ZYNOCYTE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LJ

Company number SC146252
Status RECEIVERSHIP
Incorporation Date 3 September 1993
Company Type Private Limited Company
Address C/O KPMG LLP 3RD FLOOR, 191 WEST GEORGE STREET, GLASGOW, G2 2LJ
Home Country United Kingdom
Nature of Business 7310 - R & d on nat sciences & engineering
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS; Notice of ceasing to act as receiver or manager; Receiver/Manager's abstract of receipts and payments. The most likely internet sites of ZYNOCYTE LIMITED are www.zynocyte.co.uk, and www.zynocyte.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.7 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zynocyte Limited is a Private Limited Company. The company registration number is SC146252. Zynocyte Limited has been working since 03 September 1993. The present status of the company is RECEIVERSHIP. The registered address of Zynocyte Limited is C O Kpmg Llp 3rd Floor 191 West George Street Glasgow G2 2lj. . CALLAN, Gregory is a Secretary of the company. CLAMPITT, Roger Barry is a Director of the company. HAZELWOOD, Stephen Robert is a Director of the company. HOLMES, Michael Joseph is a Director of the company. MCMILLAN, James is a Director of the company. WHITE, Gerald is a Director of the company. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BEGLEY, Patrick Joseph has been resigned. Director BELL, Martin Irvine has been resigned. Director MADDEN, Christopher John Frank has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "R & d on nat sciences & engineering".


Current Directors

Secretary
CALLAN, Gregory
Appointed Date: 18 May 1994

Director
CLAMPITT, Roger Barry
Appointed Date: 20 October 1993
82 years old

Director
HAZELWOOD, Stephen Robert
Appointed Date: 20 October 1993
59 years old

Director
HOLMES, Michael Joseph
Appointed Date: 10 November 1993
81 years old

Director
MCMILLAN, James
Appointed Date: 23 December 1996
87 years old

Director
WHITE, Gerald
Appointed Date: 07 November 1996
79 years old

Resigned Directors

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 18 May 1994
Appointed Date: 03 September 1993

Director
BEGLEY, Patrick Joseph
Resigned: 25 May 1994
Appointed Date: 10 November 1993
74 years old

Director
BELL, Martin Irvine
Resigned: 30 September 1995
Appointed Date: 01 February 1995
86 years old

Director
MADDEN, Christopher John Frank
Resigned: 31 August 1995
Appointed Date: 10 November 1993
86 years old

Nominee Director
VINDEX LIMITED
Resigned: 20 October 1993
Appointed Date: 03 September 1993

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 20 October 1993
Appointed Date: 03 September 1993

ZYNOCYTE LIMITED Events

23 Sep 2004
Registered office changed on 23/09/04 from: 24 blythswood square glasgow G2 4QS
04 Oct 2000
Notice of ceasing to act as receiver or manager
23 May 1999
Receiver/Manager's abstract of receipts and payments
12 May 1998
Registered office changed on 12/05/98 from: unit 6.03 kelvin campus west of scotland science park glasgow, G20 0SP
22 Apr 1998
Notice of the appointment of receiver by a holder of a floating charge
...
... and 61 more events
18 Nov 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1993
Partic of mort/charge *

27 Oct 1993
Director resigned;new director appointed

27 Oct 1993
New director appointed

03 Sep 1993
Incorporation

ZYNOCYTE LIMITED Charges

8 April 1998
Assignation in security of international patent application
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: 3I Group PLC as Agent, Trustee and Investor
Description: International patent application pct/GB97/00909.
8 April 1998
Assignation in security of UK patent application
Delivered: 9 April 1998
Status: Outstanding
Persons entitled: 3I Group PLC as Agent, Trustee and Investor
Description: UK patent application number 9804560.2.
1 April 1998
Assignation of intellectual property rights
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: 3I Group PLC as Agent, Trustee and Investor
Description: All intellectual property rights.
1 April 1998
Assignation of trade marks
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: 3I Group PLC as Agent, Trustee and Investor
Description: UK trade mark registration…
1 April 1998
Assignation of international patents
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: 3I Group PLC as Agent, Trustee and Investor
Description: International patent application numbers:pct/GB95/02786 &…
1 April 1998
Assignation of patent
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: 3I Group PLC as Agent, Trustee and Investor
Description: UK patent application no:9606559.4.
30 March 1998
Assignation of trade mark
Delivered: 1 April 1998
Status: Outstanding
Persons entitled: 3I Group PLC as Agent, Trustee and Investor
Description: Us trade mark reg.no:1983408.
7 July 1997
Bond & floating charge
Delivered: 24 July 1997
Status: Satisfied on 23 October 1997
Persons entitled: Kellock Limited
Description: Undertaking and all property and assets present and future…
10 November 1993
Bond & floating charge
Delivered: 23 November 1993
Status: Outstanding
Persons entitled: Murray Ventures PLC
Description: Undertaking and all property and assets present and future…
10 November 1993
Bond & floating charge
Delivered: 23 November 1993
Status: Outstanding
Persons entitled: Scottish Enterprise
Description: Undertaking and all property and assets present and future…
10 November 1993
Bond & floating charge
Delivered: 23 November 1993
Status: Outstanding
Persons entitled: Hambros Advanced Technology Trust Ii Limited Partnership
Description: Undertaking and all property and assets present and future…
10 November 1993
Bond & floating charge
Delivered: 23 November 1993
Status: Outstanding
Persons entitled: 3I Group PLC
Description: Undertaking and all property and assets present and future…
10 November 1993
Bond & floating charge
Delivered: 23 November 1993
Status: Outstanding
Persons entitled: Hatt Ii (1993) Limited Partnership
Description: Undertaking and all property and assets present and future…
10 November 1993
Bond & floating charge
Delivered: 18 November 1993
Status: Outstanding
Persons entitled: Hambros Advanced Technology Trust Ii Limited Partnership
Description: Undertaking and all property and assets present and future…
10 November 1993
Bond & floating charge
Delivered: 16 November 1993
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…