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

Company Classifications:
82990 - Other business support service activities n.e.c.


  • 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.

# Name Status
1 Fast Track Pharma Limited
Mutual People: Michael Grant Wyllie
Active
2 Saccary Real Estate Limited
Mutual People: Michael Grant Wyllie
Active
3 Cardiff Biologicals Limited
Mutual People: Michael Grant Wyllie
Active
4 Morvus Technology Limited
Mutual People: Michael Grant Wyllie
Active
5 Cardiff Protides Limited
Mutual People: Michael Grant Wyllie
Active
6 Global Pharma Consulting Limited
Mutual People: Michael Grant Wyllie
Active
7 Mens Health Ltd
Mutual People: Michael Grant Wyllie
Active
8 Urodoc Ltd
Mutual People: Michael Grant Wyllie
Active
9 Restorit Ltd
Mutual People: Michael Grant Wyllie
Active
10 Plethora Solutions Holdings Plc
Mutual People: Michael Grant Wyllie
Active
11 Plethora Solutions Limited
Mutual People: Michael Grant Wyllie
Active
12 Pelythera Pharma Limited
Mutual People: Michael Grant Wyllie
dissolved
13 Billingsgate Seafood Training School
Mutual People: John Stephen Whitehead
Liquidation
14 Acoura Certification Limited
Mutual People: John Stephen Whitehead
Active
15 Food & Drink Exporters Association Limited
Mutual People: John Stephen Whitehead
Active
16 Food & Drink Exportese Limited
Mutual People: John Stephen Whitehead
dissolved
17 Fife Food Network
Mutual People: John Stephen Whitehead
Active
18 Elie Harbour Trust Limited
Mutual People: John Stephen Whitehead
Active
19 National Skills Academy For Food And Drink
Mutual People: John Stephen Whitehead
Active
20 Occupational Awards Limited
Mutual People: John Stephen Whitehead
Active
21 National Skills Academy Food And Drink Services Limited
Mutual People: John Stephen Whitehead
dissolved