Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Microbira Limited
Microbira Limited is an active company incorporated on 13 February 2019 with the registered office located in Edinburgh, City of Edinburgh. Microbira Limited was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC621160
Private limited company
Scottish Company
Age
6 years
Incorporated
13 February 2019
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
3 May 2025
(4 months ago)
Next confirmation dated
3 May 2026
Due by
17 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Microbira Limited
Contact
Address
26 First Floor
26 Howe Street
Edinburgh
EH3 6TG
Scotland
Address changed on
28 May 2025
(3 months ago)
Previous address was
6 Logie Mill Edinburgh EH7 4HG United Kingdom
Companies in EH3 6TG
Telephone
Unreported
Email
Unreported
Website
Microbira.com
See All Contacts
People
Officers
4
Shareholders
18
Controllers (PSC)
1
Ian James Gray
Director • Chartered Accountant • British • Lives in UK • Born in Jun 1961
Professor Walter Sneddon Nimmo
Director • Retired • British • Lives in UK • Born in Apr 1947
Mrs Marianne Laing Ismail
Director • British • Lives in England • Born in Mar 1952
Mark John Gerard Holleran
Secretary
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Liver Scan Group Limited
Professor Walter Sneddon Nimmo and Ian James Gray are mutual people.
Active
Microbira Maap-Ir Limited
Mrs Marianne Laing Ismail is a mutual person.
Active
Callanish Land Limited
Mrs Marianne Laing Ismail is a mutual person.
Active
Kyrexa Ltd
Professor Walter Sneddon Nimmo is a mutual person.
Active
RBG Holdings Plc
Mrs Marianne Laing Ismail is a mutual person.
Liquidation
City Health Clinic Group Limited
Professor Walter Sneddon Nimmo is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£154.4K
Increased by £39.51K (+34%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£594.21K
Increased by £45.88K (+8%)
Total Liabilities
-£69.71K
Increased by £7.54K (+12%)
Net Assets
£524.5K
Increased by £38.35K (+8%)
Debt Ratio (%)
12%
Increased by 0.39% (+3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 28 May 2025
Registered Address Changed
3 Months Ago on 28 May 2025
Full Accounts Submitted
9 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 16 May 2024
Full Accounts Submitted
1 Year 10 Months Ago on 16 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 3 May 2023
Full Accounts Submitted
2 Years 9 Months Ago on 7 Dec 2022
Confirmation Submitted
3 Years Ago on 6 Jun 2022
Amended Full Accounts Submitted
3 Years Ago on 4 Mar 2022
Amended Full Accounts Submitted
3 Years Ago on 3 Mar 2022
Get Alerts
Get Credit Report
Discover Microbira Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 6 Logie Mill Edinburgh EH7 4HG United Kingdom to 26 First Floor 26 Howe Street Edinburgh EH3 6TG on 28 May 2025
Submitted on 28 May 2025
Confirmation statement made on 3 May 2025 with updates
Submitted on 28 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Nov 2024
Confirmation statement made on 3 May 2024 with updates
Submitted on 16 May 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 16 Oct 2023
Confirmation statement made on 3 May 2023 with updates
Submitted on 3 May 2023
Statement of capital following an allotment of shares on 23 December 2022
Submitted on 3 Feb 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 7 Dec 2022
Confirmation statement made on 21 May 2022 with updates
Submitted on 6 Jun 2022
Amended total exemption full accounts made up to 31 March 2020
Submitted on 4 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs