
Confirmation statement made on 2022-06-10 with updates
dot icon20/06/2022
Resolutions
dot icon20/06/2022
Memorandum and Articles of Association
dot icon20/06/2022
Resolutions
dot icon19/06/2022
Termination of appointment of Keith Ross Muir as a director on 2022-06-15
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-06-16
dot icon08/03/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon10/01/2022
Appointment of Dr Nicola Ann Broughton as a director on 2022-01-01
dot icon10/01/2022
Termination of appointment of Margaret Temple as a director on 2021-12-31
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon22/12/2021
Appointment of Dr Stewart White as a director on 2021-11-15
dot icon22/12/2021
Appointment of Mr Alan Michael Raymond as a director on 2021-11-15
dot icon08/11/2021
Termination of appointment of Alister Forbes Minty as a director on 2021-10-31
dot icon05/10/2021
Micro company accounts made up to 2021-03-31
dot icon03/09/2021
Compulsory strike-off action has been discontinued
dot icon02/09/2021
Confirmation statement made on 2021-06-10 with updates
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon02/06/2021
Statement of capital following an allotment of shares on 2021-05-24
dot icon28/05/2021
Resolutions
dot icon28/05/2021
Memorandum and Articles of Association
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon02/11/2020
Termination of appointment of Jeannette Watson as a director on 2020-10-30
dot icon31/08/2020
Notification of a person with significant control statement
dot icon29/07/2020
Confirmation statement made on 2020-06-10 with updates
dot icon29/07/2020
Cessation of Keith Ross Muir as a person with significant control on 2018-06-18
dot icon29/07/2020
Cessation of Alister Forbes Minty as a person with significant control on 2018-06-18
dot icon02/07/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon01/07/2020
Memorandum and Articles of Association
dot icon01/07/2020
Resolutions
dot icon17/06/2020
Appointment of Dr Jeannette Watson as a director on 2020-04-08
dot icon03/04/2020
Previous accounting period shortened from 2020-06-30 to 2020-03-31
dot icon31/10/2019
Micro company accounts made up to 2019-06-30
dot icon13/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon14/12/2018
Registered office address changed from , Cbc House 24 Canning Street, Edinburgh, EH3 8EG to 6 st. Colme Street Edinburgh EH3 6AD on 2018-12-14
dot icon03/07/2018
Confirmation statement made on 2018-06-10 with updates
dot icon02/07/2018
Appointment of Margaret Temple as a director on 2018-06-18
dot icon02/07/2018
Appointment of Dr Gino Miele as a director on 2018-06-18
dot icon31/05/2018
Sub-division of shares on 2018-04-23
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-04-23
dot icon31/05/2018
Resolutions
dot icon23/05/2018
Termination of appointment of Kenneth Hall Fyvie as a director on 2018-05-23
dot icon23/05/2018
Cessation of Kenneth Hall Fyvie as a person with significant control on 2018-05-23
dot icon06/04/2018
Micro company accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon10/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon11/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon19/02/2016
Statement of capital following an allotment of shares on 2016-02-16
dot icon19/02/2016
Resolutions
dot icon14/01/2016
Termination of appointment of Conrad Blair Chin as a director on 2015-10-16
dot icon14/01/2016
Appointment of Mr Alister Forbes Minty as a director on 2015-10-16
dot icon08/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/03/2015
Director's details changed for Mr Ken Hall Fyvie on 2015-03-01
dot icon24/03/2015
Appointment of Mr Conrad Blair Chin as a director on 2015-03-01
dot icon24/03/2015
Appointment of Mr Ken Hall Fyvie as a director on 2015-03-01
dot icon17/12/2014
Statement of capital following an allotment of shares on 2014-12-15
dot icon17/12/2014
Sub-division of shares on 2014-12-12
dot icon17/12/2014
Resolutions
dot icon08/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon08/07/2014
Director's details changed for Mr Keith Ross Muir on 2013-09-01
dot icon03/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon07/07/2013
Director's details changed for Mr Keith Ross Muir on 2011-06-10
dot icon08/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon13/02/2013
Registered office address changed from , 102 2F3, Buccleuch Street, Edinburgh, Midlothian, EH8 9NQ, Scotland on 2013-02-13
dot icon04/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon10/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
213.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miele, Gino, Dr
Director
18/06/2018 - Present
5
White, Stewart
Director
15/11/2021 - Present
14
Mr David Rigterink
Director
01/10/2022 - 13/11/2025
1
Raymond, Alan Michael, Dr
Director
15/11/2021 - Present
17
Broughton, Nicola Ann, Dr
Director
01/01/2022 - Present
18

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYTOMOS LIMITED

CYTOMOS LIMITED is an(a) Active company incorporated on 10/06/2011 with the registered office located at 6 St. Colme Street, Edinburgh EH3 6AD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYTOMOS LIMITED?

toggle

CYTOMOS LIMITED is currently Active. It was registered on 10/06/2011 .

Where is CYTOMOS LIMITED located?

toggle

CYTOMOS LIMITED is registered at 6 St. Colme Street, Edinburgh EH3 6AD.

What does CYTOMOS LIMITED do?

toggle

CYTOMOS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CYTOMOS LIMITED?

toggle

The latest filing was on 04/02/2026: Resolutions.