Company NameMb Pharma Limited
DirectorMark Buchan
Company StatusActive
Company NumberSC551147
CategoryPrivate Limited Company
Incorporation Date25 November 2016(7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Director

Director NameMr Mark Buchan
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland

Location

Registered Address10 Abbey Park Place
Dunfermline
KY12 7NZ
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Charges

15 August 2023Delivered on: 16 August 2023
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The tenant's leasehold interest in 30 seafield street, cullen, buckie being the leasehold interest currently undergoing registration in the land register of scotland under title number BNF13343.
Outstanding
15 August 2023Delivered on: 16 August 2023
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The subjects at 7 inverurie road, bucksburn, aberdeen and 9-11 inverurie road, bucksburn, aberdeen registered in the land register of scotland under title number ABN61324.
Outstanding
15 August 2023Delivered on: 16 August 2023
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: The subjects at 23 mar road, braemar, ballatar registered in the land register of scotland under title number ABN10847.
Outstanding
5 August 2023Delivered on: 14 August 2023
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Outstanding
2 December 2021Delivered on: 13 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming 23 mar road, braemar, ballater being the subjects registered in the land register of scotland under title number ABN10847.
Outstanding
15 April 2019Delivered on: 25 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the tenant’s interest in and to a lease between mark buchan and mb pharma limited dated on or around the date of the standard security and registered or to be registered in the land register of scotland of the subjects forming the ground floor shop and office premises known as 30 seafield street, cullen, buckie, being the whole subjects registered in the land register of scotland under title number BNF2121 as are more particularly described in the said lease.
Outstanding
27 March 2019Delivered on: 3 April 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
7 November 2017Delivered on: 9 November 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
2 December 2021Delivered on: 14 December 2021
Satisfied on: 16 December 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole 23 mar road, braemar, ballater, AB35 5YL being the subjects registered in the. Land register under title number ABN10847.
Fully Satisfied

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with updates (5 pages)
30 August 2023Satisfaction of charge SC5511470003 in full (1 page)
30 August 2023Satisfaction of charge SC5511470004 in full (1 page)
28 August 2023Total exemption full accounts made up to 30 November 2022 (14 pages)
23 August 2023Satisfaction of charge SC5511470002 in full (1 page)
16 August 2023Registration of charge SC5511470008, created on 15 August 2023 (14 pages)
16 August 2023Registration of charge SC5511470009, created on 15 August 2023 (14 pages)
16 August 2023Registration of charge SC5511470007, created on 15 August 2023 (14 pages)
14 August 2023Registration of charge SC5511470006, created on 5 August 2023 (17 pages)
8 December 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (15 pages)
16 December 2021Satisfaction of charge SC5511470005 in full (1 page)
14 December 2021Registration of charge SC5511470005, created on 2 December 2021 (6 pages)
13 December 2021Registration of charge SC5511470004, created on 2 December 2021 (6 pages)
8 December 2021Confirmation statement made on 24 November 2021 with updates (5 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (14 pages)
30 November 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
6 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
25 April 2019Registration of charge SC5511470003, created on 15 April 2019 (7 pages)
3 April 2019Registration of charge SC5511470002, created on 27 March 2019 (15 pages)
28 March 2019Satisfaction of charge SC5511470001 in full (1 page)
26 March 2019All of the property or undertaking has been released and no longer forms part of charge SC5511470001 (1 page)
14 March 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
13 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
8 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
9 November 2017Registration of charge SC5511470001, created on 7 November 2017 (17 pages)
9 November 2017Registration of charge SC5511470001, created on 7 November 2017 (17 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 1
(25 pages)
25 November 2016Incorporation
Statement of capital on 2016-11-25
  • GBP 1
(25 pages)