GLYCOMAR LIMITED
MARINE LABORATORY, DUNBEG, OBAN

Hellopages » Argyll and Bute » Argyll and Bute » PA37 1QA
Company number SC279835
Status Active
Incorporation Date 11 February 2005
Company Type Private Limited Company
Address EUROPEAN CENTRE FOR MARINE, BIOTECHNOLOGY, DUNSTAFFNAGE, MARINE LABORATORY, DUNBEG, OBAN, ARGYLL, PA37 1QA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES10 ‐ Resolution of allotment of securities ; Appointment of Mr Alastair Eric Hotson Salvesen as a director on 25 August 2016. The most likely internet sites of GLYCOMAR LIMITED are www.glycomar.co.uk, and www.glycomar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Oban Rail Station is 3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glycomar Limited is a Private Limited Company. The company registration number is SC279835. Glycomar Limited has been working since 11 February 2005. The present status of the company is Active. The registered address of Glycomar Limited is European Centre For Marine Biotechnology Dunstaffnage Marine Laboratory Dunbeg Oban Argyll Pa37 1qa. . BRODIES SECRETARIAL SERVICES LIMITED is a Secretary of the company. BAVINGTON, Charles Daniel is a Director of the company. SALVESEN, Alastair Eric Hotson is a Director of the company. WHITEHEAD, John Stephen is a Director of the company. WYLLIE, Michael Grant is a Director of the company. Secretary BAVINGTON, Gillian Frances has been resigned. Secretary MBM SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BECKWITH, Jason has been resigned. Director CRAWFORD, Moya Maria has been resigned. Director HOY, Bradley Richard has been resigned. Director SHIMMIELD, Graham Barry, Professor has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BRODIES SECRETARIAL SERVICES LIMITED
Appointed Date: 31 March 2008

Director
BAVINGTON, Charles Daniel
Appointed Date: 11 February 2005
56 years old

Director
SALVESEN, Alastair Eric Hotson
Appointed Date: 25 August 2016
84 years old

Director
WHITEHEAD, John Stephen
Appointed Date: 01 December 2009
78 years old

Director
WYLLIE, Michael Grant
Appointed Date: 26 July 2007
74 years old

Resigned Directors

Secretary
BAVINGTON, Gillian Frances
Resigned: 26 July 2007
Appointed Date: 11 February 2005

Secretary
MBM SECRETARIAL SERVICES LIMITED
Resigned: 31 March 2008
Appointed Date: 26 July 2007

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005

Director
BECKWITH, Jason
Resigned: 17 August 2009
Appointed Date: 01 November 2007
55 years old

Director
CRAWFORD, Moya Maria
Resigned: 29 July 2008
Appointed Date: 26 May 2005
67 years old

Director
HOY, Bradley Richard
Resigned: 31 December 2010
Appointed Date: 29 July 2008
63 years old

Director
SHIMMIELD, Graham Barry, Professor
Resigned: 18 December 2007
Appointed Date: 26 May 2005
67 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 11 February 2005
Appointed Date: 11 February 2005

GLYCOMAR LIMITED Events

16 Feb 2017
Confirmation statement made on 11 February 2017 with updates
12 Sep 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities

05 Sep 2016
Appointment of Mr Alastair Eric Hotson Salvesen as a director on 25 August 2016
05 Sep 2016
Statement of capital following an allotment of shares on 1 September 2016
  • GBP 70,038.4

17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 101 more events
15 Feb 2005
Secretary resigned
15 Feb 2005
Director resigned
15 Feb 2005
New secretary appointed
15 Feb 2005
New director appointed
11 Feb 2005
Incorporation

GLYCOMAR LIMITED Charges

12 May 2016
Charge code SC27 9835 0002
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Highlands and Islands Enterprise
Description: Contains floating charge…
9 August 2010
Floating charge
Delivered: 21 August 2010
Status: Satisfied on 29 February 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…