CYTOSYSTEMS LIMITED

Company Documents

DateDescription
05/08/215 August 2021 Court order in a winding-up (& Court Order attachment)

View Document

05/08/215 August 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

View Document

29/01/2129 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/12/1927 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM CRUIKSHANK BUILDING CRAIBSTONE ABERDEEN AB21 9TR

View Document

23/05/1923 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 SECOND FILED SH01 - 13/12/18 STATEMENT OF CAPITAL GBP 6518.93

View Document

04/02/194 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/12/2018

View Document

11/01/1911 January 2019 13/12/18 STATEMENT OF CAPITAL GBP 6057.10

View Document

11/01/1911 January 2019 ADOPT ARTICLES 03/12/2018

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/09/1821 September 2018 ADOPT ARTICLES 18/09/2018

View Document

21/09/1821 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1821 September 2018 18/09/18 STATEMENT OF CAPITAL GBP 6057.10

View Document

19/09/1819 September 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH STUART BLUNDY

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR NADIR AHMED MAHJOUB

View Document

08/03/168 March 2016 25/02/16 STATEMENT OF CAPITAL GBP 6221.29

View Document

08/03/168 March 2016 10/02/16 STATEMENT OF CAPITAL GBP 4682.65

View Document

16/02/1616 February 2016 ALTER ARTICLES 10/02/2016

View Document

16/02/1616 February 2016 ARTICLES OF ASSOCIATION

View Document

07/12/157 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/07/1523 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 3104.67

View Document

06/03/156 March 2015 ARTICLES OF ASSOCIATION

View Document

06/03/156 March 2015 ALTER ARTICLES 20/02/2015

View Document

09/12/149 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 ALTER ARTICLES 28/08/2014

View Document

14/10/1414 October 2014 ARTICLES OF ASSOCIATION

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/04/149 April 2014 ALTER ARTICLES 28/03/2014

View Document

09/04/149 April 2014 ARTICLES OF ASSOCIATION

View Document

07/04/147 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 2855.16

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES OAG

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MACDONALD

View Document

26/11/1326 November 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 1075.94

View Document

21/11/1321 November 2013 ALTER ARTICLES 08/11/2013

View Document

21/11/1321 November 2013 ARTICLES OF ASSOCIATION

View Document

21/11/1321 November 2013 15/11/13 STATEMENT OF CAPITAL GBP 2729.01

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR HAMISH MILNE

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON

View Document

14/11/1314 November 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL LLP

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/05/1331 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GALLOWAY

View Document

29/11/1229 November 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BERRY

View Document

08/08/128 August 2012 CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER

View Document

31/07/1231 July 2012 23/07/12 STATEMENT OF CAPITAL GBP 889.99

View Document

31/07/1231 July 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1231 July 2012 ADOPT ARTICLES 18/06/2012

View Document

31/07/1231 July 2012 NC INC ALREADY ADJUSTED 14/05/2012

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HENDERSON

View Document

13/02/1213 February 2012 DIRECTOR APPOINTED HAMISH MILNE

View Document

01/12/111 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 SAIL ADDRESS CHANGED FROM: 9 GOLDEN SQUARE ABERDEEN AB10 1RB

View Document

01/11/111 November 2011 NC INC ALREADY ADJUSTED 23/08/2011

View Document

01/11/111 November 2011 19/09/11 STATEMENT OF CAPITAL GBP 722.49

View Document

27/09/1127 September 2011 NC INC ALREADY ADJUSTED 23/08/2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/12/1016 December 2010 25/11/10 NO CHANGES

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/12/0918 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

15/10/0915 October 2009 REGISTER(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

View Document

15/10/0915 October 2009 06/10/09 STATEMENT OF CAPITAL GBP 2612409.63

View Document

10/10/0910 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/10/099 October 2009 SAIL ADDRESS CREATED

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/04/099 April 2009 DIRECTOR APPOINTED JAMES GEORGE OAG

View Document

09/04/099 April 2009 ADOPT ARTICLES 03/04/2009

View Document

02/04/092 April 2009 GBP NC 440.66/708.65 24/03/2009

View Document

02/04/092 April 2009 NC INC ALREADY ADJUSTED 24/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS; AMEND

View Document

11/12/0811 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED PROFESSOR ANDREW JUSTIN RADCLIFFE PORTER

View Document

07/10/087 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/087 October 2008 NC INC ALREADY ADJUSTED 23/09/08

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: LEVEL 8 155 ST VINCENT STREET GLASGOW G2 5NR

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/05/0721 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 PARTIC OF MORT/CHARGE *****

View Document

17/11/0617 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0617 November 2006 S-DIV 03/11/06

View Document

17/11/0617 November 2006 NC INC ALREADY ADJUSTED 03/11/06

View Document

16/11/0616 November 2006 SHARES AGREEMENT OTC

View Document

09/08/069 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

21/06/0621 June 2006 NC INC ALREADY ADJUSTED 24/05/06

View Document

21/06/0621 June 2006 £ NC 100/200 24/05/06

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company