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)
20 Sep 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 February 2011
27 May 2011 CH01 Director's details changed for Dr Michael Grant Wyllie on 1 October 2009
16 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
  • ANNOTATION A second filed AP01 was registered on 20/09/2011
01 Mar 2011 TM01 Termination of appointment of Bradley Hoy as a director
28 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 January 2011
  • GBP 11,875.0
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 January 2011
  • GBP 11,875.0
20 Jan 2011 SH01 Statement of capital following an allotment of shares on 10 January 2011
  • GBP 117,850
20 Jan 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2010 MG01s Particulars of a mortgage or charge / charge no: 1
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 6 August 2010
  • GBP 22,480.10
09 Aug 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Mar 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
03 Mar 2010 AP01 Appointment of John Stephen Whitehead as a director
16 Feb 2010 TM01 Termination of appointment of Jason Beckwith as a director
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 23 October 2009
  • GBP 139,700
30 Oct 2009 CC04 Statement of company's objects
30 Oct 2009 MEM/ARTS Memorandum and Articles of Association
30 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
10 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Mar 2009 363a Return made up to 11/02/09; full list of members
19 Mar 2009 288a Director appointed bradley richard hoy
08 Jan 2009 88(2) Ad 30/12/08\gbp si 41666@0.1=4166.6\gbp ic 15313.3/19479.9\
08 Jan 2009 123 Nc inc already adjusted 04/12/08
08 Jan 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities