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

CLYDE BIOSCIENCES LIMITED

BIOCITY SCOTLAND, BO'NESS ROAD, MOTHERWELL, LANARKSHIRE, ML1 5UH,
Company Registration Number
SC418838
Private Limited Company
Active

Company Overview

About Clyde Biosciences Ltd
CLYDE BIOSCIENCES LIMITED was founded on 2012-03-07 and has its registered office in Motherwell. The organisation's status is listed as "Active". Clyde Biosciences Limited is a Private Limited Company registered in SCOTLAND 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
CLYDE BIOSCIENCES LIMITED
 
Legal Registered Office
BIOCITY SCOTLAND
BO'NESS ROAD
MOTHERWELL
LANARKSHIRE
ML1 5UH
Other companies in G12
 
Previous Names
DUNWILCO (1739) LIMITED19/07/2012
Filing Information
Company Number SC418838
Company ID Number SC418838
Date formed 2012-03-07
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB155631903  
Last Datalog update: 2024-05-05 11:34:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLYDE BIOSCIENCES LIMITED
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.

Company Officers of CLYDE BIOSCIENCES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SINCLAIR DUNLOP
Director 2015-03-20
PETER MICHAEL FINAN
Director 2015-07-29
ALAN MCDOUGALL JOHNSTON
Director 2015-08-01
GODFREY SMITH
Director 2012-07-04
CHRISTOPHER THOMAS WARDHAUGH
Director 2015-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ANNE CRAIG
Director 2012-07-04 2016-07-13
STEVEN PETER BEAUMONT
Director 2012-07-04 2015-03-20
IP2IPO SERVICES LIMITED
Director 2012-09-29 2013-10-09
D.W. COMPANY SERVICES LIMITED
Company Secretary 2012-03-07 2012-07-04
D.W. COMPANY SERVICES LIMITED
Director 2012-03-07 2012-07-04
D.W. DIRECTOR 1 LIMITED
Director 2012-03-07 2012-07-04
KENNETH CHARLES ROSE
Director 2012-03-07 2012-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SINCLAIR DUNLOP MAXCYTE, INC. Director 2016-01-27 CURRENT 2015-10-22 Active
ANDREW SINCLAIR DUNLOP REFORM SCOTLAND Director 2015-07-01 CURRENT 2008-01-18 Active
ANDREW SINCLAIR DUNLOP SIRAKOSS LIMITED Director 2014-11-24 CURRENT 2010-10-04 Active
ANDREW SINCLAIR DUNLOP INSPIRING SCOTLAND Director 2014-09-01 CURRENT 2008-05-06 Active
ANDREW SINCLAIR DUNLOP EDINBURGH MOLECULAR IMAGING LIMITED Director 2014-01-28 CURRENT 2014-01-13 Active
PETER MICHAEL FINAN LEUCID BIO LTD Director 2017-06-26 CURRENT 2014-11-27 Active
PETER MICHAEL FINAN KINSENSUS LIMITED Director 2017-06-08 CURRENT 2017-06-08 Active
PETER MICHAEL FINAN EPSILOGEN LTD Director 2017-03-31 CURRENT 2016-07-26 Active
PETER MICHAEL FINAN ETERNYGEN UK LTD. Director 2017-03-15 CURRENT 2017-03-15 Active
PETER MICHAEL FINAN ADORX THERAPEUTICS LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active
PETER MICHAEL FINAN ENTERPRISE THERAPEUTICS LTD Director 2014-12-08 CURRENT 2014-05-02 Active
PETER MICHAEL FINAN KNOWLEDGE TRANSFER NETWORK LIMITED Director 2014-09-25 CURRENT 2013-09-25 Active
PETER MICHAEL FINAN THERAVIEW CONSULTING LTD Director 2014-07-16 CURRENT 2014-07-16 Active
ALAN MCDOUGALL JOHNSTON FIOS GENOMICS LIMITED Director 2015-10-12 CURRENT 2008-04-15 Active
CHRISTOPHER THOMAS WARDHAUGH SERCADER LIMITED Director 2017-06-05 CURRENT 2017-06-05 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
2024-04-0831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07CONFIRMATION STATEMENT MADE ON 09/02/24, WITH UPDATES
2023-04-2531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-25AP01DIRECTOR APPOINTED MR MATTHEW JAMES MIESSAU
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL FINAN
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 04/03/22, WITH UPDATES
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES
2019-03-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-15AP01DIRECTOR APPOINTED MR RICHARD DAVID HENDERSON
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 04/03/19, WITH NO UPDATES
2019-02-26PSC05Change of details for Epidarex Capital Management Llp as a person with significant control on 2019-02-26
2019-02-26CH01Director's details changed for Dr Peter Michael Finan on 2019-02-26
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER THOMAS WARDHAUGH
2018-04-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-25RES01ADOPT ARTICLES 29/03/2018
2018-04-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-04-20AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4188380002
2018-04-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4188380001
2018-04-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4188380002
2018-04-16466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4188380001
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4188380002
2018-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4188380001
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 6632.38
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES
2017-05-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 6632.38
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANNE CRAIG
2016-05-11AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 6632.38
2016-03-23AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 66.3238
2015-10-13SH0102/10/15 STATEMENT OF CAPITAL GBP 66.3238
2015-09-24AP01DIRECTOR APPOINTED DR PETER MICHAEL FINAN
2015-08-31AP01DIRECTOR APPOINTED MR ALAN MCDOUGALL JOHNSTON
2015-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/15 FROM 11 the Square University of Glasgow University Avenue Glasgow G12 8QQ
2015-07-07CH01Director's details changed for Mr Christopher Wardhaugh on 2015-07-06
2015-03-24AP01DIRECTOR APPOINTED ANDREW SINCLAIR DUNLOP
2015-03-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-24RES01ADOPT ARTICLES 20/03/2015
2015-03-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 45.07
2015-03-24SH0120/03/15 STATEMENT OF CAPITAL GBP 45.07
2015-03-24SH02SUB-DIVISION 20/03/15
2015-03-24RES13SUB-DIVISION 20/03/2015
2015-03-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BEAUMONT
2015-03-23AP01DIRECTOR APPOINTED MR CHRISTOPHER WARDHAUGH
2015-03-16AR0107/03/15 FULL LIST
2015-01-05AA31/07/14 TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 21.86
2014-03-14AR0107/03/14 FULL LIST
2013-12-09AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IP2IPO SERVICES LIMITED
2013-03-27AR0107/03/13 FULL LIST
2013-01-24AA01CURREXT FROM 31/03/2013 TO 31/07/2013
2012-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-11AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2012-08-10RES01ADOPT ARTICLES 04/07/2012
2012-07-19SH02SUB-DIVISION 04/07/12
2012-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN UNITED KINGDOM
2012-07-19TM02APPOINTMENT TERMINATED, SECRETARY D.W. COMPANY SERVICES LIMITED
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR D.W. DIRECTOR 1 LIMITED
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR D.W. COMPANY SERVICES LIMITED
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ROSE
2012-07-19AP01DIRECTOR APPOINTED DR MARGARET ANNE CRAIG
2012-07-19AP01DIRECTOR APPOINTED PROFESSOR STEVEN PETER BEAUMONT
2012-07-19AP01DIRECTOR APPOINTED PROFESSOR GODFREY SMITH
2012-07-19CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-07-19CERTNMCOMPANY NAME CHANGED DUNWILCO (1739) LIMITED CERTIFICATE ISSUED ON 19/07/12
2012-07-19SH0104/07/12 STATEMENT OF CAPITAL GBP 21.86
2012-07-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-11RES01ADOPT ARTICLES 04/07/2012
2012-03-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to CLYDE BIOSCIENCES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLYDE BIOSCIENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CLYDE BIOSCIENCES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CLYDE BIOSCIENCES LIMITED

Intangible Assets
Patents
We have not found any records of CLYDE BIOSCIENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLYDE BIOSCIENCES LIMITED
Trademarks
We have not found any records of CLYDE BIOSCIENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLYDE BIOSCIENCES 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 (72110 - Research and experimental development on biotechnology) as CLYDE BIOSCIENCES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLYDE BIOSCIENCES 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 CLYDE BIOSCIENCES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0130019020Dried glands and other organs for organo-therapeutic uses, whether or not powdered, and other substances of human origin prepared for therapeutic or prophylactic uses, n.e.s.

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

Government Grants / Awards
Technology Strategy Board Awards
CLYDE BIOSCIENCES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 1,500

CategoryAward Date Award/Grant
Predictive phenotypic assays to better predict drug-induced cardiotoxicity : Feasibility Study 2013-07-01 £ 1,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CLYDE BIOSCIENCES 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.