Background WavePink WaveYellow Wave

LYNKEOS TECHNOLOGY LIMITED (SC543713)

LYNKEOS TECHNOLOGY LIMITED (SC543713) is an active UK company. incorporated on 25 August 2016. with registered office in Renfrew. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LYNKEOS TECHNOLOGY LIMITED has been registered for 9 years. Current directors include ANDERSON, Melville Wishart, WEIR, George Bonar, WRIGHT, Daniel Whitelaw, Professor.

Company Number
SC543713
Status
active
Type
ltd
Incorporated
25 August 2016
Age
9 years
Address
Titanium 1 King's Inch Place, Renfrew, PA4 8WF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ANDERSON, Melville Wishart, WEIR, George Bonar, WRIGHT, Daniel Whitelaw, Professor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNKEOS TECHNOLOGY LIMITED

LYNKEOS TECHNOLOGY LIMITED is an active company incorporated on 25 August 2016 with the registered office located in Renfrew. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LYNKEOS TECHNOLOGY LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

SC543713

LTD Company

Age

9 Years

Incorporated 25 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Titanium 1 King's Inch Place Renfrew, PA4 8WF,

Previous Addresses

Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland
From: 29 May 2019To: 19 June 2025
C/O Res Associates 5 Royal Exchange Square Glasgow G1 3AH Scotland
From: 14 November 2018To: 29 May 2019
No 11 the Square University of Glasgow Glasgow G12 8QQ Scotland
From: 25 August 2016To: 14 November 2018
Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jan 17
Owner Exit
Sept 17
Director Joined
Dec 18
Owner Exit
Aug 19
Director Left
Jan 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Oct 22
Director Joined
Oct 22
Capital Reduction
Mar 26
Share Buyback
Mar 26
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANDERSON, Melville Wishart

Active
University Avenue, GlasgowG12 8QQ
Born February 1965
Director
Appointed 01 Oct 2022

WEIR, George Bonar

Active
King's Inch Place, RenfrewPA4 8WF
Born February 1955
Director
Appointed 09 Jan 2022

WRIGHT, Daniel Whitelaw, Professor

Active
Dalry, AyrshireKA24 4EY
Born June 1949
Director
Appointed 01 Dec 2018

DEAN, Bonnie Phillips

Resigned
University Avenue, GlasgowG12 8QQ
Born May 1957
Director
Appointed 05 Nov 2021
Resigned 01 Oct 2022

JUSTER, Neal Peter

Resigned
University Of Glasgow, GlasgowG12 8QQ
Born September 1961
Director
Appointed 25 Aug 2016
Resigned 05 Nov 2021

KAISER, Ralf Bernd

Resigned
University Of Glasgow, GlasgowG12 8QQ
Born January 1966
Director
Appointed 25 Aug 2016
Resigned 31 Dec 2021

MAHON, David Francis, Dr

Resigned
University Of Glasgow, GlasgowG12 8QQ
Born May 1984
Director
Appointed 18 Jan 2017
Resigned 09 Jan 2019

Persons with significant control

3

1 Active
2 Ceased

Gu Holdings Limited

Ceased
The Square, GlasgowG12 8QQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Aug 2016
Ceased 06 Aug 2019

Ralf Bernd Kaiser

Ceased
University Of Glasgow, GlasgowG12 8QQ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2016
Ceased 06 Sept 2017
University Avenue, GlasgowG12 8QQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

36

Capital Cancellation Shares
4 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 March 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2020
TM01Termination of Director
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Resolution
26 January 2017
RESOLUTIONSResolutions
Incorporation Company
25 August 2016
NEWINCIncorporation