You are here: bizstats.co.uk > a-z index > I list > IL list

Ilc Therapeutics Ltd MOTHERWELL


Founded in 2012, Ilc Therapeutics, classified under reg no. SC426667 is an active company. Currently registered at Biocity Scotland ML1 5UH, Motherwell the company has been in the business for twelve years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2019-07-26 Ilc Therapeutics Ltd is no longer carrying the name Alfacyte.

The company has 9 directors, namely Christopher W., Robert K. and David H. and others. Of them, William S. has been with the company the longest, being appointed on 21 June 2012 and Christopher W. has been with the company for the least time - from 1 February 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Hazel A. who worked with the the company until 3 February 2023.

Ilc Therapeutics Ltd Address / Contact

Office Address Biocity Scotland
Office Address2 Bo'ness Road
Town Motherwell
Post code ML1 5UH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC426667
Date of Incorporation Thu, 21st Jun 2012
Industry Research and experimental development on biotechnology
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 03 February 2023

Christopher W.

Position: Director

Appointed: 01 February 2023

Robert K.

Position: Director

Appointed: 02 September 2021

David H.

Position: Director

Appointed: 01 September 2021

Christopher B.

Position: Director

Appointed: 01 September 2021

Richard M.

Position: Director

Appointed: 12 May 2021

Peter B.

Position: Director

Appointed: 12 May 2021

Alan W.

Position: Director

Appointed: 28 May 2020

Kevin G.

Position: Director

Appointed: 15 July 2015

William S.

Position: Director

Appointed: 21 June 2012

Peter F.

Position: Director

Appointed: 15 November 2022

Resigned: 30 May 2023

Allan W.

Position: Director

Appointed: 01 September 2021

Resigned: 04 July 2022

Hazel A.

Position: Secretary

Appointed: 01 September 2021

Resigned: 03 February 2023

Hazel A.

Position: Director

Appointed: 10 December 2019

Resigned: 01 September 2021

Donald N.

Position: Director

Appointed: 11 June 2019

Resigned: 11 March 2022

Martin R.

Position: Director

Appointed: 15 March 2017

Resigned: 10 December 2019

Alan C.

Position: Director

Appointed: 14 December 2016

Resigned: 31 May 2019

Ian H.

Position: Director

Appointed: 15 July 2015

Resigned: 14 September 2017

Alistair S.

Position: Director

Appointed: 15 July 2015

Resigned: 01 December 2016

Gillian B.

Position: Director

Appointed: 15 July 2015

Resigned: 31 July 2019

Karen J.

Position: Director

Appointed: 21 June 2012

Resigned: 03 July 2012

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Robert K. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is William S. This PSC has significiant influence or control over the company,.

Robert K.

Notified on 13 October 2022
Nature of control: 25-50% voting rights
25-50% shares

William S.

Notified on 9 November 2020
Nature of control: significiant influence or control

Company previous names

Alfacyte July 26, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-30
Balance Sheet
Cash Bank On Hand56 5556 923380 541
Current Assets146 877120 039546 150
Debtors90 322113 116165 609
Net Assets Liabilities140 16896 518532 200
Other Debtors90 322113 116165 609
Property Plant Equipment617383 793
Other
Accumulated Amortisation Impairment Intangible Assets6281 2565 202
Accumulated Depreciation Impairment Property Plant Equipment2 5533 1324 538
Additions Other Than Through Business Combinations Intangible Assets 33 181 
Additions Other Than Through Business Combinations Property Plant Equipment  5 161
Amortisation Rate Used For Intangible Assets 1010
Average Number Employees During Period222
Creditors12 97661 76252 000
Current Tax For Period -11 571 
Depreciation Rate Used For Property Plant Equipment 3333
Fixed Assets6 26738 24138 050
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 2512 4982 498
Government Grant Income  60 760
Increase Decrease In Current Tax From Adjustment For Prior Periods-23 143-16 456 
Increase From Amortisation Charge For Year Intangible Assets 6283 946
Increase From Depreciation Charge For Year Property Plant Equipment 5791 406
Intangible Assets5 65038 20334 257
Intangible Assets Gross Cost6 27839 45939 459
Net Current Assets Liabilities133 90158 277494 150
Number Equity Instruments Forfeited Share-based Payment Arrangement -5 000 
Number Equity Instruments Granted Share-based Payment Arrangement  25 640
Number Equity Instruments Outstanding Share-based Payment Arrangement17 72812 72838 368
Number Shares Issued Fully Paid20 00020 00020 000
Number Shares Issued In Period- Gross 19 000 
Number Shares Issued In Period- Net 19 000 
Other Creditors4 24314 82831 657
Other Taxation Social Security Payable2 9102 3973 576
Par Value Share 11
Property Plant Equipment Gross Cost 3 1708 331
Share-based Payment Expense Equity Settled  4 317
Tax Tax Credit On Profit Or Loss On Ordinary Activities-23 143-28 027 
Total Assets Less Current Liabilities140 16896 518532 200
Total Current Tax Expense Credit-23 143-28 027 
Trade Creditors Trade Payables5 82344 53716 767
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement 2 
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement  3
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement333

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts data made up to 2022-06-30
filed on: 8th, March 2023
Free Download (24 pages)

Company search

Advertisements