Company NameMGB Biopharma Limited
Company StatusActive
Company NumberSC362273
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 8 months ago)
Previous NameYork Place (No.536) Limited

Business Activity

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

Directors

Director NameDr Miroslav Ravic
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(2 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old House Close
Wimbledon
London
SW19 5AW
Director NameMr Raymond John Spencer
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2009(2 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 West Drive
Highfields Caldecote
Cambridge
Cambs
CB23 7RY
Secretary NameRaymond John Spencer
NationalityBritish
StatusCurrent
Appointed28 September 2009(2 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Correspondence Address77 West Drive
Highfields Caldecote
Cambridge
Cambs
CB23 7RY
Director NameMr Kenneth Hall Fyvie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2016(7 years after company formation)
Appointment Duration7 years, 8 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Morton Fraser Llp 5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameDr Sarah Catherine Hardy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(14 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Rutland Square
Edinburgh
EH1 2BE
Scotland
Director NameMr Austin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Alfred Place
Edinburgh
Midlothian
EH9 1RX
Scotland
Director NameMr Gavin David Clark
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(2 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Alton Pancras
Dorchester
Dorset
DT2 7RP
Director NameDr John Martin Hall
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(11 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBarr Minard
Inveraray
Argyll
PA32 8YB
Scotland
Director NameMr Adam Christie
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(11 months, 2 weeks after company formation)
Appointment Duration12 years, 12 months (resigned 16 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Cluny Terrace
Edinburgh
EH10 4SW
Scotland
Director NameMr John Maclaren Ogilvie Waddell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(4 years after company formation)
Appointment Duration8 years, 6 months (resigned 15 February 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArchangel Informal Investments Ltd 20 Rutland Squa
Edinburgh
EH1 2BB
Scotland
Director NameMr Douglas Campbell Thomson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2016(6 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address151 West George Street
Glasgow
G2 2JJ
Scotland
Director NameDr Stephen John Felstead
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(9 years after company formation)
Appointment Duration4 years, 9 months (resigned 26 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Morton Fraser Llp 5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2009(same day as company formation)
Correspondence AddressQuartermile 2 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland

Contact

Websitewww.mgb-biopharma.com/
Telephone0141 2286231
Telephone regionGlasgow

Location

Registered AddressC/O Morton Fraser Llp 5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches4 other UK companies use this postal address

Shareholders

1.000k at £0.00001Gavin David Clark
3.71%
Ordinary A
1.000k at £0.00001Raymond John Spencer
3.71%
Ordinary A
6m at £0.00001Miroslav Ravic
22.28%
Ordinary A
5.3m at £0.00001Scottish Enterprise (Cif)
19.54%
Ordinary
2.7m at £0.00001Scottish Enterprise (Svf)
10.11%
Ordinary
2.7m at £0.00001Barwell PLC
10.00%
Ordinary
506.8k at £0.00001Gavin Gemmell
1.88%
Ordinary
459.1k at £0.00001Matt Cornell
1.70%
Ordinary
459.1k at £0.00001Paul Hannah
1.70%
Ordinary
459.1k at £0.00001Richard Burns
1.70%
Ordinary
433.6k at £0.00001Alastair Salvesen
1.61%
Ordinary
338.8k at £0.00001Geoff Ball
1.26%
Ordinary
335k at £0.00001Andrew Gammell
1.24%
Ordinary
320.4k at £0.00001James Ferguson
1.19%
Ordinary
300k at £0.00001Raymond Spencer
1.11%
Ordinary B
230.3k at £0.00001Andrew Sealey
0.86%
Ordinary
201.5k at £0.00001Helen Sealey
0.75%
Ordinary
192.3k at £0.00001Brian Souter
0.71%
Ordinary
183.6k at £0.00001Adam Christie
0.68%
Ordinary
183.6k at £0.00001Richard Davidson
0.68%
Ordinary
168.1k at £0.00001Nick Walduck
0.62%
Ordinary
163.6k at £0.00001Jean Marc Louis De Bolle
0.61%
Ordinary
162.3k at £0.00001Eric Young
0.60%
Ordinary
162.3k at £0.00001Mike Rutterford
0.60%
Ordinary
136.4k at £0.00001Scott Gibson
0.51%
Ordinary
135.9k at £0.00001Stuart Paul
0.50%
Ordinary
123.8k at £0.00001Anthony Foyle
0.46%
Ordinary
119.6k at £0.00001Robert Pattullo
0.44%
Ordinary
109.1k at £0.00001Julian Mark Campbell Livingston
0.41%
Ordinary
97.2k at £0.00001Richard Brooke
0.36%
Ordinary
91.8k at £0.00001Dick Jenkins
0.34%
Ordinary
91.8k at £0.00001Gavin Stevenson
0.34%
Ordinary
91.8k at £0.00001John Hall
0.34%
Ordinary
92.2k at £0.00001Simon Leslie
0.34%
Ordinary
86k at £0.00001Barry Sealey
0.32%
Ordinary
81.8k at £0.00001Androulla Donaldson
0.30%
Ordinary
81.1k at £0.00001Pat Campbell Fraser
0.30%
Ordinary
76.9k at £0.00001Richard Aird
0.29%
Ordinary
73.8k at £0.00001Walker Global Consulting LTD
0.27%
Ordinary
70.9k at £0.00001Miroslav Ravic
0.26%
Ordinary
70.9k at £0.00001Raymond Spencer
0.26%
Ordinary
68.1k at £0.00001Adrian Carey
0.25%
Ordinary
61.9k at £0.00001David Stevenson
0.23%
Ordinary
61.3k at £0.00001Gavin Clark
0.23%
Ordinary
61.9k at £0.00001John Burgon
0.23%
Ordinary
57.7k at £0.00001Allan Mckenzie
0.21%
Ordinary
57.7k at £0.00001Nigel Morecroft
0.21%
Ordinary
57.7k at £0.00001Robin Sellar
0.21%
Ordinary
54.5k at £0.00001Jamie Houston Andrew
0.20%
Ordinary
54.5k at £0.00001Jane Helene Mason
0.20%
Ordinary
54.5k at £0.00001Sandra Nattras
0.20%
Ordinary
54.5k at £0.00001Simon Clovis Younger
0.20%
Ordinary
51.2k at £0.00001Rob Dick
0.19%
Ordinary
48.1k at £0.00001Brian Duffin
0.18%
Ordinary
47.8k at £0.00001John Waddell
0.18%
Ordinary
49.1k at £0.00001Michael Walls
0.18%
Ordinary
47.4k at £0.00001Rupert Walles-fairburn
0.18%
Ordinary
45.5k at £0.00001Mary Ball
0.17%
Ordinary
45.9k at £0.00001Michael Andrew
0.17%
Ordinary
45.9k at £0.00001Michael Magnay
0.17%
Ordinary
40.5k at £0.00001Victoria Winters
0.15%
Ordinary
38.5k at £0.00001Michael Henderson
0.14%
Ordinary
30.9k at £0.00001Ian Douglas
0.11%
Ordinary
30k at £0.00001Martin Eckersall
0.11%
Ordinary
26k at £0.00001Declan Ryan
0.10%
Ordinary
26k at £0.00001Paul Fieldsend
0.10%
Ordinary
-OTHER
0.09%
-
18k at £0.00001Camilla Leslie
0.07%
Ordinary
19.2k at £0.00001Charles Swainson
0.07%
Ordinary
18.3k at £0.00001David Dalglish
0.07%
Ordinary
19.2k at £0.00001Sheila Henderson
0.07%
Ordinary
12.4k at £0.00001Ivan Mccallin
0.05%
Ordinary
9.6k at £0.00001Alan Johnston
0.04%
Ordinary
9.6k at £0.00001Andrew Lubbock
0.04%
Ordinary
9.6k at £0.00001Elizabeth East
0.04%
Ordinary
8.5k at £0.00001Cate Walls
0.03%
Ordinary

Financials

Year2014
Net Worth£1,176,464
Cash£849,168
Current Liabilities£91,098

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

10 November 2023Appointment of Dr Sarah Catherine Hardy as a director on 11 October 2023 (2 pages)
19 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
29 June 2023Termination of appointment of Stephen John Felstead as a director on 26 May 2023 (1 page)
29 June 2023Termination of appointment of Adam Christie as a director on 16 June 2023 (1 page)
2 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
22 May 2023Registered office address changed from 2 C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland to C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 22 May 2023 (1 page)
17 May 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
7 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 July 2022Confirmation statement made on 7 July 2022 with updates (19 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (15 pages)
1 March 2022Termination of appointment of John Maclaren Ogilvie Waddell as a director on 15 February 2022 (1 page)
7 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • GBP 391.81472
(9 pages)
3 February 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2021Statement of capital following an allotment of shares on 3 August 2021
  • GBP 388.33888
(9 pages)
5 August 2021Memorandum and Articles of Association (33 pages)
5 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That all other authorities conferred on the directors prior to the date of passing of this resolution to allot relevant securities or shares are hereby revoked and that all rights of pre-emption under section 561 of the act, the company's existing articles of association; the new articles (as defined below) or otherwise, be disapplied and waived in respect of the allotment 03/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
8 February 2021Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB Scotland to 2 C/O Morton Fraser Llp, 5th Floor, Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on 8 February 2021 (1 page)
29 January 2021Full accounts made up to 31 August 2020 (29 pages)
23 October 2020Previous accounting period extended from 30 April 2020 to 31 August 2020 (1 page)
20 July 2020Confirmation statement made on 7 July 2020 with updates (13 pages)
9 December 2019Statement of capital following an allotment of shares on 2 December 2019
  • GBP 383.08885
(4 pages)
9 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorities conferred on directors prior to date of passing of resolution to allot securities or shares are revoked 02/12/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 August 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 356.74653
(4 pages)
28 July 2019Confirmation statement made on 7 July 2019 with updates (12 pages)
8 July 2019Full accounts made up to 30 April 2019 (30 pages)
4 March 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That all other authorities to allot or issue relevant securities or shares conferred on the directors prior to the date of passing of these resolutions be and are hereby revoked. 15/02/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2018Statement of capital following an allotment of shares on 30 August 2018
  • GBP 330.15238
(4 pages)
5 August 2018Appointment of Dr Stephen John Felstead as a director on 1 August 2018 (2 pages)
30 July 2018Accounts for a small company made up to 30 April 2018 (26 pages)
21 July 2018Confirmation statement made on 7 July 2018 with updates (11 pages)
17 July 2018Second filing of a statement of capital following an allotment of shares on 21 May 2018
  • GBP 303.32552
(9 pages)
25 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
25 May 2018Statement of capital following an allotment of shares on 21 May 2018
  • GBP 304.95859
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/07/2018
(6 pages)
9 October 2017Full accounts made up to 30 April 2017 (24 pages)
9 October 2017Full accounts made up to 30 April 2017 (24 pages)
1 September 2017Registered office address changed from C/O Raymond Spencer 151 West George Street Glasgow G2 2JJ Scotland to Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 1 September 2017 (1 page)
1 September 2017Confirmation statement made on 7 July 2017 with updates (10 pages)
1 September 2017Termination of appointment of John Martin Hall as a director on 31 March 2017 (1 page)
1 September 2017Confirmation statement made on 7 July 2017 with updates (10 pages)
1 September 2017Registered office address changed from C/O Raymond Spencer 151 West George Street Glasgow G2 2JJ Scotland to Willow House Kestrel View Strathclyde Business Park Bellshill ML4 3PB on 1 September 2017 (1 page)
1 September 2017Termination of appointment of John Martin Hall as a director on 31 March 2017 (1 page)
2 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 286.81905
(6 pages)
2 August 2017Statement of capital following an allotment of shares on 26 July 2017
  • GBP 286.81905
(6 pages)
31 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
31 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 277.973
(4 pages)
31 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 277.973
(4 pages)
31 May 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 March 2017Termination of appointment of Douglas Campbell Thomson as a director on 6 December 2016 (1 page)
9 March 2017Termination of appointment of Douglas Campbell Thomson as a director on 6 December 2016 (1 page)
26 October 2016Appointment of Mr Kenneth Hall Fyvie as a director on 18 July 2016 (2 pages)
26 October 2016Appointment of Mr Kenneth Hall Fyvie as a director on 18 July 2016 (2 pages)
21 October 2016Full accounts made up to 30 April 2016 (21 pages)
21 October 2016Full accounts made up to 30 April 2016 (21 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (13 pages)
21 July 2016Confirmation statement made on 7 July 2016 with updates (13 pages)
20 June 2016Appointment of Mr Douglas Campbell Thomson as a director on 3 January 2016 (2 pages)
20 June 2016Appointment of Mr Douglas Campbell Thomson as a director on 3 January 2016 (2 pages)
23 October 2015Accounts for a small company made up to 30 April 2015 (7 pages)
23 October 2015Accounts for a small company made up to 30 April 2015 (7 pages)
24 September 2015Annual return made up to 7 July 2015 with a full list of shareholders (21 pages)
24 September 2015Annual return made up to 7 July 2015 with a full list of shareholders (21 pages)
24 September 2015Annual return made up to 7 July 2015 with a full list of shareholders (21 pages)
27 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 269.12674
(5 pages)
27 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 269.12674
(5 pages)
27 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 269.12674
(5 pages)
19 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 561 rights disapplied and waived in respect to allotment 11/02/2015
(1 page)
19 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 254.55022
(5 pages)
19 February 2015Statement of capital following an allotment of shares on 11 February 2015
  • GBP 254.55022
(5 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 239.11198
(5 pages)
30 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 239.11198
(5 pages)
24 September 2014Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (19 pages)
24 September 2014Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (19 pages)
24 September 2014Second filing of AR01 previously delivered to Companies House made up to 7 July 2014 (19 pages)
22 September 2014Director's details changed for Mr John Martin Hall on 1 July 2014 (2 pages)
22 September 2014Director's details changed for Mr John Martin Hall on 1 July 2014 (2 pages)
22 September 2014Director's details changed for Mr John Martin Hall on 1 July 2014 (2 pages)
1 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 236.20634
(6 pages)
1 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 236.20634
(6 pages)
1 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 236.20634
(6 pages)
20 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2014.
(16 pages)
20 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2014.
(16 pages)
20 August 2014Memorandum and Articles of Association (28 pages)
20 August 2014Memorandum and Articles of Association (28 pages)
20 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 24/09/2014.
(16 pages)
26 June 2014Termination of appointment of Gavin Clark as a director (1 page)
26 June 2014Termination of appointment of Gavin Clark as a director (1 page)
14 January 2014Statement of capital following an allotment of shares on 28 August 2013
  • GBP 217.12108
(5 pages)
14 January 2014Statement of capital following an allotment of shares on 28 August 2013
  • GBP 217.12108
(5 pages)
2 September 2013Annual return made up to 7 July 2013 with a full list of shareholders (12 pages)
2 September 2013Appointment of Mr John Maclaren Ogilvie Waddell as a director (2 pages)
2 September 2013Annual return made up to 7 July 2013 with a full list of shareholders (12 pages)
2 September 2013Annual return made up to 7 July 2013 with a full list of shareholders (12 pages)
2 September 2013Appointment of Mr John Maclaren Ogilvie Waddell as a director (2 pages)
4 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
10 September 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
10 September 2012Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (12 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (12 pages)
16 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (12 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
29 January 2012Previous accounting period shortened from 31 December 2011 to 30 April 2011 (1 page)
29 January 2012Previous accounting period shortened from 31 December 2011 to 30 April 2011 (1 page)
23 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 199.08626
(4 pages)
23 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 199.08626
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 180.80575
(4 pages)
15 November 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 180.80575
(4 pages)
15 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (12 pages)
8 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (12 pages)
8 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (12 pages)
5 July 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 137.27291
(4 pages)
5 July 2011Statement of capital following an allotment of shares on 17 May 2011
  • GBP 137.27291
(4 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
1 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 December 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
9 December 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
16 November 2010Particulars of variation of rights attached to shares (6 pages)
16 November 2010Particulars of variation of rights attached to shares (6 pages)
7 November 2010Registered office address changed from 183 St. Vincent Street Glasgow G2 5QD on 7 November 2010 (1 page)
7 November 2010Registered office address changed from 183 St. Vincent Street Glasgow G2 5QD on 7 November 2010 (1 page)
7 November 2010Registered office address changed from 183 St. Vincent Street Glasgow G2 5QD on 7 November 2010 (1 page)
29 October 2010Change of share class name or designation (2 pages)
29 October 2010Sub-division of shares on 31 March 2010 (5 pages)
29 October 2010Change of share class name or designation (2 pages)
29 October 2010Sub-division of shares on 31 March 2010 (5 pages)
24 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (12 pages)
24 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (12 pages)
24 September 2010Director's details changed for Dr Miroslav Ravic on 7 July 2010 (2 pages)
24 September 2010Secretary's details changed for Morton Fraser Secretaries Limited on 7 July 2010 (2 pages)
24 September 2010Director's details changed for Dr Miroslav Ravic on 7 July 2010 (2 pages)
24 September 2010Director's details changed for Dr Miroslav Ravic on 7 July 2010 (2 pages)
24 September 2010Secretary's details changed for Morton Fraser Secretaries Limited on 7 July 2010 (2 pages)
24 September 2010Annual return made up to 7 July 2010 with a full list of shareholders (12 pages)
24 September 2010Secretary's details changed for Morton Fraser Secretaries Limited on 7 July 2010 (2 pages)
24 June 2010Appointment of John Martin Hall as a director (3 pages)
24 June 2010Appointment of Adam Christie as a director (3 pages)
24 June 2010Appointment of John Martin Hall as a director (3 pages)
24 June 2010Appointment of Adam Christie as a director (3 pages)
27 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 436,365
(6 pages)
27 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 436,365
(6 pages)
27 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
27 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
30 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 80
(4 pages)
30 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 80
(4 pages)
30 November 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 80
(4 pages)
10 October 2009Termination of appointment of Austin Flynn as a director (1 page)
10 October 2009Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
10 October 2009Termination of appointment of Morton Fraser Directors Limited as a director (1 page)
10 October 2009Termination of appointment of Austin Flynn as a director (1 page)
8 October 2009Appointment of Dr Miroslav Ravic as a director (2 pages)
8 October 2009Appointment of Mr Raymond John Spencer as a director (2 pages)
8 October 2009Appointment of Gavin David Clark as a director (1 page)
8 October 2009Appointment of Gavin David Clark as a director (1 page)
8 October 2009Appointment of Raymond John Spencer as a secretary (2 pages)
8 October 2009Appointment of Dr Miroslav Ravic as a director (2 pages)
8 October 2009Appointment of Raymond John Spencer as a secretary (2 pages)
8 October 2009Appointment of Mr Raymond John Spencer as a director (2 pages)
1 October 2009Registered office changed on 01/10/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
1 October 2009Registered office changed on 01/10/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
26 September 2009Company name changed york place (no.536) LIMITED\certificate issued on 28/09/09 (2 pages)
26 September 2009Company name changed york place (no.536) LIMITED\certificate issued on 28/09/09 (2 pages)
7 July 2009Incorporation (18 pages)
7 July 2009Incorporation (18 pages)