Advanced company searchLink opens in new window

GLYCOMAR LIMITED

Company number SC279835

Filter by category

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)
12 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
23 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
11 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Nov 2021 MR05 All of the property or undertaking has been released from charge SC2798350002
15 Apr 2021 TM02 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 March 2021
17 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 CH01 Director's details changed for Professor Michael Grant Wyllie on 12 February 2020
12 Feb 2020 CH01 Director's details changed for Professor Michael Grant Wyllie on 12 February 2020
12 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
25 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
07 Nov 2018 AD01 Registered office address changed from European Centre for Marine Biotechnology, Dunstaffnage Marine Laboratory, Dunbeg, Oban Argyll PA37 1QA to The Moorings Suite 7 Malin House the European Marine Science Park Dunbeg Oban PA37 1SZ on 7 November 2018
04 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jun 2018 TM01 Termination of appointment of Alastair Eric Hotson Salvesen as a director on 14 June 2018
23 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
15 Jan 2018 TM01 Termination of appointment of Charles Daniel Bavington as a director on 15 January 2018
04 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
16 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
12 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2016 AP01 Appointment of Mr Alastair Eric Hotson Salvesen as a director on 25 August 2016
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 70,038.4