Advanced company searchLink opens in new window

CYTOSYSTEMS LIMITED

Company number SC276481

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Sep 2021 MR04 Satisfaction of charge 1 in full
05 Aug 2021 AD01 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 5 August 2021
05 Aug 2021 WU01(Scot) Court order in a winding-up (& Court Order attachment)
03 Feb 2021 CH01 Director's details changed for Richard George Berry on 5 November 2020
02 Feb 2021 CH01 Director's details changed for Richard George Berry on 5 November 2020
29 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
15 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 October 2019
10 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with updates
10 Sep 2019 AD01 Registered office address changed from Cruikshank Building Craibstone Aberdeen AB21 9TR to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 10 September 2019
23 May 2019 AA Total exemption full accounts made up to 31 October 2018
04 Feb 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 December 2018
  • GBP 6,518.93
04 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 08/12/2018
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 6,057.10
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/02/2019
11 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, parts 2 & 4 has been replaced by a second filing on 04/02/2019
21 Sep 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2018 SH08 Change of share class name or designation
21 Sep 2018 SH06 Cancellation of shares. Statement of capital on 18 September 2018
  • GBP 6,057.10
21 Sep 2018 SH03 Purchase of own shares.
19 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
13 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Jan 2017 CS01 Confirmation statement made on 8 December 2016 with updates