Company NameLinkcore Pharma Limited
DirectorRadka Milanova
Company StatusActive
Company NumberSC281994
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)
Previous NameMacrocom (919) Limited

Business Activity

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

Directors

Director NameDr Radka Milanova
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityCanadian
StatusCurrent
Appointed21 October 2005(7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address605 - 1749 Robson Street
Vancouver Bc
Vgg 1e1
Secretary NameCarole Berkahn
NationalityBritish
StatusCurrent
Appointed19 July 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address601-1139 Barclay Street
Vancouver
British Columbia V6e 1gb
Canada
Director NameJames Bruce Smyth
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(7 months after company formation)
Appointment Duration9 months (resigned 19 July 2006)
RoleCompany Director
Correspondence Address148 Balgraybank Street
Glasgow
G21 4XW
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered Address1 Millar Grove, Hamilton
1 Millar Grove
Hamilton
ML3 9BF
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East

Shareholders

99 at £1Dr Radka Milanova
99.00%
Ordinary
1 at £1James Bruce Smyth
1.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

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

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

8 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 May 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Registered office address changed from 152 Bath Street Glasgow G2 4TB on 15 June 2010 (2 pages)
22 March 2010Director's details changed for Dr Radka Milanova on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
17 December 2009Full accounts made up to 31 March 2009 (13 pages)
23 April 2009Return made up to 22/03/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
28 March 2008Return made up to 22/03/08; full list of members (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (13 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 22/03/07; full list of members (2 pages)
19 January 2007Full accounts made up to 31 March 2006 (13 pages)
8 November 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
16 May 2006Return made up to 22/03/06; full list of members (7 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Ad 21/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 October 2005New director appointed (2 pages)
31 October 2005Director resigned (1 page)
24 October 2005Company name changed macrocom (919) LIMITED\certificate issued on 24/10/05 (2 pages)
22 March 2005Incorporation (15 pages)