Background WavePink WaveYellow Wave

CYCLOGENIX LIMITED (SC328529)

CYCLOGENIX LIMITED (SC328529) is an active UK company. incorporated on 31 July 2007. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CYCLOGENIX LIMITED has been registered for 18 years. Current directors include MCGREGOR, Duncan Patrick, ROBINS, Simon Peter.

Company Number
SC328529
Status
active
Type
ltd
Incorporated
31 July 2007
Age
18 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
MCGREGOR, Duncan Patrick, ROBINS, Simon Peter
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYCLOGENIX LIMITED

CYCLOGENIX LIMITED is an active company incorporated on 31 July 2007 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CYCLOGENIX LIMITED was registered 18 years ago.(SIC: 72110)

Status

active

Active since 18 years ago

Company No

SC328529

LTD Company

Age

18 Years

Incorporated 31 July 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

Stronachs Llp 34 Albyn Place Aberdeen AB10 1FW
From: 31 July 2007To: 17 October 2017
Timeline

6 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Funding Round
Jul 10
Director Left
Aug 12
Director Left
Aug 15
New Owner
Aug 17
Director Left
Jul 23
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

STRONACHS SECRETARIES LIMITED

Active
Albyn Place, AberdeenAB10 1YL
Corporate secretary
Appointed 30 Jul 2008

MCGREGOR, Duncan Patrick

Active
Albyn Place, AberdeenAB10 1YL
Born September 1966
Director
Appointed 31 Jul 2007

ROBINS, Simon Peter

Active
Albyn Place, AberdeenAB10 1YL
Born September 1944
Director
Appointed 31 Jul 2007

ROBINS, Simon Peter

Resigned
20 Bucklerburn Wynd, AberdeenAB14 0XR
Secretary
Appointed 31 Jul 2007
Resigned 19 Dec 2007

STRONACHS

Resigned
34 Albyn Place, AberdeenAB10 1FW
Corporate secretary
Appointed 19 Dec 2007
Resigned 30 Jul 2008

ELDRIDGE, William Henry

Resigned
Wilbraham Road, CambridgeCB21 5GT
Born January 1969
Director
Appointed 17 Aug 2009
Resigned 01 May 2022

PRICE, Christopher Douglas

Resigned
Heritage Street, RiverhillsQLD 4074
Born March 1950
Director
Appointed 11 Jun 2009
Resigned 20 Aug 2011

RATTRAY, Elizabeth-Ann Simpson, Doctor

Resigned
The Seatties, BanchoryAB31 4AH
Born January 1966
Director
Appointed 17 Aug 2009
Resigned 01 Aug 2015

Persons with significant control

1

Mr Duncan Patrick Mcgregor

Active
Albyn Place, AberdeenAB10 1YL
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 July 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 February 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Legacy
21 March 2013
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Termination Director Company With Name
9 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Legacy
11 September 2009
363aAnnual Return
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288cChange of Particulars
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Resolution
22 June 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
14 August 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Incorporation Company
31 July 2007
NEWINCIncorporation