Glycomar Limited
- Active
- Incorporated on 11 Feb 2005
Reg Address: The Moorings Suite 7 Malin House The European Marine Science Park, Dunbeg, Oban PA37 1SZ, United Kingdom
- Summary The company with name "Glycomar Limited" is a ltd and located in The Moorings Suite 7 Malin House The European Marine Science Park, Dunbeg, Oban PA37 1SZ. Glycomar Limited is currently in active status and it was incorporated on 11 Feb 2005 (19 years 7 months 10 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Glycomar Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alastair Eric Hotson Salvesen | Director | 25 Aug 2016 | British | Resigned 14 Jun 2018 |
2 | John Stephen Whitehead | Director | 1 Dec 2009 | British | Active |
3 | John Stephen Whitehead | Director | 1 Dec 2009 | British | Active |
4 | Bradley Richard Hoy | Director | 29 Jul 2008 | British | Resigned 31 Dec 2010 |
5 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 31 Mar 2008 | - | Resigned 31 Mar 2021 |
6 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 31 Mar 2008 | - | Resigned 31 Mar 2021 |
7 | Jason Beckwith | Director | 1 Nov 2007 | British | Resigned 17 Aug 2009 |
8 | Michael Grant Wyllie | Director | 26 Jul 2007 | British | Active |
9 | MBM SECRETARIAL SERVICES LIMITED | Corporate Secretary | 26 Jul 2007 | - | Resigned 31 Mar 2008 |
10 | Moya Maria Crawford | Director | 26 May 2005 | British | Resigned 29 Jul 2008 |
11 | Graham Barry Shimmield | Director | 26 May 2005 | British | Resigned 18 Dec 2007 |
12 | YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 11 Feb 2005 | - | Resigned 11 Feb 2005 |
13 | Gillian Frances Bavington | Secretary | 11 Feb 2005 | - | Resigned 26 Jul 2007 |
14 | YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 11 Feb 2005 | - | Resigned 11 Feb 2005 |
15 | Charles Daniel Bavington | Director | 11 Feb 2005 | British | Resigned 15 Jan 2018 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 11 Feb 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Glycomar Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 12 Feb 2024 | Download PDF |
2 | Accounts - Total Exemption Full | 23 Aug 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 13 Feb 2023 | Download PDF |
4 | Accounts - Total Exemption Full | 11 Aug 2022 | Download PDF |
5 | Officers - Termination Secretary Company With Name Termination Date | 15 Apr 2021 | Download PDF |
6 | Confirmation Statement - Updates | 17 Feb 2021 | Download PDF 4 Pages |
7 | Accounts - Total Exemption Full | 30 Oct 2020 | Download PDF 8 Pages |
8 | Confirmation Statement - Updates | 12 Feb 2020 | Download PDF 4 Pages |
9 | Officers - Change Person Director Company With Change Date | 12 Feb 2020 | Download PDF 2 Pages |
10 | Officers - Change Person Director Company With Change Date | 12 Feb 2020 | Download PDF 2 Pages |
11 | Accounts - Total Exemption Full | 18 Sep 2019 | Download PDF 10 Pages |
12 | Confirmation Statement - Updates | 25 Feb 2019 | Download PDF 6 Pages |
13 | Address - Change Registered Office Company With Date Old New | 7 Nov 2018 | Download PDF 1 Pages |
14 | Accounts - Total Exemption Full | 4 Jul 2018 | Download PDF 12 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 18 Jun 2018 | Download PDF 1 Pages |
16 | Confirmation Statement - Updates | 23 Feb 2018 | Download PDF 4 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 15 Jan 2018 | Download PDF 1 Pages |
18 | Accounts - Total Exemption Full | 4 Jul 2017 | Download PDF 13 Pages |
19 | Confirmation Statement - Updates | 16 Feb 2017 | Download PDF 7 Pages |
20 | Resolution | 12 Sep 2016 | Download PDF 26 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 5 Sep 2016 | Download PDF 2 Pages |
22 | Capital - Allotment Shares | 5 Sep 2016 | Download PDF 3 Pages |
23 | Accounts - Total Exemption Small | 17 Jun 2016 | Download PDF 8 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 18 May 2016 | Download PDF 10 Pages |
25 | Capital - Allotment Shares | 21 Apr 2016 | Download PDF 5 Pages |
26 | Capital - Allotment Shares | 20 Apr 2016 | Download PDF 5 Pages |
27 | Resolution | 31 Mar 2016 | Download PDF 2 Pages |
28 | Incorporation - Memorandum Articles | 31 Mar 2016 | Download PDF 24 Pages |
29 | Officers - Change Person Director Company With Change Date | 3 Mar 2016 | Download PDF 2 Pages |
30 | Mortgage - Satisfy Charge Full | 29 Feb 2016 | Download PDF 5 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Feb 2016 | Download PDF 8 Pages |
32 | Accounts - Total Exemption Small | 15 Jun 2015 | Download PDF 6 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Feb 2015 | Download PDF 8 Pages |
34 | Officers - Change Person Director Company With Change Date | 13 Feb 2015 | Download PDF 2 Pages |
35 | Accounts - Total Exemption Small | 31 Jul 2014 | Download PDF 6 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Mar 2014 | Download PDF 8 Pages |
37 | Resolution | 9 Jan 2014 | Download PDF 26 Pages |
38 | Capital - Allotment Shares | 9 Jan 2014 | Download PDF 5 Pages |
39 | Accounts - Total Exemption Small | 14 Aug 2013 | Download PDF 6 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Mar 2013 | Download PDF 9 Pages |
41 | Capital - Allotment Shares | 21 Aug 2012 | Download PDF 5 Pages |
42 | Resolution | 2 Aug 2012 | Download PDF 2 Pages |
43 | Accounts - Total Exemption Small | 1 Aug 2012 | Download PDF 7 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Mar 2012 | Download PDF 9 Pages |
45 | Accounts - Total Exemption Full | 6 Jan 2012 | Download PDF 15 Pages |
46 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 20 Sep 2011 | Download PDF 19 Pages |
47 | Officers - Change Person Director Company With Change Date | 27 May 2011 | Download PDF 3 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2011 | Download PDF 10 Pages |
49 | Officers - Termination Director Company With Name | 1 Mar 2011 | Download PDF 1 Pages |
50 | Capital - Allotment Shares | 28 Jan 2011 | Download PDF 5 Pages |
51 | Capital - Allotment Shares | 20 Jan 2011 | Download PDF |
52 | Capital - Allotment Shares | 20 Jan 2011 | Download PDF |
53 | Resolution | 20 Jan 2011 | Download PDF 2 Pages |
54 | Mortgage - Legacy | 21 Aug 2010 | Download PDF 9 Pages |
55 | Capital - Allotment Shares | 19 Aug 2010 | Download PDF 5 Pages |
56 | Resolution | 9 Aug 2010 | Download PDF 1 Pages |
57 | Accounts - Total Exemption Small | 29 Jun 2010 | Download PDF 8 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Mar 2010 | Download PDF 11 Pages |
59 | Officers - Appoint Person Director Company With Name | 3 Mar 2010 | Download PDF 3 Pages |
60 | Officers - Termination Director Company With Name | 16 Feb 2010 | Download PDF 1 Pages |
61 | Capital - Allotment Shares | 3 Nov 2009 | Download PDF 5 Pages |
62 | Resolution | 30 Oct 2009 | Download PDF 4 Pages |
63 | Incorporation - Memorandum Articles | 30 Oct 2009 | Download PDF 24 Pages |
64 | Change Of Constitution - Statement Of Companys Objects | 30 Oct 2009 | Download PDF 2 Pages |
65 | Accounts - Total Exemption Small | 10 Jun 2009 | Download PDF 7 Pages |
66 | Annual Return - Legacy | 19 Mar 2009 | Download PDF 7 Pages |
67 | Officers - Legacy | 19 Mar 2009 | Download PDF 2 Pages |
68 | Capital - Legacy | 8 Jan 2009 | Download PDF 2 Pages |
69 | Capital - Legacy | 8 Jan 2009 | Download PDF 4 Pages |
70 | Resolution | 8 Jan 2009 | Download PDF 2 Pages |
71 | Officers - Legacy | 12 Nov 2008 | Download PDF 1 Pages |
72 | Accounts - Total Exemption Full | 2 Jul 2008 | Download PDF 17 Pages |
73 | Officers - Legacy | 30 Apr 2008 | Download PDF 3 Pages |
74 | Officers - Legacy | 30 Apr 2008 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 4 Mar 2008 | Download PDF 6 Pages |
76 | Resolution | 23 Jan 2008 | Download PDF 1 Pages |
77 | Capital - Legacy | 23 Jan 2008 | Download PDF 2 Pages |
78 | Resolution | 23 Jan 2008 | Download PDF |
79 | Officers - Legacy | 7 Jan 2008 | Download PDF 1 Pages |
80 | Officers - Legacy | 19 Nov 2007 | Download PDF 1 Pages |
81 | Resolution | 2 Nov 2007 | Download PDF |
82 | Resolution | 2 Nov 2007 | Download PDF 22 Pages |
83 | Resolution | 2 Nov 2007 | Download PDF |
84 | Resolution | 2 Nov 2007 | Download PDF |
85 | Resolution | 2 Nov 2007 | Download PDF |
86 | Capital - Legacy | 2 Nov 2007 | Download PDF 1 Pages |
87 | Capital - Legacy | 25 Oct 2007 | Download PDF 2 Pages |
88 | Capital - Legacy | 25 Oct 2007 | Download PDF 2 Pages |
89 | Capital - Legacy | 25 Oct 2007 | Download PDF 1 Pages |
90 | Capital - Legacy | 25 Oct 2007 | Download PDF 2 Pages |
91 | Capital - Legacy | 25 Oct 2007 | Download PDF 2 Pages |
92 | Capital - Legacy | 25 Oct 2007 | Download PDF 2 Pages |
93 | Officers - Legacy | 12 Oct 2007 | Download PDF 1 Pages |
94 | Officers - Legacy | 12 Oct 2007 | Download PDF 1 Pages |
95 | Officers - Legacy | 12 Oct 2007 | Download PDF 1 Pages |
96 | Accounts - Total Exemption Full | 13 Jun 2007 | Download PDF 17 Pages |
97 | Annual Return - Legacy | 9 Mar 2007 | Download PDF 4 Pages |
98 | Resolution | 24 Jan 2007 | Download PDF 1 Pages |
99 | Resolution | 24 Jan 2007 | Download PDF |
100 | Resolution | 24 Jan 2007 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.