West Of Scotland Science Park
Maryhill Road
Glasgow
G20 0XA
Scotland
Secretary Name | Eric MacDonald Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(8 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 02 October 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Sb Drug Discovery Ltd., Telford Pavilion, Todd Cam West Of Scotland Science Park Glasgow G20 0XA Scotland |
Director Name | David Macauley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 1997) |
Role | Executive Director |
Correspondence Address | 90 South Mains Road Milngavie Glasgow G62 6DG Scotland |
Director Name | Hugh Gilmour Thomson |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 February 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnfold Achahoish Lochgilphead Argyll PA31 8PA Scotland |
Secretary Name | Ms Agnes Lawrie Addie Shonaig Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 7 months (resigned 27 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lochcote Linlithgow West Lothian EH49 6QE Scotland |
Director Name | Dr Stephen Mark Hammond |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(11 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 5 months (resigned 20 November 2012) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Telford Pavilion Scottish Biomedical, Todd Campus West Of Scotland Sciencepark Glasgow G20 0XA Scotland |
Director Name | Dr Brian Morgan |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(2 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | Scottish Biomedical, Number One Kelvin Campus, West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Michael James Seal |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1997(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1998) |
Role | Managing Director |
Correspondence Address | Ivydene Leewood Road Dunblane Perthshire FK15 0DZ Scotland |
Director Name | William Geddie Watt |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(4 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 26 February 2004) |
Role | Investor |
Correspondence Address | 5 Cleveden Drive Glasgow G12 0SB Scotland |
Director Name | Gerald Robertson Wilson |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(4 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 26 February 2004) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 4 Inverleith Avenue South Edinburgh EH3 5QA Scotland |
Director Name | Alan Millar |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2002) |
Role | Marketing |
Correspondence Address | 23 West Abercromby Street Helensburgh Dunbartonshire G84 9LH Scotland |
Director Name | Dr (Phd) Ian Meikle |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 November 2003) |
Role | Business Development Director |
Correspondence Address | Scottish Biomedical, Number One Kelvin Campus, West Of Scotland Science Park Glasgow G20 0SP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 1994(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.sbdrugdiscovery.com/ |
---|---|
Telephone | 0141 5876100 |
Telephone region | Glasgow |
Registered Address | Telford Pavilion, Todd Campus West Of Scotland Science Park Maryhill Road Glasgow G20 0XA Scotland |
---|---|
Constituency | Glasgow North |
Ward | Maryhill/Kelvin |
2 at £1 | Sb Drug Discovery LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
27 March 2003 | Delivered 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 |
---|
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2018 | Application to strike the company off the register (1 page) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 June 2014 | Director's details changed for Eric Macdonald Smith on 15 January 2013 (2 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Secretary's details changed for Eric Macdonald Smith on 15 January 2013 (1 page) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Eric Macdonald Smith on 15 January 2013 (2 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Secretary's details changed for Eric Macdonald Smith on 15 January 2013 (1 page) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 November 2012 | Termination of appointment of Stephen Hammond as a director (1 page) |
21 November 2012 | Termination of appointment of Stephen Hammond as a director (1 page) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
31 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
28 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
8 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
2 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (4 pages) |
2 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Registered 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 2006 | Location of register of members (1 page) |
14 June 2006 | Location of debenture register (1 page) |
14 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
14 June 2006 | Registered 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 2006 | Location of debenture register (1 page) |
14 June 2006 | Location of register of members (1 page) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
15 November 2005 | Registered 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 2005 | Registered 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 2005 | Return made up to 08/06/05; full list of members (2 pages) |
21 June 2005 | Return made up to 08/06/05; full list of members (2 pages) |
23 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
27 August 2004 | Dec mort/charge * (4 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 08/06/04; full list of members (7 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 08/06/00; full list of members; amend (7 pages) |
16 January 2004 | Return made up to 08/06/02; full list of members; amend (9 pages) |
16 January 2004 | Return made up to 08/06/03; full list of members; amend
|
16 January 2004 | Return made up to 08/06/03; full list of members; amend
|
16 January 2004 | Return made up to 08/06/01; full list of members; amend (7 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
8 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
25 November 2003 | Director resigned (1 page) |
25 November 2003 | Director resigned (1 page) |
27 October 2003 | New director appointed (2 pages) |
27 October 2003 | New director appointed (2 pages) |
30 July 2003 | Director's particulars changed (1 page) |
30 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
10 June 2003 | Return made up to 08/06/03; full list of members
|
10 June 2003 | Return made up to 08/06/03; full list of members
|
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
4 April 2003 | Declaration of assistance for shares acquisition (6 pages) |
2 April 2003 | Partic of mort/charge * (6 pages) |
2 April 2003 | Partic of mort/charge * (6 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
23 January 2003 | Secretary's particulars changed (1 page) |
23 January 2003 | Secretary's particulars changed (1 page) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
13 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 June 2002 | Return made up to 08/06/02; full list of members
|
20 June 2002 | Return made up to 08/06/02; full list of members
|
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
20 June 2001 | Return made up to 08/06/01; full list of members
|
20 June 2001 | Return made up to 08/06/01; full list of members
|
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 June 2000 | Return made up to 08/06/00; full list of members
|
27 June 2000 | Return made up to 08/06/00; full list of members
|
16 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
16 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
9 June 1999 | Return made up to 08/06/99; no change of members
|
9 June 1999 | Return made up to 08/06/99; no change of members
|
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
24 June 1998 | Return made up to 08/06/98; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
5 December 1997 | New director appointed (1 page) |
5 December 1997 | New director appointed (1 page) |
2 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
2 July 1997 | Return made up to 08/06/97; no change of members (4 pages) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New director appointed (2 pages) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
10 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
10 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
3 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
3 July 1996 | Return made up to 08/06/96; no change of members (4 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
14 June 1995 | Return made up to 08/06/95; full list of members (8 pages) |
14 June 1995 | New director appointed (2 pages) |
14 June 1995 | Return made up to 08/06/95; full list of members (8 pages) |
14 June 1995 | New director appointed (2 pages) |
8 August 1994 | Company name changed pacific shelf 578 LIMITED\certificate issued on 09/08/94 (3 pages) |
8 August 1994 | Company name changed pacific shelf 578 LIMITED\certificate issued on 09/08/94 (3 pages) |
8 June 1994 | Incorporation (19 pages) |
8 June 1994 | Incorporation (19 pages) |