MGB BIOPHARMA LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Registered office address changed from Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland to 86a George Street Edinburgh EH2 3BU on 2025-01-14

View Document

07/01/257 January 2025 Court order in a winding-up (& Court Order attachment)

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-08-26

View Document

16/10/2416 October 2024 Registered office address changed from C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to Level 5, 9 Haymarket Square Edinburgh EH3 8RY on 2024-10-16

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/01/2415 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

10/11/2310 November 2023 Appointment of Dr Sarah Catherine Hardy as a director on 2023-10-11

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

29/06/2329 June 2023 Termination of appointment of Stephen John Felstead as a director on 2023-05-26

View Document

29/06/2329 June 2023 Termination of appointment of Adam Christie as a director on 2023-06-16

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

02/06/232 June 2023 Resolutions

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/05/2322 May 2023 Registered 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 2023-05-22

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

17/05/2317 May 2023 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

01/03/221 March 2022 Termination of appointment of John Maclaren Ogilvie Waddell as a director on 2022-02-15

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-08-03

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Resolutions

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

09/12/199 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/199 December 2019 02/12/19 STATEMENT OF CAPITAL GBP 383.08885

View Document

21/08/1921 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 356.74653

View Document

21/08/1921 August 2019 ADOPT ARTICLES 14/08/2019

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

04/03/194 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/185 September 2018 30/08/18 STATEMENT OF CAPITAL GBP 330.15238

View Document

05/08/185 August 2018 DIRECTOR APPOINTED DR STEPHEN JOHN FELSTEAD

View Document

30/07/1830 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

21/07/1821 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

17/07/1817 July 2018 SECOND FILED SH01 - 21/05/18 STATEMENT OF CAPITAL GBP 303.32552

View Document

25/05/1825 May 2018 21/05/18 STATEMENT OF CAPITAL GBP 304.95859

View Document

25/05/1825 May 2018 ADOPT ARTICLES 21/05/2018

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM C/O RAYMOND SPENCER 151 WEST GEORGE STREET GLASGOW G2 2JJ SCOTLAND

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

02/08/172 August 2017 26/07/17 STATEMENT OF CAPITAL GBP 286.81905

View Document

31/05/1731 May 2017 ADOPT ARTICLES 30/03/2017

View Document

31/05/1731 May 2017 30/03/17 STATEMENT OF CAPITAL GBP 277.973

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS THOMSON

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR KENNETH HALL FYVIE

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR DOUGLAS CAMPBELL THOMSON

View Document

23/10/1523 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

24/09/1524 September 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 09/07/15 STATEMENT OF CAPITAL GBP 269.12674

View Document

19/02/1519 February 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/1519 February 2015 11/02/15 STATEMENT OF CAPITAL GBP 254.55022

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1430 September 2014 12/09/14 STATEMENT OF CAPITAL GBP 239.11198

View Document

24/09/1424 September 2014 SECOND FILING WITH MUD 07/07/14 FOR FORM AR01

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN HALL / 01/07/2014

View Document

01/09/141 September 2014 08/08/14 STATEMENT OF CAPITAL GBP 236.20634

View Document

01/09/141 September 2014 ADOPT ARTICLES 04/08/2014

View Document

20/08/1420 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

20/08/1420 August 2014 ARTICLES OF ASSOCIATION

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR GAVIN CLARK

View Document

14/01/1414 January 2014 28/08/13 STATEMENT OF CAPITAL GBP 217.12108

View Document

02/09/132 September 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MR JOHN MACLAREN OGILVIE WADDELL

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY MORTON FRASER SECRETARIES LIMITED

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/07/1216 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/01/1229 January 2012 PREVSHO FROM 31/12/2011 TO 30/04/2011

View Document

23/01/1223 January 2012 13/01/12 STATEMENT OF CAPITAL GBP 199.08626

View Document

15/11/1115 November 2011 16/09/11 STATEMENT OF CAPITAL GBP 180.80575

View Document

15/11/1115 November 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/118 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

05/07/115 July 2011 17/05/11 STATEMENT OF CAPITAL GBP 137.27291

View Document

01/07/111 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 CURREXT FROM 31/07/2010 TO 31/12/2010

View Document

07/11/107 November 2010 REGISTERED OFFICE CHANGED ON 07/11/2010 FROM 183 ST. VINCENT STREET GLASGOW G2 5QD

View Document

29/10/1029 October 2010 SUB-DIVISION 31/03/10

View Document

24/09/1024 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MIROSLAV RAVIC / 07/07/2010

View Document

24/09/1024 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 07/07/2010

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED ADAM CHRISTIE

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED JOHN MARTIN HALL

View Document

27/04/1027 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1027 April 2010 31/03/10 STATEMENT OF CAPITAL GBP 436365

View Document

30/11/0930 November 2009 09/10/09 STATEMENT OF CAPITAL GBP 80

View Document

10/10/0910 October 2009 APPOINTMENT TERMINATED, DIRECTOR MORTON FRASER DIRECTORS LIMITED

View Document

10/10/0910 October 2009 APPOINTMENT TERMINATED, DIRECTOR AUSTIN FLYNN

View Document

08/10/098 October 2009 DIRECTOR APPOINTED GAVIN DAVID CLARK

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR RAYMOND JOHN SPENCER

View Document

08/10/098 October 2009 DIRECTOR APPOINTED DR MIROSLAV RAVIC

View Document

08/10/098 October 2009 SECRETARY APPOINTED RAYMOND JOHN SPENCER

View Document

01/10/091 October 2009 REGISTERED OFFICE CHANGED ON 01/10/2009 FROM 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX

View Document

26/09/0926 September 2009 COMPANY NAME CHANGED YORK PLACE (NO.536) LIMITED CERTIFICATE ISSUED ON 28/09/09

View Document

07/07/097 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company