CYTOSYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CYTOSYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC276481

Incorporation date

25/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O: Begbies Traynor (Central) Llp Suite H, Woodburn House, 5 Golden Square, Aberdeen AB10 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2004)
dot icon07/04/2026
Final Gazette dissolved following liquidation
dot icon07/01/2026
Final account prior to dissolution in a winding-up by the court
dot icon17/09/2025
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 2025-09-17
dot icon22/09/2021
Satisfaction of charge 1 in full
dot icon05/08/2021
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 2021-08-05
dot icon05/08/2021
Court order in a winding-up (& Court Order attachment)
dot icon03/02/2021
Director's details changed for Richard George Berry on 2020-11-05
dot icon02/02/2021
Director's details changed for Richard George Berry on 2020-11-05
dot icon29/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon10/12/2019
Confirmation statement made on 2019-12-08 with updates
dot icon10/09/2019
Registered office address changed from Cruikshank Building Craibstone Aberdeen AB21 9TR to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 2019-09-10
dot icon23/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-12-13
dot icon04/02/2019
Second filing of Confirmation Statement dated 08/12/2018
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-12-13
dot icon11/01/2019
Resolutions
dot icon08/01/2019
Confirmation statement made on 2018-12-08 with updates
dot icon21/09/2018
Resolutions
dot icon21/09/2018
Change of share class name or designation
dot icon21/09/2018
Cancellation of shares. Statement of capital on 2018-09-18
dot icon21/09/2018
Purchase of own shares.
dot icon19/09/2018
Resolutions
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/01/2017
Confirmation statement made on 2016-12-08 with updates
dot icon08/12/2016
Termination of appointment of Keith Stuart Blundy as a director on 2016-11-24
dot icon29/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/06/2016
Appointment of Mr Nadir Ahmed Mahjoub as a director on 2016-04-22
dot icon08/03/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon08/03/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon16/02/2016
Memorandum and Articles of Association
dot icon16/02/2016
Resolutions
dot icon07/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon06/03/2015
Memorandum and Articles of Association
dot icon06/03/2015
Resolutions
dot icon09/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon14/10/2014
Memorandum and Articles of Association
dot icon14/10/2014
Resolutions
dot icon04/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/04/2014
Memorandum and Articles of Association
dot icon09/04/2014
Resolutions
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-03-31
dot icon01/04/2014
Termination of appointment of Malcolm Macdonald as a director
dot icon01/04/2014
Termination of appointment of James Oag as a director
dot icon26/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon26/11/2013
Statement of capital following an allotment of shares on 2013-11-15
dot icon21/11/2013
Statement of capital following an allotment of shares on 2013-11-15
dot icon21/11/2013
Memorandum and Articles of Association
dot icon21/11/2013
Resolutions
dot icon21/11/2013
Termination of appointment of Hamish Milne as a director
dot icon21/11/2013
Termination of appointment of James Johnston as a director
dot icon14/11/2013
Appointment of Burness Paull Llp as a secretary
dot icon14/11/2013
Termination of appointment of Paull & Williamsons Llp as a secretary
dot icon02/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/05/2013
Termination of appointment of David Galloway as a director
dot icon29/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon08/08/2012
Appointment of Paull & Williamsons Llp as a secretary
dot icon08/08/2012
Termination of appointment of Richard Berry as a secretary
dot icon08/08/2012
Termination of appointment of Andrew Porter as a director
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-23
dot icon31/07/2012
Resolutions
dot icon31/07/2012
Change of share class name or designation
dot icon31/07/2012
Statement of company's objects
dot icon31/07/2012
Resolutions
dot icon18/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon13/02/2012
Appointment of Hamish Milne as a director
dot icon13/02/2012
Termination of appointment of William Henderson as a director
dot icon01/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon30/11/2011
Register inspection address has been changed from 9 Golden Square Aberdeen AB10 1RB
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-09-19
dot icon01/11/2011
Resolutions
dot icon27/09/2011
Resolutions
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/12/2010
Annual return made up to 2010-11-25
dot icon14/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon18/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon15/10/2009
Statement of capital following an allotment of shares on 2009-10-06
dot icon15/10/2009
Register(s) moved to registered inspection location
dot icon10/10/2009
Resolutions
dot icon09/10/2009
Register inspection address has been changed
dot icon11/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/04/2009
Resolutions
dot icon09/04/2009
Ad 03/04/09\gbp si [email protected]=68.32\gbp ic 409.84/478.16\
dot icon09/04/2009
Director appointed james george oag
dot icon02/04/2009
Nc inc already adjusted 24/03/09
dot icon02/04/2009
Resolutions
dot icon23/03/2009
Return made up to 25/11/08; full list of members; amend
dot icon11/12/2008
Return made up to 25/11/08; full list of members
dot icon10/10/2008
Director appointed professor andrew justin radcliffe porter
dot icon07/10/2008
Ad 23/09/08\gbp si [email protected]=28.59\gbp ic 380.61/409.2\
dot icon07/10/2008
Nc inc already adjusted 23/09/08
dot icon07/10/2008
Resolutions
dot icon30/09/2008
Particulars of contract relating to shares
dot icon30/09/2008
Ad 23/09/08\gbp si [email protected]=4.77\gbp ic 375.84/380.61\
dot icon30/09/2008
Particulars of contract relating to shares
dot icon30/09/2008
Ad 23/09/08\gbp si [email protected]=1.84\gbp ic 374/375.84\
dot icon12/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon11/12/2007
Return made up to 25/11/07; full list of members
dot icon27/11/2007
Director resigned
dot icon15/11/2007
Registered office changed on 15/11/07 from: level 8 155 st vincent street glasgow G2 5NR
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon27/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon21/05/2007
New secretary appointed
dot icon11/05/2007
Secretary resigned
dot icon15/03/2007
Accounting reference date shortened from 30/11/06 to 31/10/06
dot icon29/12/2006
Return made up to 25/11/06; full list of members
dot icon23/12/2006
Partic of mort/charge *
dot icon17/11/2006
S-div 03/11/06
dot icon17/11/2006
Ad 03/11/06--------- £ si [email protected]=46 £ ic 327/373
dot icon17/11/2006
Ad 03/11/06--------- £ si [email protected]=69 £ ic 258/327
dot icon17/11/2006
Ad 03/11/06--------- £ si [email protected]=58 £ ic 200/258
dot icon17/11/2006
Nc inc already adjusted 03/11/06
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Resolutions
dot icon16/11/2006
Statement of affairs
dot icon16/11/2006
Ad 24/05/06--------- £ si 199@1=199 £ ic 1/200
dot icon09/08/2006
Accounts for a dormant company made up to 2005-11-30
dot icon21/06/2006
Nc inc already adjusted 24/05/06
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Resolutions
dot icon21/06/2006
Resolutions
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon14/11/2005
Return made up to 25/11/05; full list of members
dot icon16/09/2005
New director appointed
dot icon16/09/2005
Director resigned
dot icon25/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2020
dot iconNext confirmation date
08/12/2021
dot iconLast change occurred
31/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2020
dot iconNext account date
31/10/2021
dot iconNext due on
31/07/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Galloway, David Brian, Dr
Director
07/09/2005 - 01/04/2013
2
BURNESS PAULL LLP
Corporate Secretary
12/11/2013 - Present
991
PAULL & WILLIAMSONS LLP
Corporate Secretary
06/08/2012 - 12/11/2013
4
Milne, Hamish
Director
30/01/2012 - 15/11/2013
21
Johnston, James
Director
10/11/2006 - 15/11/2013
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CYTOSYSTEMS LIMITED

CYTOSYSTEMS LIMITED is an(a) Dissolved company incorporated on 25/11/2004 with the registered office located at C/O: Begbies Traynor (Central) Llp Suite H, Woodburn House, 5 Golden Square, Aberdeen AB10 1RD. There are currently 3 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 CYTOSYSTEMS LIMITED?

toggle

CYTOSYSTEMS LIMITED is currently Dissolved. It was registered on 25/11/2004 and dissolved on 07/04/2026.

Where is CYTOSYSTEMS LIMITED located?

toggle

CYTOSYSTEMS LIMITED is registered at C/O: Begbies Traynor (Central) Llp Suite H, Woodburn House, 5 Golden Square, Aberdeen AB10 1RD.

What does CYTOSYSTEMS LIMITED do?

toggle

CYTOSYSTEMS LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CYTOSYSTEMS LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved following liquidation.