Sb Drug Discovery Limited GLASGOW


Founded in 2002, Sb Drug Discovery, classified under reg no. SC237873 is an active company. Currently registered at Telford Pavilion, Block H G20 0XA, Glasgow the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2013/01/08 Sb Drug Discovery Limited is no longer carrying the name Scottish Biomedical.

The firm has 4 directors, namely Louisa J., Simon H. and Paul O. and others. Of them, Louisa J., Simon H., Paul O., Jonathan W. have been with the company the longest, being appointed on 16 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sb Drug Discovery Limited Address / Contact

Office Address Telford Pavilion, Block H
Office Address2 Todd Campus, West Of Scotland Science Park, Maryhi
Town Glasgow
Post code G20 0XA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC237873
Date of Incorporation Tue, 8th Oct 2002
Industry Research and experimental development on biotechnology
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Louisa J.

Position: Director

Appointed: 16 December 2022

Simon H.

Position: Director

Appointed: 16 December 2022

Paul O.

Position: Director

Appointed: 16 December 2022

Jonathan W.

Position: Director

Appointed: 16 December 2022

David D.

Position: Secretary

Appointed: 01 January 2022

Resigned: 16 December 2022

Fiona G.

Position: Secretary

Appointed: 31 January 2016

Resigned: 27 March 2019

Ian M.

Position: Director

Appointed: 12 March 2012

Resigned: 16 December 2022

David D.

Position: Director

Appointed: 12 March 2012

Resigned: 16 December 2022

Alan J.

Position: Director

Appointed: 22 September 2008

Resigned: 13 February 2009

Simon B.

Position: Director

Appointed: 13 April 2004

Resigned: 17 June 2008

Brian M.

Position: Director

Appointed: 01 April 2004

Resigned: 30 November 2007

John B.

Position: Director

Appointed: 15 March 2004

Resigned: 13 February 2009

Hazel C.

Position: Director

Appointed: 15 March 2004

Resigned: 13 February 2009

Stephen H.

Position: Director

Appointed: 14 October 2002

Resigned: 20 November 2012

Eric S.

Position: Secretary

Appointed: 14 October 2002

Resigned: 31 January 2016

Eric S.

Position: Director

Appointed: 14 October 2002

Resigned: 16 December 2022

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Fghj Limited from Glasgow, Scotland. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Eric S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Fiona G., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Fghj Limited

Telford Pavilion, Todd Campus, Acre Road, West Of Scotland Science Park, Glasgow, G20 0XA, Scotland

Legal authority Scotland
Legal form Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc620504
Notified on 28 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Eric S.

Notified on 6 April 2016
Ceased on 27 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Fiona G.

Notified on 6 April 2016
Ceased on 27 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Scottish Biomedical January 8, 2013
Sbf Holdings February 25, 2004
Pacific Shelf 1151 March 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth120 728259 950263 072      
Balance Sheet
Cash Bank On Hand  202 138399 319289 852368 535962 7411 073 3941 108 209
Current Assets409 214504 377536 143861 713891 0741 386 4931 935 5632 388 5642 943 963
Debtors215 341240 459308 489389 566466 563768 120700 424799 9331 307 601
Net Assets Liabilities  263 072553 522765 4581 051 0561 309 856  
Other Debtors  92 53060 721133 31470 28465 427126 665161 704
Property Plant Equipment  60 827245 125222 163205 757486 259463 798810 561
Total Inventories  25 51672 828134 659249 838272 398515 237528 153
Cash Bank In Hand160 008225 839202 138      
Intangible Fixed Assets3 224978       
Net Assets Liabilities Including Pension Asset Liability120 728259 950263 072      
Stocks Inventory33 86538 07925 516      
Tangible Fixed Assets120 32093 74560 827      
Reserves/Capital
Called Up Share Capital5 3805 3805 380      
Profit Loss Account Reserve85 288224 510227 632      
Shareholder Funds120 728259 950263 072      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     12 221   
Accumulated Depreciation Impairment Property Plant Equipment  1 441 4421 496 6941 536 0881 682 7571 754 6851 709 4551 954 969
Additions Other Than Through Business Combinations Property Plant Equipment      471 129203 661593 392
Amounts Owed By Related Parties     190 446   
Average Number Employees During Period  22222428313645
Creditors  326 024514 429322 223528 9731 111 9661 050 2151 611 215
Future Minimum Lease Payments Under Non-cancellable Operating Leases  9 19042 85973 99965 520394 092632 654518 853
Increase From Depreciation Charge For Year Property Plant Equipment   56 001 146 669190 627226 121245 514
Net Current Assets Liabilities22 265198 372210 119347 284568 851857 520823 5971 338 3491 332 748
Other Creditors  249 108437 153240 206405 746884 341692 7701 388 315
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      118 699271 351 
Other Disposals Property Plant Equipment      118 699271 3521 115
Other Taxation Social Security Payable  17 50022 59717 39520 657155 802246 31481 032
Property Plant Equipment Gross Cost  1 502 2691 741 8191 758 2511 888 5142 240 9442 173 2532 765 530
Total Assets Less Current Liabilities145 811293 097270 948592 411791 0141 063 2771 309 8561 802 1472 143 309
Trade Creditors Trade Payables  42 74754 67764 622102 57071 823111 131141 868
Trade Debtors Trade Receivables  215 959328 845333 249507 390634 997673 2681 145 897
Accounting Period Subsidiary2 0142 0152 016      
Accumulated Amortisation Impairment Intangible Assets  181 409      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -8 987 -13 335   
Amounts Owed By Group Undertakings     190 446   
Capital Redemption Reserve5 6005 6005 600      
Creditors Due After One Year 16 667       
Creditors Due Within One Year386 949306 005326 024      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   749     
Disposals Property Plant Equipment   749     
Finance Lease Liabilities Present Value Total  16 667      
Fixed Assets123 54694 72560 829245 127     
Intangible Assets Gross Cost  181 409      
Intangible Fixed Assets Aggregate Amortisation Impairment178 185180 431181 409      
Intangible Fixed Assets Amortisation Charged In Period 2 246978      
Intangible Fixed Assets Cost Or Valuation181 409181 409       
Investments Fixed Assets2222     
Investments In Group Undertakings  22     
Number Shares Allotted 5 3805 380      
Number Shares Issued Fully Paid   5 380     
Other Increase Decrease In Provisions    25 55612 221   
Par Value Share 111     
Provisions  7 87638 88925 55612 221   
Provisions For Liabilities Balance Sheet Subtotal  7 87638 88925 55612 221   
Provisions For Liabilities Charges25 08316 4807 876      
Secured Debts 33 33316 667      
Share Capital Allotted Called Up Paid5 3805 3805 380      
Share Premium Account24 46024 46024 460      
Tangible Fixed Assets Additions 28 90421 841      
Tangible Fixed Assets Cost Or Valuation1 837 8761 812 2761 502 269      
Tangible Fixed Assets Depreciation1 717 5561 718 5311 441 442      
Tangible Fixed Assets Depreciation Charged In Period 55 47854 761      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 54 503331 850      
Tangible Fixed Assets Disposals 54 504331 848      
Total Additions Including From Business Combinations Property Plant Equipment   240 299 130 263   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 28th, December 2023
Free Download (30 pages)

Company search

Advertisements