UKBizDB.co.uk

GLYCOLOGIC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Glycologic Limited. The company was founded 24 years ago and was given the registration number SC198210. The firm's registered office is in GLASGOW. You can find them at 1 George Square, , Glasgow, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLYCOLOGIC LIMITED
Company Number:SC198210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 July 1999
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 George Square, Glasgow, G2 1AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary27 October 2017Active
47 Adele Street, Motherwell, ML1 2QE

Director31 March 2002Active
3 Dumbrock Road, Milngavie, Glasgow, G62 7RB

Director29 January 2002Active
2 Blythswood Square, Glasgow, G2 4AD

Secretary23 February 2001Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Nominee Secretary21 September 2007Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary07 August 2001Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary19 July 1999Active
22 Knollpark Drive, Glasgow, G76 7SY

Director23 February 2001Active
The Oldschool House, Newton Of Belltrees, PA12 4JL

Director21 June 2002Active
3 Garrell Avenue, Kilsyth, G65 9PZ

Director23 February 2001Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director19 July 1999Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director19 July 1999Active

People with Significant Control

Professor Richard Frank Tester
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:1, George Square, Glasgow, G2 1AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Incorporation

Memorandum articles.

Download
2021-08-17Resolution

Resolution.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Capital

Capital name of class of shares.

Download
2020-12-31Capital

Legacy.

Download
2020-12-31Capital

Capital statement capital company with date currency figure.

Download
2020-12-31Insolvency

Legacy.

Download
2020-12-31Resolution

Resolution.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Resolution

Resolution.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Capital

Capital return purchase own shares.

Download
2019-05-14Capital

Capital cancellation shares.

Download
2019-03-18Resolution

Resolution.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Accounts

Accounts with accounts type total exemption full.

Download
2017-11-10Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.