Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PHYTOSCIENCE LTD.
Company Information for

PHYTOSCIENCE LTD.

4 ATLANTIC QUAY, 70 YORK STREET, GLASGOW, G2 8JX,
Company Registration Number
SC177675
Private Limited Company
Liquidation

Company Overview

About Phytoscience Ltd.
PHYTOSCIENCE LTD. was founded on 1997-08-04 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Phytoscience Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PHYTOSCIENCE LTD.
 
Legal Registered Office
4 ATLANTIC QUAY
70 YORK STREET
GLASGOW
G2 8JX
Other companies in EH49
 
Previous Names
LINPHARMA LTD.01/06/2001
Filing Information
Company Number SC177675
Company ID Number SC177675
Date formed 1997-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2013
Account next due 31/05/2015
Latest return 04/08/2014
Return next due 01/09/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 01:05:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHYTOSCIENCE LTD.
The accountancy firm based at this address is MGACC (SCOTLAND) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PHYTOSCIENCE LTD.
The following companies were found which have the same name as PHYTOSCIENCE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHYTOSCIENCE (EUROPE) LTD. 4 ATLANTIC QUAY 70 YORK STREET 70 YORK STREET GLASGOW G2 8JX Dissolved Company formed on the 2009-09-23
PHYTOSCIENCE INTERNATIONAL (UK) LIMITED 156 BROWNSPRING DRIVE NEW ELTHAM LONDON UNITED KINGDOM SE9 3LD Dissolved Company formed on the 2016-05-17
PHYTOSCIENCE TRENDMAKERS PRIVATE LIMITED NIRMAL BUNGLOW PLOT NO.162 SECTOR NO. 24 PCNTDA NIGDI Pune Maharashtra 411044 Active Company formed on the 2015-04-17
PHYTOSCIENCE AUSTRALIA PTY LTD WA 6164 Strike-off action in progress Company formed on the 2014-05-30
PHYTOSCIENCE INSTITUTE, INC. 60 LAKE ST/PO BOX 5839 BURLINGTON VT 05402 Dissolved Company formed on the 2015-12-21
PHYTOSCIENCE CONSULTING, INC. 60 LAKE ST/PO BOX 5839 BURLINGTON VT 05402 Inactive Company formed on the 2015-12-21
PHYTOSCIENCE CONSULTING, LLC 60 LAKE ST/PO BOX 5839 BURLINGTON VT 05402 Inactive Company formed on the 2015-06-04
PHYTOSCIENCE INSTITUTE, LLC 60 LAKE ST/PO BOX 5839 BURLINGTON VT 05402 Inactive Company formed on the 2015-06-04
PHYTOSCIENCE RESEARCH HILLVIEW AVENUE Singapore 669569 Dissolved Company formed on the 2008-09-12
PHYTOSCIENCE CONSULTING LIMITED Dissolved Company formed on the 1988-07-29
PHYTOSCIENCE INC Delaware Unknown
PHYTOSCIENCE INSTITUTE, LLC 100 N MAIN ST STE 2 BARRE VT 05641 Active Company formed on the 2017-02-06
PHYTOSCIENCE MANAGEMENT GROUP, INC. 100 N MAIN ST STE 2 BARRE VT 05641 Active Company formed on the 2018-05-25
PHYTOSCIENCE GLOBAL LIMITED UNIT 5 HOWBURY TECHNOLOGY CENTRE CRAYFORD KENT DA1 4RQ Active - Proposal to Strike off Company formed on the 2018-08-13
PHYTOSCIENCE CONSULTING LLC Delaware Unknown
PHYTOSCIENCES CONSULTING LLC Delaware Unknown
PHYTOSCIENCE INCORPORATED California Unknown
PHYTOSCIENCE LTD 12 HAMMERSMITH GROVE WEWORK C/O M MUSSON LONDON W6 7AP Active - Proposal to Strike off Company formed on the 2020-03-02
PHYTOSCIENCES ESPANA LTD 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ Active - Proposal to Strike off Company formed on the 2020-04-14
PHYTOSCIENCE POM (UK) LTD 10 DRYWELL COURT NORTHAMPTON NN3 9TP Active - Proposal to Strike off Company formed on the 2020-05-22

Company Officers of PHYTOSCIENCE LTD.

Current Directors
Officer Role Date Appointed
RODERICK JOHN LIVINGSTONE
Company Secretary 1997-08-22
JAMES DOUGLAS ANDERSON
Director 1998-10-31
CLIVE CANNON
Director 1997-11-11
DOUGLAS RUSSELL BANKS FORMAN
Director 2009-10-23
RODERICK JOHN LIVINGSTONE
Director 1997-08-22
JOHN BEDE MORSE
Director 2009-10-23
CHRISTOPHER BERTRAM GRAINDORGE SWAINSON
Director 1997-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
FRIEDA CAROLE HOUGHTON
Director 1998-10-31 2009-08-14
KEITH ROBERT BERRILL
Director 1998-02-17 2000-12-04
BRIAN REID
Nominated Secretary 1997-08-04 1997-08-04
STEPHEN MABBOTT
Nominated Director 1997-08-04 1997-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS ANDERSON PPF SHIPPING LTD Director 2010-05-21 CURRENT 2009-09-30 Liquidation
CLIVE CANNON PPF SHIPPING LTD Director 2010-05-21 CURRENT 2009-09-30 Liquidation
CLIVE CANNON PHYTOSCIENCE (EUROPE) LTD. Director 2010-01-25 CURRENT 2009-09-23 Dissolved 2016-01-20
DOUGLAS RUSSELL BANKS FORMAN MAGNETIC THERAPY LTD Director 2011-09-23 CURRENT 1993-03-23 Dissolved 2016-01-29
DOUGLAS RUSSELL BANKS FORMAN PPF SHIPPING LTD Director 2010-05-21 CURRENT 2009-09-30 Liquidation
DOUGLAS RUSSELL BANKS FORMAN PHYTOSCIENCE (EUROPE) LTD. Director 2010-01-25 CURRENT 2009-09-23 Dissolved 2016-01-20
RODERICK JOHN LIVINGSTONE MAGNETIC THERAPY LTD Director 2011-09-23 CURRENT 1993-03-23 Dissolved 2016-01-29
RODERICK JOHN LIVINGSTONE PPF SHIPPING LTD Director 2010-05-21 CURRENT 2009-09-30 Liquidation
RODERICK JOHN LIVINGSTONE PHYTOSCIENCE (EUROPE) LTD. Director 2010-01-25 CURRENT 2009-09-23 Dissolved 2016-01-20
JOHN BEDE MORSE HENSON PROPERTY NORTHUMBERLAND LIMITED Director 2017-08-01 CURRENT 2017-07-19 Active
JOHN BEDE MORSE BEADNELL MANAGEMENT NORTHUMBERLAND LIMITED Director 2017-08-01 CURRENT 2017-07-20 Active
JOHN BEDE MORSE GASIGEN LIMITED Director 2015-09-21 CURRENT 2015-05-11 Active
JOHN BEDE MORSE CAREFREE BIOMASS LIMITED Director 2014-01-20 CURRENT 2005-03-03 Dissolved 2017-01-17
JOHN BEDE MORSE CIRCLE RED PROPERTIES (ST. JAMES) LIMITED Director 2013-01-10 CURRENT 2006-05-15 Active
JOHN BEDE MORSE BRIDGE HOUSE (ELMWOOD) LIMITED Director 2012-05-01 CURRENT 2011-01-20 Active
JOHN BEDE MORSE FISHER CARE GROUP LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
JOHN BEDE MORSE WHITBY COURT LIMITED Director 2011-10-18 CURRENT 2011-01-06 Active
JOHN BEDE MORSE HENSON HEALTHCARE LIMITED Director 2011-10-18 CURRENT 2011-01-06 Active
JOHN BEDE MORSE MAGNETIC THERAPY FRANCHISES LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-10-24
JOHN BEDE MORSE PPF SHIPPING LTD Director 2010-05-21 CURRENT 2009-09-30 Liquidation
JOHN BEDE MORSE PHYTOSCIENCE (EUROPE) LTD. Director 2010-01-25 CURRENT 2009-09-23 Dissolved 2016-01-20
JOHN BEDE MORSE SUNFLOWER LEASING LIMITED Director 2005-06-09 CURRENT 2005-06-09 Active - Proposal to Strike off
CHRISTOPHER BERTRAM GRAINDORGE SWAINSON SWINTON INDUSTRIAL LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2017-01-03
CHRISTOPHER BERTRAM GRAINDORGE SWAINSON TODAYS GREAT DEAL (LINLITHGOW) LIMITED Director 2014-06-05 CURRENT 2014-06-05 Liquidation
CHRISTOPHER BERTRAM GRAINDORGE SWAINSON FULFILMENT SOLUTIONS LIMITED Director 2013-10-28 CURRENT 2013-10-28 Dissolved 2015-10-24
CHRISTOPHER BERTRAM GRAINDORGE SWAINSON MAGNETIC THERAPY FRANCHISES LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2014-10-24
CHRISTOPHER BERTRAM GRAINDORGE SWAINSON MAGNETIC HEALTH LIMITED Director 2010-09-01 CURRENT 1994-12-16 Dissolved 2015-08-04
CHRISTOPHER BERTRAM GRAINDORGE SWAINSON PHYTOSCIENCE (EUROPE) LTD. Director 2009-09-23 CURRENT 2009-09-23 Dissolved 2016-01-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-01LIQ MISC OCCOURT ORDER INSOLVENCY:F G NEWTON APPT AS LIQ 19/01/2015 D J HILL REMOVED AS LIQ 10/12/2015
2016-11-014.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM MAILING HOUSE MILL ROAD INDUSTRIAL ESTATE LINLITHGOW BRIDGE LINLITHGOW WEST LOTHIAN EH49 7SF
2014-12-15CO4.2(Scot)COURT ORDER NOTICE OF WINDING UP
2014-12-154.2(Scot)NOTICE OF WINDING UP ORDER
2014-11-144.9(Scot)NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 215166
2014-09-04AR0104/08/14 FULL LIST
2014-04-03AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-16AR0104/08/13 FULL LIST
2013-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2013 FROM HERKIMER HOUSE MILL ROAD INDUSTRIAL ESTATE LINLITHGOW WEST LOTHIAN EH49 7SF
2013-05-24AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-28AR0104/08/12 FULL LIST
2012-06-06AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-13AR0104/08/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLIVE CANNON / 06/06/2011
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 45 LOVELLS GLEN LINLITHGOW WEST LOTHIAN EH49 7TD
2010-08-31AR0104/08/10 FULL LIST
2010-05-18RES13APPROVE AGREEMENT 30/04/2010
2010-05-18SH03RETURN OF PURCHASE OF OWN SHARES
2010-03-31AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-02AP01DIRECTOR APPOINTED DOUGLAS RUSSELL BANKS FORMAN
2009-11-02AP01DIRECTOR APPOINTED JOHN BEDE MORSE
2009-09-14363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR FRIEDA HOUGHTON
2009-01-23AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-28363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-29363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-23363sRETURN MADE UP TO 04/08/06; NO CHANGE OF MEMBERS
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-20363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-02363sRETURN MADE UP TO 04/08/04; NO CHANGE OF MEMBERS
2003-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-14363sRETURN MADE UP TO 04/08/03; NO CHANGE OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-18363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-03363sRETURN MADE UP TO 04/08/01; NO CHANGE OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-06-01CERTNMCOMPANY NAME CHANGED LINPHARMA LTD. CERTIFICATE ISSUED ON 01/06/01
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 66A HIGH STREET LINLITHGOW WEST LOTHIAN EH49 7AQ
2001-02-08288bDIRECTOR RESIGNED
2000-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/00
2000-08-08363sRETURN MADE UP TO 04/08/00; NO CHANGE OF MEMBERS
2000-08-0888(2)RAD 14/04/00--------- £ SI 3000@1=3000 £ IC 238500/241500
2000-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-2988(2)RAD 14/04/00--------- £ SI 3000@1=3000 £ IC 235500/238500
2000-04-1088(2)RAD 30/09/99-14/03/00 £ SI 98000@1=98000 £ IC 137500/235500
2000-01-10123NC INC ALREADY ADJUSTED 14/08/99
2000-01-10SRES04£ NC 200000/300000 14/08
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-31363sRETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1999-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-04-1388(2)RAD 10/10/98-05/11/98 £ SI 137498@1=137498 £ IC 2/137500
1999-03-12288aNEW DIRECTOR APPOINTED
1999-03-12288aNEW DIRECTOR APPOINTED
1998-11-06410(Scot)PARTIC OF MORT/CHARGE *****
1998-09-01363sRETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS
1998-08-28ERES04£ NC 10000/200000 24/08/98
1998-08-28123NC INC ALREADY ADJUSTED 24/08/98
1998-06-04288aNEW DIRECTOR APPOINTED
1998-06-04288aNEW DIRECTOR APPOINTED
1997-08-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-08-27288aNEW DIRECTOR APPOINTED
1997-08-04288bDIRECTOR RESIGNED
1997-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-08-04288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PHYTOSCIENCE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2018-07-13
Petitions to Wind Up (Companies)2016-08-23
Appointment of Liquidators2015-01-23
Meetings of Creditors2014-12-16
Fines / Sanctions
No fines or sanctions have been issued against PHYTOSCIENCE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1998-11-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-08-31 £ 50,000
Creditors Due Within One Year 2013-08-31 £ 69,071
Creditors Due Within One Year 2012-08-31 £ 407,025
Creditors Due Within One Year 2012-08-31 £ 407,025
Creditors Due Within One Year 2011-08-31 £ 123,975
Provisions For Liabilities Charges 2013-08-31 £ 6,389
Provisions For Liabilities Charges 2012-08-31 £ 3,339
Provisions For Liabilities Charges 2012-08-31 £ 3,339
Provisions For Liabilities Charges 2011-08-31 £ 4,439

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHYTOSCIENCE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 225,999
Called Up Share Capital 2012-08-31 £ 238,500
Called Up Share Capital 2012-08-31 £ 238,500
Called Up Share Capital 2011-08-31 £ 238,500
Cash Bank In Hand 2013-08-31 £ 90,881
Cash Bank In Hand 2012-08-31 £ 13,331
Cash Bank In Hand 2012-08-31 £ 13,331
Current Assets 2013-08-31 £ 297,139
Current Assets 2012-08-31 £ 194,291
Current Assets 2012-08-31 £ 194,294
Current Assets 2011-08-31 £ 190,018
Debtors 2013-08-31 £ 202,568
Debtors 2012-08-31 £ 180,960
Debtors 2012-08-31 £ 180,963
Debtors 2011-08-31 £ 184,999
Fixed Assets 2013-08-31 £ 399,086
Fixed Assets 2012-08-31 £ 384,959
Fixed Assets 2012-08-31 £ 316,691
Fixed Assets 2011-08-31 £ 355,104
Shareholder Funds 2013-08-31 £ 620,765
Shareholder Funds 2012-08-31 £ 168,886
Shareholder Funds 2012-08-31 £ 100,621
Shareholder Funds 2011-08-31 £ 366,708
Tangible Fixed Assets 2013-08-31 £ 36,283
Tangible Fixed Assets 2012-08-31 £ 22,156
Tangible Fixed Assets 2012-08-31 £ 22,156
Tangible Fixed Assets 2011-08-31 £ 28,337

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHYTOSCIENCE LTD. registering or being granted any patents
Domain Names

PHYTOSCIENCE LTD. owns 1 domain names.

magneticstyle.co.uk  

Trademarks
We have not found any records of PHYTOSCIENCE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHYTOSCIENCE LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PHYTOSCIENCE LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PHYTOSCIENCE LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyPHYTOSCIENCE LTD.Event Date2018-07-13
PHYTOSCIENCE LTD. Company Number: SC177675 Registered office: 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX Principal trading address: N/A Notice is hereby given, pursuant to Rule 4.31 of the Insol…
 
Initiating party Vanguard Economics LLPEvent TypePetitions to Wind Up (Companies)
Defending partyPHYTOSCIENCE LIMITEDEvent Date2016-08-23
Cause Reference No. Pd651/16 In the Court of Secssion; in causa Vanguard Economics LLP , a limited liability company incorporated under the laws of Georgia and having its regiatered office at 730 King George Blvd., Suite B, Savannah, GA 31419, United States of America NOTER in the PETITION to wind up PHYTOSCIENCE LIMITED, a company incorporated under the Companies Acts with registered number SC177675 and having its registered office formerly at Mailing House, Mill Road Industrial Estate, Linlithgow Bridge, West Lothian EH49 7SF Scotland and now at 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX on 15 December 2014, on 4 August 2016 Lord Tyre pronouced the following interlocutor The Lord Ordinary, having considered the Note, appoints the Note to be intimated on the Walls of Court in common form and to be advertised by notice once in the Edinburgh Gazette , grant warrant for service of the Note as craved, together with a copy of this interlocutor, upon the parties names and designed in the schedule annexed thereto and allows any party claiming an interest, to lodge Answers thereto, if so advised, within a period of twenty one days after such intimation, advertisement and service. Lord Tyre :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPHYTOSCIENCE LTDEvent Date2015-01-19
I, James Bernard Stephen , of BDO LLP , 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , (IP No. 9273) hereby give notice pursuant to Rule 4.19 of the Insolvency (Scotland) Rules 1986 that my partner David J Hill, (IP No. 6161), and I were appointed Joint Liquidators of Phytoscience Ltd by resolution of the first meeting of creditors on 19 January 2015 . A Liquidation Committee was formed. Further details contact: Andrew Calder, Tel: 01412 483 761, Email: andrew.calder@bdo.co.uk
 
Initiating party Event TypeMeetings of Creditors
Defending partyPHYTOSCIENCE LTDEvent Date2014-12-12
We, James Bernard Stephen and David J Hill of BDO LLP, 4 Atlantic Quay, 70 York Street, Glasgow G2 8JX hereby give notice that we were appointed Joint Interim Liquidators of the above named Companies on 9 December 2014, by Interlocutor of the Court of Session. Notice is hereby given pursuant to Section 138 of the Insolvency Act 1986 that the first meeting of creditors of the above Companies will be held within 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX , on 19 January 2015 , at 10.30 am, 11.30 am and 12.00 noon respectively, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meetings will be passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meetings only if a claim has been lodged with us at the meetings or before the meetings at our office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the Liquidation is 10 November 2014. Proxies may also be lodged with us at the meetings or before the meetings at my office above. Further details contact: Daniela Coia, Email: daniela.coia@bdo.co.uk Tel: 01412 483761
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHYTOSCIENCE LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHYTOSCIENCE LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.