ILC THERAPEUTICS LTD

Register to unlock more data on OkredoRegister

ILC THERAPEUTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC426667

Incorporation date

21/06/2012

Size

Full

Contacts

Registered address

Registered address

Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2022)
dot icon22/12/2025
Termination of appointment of Christopher Thomas Wardhaugh as a director on 2025-12-15
dot icon16/12/2025
Registered office address changed from 100 West George Street Glasgow G2 1PP United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2025-12-16
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon31/01/2025
Full accounts made up to 2024-06-30
dot icon06/01/2025
Termination of appointment of Richard Cecil Eversfield Morgan as a director on 2025-01-03
dot icon11/11/2024
Appointment of Dr Owain Richard Millington as a director on 2024-07-01
dot icon24/09/2024
Notification of Scottish Enterprise as a person with significant control on 2022-10-13
dot icon19/07/2024
Full accounts made up to 2023-06-30
dot icon15/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Memorandum and Articles of Association
dot icon07/05/2024
Registered office address changed from Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH Scotland to 100 West George Street Glasgow G2 1PP on 2024-05-07
dot icon24/04/2024
Cessation of William Howard Stimson as a person with significant control on 2024-04-24
dot icon13/02/2024
Termination of appointment of Alan Keith Walker as a director on 2023-12-09
dot icon13/02/2024
Termination of appointment of William Howard Stimson as a director on 2024-02-08
dot icon12/12/2023
Termination of appointment of a director
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon26/06/2023
Termination of appointment of Peter William Burnett Flockhart as a director on 2023-05-30
dot icon08/03/2023
Full accounts made up to 2022-06-30
dot icon22/02/2023
Termination of appointment of Hazel Allen as a secretary on 2023-02-03
dot icon02/02/2023
Appointment of Mbm Secretarial Services Limited as a secretary on 2023-02-03
dot icon31/01/2023
Appointment of Mr Christopher Thomas Wardhaugh as a director on 2023-02-01
dot icon22/11/2022
Appointment of Mr Peter Flockhart as a director on 2022-11-15
dot icon14/10/2022
Statement of capital following an allotment of shares on 2022-10-13
dot icon14/10/2022
Resolutions
dot icon14/10/2022
Notification of Robert Kopple as a person with significant control on 2022-10-13

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
02/02/2023 - Present
507
Watson, Allan Mark
Director
01/09/2021 - 04/07/2022
13
Strachan, Alistair
Director
15/07/2015 - 01/12/2016
2
Kopple, Robert
Director
02/09/2021 - Present
5
Hunter, Ian, Dr
Director
15/07/2015 - 14/09/2017
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ILC THERAPEUTICS LTD

ILC THERAPEUTICS LTD is an(a) Active company incorporated on 21/06/2012 with the registered office located at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. There are currently 7 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 ILC THERAPEUTICS LTD?

toggle

ILC THERAPEUTICS LTD is currently Active. It was registered on 21/06/2012 .

Where is ILC THERAPEUTICS LTD located?

toggle

ILC THERAPEUTICS LTD is registered at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS.

What does ILC THERAPEUTICS LTD do?

toggle

ILC THERAPEUTICS LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for ILC THERAPEUTICS LTD?

toggle

The latest filing was on 22/12/2025: Termination of appointment of Christopher Thomas Wardhaugh as a director on 2025-12-15.