Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CYTOSYSTEMS LIMITED
Company Information for

CYTOSYSTEMS LIMITED

C/O:BEGBIES TRAYNOR (CENTRAL) LLP, 7 QUEENS GARDENS, ABERDEEN, AB15 4YD,
Company Registration Number
SC276481
Private Limited Company
Liquidation

Company Overview

About Cytosystems Ltd
CYTOSYSTEMS LIMITED was founded on 2004-11-25 and has its registered office in Aberdeen. The organisation's status is listed as "Liquidation". Cytosystems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CYTOSYSTEMS LIMITED
 
Legal Registered Office
C/O:BEGBIES TRAYNOR (CENTRAL) LLP
7 QUEENS GARDENS
ABERDEEN
AB15 4YD
Other companies in AB21
 
Filing Information
Company Number SC276481
Company ID Number SC276481
Date formed 2004-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2020
Account next due 31/07/2022
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB895483171  
Last Datalog update: 2021-10-06 10:35:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CYTOSYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MOINO CONSULTING LIMITED   S B P BUSINESS SERVICES LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CYTOSYSTEMS LIMITED
The following companies were found which have the same name as CYTOSYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Cytosystems Corporation Delaware Unknown

Company Officers of CYTOSYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
BURNESS PAULL LLP
Company Secretary 2013-11-12
RICHARD GEORGE BERRY
Director 2006-05-31
NADIR AHMED MAHJOUB
Director 2016-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH STUART BLUNDY
Director 2006-11-10 2016-11-24
MALCOLM MACDONALD
Director 2006-05-31 2014-03-31
JAMES GEORGE OAG
Director 2009-04-03 2014-03-31
JAMES JOHNSTON
Director 2006-11-10 2013-11-15
HAMISH MILNE
Director 2012-01-30 2013-11-15
PAULL & WILLIAMSONS LLP
Company Secretary 2012-08-06 2013-11-12
DAVID BRIAN GALLOWAY
Director 2005-09-07 2013-04-01
RICHARD GEORGE BERRY
Company Secretary 2007-05-16 2012-08-06
WILLIAM GRAHAM HENDERSON
Director 2007-09-24 2011-11-13
ANDREW JUSTIN RADCLIFFE PORTER
Director 2008-03-05 2011-07-22
JOHN KINGSTON POOL
Director 2006-05-31 2007-11-18
MARY HELEN KENNEDY
Director 2006-11-10 2007-09-24
MALCOLM JOHN GILLIES
Company Secretary 2004-11-25 2007-04-30
JOANNA SUSAN BOAG-THOMSON
Director 2004-11-25 2005-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADIR AHMED MAHJOUB SPEX ENGINEERING LIMITED Director 2017-06-16 CURRENT 2010-06-01 Active
NADIR AHMED MAHJOUB SPEX OIL AND GAS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
NADIR AHMED MAHJOUB SPEX OILFIELD LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
NADIR AHMED MAHJOUB SPEX CORPORATE HOLDINGS LIMITED Director 2016-12-21 CURRENT 2016-12-21 Active
NADIR AHMED MAHJOUB SPEX GROUP HOLDINGS LIMITED Director 2016-04-13 CURRENT 2016-03-01 Active
NADIR AHMED MAHJOUB SPEX ENGINEERING (UK) LIMITED Director 2015-04-14 CURRENT 2015-02-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-03CH01Director's details changed for Richard George Berry on 2020-11-05
2021-02-03CH01Director's details changed for Richard George Berry on 2020-11-05
2021-02-02CH01Director's details changed for Richard George Berry on 2020-11-05
2021-02-02CH01Director's details changed for Richard George Berry on 2020-11-05
2021-02-02CH01Director's details changed for Richard George Berry on 2020-11-05
2021-01-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-29AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2019-12-27AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/19 FROM Cruikshank Building Craibstone Aberdeen AB21 9TR
2019-05-23AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-04RP04SH01Second filing of capital allotment of shares GBP6,518.93
2019-02-04RP04CS01Second filing of Confirmation Statement dated 08/12/2018
2019-01-11SH0113/12/18 STATEMENT OF CAPITAL GBP 6057.10
2019-01-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-09-21RES09Resolution of authority to purchase a number of shares
2018-09-21SH08Change of share class name or designation
2018-09-21SH06Cancellation of shares. Statement of capital on 2018-09-18 GBP 6,057.10
2018-09-21SH03Purchase of own shares
2018-09-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 6221.29
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 6221.29
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 6221.29
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STUART BLUNDY
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-30AP01DIRECTOR APPOINTED MR NADIR AHMED MAHJOUB
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 6221.29
2016-03-08SH0125/02/16 STATEMENT OF CAPITAL GBP 6221.29
2016-03-08SH0110/02/16 STATEMENT OF CAPITAL GBP 4682.65
2016-02-16MEM/ARTSARTICLES OF ASSOCIATION
2016-02-16RES01ADOPT ARTICLES 16/02/16
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 3104.67
2015-12-07AR0125/11/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 3104.67
2015-07-23SH0126/06/15 STATEMENT OF CAPITAL GBP 3104.67
2015-03-06MEM/ARTSARTICLES OF ASSOCIATION
2015-03-06RES01ALTER ARTICLES 20/02/2015
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 2855.16
2014-12-09AR0125/11/14 FULL LIST
2014-10-14MEM/ARTSARTICLES OF ASSOCIATION
2014-10-14RES01ALTER ARTICLES 28/08/2014
2014-08-04AA31/10/13 TOTAL EXEMPTION SMALL
2014-04-09MEM/ARTSARTICLES OF ASSOCIATION
2014-04-09RES01ALTER ARTICLES 28/03/2014
2014-04-07SH0131/03/14 STATEMENT OF CAPITAL GBP 2855.16
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACDONALD
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OAG
2013-11-26AR0125/11/13 FULL LIST
2013-11-26SH0115/11/13 STATEMENT OF CAPITAL GBP 1075.94
2013-11-21MEM/ARTSARTICLES OF ASSOCIATION
2013-11-21RES01ALTER ARTICLES 08/11/2013
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH MILNE
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON
2013-11-21SH0115/11/13 STATEMENT OF CAPITAL GBP 2729.01
2013-11-14AP04CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP
2013-11-14TM02APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP
2013-08-02AA31/10/12 TOTAL EXEMPTION SMALL
2013-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GALLOWAY
2012-11-29AR0125/11/12 FULL LIST
2012-08-08AP04CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP
2012-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY
2012-07-31RES01ADOPT ARTICLES 18/06/2012
2012-07-31CC04STATEMENT OF COMPANY'S OBJECTS
2012-07-31RES01ADOPT ARTICLES 14/05/2012
2012-07-31RES04NC INC ALREADY ADJUSTED 14/05/2012
2012-07-31SH0123/07/12 STATEMENT OF CAPITAL GBP 889.99
2012-07-31SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-18AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-13AP01DIRECTOR APPOINTED HAMISH MILNE
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDERSON
2011-12-01AR0125/11/11 FULL LIST
2011-11-30AD02SAIL ADDRESS CHANGED FROM: 9 GOLDEN SQUARE ABERDEEN AB10 1RB
2011-11-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-01RES04NC INC ALREADY ADJUSTED 23/08/2011
2011-11-01SH0119/09/11 STATEMENT OF CAPITAL GBP 722.49
2011-09-27RES13SECTION 569 23/08/2011
2011-09-27RES04NC INC ALREADY ADJUSTED 23/08/2011
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-12-16AR0125/11/10 NO CHANGES
2010-05-14AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-18AR0125/11/09 FULL LIST
2009-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 892-INST CREATE CHARGES:SCOT
2009-10-15SH0106/10/09 STATEMENT OF CAPITAL GBP 2612409.63
2009-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-09AD02SAIL ADDRESS CREATED
2009-05-11AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-09RES01ADOPT ARTICLES 03/04/2009
2009-04-09288aDIRECTOR APPOINTED JAMES GEORGE OAG
2009-04-0988(2)AD 03/04/09 GBP SI 6832@0.01=68.32 GBP IC 409.84/478.16
2009-04-02123NC INC ALREADY ADJUSTED 24/03/09
2009-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-02RES04GBP NC 440.66/708.65 24/03/2009
2009-03-23363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS; AMEND
2008-12-11363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-10-10288aDIRECTOR APPOINTED PROFESSOR ANDREW JUSTIN RADCLIFFE PORTER
2008-10-07123NC INC ALREADY ADJUSTED 23/09/08
2008-10-07RES13ALLOTMENT AND TRANSFER OF SHARES 23/09/2008
2008-10-07RES12VARYING SHARE RIGHTS AND NAMES
2008-08-12AA31/10/07 TOTAL EXEMPTION SMALL
2007-12-11363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-27288bDIRECTOR RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CYTOSYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-08-10
Petitions 2021-07-23
Fines / Sanctions
No fines or sanctions have been issued against CYTOSYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2006-12-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CYTOSYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CYTOSYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CYTOSYSTEMS LIMITED
Trademarks
We have not found any records of CYTOSYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CYTOSYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as CYTOSYSTEMS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CYTOSYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CYTOSYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0039269092Articles made from plastic sheet, n.e.s.
2016-07-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-04-0090183900Needles, catheters, cannulae and the like, used in medical, surgical, dental or veterinary sciences (excl. syringes, tubular metal needles and needles for sutures)
2016-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCYTOSYSTEMS LIMITEDEvent Date2021-08-10
In the Aberdeen Sheriff Court No L14 of 2021 CYTOSYSTEMS LIMITED Company Number: SC276481 Registered office: Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ Principal trading address: The Ja…
 
Initiating party Event TypePetitions
Defending partyCYTOSYSTEMS LIMITEDEvent Date2021-07-23
CYTOSYSTEMS LIMITED Company Number: SC276481 On 16 July 2021 a Petition was presented to Aberdeen  Sheriff Court craving the court inter alia to order that Cytosystems Limited, Union Plaza (6th Floor)…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CYTOSYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CYTOSYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.