Background WavePink WaveYellow Wave

GLEN CLOVA SCIENTIFIC LIMITED (SC745604)

GLEN CLOVA SCIENTIFIC LIMITED (SC745604) is an active UK company. incorporated on 27 September 2022. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. GLEN CLOVA SCIENTIFIC LIMITED has been registered for 3 years. Current directors include GALBRAITH, Daniel Norman, Dr, HODGSON, Jamie Cruickshank, LAWRENCE, David and 1 others.

Company Number
SC745604
Status
active
Type
ltd
Incorporated
27 September 2022
Age
3 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
GALBRAITH, Daniel Norman, Dr, HODGSON, Jamie Cruickshank, LAWRENCE, David, POWELL, Steven John, Dr
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN CLOVA SCIENTIFIC LIMITED

GLEN CLOVA SCIENTIFIC LIMITED is an active company incorporated on 27 September 2022 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. GLEN CLOVA SCIENTIFIC LIMITED was registered 3 years ago.(SIC: 72110)

Status

active

Active since 3 years ago

Company No

SC745604

LTD Company

Age

3 Years

Incorporated 27 September 2022

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 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Apr 24
Share Issue
Apr 24
Director Joined
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
Funding Round
May 24
Funding Round
Aug 24
Loan Secured
Oct 24
Funding Round
Oct 24
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Jun 25
Owner Exit
Sept 25
Director Left
Dec 25
Director Joined
Dec 25
11
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GALBRAITH, Daniel Norman, Dr

Active
Bath Street, GlasgowG2 4JR
Born February 1966
Director
Appointed 03 Apr 2024

HODGSON, Jamie Cruickshank

Active
New Trows Road, LanarkML11 0JS
Born March 1988
Director
Appointed 04 Dec 2025

LAWRENCE, David

Active
Bath Street, GlasgowG2 4JR
Born January 1963
Director
Appointed 08 Apr 2024

POWELL, Steven John, Dr

Active
Bath Street, GlasgowG2 4JR
Born August 1961
Director
Appointed 27 Sept 2022

RF SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 15 Dec 2022
Resigned 25 Oct 2023

FOERSTER, John Paul

Resigned
Bath Street, GlasgowG2 4JR
Born November 1966
Director
Appointed 27 Sept 2022
Resigned 15 Dec 2025

Persons with significant control

3

0 Active
3 Ceased
LondonEC2V 5BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2024
Ceased 20 Sept 2025

Mr John Paul Foerster

Ceased
Bath Street, GlasgowG2 4JR
Born November 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Sept 2022
Ceased 04 Apr 2024

Dr Steven John Powell

Ceased
Bath Street, GlasgowG2 4JR
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2022
Ceased 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

43

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 October 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
25 June 2025
RP04SH01RP04SH01
Resolution
24 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
19 June 2025
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 June 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 June 2025
RP04SH01RP04SH01
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Resolution
25 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2025
SH01Allotment of Shares
Resolution
19 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Resolution
8 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Memorandum Articles
2 May 2024
MAMA
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
8 April 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
4 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 January 2023
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
16 December 2022
AP04Appointment of Corporate Secretary
Incorporation Company
27 September 2022
NEWINCIncorporation