Glycomar Limited OBAN


Founded in 2005, Glycomar, classified under reg no. SC279835 is an active company. Currently registered at The Moorings Suite 7 Malin House The European Marine Science Park PA37 1SZ, Oban the company has been in the business for nineteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely John W., Michael W.. Of them, Michael W. has been with the company the longest, being appointed on 26 July 2007 and John W. has been with the company for the least time - from 1 December 2009. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gillian B. who worked with the the company until 26 July 2007.

Glycomar Limited Address / Contact

Office Address The Moorings Suite 7 Malin House The European Marine Science Park
Office Address2 Dunbeg
Town Oban
Post code PA37 1SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC279835
Date of Incorporation Fri, 11th Feb 2005
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

John W.

Position: Director

Appointed: 01 December 2009

Michael W.

Position: Director

Appointed: 26 July 2007

Alastair S.

Position: Director

Appointed: 25 August 2016

Resigned: 14 June 2018

Bradley H.

Position: Director

Appointed: 29 July 2008

Resigned: 31 December 2010

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 March 2008

Resigned: 31 March 2021

Jason B.

Position: Director

Appointed: 01 November 2007

Resigned: 17 August 2009

Mbm Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 July 2007

Resigned: 31 March 2008

Moya C.

Position: Director

Appointed: 26 May 2005

Resigned: 29 July 2008

Graham S.

Position: Director

Appointed: 26 May 2005

Resigned: 18 December 2007

Gillian B.

Position: Secretary

Appointed: 11 February 2005

Resigned: 26 July 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 February 2005

Resigned: 11 February 2005

Charles B.

Position: Director

Appointed: 11 February 2005

Resigned: 15 January 2018

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 2005

Resigned: 11 February 2005

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, August 2023
Free Download (8 pages)

Company search