Company NameUB Pharma Limited
Company StatusDissolved
Company NumberSC396967
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)
Dissolution Date27 March 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr William Taninhill Blair
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameNeil Wilkie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
Director NameDr Michael Moore
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alva Street
Edinburgh
Midlothian
EH2 4QG
Scotland

Contact

Websitewww.ub-pharma.com

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches3 other UK companies use this postal address

Shareholders

778 at £0.01Max Herrmann
5.00%
Ordinary
4.4k at £0.01Neil Wilkie
28.13%
Ordinary
4.4k at £0.01William Blair
28.13%
Ordinary
2.9k at £0.01Tony Sedgwick
18.75%
Ordinary
1.6k at £0.01Jean O'donoghue
10.00%
Ordinary
1.6k at £0.01Jeff Walton
10.00%
Ordinary

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2014First Gazette notice for voluntary strike-off (1 page)
17 November 2014Application to strike the company off the register (3 pages)
17 November 2014Application to strike the company off the register (3 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 155.54
(14 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 155.54
(14 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 155.54
(14 pages)
21 January 2014Accounts made up to 30 April 2013 (3 pages)
21 January 2014Accounts made up to 30 April 2013 (3 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
25 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 87.5
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 87.5
(3 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
2 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
14 February 2013Registered office address changed from 18 Alva Street Edinburgh Midlothian EH2 4QG Scotland on 14 February 2013 (1 page)
14 February 2013Registered office address changed from 18 Alva Street Edinburgh Midlothian EH2 4QG Scotland on 14 February 2013 (1 page)
27 December 2012Accounts made up to 30 April 2012 (3 pages)
27 December 2012Accounts made up to 30 April 2012 (3 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (15 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (15 pages)
9 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (15 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 87.50
(4 pages)
2 May 2012Purchase of own shares. (3 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 87.50
(4 pages)
2 May 2012Purchase of own shares. (3 pages)
2 May 2012Cancellation of shares. Statement of capital on 2 May 2012
  • GBP 87.50
(4 pages)
23 April 2012Termination of appointment of Michael Moore as a director on 6 April 2012 (2 pages)
23 April 2012Termination of appointment of Michael Moore as a director on 6 April 2012 (2 pages)
23 April 2012Termination of appointment of Michael Moore as a director on 6 April 2012 (2 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)