ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

MGB Biopharma Limited

MGB Biopharma Limited is a liquidation company incorporated on 7 July 2009 with the registered office located in Edinburgh, City of Edinburgh. MGB Biopharma Limited was registered 16 years ago.
Status
Liquidation
Company No
SC362273
Private limited company
Scottish Company
Age
16 years
Incorporated 7 July 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 July 2024 (1 year 2 months ago)
Next confirmation dated 7 July 2025
Was due on 21 July 2025 (1 month ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Sep31 Aug 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2024
Was due on 31 May 2025 (3 months ago)
Contact
Address
C/O QUANTUMA ADVISORY LIMITED
86a George Street
Edinburgh
EH2 3BU
Address changed on 14 Jan 2025 (7 months ago)
Previous address was Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland
Telephone
01412286231
Email
Available in Endole App
People
Officers
5
Shareholders
88
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Sep 1955
Director • British • Lives in UK • Born in Aug 1949
Director • British • Lives in Scotland • Born in Dec 1974
Director • Business Consultant • British • Lives in UK • Born in Sep 1954
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saturn Biosciences Ltd
Mr Raymond John Spencer is a mutual person.
Active
Bio-Cfo Ltd
Mr Raymond John Spencer is a mutual person.
Active
Roslin Foundation
Dr Sarah Catherine Hardy is a mutual person.
Active
Fyvie Associates Limited
Kenneth Hall Fyvie is a mutual person.
Active
Platinum Discovery Limited
Kenneth Hall Fyvie is a mutual person.
Active
Ten Bio Limited
Kenneth Hall Fyvie is a mutual person.
Active
Targopep Limited
Kenneth Hall Fyvie is a mutual person.
Active
Oxstem Limited
Mr Raymond John Spencer is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Aug 2023
For period 31 Aug31 Aug 2023
Traded for 12 months
Cash in Bank
£16.72K
Decreased by £22.06K (-57%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£95.37K
Decreased by £23.29K (-20%)
Total Liabilities
-£814.69K
Increased by £399.84K (+96%)
Net Assets
-£719.33K
Decreased by £423.13K (+143%)
Debt Ratio (%)
854%
Increased by 504.66% (+144%)
Latest Activity
Registered Address Changed
7 Months Ago on 14 Jan 2025
Registered Address Changed
10 Months Ago on 16 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 29 Apr 2024
Dr Sarah Catherine Hardy Appointed
1 Year 11 Months Ago on 11 Oct 2023
Confirmation Submitted
2 Years 1 Month Ago on 19 Jul 2023
Adam Christie Resigned
2 Years 2 Months Ago on 16 Jun 2023
Full Accounts Submitted
2 Years 3 Months Ago on 31 May 2023
Stephen John Felstead Resigned
2 Years 3 Months Ago on 26 May 2023
Registered Address Changed
2 Years 3 Months Ago on 22 May 2023
Get Credit Report
Discover MGB Biopharma Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Level 5, 9 Haymarket Square Edinburgh EH3 8RY Scotland to 86a George Street Edinburgh EH2 3BU on 14 January 2025
Submitted on 14 Jan 2025
Court order in a winding-up (& Court Order attachment)
Submitted on 7 Jan 2025
Statement of capital following an allotment of shares on 26 August 2024
Submitted on 25 Nov 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 16 October 2024
Submitted on 16 Oct 2024
Confirmation statement made on 7 July 2024 with updates
Submitted on 29 Jul 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 29 Apr 2024
Statement of capital following an allotment of shares on 21 December 2023
Submitted on 15 Jan 2024
Appointment of Dr Sarah Catherine Hardy as a director on 11 October 2023
Submitted on 10 Nov 2023
Confirmation statement made on 7 July 2023 with no updates
Submitted on 19 Jul 2023
Termination of appointment of Adam Christie as a director on 16 June 2023
Submitted on 29 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year