Company NameSb Drug Discovery Limited
Company StatusActive
Company NumberSC237873
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Previous NameScottish Biomedical Limited

Business Activity

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

Directors

Director NameMrs Louisa Elizabeth Jordison
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Discovery Building Pennyfoot Street
Nottingham
NG1 1GR
Director NameMr Jonathan Gareth Williams
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSygnature Discovery Ltd Biocity
Nottingham
NG1 1GR
Director NameMr Paul Overton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleChief Commercial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSygnature Discovery Ltd Biocity
Nottingham
NG1 1GR
Director NameMr Simon Christopher Hirst
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSygnature Discovery Ltd Pennyfoot Street
Nottingham
NG1 1GR
Director NameEric MacDonald Smith
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(6 days after company formation)
Appointment Duration20 years, 2 months (resigned 16 December 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressTelford Pavilion, Block H
Todd Campus, West Of Scotland Science Park, Maryhi
Glasgow
G20 0XA
Scotland
Director NameDr Stephen Mark Hammond
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(6 days after company formation)
Appointment Duration10 years, 1 month (resigned 20 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTelford Pavilion
Scottish Biomedical, Todd Campus
West Of Scotland Sciencepark
Glasgow
G20 0XA
Scotland
Secretary NameEric MacDonald Smith
NationalityBritish
StatusResigned
Appointed14 October 2002(6 days after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTelford Pavilion, Block H
Todd Campus, West Of Scotland
Science Park, Maryhill Road
Glasgowg20 Oxa
Director NameDr John Robert Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bio Industry Association
14-15 Belgrave Square
London
SW1X 8PS
Director NameHazel Diane Cameron
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 February 2009)
RoleConsultant
Correspondence AddressTelford Pavilion
Scottish Biomedical, Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director NameDr Brian Morgan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 year, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2007)
RoleConsultant
Correspondence AddressTelford Pavilion
Scottish Biomedical,, Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director NameSimon Andrew Bury
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 June 2008)
RoleBusiness Development Director
Correspondence AddressTelford Pavilion
Scottish Biomedical,, Todd Campus
West Of Scotland Science Park
Glasgow
G20 0XA
Scotland
Director NameMr Alan McDougall Johnston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(5 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 February 2009)
RoleNon-Executive Director
Country of ResidenceScotland
Correspondence Address23 Nelson Street
Edinburgh
EH3 6LJ
Scotland
Director NameDr David Dalrymple
Date of BirthDecember 1976 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed12 March 2012(9 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 December 2022)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressTelford Pavilion, Block H
Todd Campus, West Of Scotland Science Park, Maryhi
Glasgow
G20 0XA
Scotland
Director NameDr Ian McPhee
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(9 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 December 2022)
RoleHead Of Laboratories / Scientist
Country of ResidenceScotland
Correspondence AddressTelford Pavilion, Block H
Todd Campus, West Of Scotland Science Park, Maryhi
Glasgow
G20 0XA
Scotland
Secretary NameMs Fiona Catherine Gardner
StatusResigned
Appointed31 January 2016(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 2019)
RoleCompany Director
Correspondence AddressTelford Pavilion, Block H
Todd Campus, West Of Scotland Science Park, Maryhi
Glasgow
G20 0XA
Scotland
Secretary NameDr David Dalrymple
StatusResigned
Appointed01 January 2022(19 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 December 2022)
RoleCompany Director
Correspondence AddressTelford Pavilion, Block H
Todd Campus, West Of Scotland Science Park, Maryhi
Glasgow
G20 0XA
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.sbdrugdiscovery.com
Email address[email protected]
Telephone0141 5876100
Telephone regionGlasgow

Location

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

Financials

Year2013
Net Worth£90,106
Cash£79,641
Current Liabilities£259,863

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 March 2019Delivered on: 4 April 2019
Persons entitled: Eric Macdonald Smith

Classification: A registered charge
Outstanding
27 March 2003Delivered on: 2 April 2003
Satisfied on: 19 February 2015
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

21 September 2023Registration of charge SC2378730003, created on 15 September 2023 (20 pages)
18 January 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
16 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
16 January 2023Memorandum and Articles of Association (9 pages)
16 January 2023Appointment of Mr Paul Overton as a director on 16 December 2022 (2 pages)
13 January 2023Termination of appointment of David Dalrymple as a secretary on 16 December 2022 (1 page)
13 January 2023Appointment of Mrs Louisa Jordison as a director on 16 December 2022 (2 pages)
13 January 2023Appointment of Mr Simon Hirst as a director on 16 December 2022 (2 pages)
13 January 2023Appointment of Mr Jonathan Williams as a director on 16 December 2022 (2 pages)
13 January 2023Termination of appointment of David Dalrymple as a director on 16 December 2022 (1 page)
13 January 2023Termination of appointment of Eric Macdonald Smith as a director on 16 December 2022 (1 page)
13 January 2023Termination of appointment of Ian Mcphee as a director on 16 December 2022 (1 page)
16 December 2022Satisfaction of charge SC2378730002 in full (1 page)
13 December 2022Annual return made up to 8 October 2008 with a full list of shareholders (7 pages)
13 December 2022Statement of capital following an allotment of shares on 1 June 2007
  • GBP 5,380
(2 pages)
13 December 2022Annual return made up to 8 October 2007 with a full list of shareholders (8 pages)
29 November 2022Second filing of Confirmation Statement dated 31 December 2020 (4 pages)
28 November 2022Second filing of Confirmation Statement dated 31 December 2018 (4 pages)
13 September 2022Appointment of Dr David Dalrymple as a secretary on 1 January 2022 (2 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 29/11/2022
(3 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 December 2020Director's details changed for Eric Macdonald Smith on 30 November 2020 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 June 2019Notification of Fghj Limited as a person with significant control on 28 March 2019 (2 pages)
4 April 2019Cessation of Fiona Catherine Gardner as a person with significant control on 27 March 2019 (1 page)
4 April 2019Registration of charge SC2378730002, created on 27 March 2019 (11 pages)
4 April 2019Termination of appointment of Fiona Catherine Gardner as a secretary on 27 March 2019 (1 page)
4 April 2019Cessation of Eric Macdonald Smith as a person with significant control on 27 March 2019 (1 page)
2 April 2019Resolutions
  • RES13 ‐ 1. the terms of, and the transactions contemplated by the relevant documents which the company is propsing to enter into in connection with the financing arrangements to be entered into with eric smith, be and hereby approved. 2. that the entry into by the company of the relevant documents will promote the success of the company for the benefit of the members as a whole. 3. that, notwithstanding any provisions of the company's memorandum and articles of association or any personal interest of any of the company's directors, the company's directors be and hereby authorised and directed to execute, deliver and perform the obligations set out in the relevant documents and give or execute anoy or all notices, communications or other documents 27/03/2019
(1 page)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 28/11/2022
(3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 January 2018Change of share class name or designation (2 pages)
17 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
11 January 201731/12/16 Statement of Capital gbp 5380 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
4 March 2016Termination of appointment of Eric Macdonald Smith as a secretary on 31 January 2016 (1 page)
4 March 2016Appointment of Ms Fiona Catherine Gardner as a secretary on 31 January 2016 (2 pages)
4 March 2016Termination of appointment of Eric Macdonald Smith as a secretary on 31 January 2016 (1 page)
4 March 2016Appointment of Ms Fiona Catherine Gardner as a secretary on 31 January 2016 (2 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,380
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 5,380
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
19 February 2015Satisfaction of charge 1 in full (1 page)
19 February 2015Satisfaction of charge 1 in full (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,380
(4 pages)
22 January 2015Director's details changed for Eric Macdonald Smith on 13 January 2014 (2 pages)
22 January 2015Secretary's details changed for Eric Macdonald Smith on 13 January 2014 (1 page)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 5,380
(4 pages)
22 January 2015Director's details changed for Eric Macdonald Smith on 13 January 2014 (2 pages)
22 January 2015Secretary's details changed for Eric Macdonald Smith on 13 January 2014 (1 page)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,380
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 5,380
(5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 January 2013Company name changed scottish biomedical LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2013Company name changed scottish biomedical LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2012-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 December 2012Cancellation of shares. Statement of capital on 4 December 2012
  • GBP 5,380.00
(4 pages)
4 December 2012Cancellation of shares. Statement of capital on 4 December 2012
  • GBP 5,380.00
(4 pages)
4 December 2012Cancellation of shares. Statement of capital on 4 December 2012
  • GBP 5,380.00
(4 pages)
4 December 2012Purchase of own shares. (3 pages)
4 December 2012Purchase of own shares. (3 pages)
21 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2012Termination of appointment of Stephen Hammond as a director (1 page)
21 November 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 November 2012Termination of appointment of Stephen Hammond as a director (1 page)
6 November 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 8,800
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 8,800
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 8,800
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 8,800
(3 pages)
6 November 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 8,800
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 8,800
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 8,800
(3 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
18 October 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 8,800
(3 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
18 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 8,800
(3 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
18 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 8,800
(3 pages)
13 March 2012Appointment of Dr. Ian Mcphee as a director (2 pages)
13 March 2012Appointment of Dr. Ian Mcphee as a director (2 pages)
13 March 2012Appointment of Dr. David Dalrymple as a director (2 pages)
13 March 2012Appointment of Dr. David Dalrymple as a director (2 pages)
19 January 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 8,800
(3 pages)
19 January 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 8,800
(3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 October 2009Director's details changed for Dr Stephen Mark Hammond on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Eric Macdonald Smith on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Eric Macdonald Smith on 21 October 2009 (2 pages)
22 October 2009Director's details changed for Dr Stephen Mark Hammond on 21 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
20 February 2009Appointment terminated director john brown (1 page)
20 February 2009Appointment terminated director alan johnston (1 page)
20 February 2009Appointment terminated director alan johnston (1 page)
20 February 2009Appointment terminated director hazel cameron (1 page)
20 February 2009Appointment terminated director john brown (1 page)
20 February 2009Appointment terminated director hazel cameron (1 page)
2 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
2 February 2009Accounts for a small company made up to 31 March 2008 (9 pages)
15 December 2008Director appointed mr alan johnston (1 page)
15 December 2008Director appointed mr alan johnston (1 page)
21 October 2008Return made up to 08/10/08; full list of members (5 pages)
21 October 2008Return made up to 08/10/08; full list of members (5 pages)
27 June 2008Appointment terminated director simon bury (1 page)
27 June 2008Appointment terminated director simon bury (1 page)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
30 October 2007Return made up to 08/10/07; full list of members (4 pages)
30 October 2007Return made up to 08/10/07; full list of members (4 pages)
25 October 2007Resolutions
  • RES13 ‐ Company purchase shares 22/09/07
(3 pages)
25 October 2007£ ic 9600/3600 22/09/07 £ sr 400@15=6000 (2 pages)
25 October 2007Resolutions
  • RES13 ‐ Company purchase shares 22/09/07
(3 pages)
25 October 2007£ ic 9600/3600 22/09/07 £ sr 400@15=6000 (2 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
22 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
20 October 2006Return made up to 08/10/06; full list of members (4 pages)
20 October 2006Return made up to 08/10/06; full list of members (4 pages)
11 August 2006Director'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 2006Director's particulars changed (1 page)
11 August 2006Director'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 2006Director's particulars changed (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
31 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
31 January 2006Accounts for a small company made up to 31 March 2005 (8 pages)
14 October 2005Return made up to 08/10/05; full list of members (4 pages)
14 October 2005Registered office changed on 14/10/05 from: telford pavilion, block h todd campus, west of scotland science park, maryhill road glasgow G20 0XA (1 page)
14 October 2005Return made up to 08/10/05; full list of members (4 pages)
14 October 2005Registered office changed on 14/10/05 from: number one kelvin campus west of scotland science park glasgow G20 0SP (1 page)
14 October 2005Registered office changed on 14/10/05 from: number one kelvin campus west of scotland science park glasgow G20 0SP (1 page)
14 October 2005Registered office changed on 14/10/05 from: telford pavilion, block h todd campus, west of scotland science park, maryhill road glasgow G20 0XA (1 page)
23 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
23 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 December 2004Return made up to 08/10/04; full list of members (9 pages)
30 December 2004Return made up to 08/10/04; full list of members (9 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
25 February 2004Company name changed sbf holdings LIMITED\certificate issued on 25/02/04 (2 pages)
25 February 2004Company name changed sbf holdings LIMITED\certificate issued on 25/02/04 (2 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
25 October 2003Return made up to 08/10/03; full list of members (7 pages)
25 October 2003Return made up to 08/10/03; full list of members (7 pages)
13 October 2003Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
13 October 2003Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
30 July 2003Secretary's particulars changed;director's particulars changed (1 page)
30 July 2003Secretary's particulars changed;director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
4 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 April 2003Ad 26/03/03--------- £ si 8799@1=8799 £ ic 1/8800 (2 pages)
4 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 April 2003Ad 26/03/03--------- £ si 8799@1=8799 £ ic 1/8800 (2 pages)
4 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
4 April 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
4 April 2003Nc inc already adjusted 26/03/03 (1 page)
4 April 2003Nc inc already adjusted 26/03/03 (1 page)
4 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 April 2003Partic of mort/charge * (6 pages)
2 April 2003Partic of mort/charge * (6 pages)
17 March 2003Company name changed pacific shelf 1151 LIMITED\certificate issued on 17/03/03 (2 pages)
17 March 2003Company name changed pacific shelf 1151 LIMITED\certificate issued on 17/03/03 (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
14 March 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 March 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
14 March 2003Registered office changed on 14/03/03 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page)
21 November 2002Secretary resigned (1 page)
21 November 2002New secretary appointed;new director appointed (2 pages)
21 November 2002Director resigned (1 page)
21 November 2002New director appointed (2 pages)
21 November 2002New director appointed (2 pages)
21 November 2002Secretary resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Incorporation (16 pages)
8 October 2002Incorporation (16 pages)