Company NameThe Scottish Biomedical Foundation Limited
Company StatusDissolved
Company NumberSC151305
CategoryPrivate Limited Company
Incorporation Date8 June 1994(29 years, 10 months ago)
Dissolution Date2 October 2018 (5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameEric MacDonald Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(6 years, 10 months after company formation)
Appointment Duration17 years, 5 months (closed 02 October 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTelford Pavilion, Todd Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0XA
Scotland
Secretary NameEric MacDonald Smith
NationalityBritish
StatusClosed
Appointed27 March 2003(8 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 02 October 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressSb Drug Discovery Ltd., Telford Pavilion, Todd Cam
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director NameDavid Macauley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 1997)
RoleExecutive Director
Correspondence Address90 South Mains Road
Milngavie
Glasgow
G62 6DG
Scotland
Director NameHugh Gilmour Thomson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(2 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 13 February 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnfold
Achahoish
Lochgilphead
Argyll
PA31 8PA
Scotland
Secretary NameMs Agnes Lawrie Addie Shonaig Macpherson
NationalityBritish
StatusResigned
Appointed18 August 1994(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 27 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLochcote
Linlithgow
West Lothian
EH49 6QE
Scotland
Director NameDr Stephen Mark Hammond
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(11 months, 4 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 20 November 2012)
RoleDoctor
Country of ResidenceScotland
Correspondence AddressTelford Pavilion
Scottish Biomedical, Todd Campus
West Of Scotland Sciencepark
Glasgow
G20 0XA
Scotland
Director NameDr Brian Morgan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(2 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 March 2004)
RoleCompany Director
Correspondence AddressScottish Biomedical, Number One
Kelvin Campus, West Of Scotland
Science Park
Glasgow
G20 0SP
Scotland
Director NameMichael James Seal
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1997(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1998)
RoleManaging Director
Correspondence AddressIvydene
Leewood Road
Dunblane
Perthshire
FK15 0DZ
Scotland
Director NameWilliam Geddie Watt
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(4 years, 8 months after company formation)
Appointment Duration5 years (resigned 26 February 2004)
RoleInvestor
Correspondence Address5 Cleveden Drive
Glasgow
G12 0SB
Scotland
Director NameGerald Robertson Wilson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(4 years, 8 months after company formation)
Appointment Duration5 years (resigned 26 February 2004)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address4 Inverleith Avenue South
Edinburgh
EH3 5QA
Scotland
Director NameAlan Millar
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 October 2002)
RoleMarketing
Correspondence Address23 West Abercromby Street
Helensburgh
Dunbartonshire
G84 9LH
Scotland
Director NameDr (Phd) Ian Meikle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(9 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 November 2003)
RoleBusiness Development Director
Correspondence AddressScottish Biomedical, Number One
Kelvin Campus, West Of Scotland
Science Park
Glasgow
G20 0SP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 June 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.sbdrugdiscovery.com/
Telephone0141 5876100
Telephone regionGlasgow

Location

Registered AddressTelford Pavilion, Todd Campus
West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0XA
Scotland
ConstituencyGlasgow North
WardMaryhill/Kelvin

Shareholders

2 at £1Sb Drug Discovery LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

27 March 2003Delivered on: 2 April 2003
Satisfied on: 27 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (1 page)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(3 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(3 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 June 2014Director's details changed for Eric Macdonald Smith on 15 January 2013 (2 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Secretary's details changed for Eric Macdonald Smith on 15 January 2013 (1 page)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Director's details changed for Eric Macdonald Smith on 15 January 2013 (2 pages)
12 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(3 pages)
12 June 2014Secretary's details changed for Eric Macdonald Smith on 15 January 2013 (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 November 2012Termination of appointment of Stephen Hammond as a director (1 page)
21 November 2012Termination of appointment of Stephen Hammond as a director (1 page)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
31 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
8 July 2009Return made up to 08/06/09; full list of members (3 pages)
8 July 2009Return made up to 08/06/09; full list of members (3 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
27 June 2008Return made up to 08/06/08; full list of members (3 pages)
27 June 2008Return made up to 08/06/08; full list of members (3 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
29 January 2008Accounts for a small company made up to 31 March 2007 (4 pages)
2 July 2007Return made up to 08/06/07; full list of members (2 pages)
2 July 2007Return made up to 08/06/07; full list of members (2 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
14 June 2006Registered office changed on 14/06/06 from: telford pavilion, todd campus, west of scotland science park, maryhill road, glasgow G20 oxa (1 page)
14 June 2006Location of register of members (1 page)
14 June 2006Location of debenture register (1 page)
14 June 2006Return made up to 08/06/06; full list of members (2 pages)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Return made up to 08/06/06; full list of members (2 pages)
14 June 2006Registered office changed on 14/06/06 from: telford pavilion, todd campus, west of scotland science park, maryhill road, glasgow G20 oxa (1 page)
14 June 2006Location of debenture register (1 page)
14 June 2006Location of register of members (1 page)
31 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
15 November 2005Registered office changed on 15/11/05 from: number one, kelvin campus west of scotland science park maryhill road glasgow G20 0SP (1 page)
15 November 2005Registered office changed on 15/11/05 from: number one, kelvin campus west of scotland science park maryhill road glasgow G20 0SP (1 page)
21 June 2005Return made up to 08/06/05; full list of members (2 pages)
21 June 2005Return made up to 08/06/05; full list of members (2 pages)
23 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
23 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
27 August 2004Dec mort/charge * (4 pages)
27 August 2004Dec mort/charge * (4 pages)
14 June 2004Return made up to 08/06/04; full list of members (7 pages)
14 June 2004Return made up to 08/06/04; full list of members (7 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
16 January 2004Return made up to 08/06/00; full list of members; amend (7 pages)
16 January 2004Return made up to 08/06/02; full list of members; amend (9 pages)
16 January 2004Return made up to 08/06/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Return made up to 08/06/03; full list of members; amend
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(287) ‐ Registered office changed on 16/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Return made up to 08/06/01; full list of members; amend (7 pages)
8 January 2004Full accounts made up to 31 March 2003 (16 pages)
8 January 2004Full accounts made up to 31 March 2003 (16 pages)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
30 July 2003Director's particulars changed (1 page)
30 July 2003Director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
10 June 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003New secretary appointed (2 pages)
4 April 2003Declaration of assistance for shares acquisition (6 pages)
4 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Declaration of assistance for shares acquisition (6 pages)
4 April 2003Declaration of assistance for shares acquisition (6 pages)
4 April 2003Declaration of assistance for shares acquisition (6 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Declaration of assistance for shares acquisition (6 pages)
4 April 2003Declaration of assistance for shares acquisition (6 pages)
4 April 2003Declaration of assistance for shares acquisition (6 pages)
4 April 2003Declaration of assistance for shares acquisition (6 pages)
4 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
4 April 2003Declaration of assistance for shares acquisition (6 pages)
4 April 2003Declaration of assistance for shares acquisition (6 pages)
2 April 2003Partic of mort/charge * (6 pages)
2 April 2003Partic of mort/charge * (6 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
23 January 2003Secretary's particulars changed (1 page)
23 January 2003Secretary's particulars changed (1 page)
13 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 June 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 June 2002Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 20/06/02
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
20 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(7 pages)
20 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 20/06/01
(7 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 June 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Return made up to 08/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
7 January 1999Full accounts made up to 31 March 1998 (12 pages)
7 January 1999Full accounts made up to 31 March 1998 (12 pages)
24 June 1998Return made up to 08/06/98; full list of members (6 pages)
24 June 1998Return made up to 08/06/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 December 1997New director appointed (1 page)
5 December 1997New director appointed (1 page)
2 July 1997Return made up to 08/06/97; no change of members (4 pages)
2 July 1997Return made up to 08/06/97; no change of members (4 pages)
20 March 1997New director appointed (2 pages)
20 March 1997New director appointed (2 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
10 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 January 1997Full accounts made up to 31 March 1996 (11 pages)
3 July 1996Return made up to 08/06/96; no change of members (4 pages)
3 July 1996Return made up to 08/06/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (6 pages)
14 June 1995Return made up to 08/06/95; full list of members (8 pages)
14 June 1995New director appointed (2 pages)
14 June 1995Return made up to 08/06/95; full list of members (8 pages)
14 June 1995New director appointed (2 pages)
8 August 1994Company name changed pacific shelf 578 LIMITED\certificate issued on 09/08/94 (3 pages)
8 August 1994Company name changed pacific shelf 578 LIMITED\certificate issued on 09/08/94 (3 pages)
8 June 1994Incorporation (19 pages)
8 June 1994Incorporation (19 pages)