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

ILC THERAPEUTICS LTD

100 West George Street, BO'NESS ROAD, Glasgow, LANARKSHIRE, G2 1PP,
Company Registration Number
SC426667
Private Limited Company
Active

Company Overview

About Ilc Therapeutics Ltd
ILC THERAPEUTICS LTD was founded on 2012-06-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ilc Therapeutics Ltd is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ILC THERAPEUTICS LTD
 
Legal Registered Office
100 West George Street
BO'NESS ROAD
Glasgow
LANARKSHIRE
G2 1PP
Other companies in G1
 
Previous Names
ALFACYTE LIMITED26/07/2019
Filing Information
Company Number SC426667
Company ID Number SC426667
Date formed 2012-06-21
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-07-13
Return next due 2024-07-27
Type of accounts FULL
VAT Number /Sales tax ID GB156409894  
Last Datalog update: 2024-05-07 10:11:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ILC THERAPEUTICS 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.

Company Officers of ILC THERAPEUTICS LTD

Current Directors
Officer Role Date Appointed
GILLIAN BROWN
Director 2015-07-15
ALAN GEORGE CLARK
Director 2016-12-14
KEVIN GAWN GRAINGER
Director 2015-07-15
MARTIN WILLIAM RAMSAY
Director 2017-03-15
WILLIAM HOWARD STIMSON
Director 2012-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
IAN HUNTER
Director 2015-07-15 2017-09-14
ALISTAIR STRACHAN
Director 2015-07-15 2016-12-01
KAREN ELIZABETH JERVIS
Director 2012-06-21 2012-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILLIAN BROWN SEEGROWTH LTD Director 2012-03-02 CURRENT 2012-03-02 Dissolved 2014-03-07
GILLIAN BROWN COMMERCIAL IN CONFIDENCE CONSULTING LTD Director 2011-08-03 CURRENT 2011-08-03 Active
ALAN GEORGE CLARK TC BIOPHARM LIMITED Director 2016-07-22 CURRENT 2013-07-01 Active
ALAN GEORGE CLARK LUPERACUS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
ALAN GEORGE CLARK THERALDIA CONSULTING LIMITED Director 2007-12-03 CURRENT 2007-12-03 Active - Proposal to Strike off
KEVIN GAWN GRAINGER ST ANDREWS BREWING COMPANY HOLDINGS LIMITED Director 2018-03-01 CURRENT 2015-05-27 Active
KEVIN GAWN GRAINGER 3F BIO LTD Director 2017-06-30 CURRENT 2015-01-30 Active
KEVIN GAWN GRAINGER SUIL NA MARA LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
KEVIN GAWN GRAINGER CHROMACITY LIMITED Director 2015-12-02 CURRENT 2013-02-13 Active
KEVIN GAWN GRAINGER EOS SYNDICATE MANAGEMENT LIMITED Director 2014-06-02 CURRENT 2014-05-30 Active
KEVIN GAWN GRAINGER CLATTO LIMITED Director 2001-01-17 CURRENT 2001-01-16 Dissolved 2016-09-20
MARTIN WILLIAM RAMSAY FIOS GENOMICS LIMITED Director 2014-12-01 CURRENT 2008-04-15 Active
MARTIN WILLIAM RAMSAY ARRAYJET LIMITED Director 2013-08-01 CURRENT 2000-08-11 Active
MARTIN WILLIAM RAMSAY VERISIM LIMITED Director 2010-06-04 CURRENT 2000-08-29 Dissolved 2016-04-28
MARTIN WILLIAM RAMSAY CHEX HEALTHCARE LIMITED Director 2006-04-21 CURRENT 2005-08-05 Dissolved 2014-01-24
MARTIN WILLIAM RAMSAY ARDGARTH FINANCIAL MANAGEMENT LTD Director 2004-01-21 CURRENT 2004-01-16 Active
MARTIN WILLIAM RAMSAY DUNBLANE KIDS CLUB Director 2001-03-27 CURRENT 1997-06-17 Active

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
2024-05-07REGISTERED OFFICE CHANGED ON 07/05/24 FROM Biocity Scotland Bo'ness Road Motherwell Lanarkshire ML1 5UH Scotland
2024-04-24CESSATION OF WILLIAM HOWARD STIMSON AS A PERSON OF SIGNIFICANT CONTROL
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH WALKER
2024-02-13APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOWARD STIMSON
2023-12-12Termination of appointment of a director
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH UPDATES
2023-06-26APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BURNETT FLOCKHART
2023-03-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-02-22Termination of appointment of Hazel Allen on 2023-02-03
2023-02-03Appointment of Mbm Secretarial Services Limited as company secretary on 2023-02-03
2023-02-01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS WARDHAUGH
2022-10-1413/10/22 STATEMENT OF CAPITAL GBP 617543
2022-10-14Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT KOPPLE
2022-07-05APPOINTMENT TERMINATED, DIRECTOR ALLAN MARK WATSON
2022-07-05APPOINTMENT TERMINATED, DIRECTOR MAGNUS NICOLSON
2022-03-31AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-06MEM/ARTSARTICLES OF ASSOCIATION
2021-09-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL ANNE ALLEN
2021-09-03AP01DIRECTOR APPOINTED DR DAVID HARRISON
2021-09-03PSC07CESSATION OF SCOTTISH ENTERPRISE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-03AP03Appointment of Ms Hazel Allen as company secretary on 2021-09-01
2021-09-03SH0102/09/21 STATEMENT OF CAPITAL GBP 523060
2021-08-27PSC03Notification of Scottish Enterprise as a person with significant control on 2018-07-09
2021-08-27RP04PSC09Second filing of notification of withdrawal of person of significant control
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH UPDATES
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-05-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-14AP01DIRECTOR APPOINTED MR RICHARD CECIL EVERSFIELD MORGAN
2020-12-02MEM/ARTSARTICLES OF ASSOCIATION
2020-12-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-12-02SH0127/11/20 STATEMENT OF CAPITAL GBP 357171
2020-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-11-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HOWARD STIMSON
2020-11-09PSC09Withdrawal of a person with significant control statement on 2020-11-09
2020-08-12MEM/ARTSARTICLES OF ASSOCIATION
2020-08-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-08-11SH0129/06/20 STATEMENT OF CAPITAL GBP 310804
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-06-19AP01DIRECTOR APPOINTED DR ALAN KEITH WALKER
2020-01-22SH0115/01/20 STATEMENT OF CAPITAL GBP 293826.00
2020-01-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-12-22AP01DIRECTOR APPOINTED MS HAZEL ANNE ALLEN
2019-12-13AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM RAMSAY
2019-09-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BROWN
2019-07-29SH0115/07/19 STATEMENT OF CAPITAL GBP 242810.00
2019-07-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-26CERTNMCompany name changed alfacyte LIMITED\certificate issued on 26/07/19
2019-07-26RES15CHANGE OF COMPANY NAME 28/12/20
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES
2019-06-11AP01DIRECTOR APPOINTED DR MAGNUS NICOLSON
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GEORGE CLARK
2018-10-15AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 209920
2018-07-16SH0109/07/18 STATEMENT OF CAPITAL GBP 209920
2018-07-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-01-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-12RES01ADOPT ARTICLES 14/12/2017
2018-01-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 190920
2017-12-18SH0114/12/17 STATEMENT OF CAPITAL GBP 190920
2017-11-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUNTER
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 103420
2017-04-26SH0122/03/17 STATEMENT OF CAPITAL GBP 103420
2017-04-26RES13MAXIMUM NOMINAL AMOUNT OF SHARES TO BE ALLOTED PURSUANT TO ANY SHARE OPTION PLAN SET, ALL AUTHORITIES CONFERRED TO ALLOT SECURITIES REVOKED AND THE MEMBERS RATIFY AND APPROVE ALLOTMENT AND PRE-EMPTION RIGHTS 22/03/2017
2017-04-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-26RES13IN ACCORDANCE WITH SECTION 239 THE MEMBERS RATIFY AND APPROVE FOR ALL PURPOSES SUCH CONDUCT OF THE DIRECTORS OF THE COMPANY 22/03/2017
2017-04-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-03-17AP01DIRECTOR APPOINTED MR MARTIN WILLIAM RAMSAY
2017-01-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-09RES01ADOPT ARTICLES 14/12/2016
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 93094
2016-12-19SH0114/12/16 STATEMENT OF CAPITAL GBP 93094
2016-12-19AP01DIRECTOR APPOINTED DR ALAN GEORGE CLARK
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STRACHAN
2016-12-06AA30/06/16 TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 82768
2016-06-22AR0121/06/16 FULL LIST
2016-01-08AA30/06/15 TOTAL EXEMPTION SMALL
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM GRAHAM HILL BUILDING 50 RICHMOND STREET GLASGOW G1 1XP
2015-08-12AP01DIRECTOR APPOINTED DR IAN HUNTER
2015-07-21AP01DIRECTOR APPOINTED DR ALISTAIR STRACHAN
2015-07-20AP01DIRECTOR APPOINTED MS GILLIAN BROWN
2015-07-20AP01DIRECTOR APPOINTED MR KEVIN GAWN GRAINGER
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 82768
2015-07-20SH0115/07/15 STATEMENT OF CAPITAL GBP 82768.00
2015-07-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-20RES01ADOPT ARTICLES 15/07/2015
2015-07-15AR0121/06/15 FULL LIST
2015-06-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-01RES13SECT 239 13/05/2015
2015-06-01RES12VARYING SHARE RIGHTS AND NAMES
2015-06-01RES01ADOPT ARTICLES 13/05/2015
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 55555
2015-05-26SH0120/05/15 STATEMENT OF CAPITAL GBP 55555.00
2015-05-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-02AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 7 LAWN PARK MILNGAVIE, GLASGOW STRATHCLYDE G62 6HG
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-27AR0121/06/14 FULL LIST
2014-03-11AA30/06/13 TOTAL EXEMPTION SMALL
2013-06-26AR0121/06/13 FULL LIST
2013-06-07SH0123/05/13 STATEMENT OF CAPITAL GBP 50000
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 1 BELLFIELD CRESCENT EDDLESTON PEEBLES EH45 8RQ SCOTLAND
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JERVIS
2012-06-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to ILC THERAPEUTICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ILC THERAPEUTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ILC THERAPEUTICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

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 ILC THERAPEUTICS LTD

Intangible Assets
Patents
We have not found any records of ILC THERAPEUTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ILC THERAPEUTICS LTD
Trademarks
We have not found any records of ILC THERAPEUTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILC THERAPEUTICS 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 (72110 - Research and experimental development on biotechnology) as ILC THERAPEUTICS LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ILC THERAPEUTICS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ILC THERAPEUTICS 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 ILC THERAPEUTICS 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.