Background WavePink WaveYellow Wave

SB DRUG DISCOVERY LIMITED (SC237873)

SB DRUG DISCOVERY LIMITED (SC237873) is an active UK company. incorporated on 8 October 2002. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. SB DRUG DISCOVERY LIMITED has been registered for 23 years. Current directors include HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, WILLIAMS, Jonathan Gareth.

Company Number
SC237873
Status
active
Type
ltd
Incorporated
8 October 2002
Age
23 years
Address
Telford Pavilion Block H, Todd Campus, Glasgow, G20 0XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
HIRST, Simon Christopher, JORDISON, Louisa Elizabeth, WILLIAMS, Jonathan Gareth
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SB DRUG DISCOVERY LIMITED

SB DRUG DISCOVERY LIMITED is an active company incorporated on 8 October 2002 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. SB DRUG DISCOVERY LIMITED was registered 23 years ago.(SIC: 72110)

Status

active

Active since 23 years ago

Company No

SC237873

LTD Company

Age

23 Years

Incorporated 8 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

SCOTTISH BIOMEDICAL LIMITED
From: 25 February 2004To: 8 January 2013
SBF HOLDINGS LIMITED
From: 17 March 2003To: 25 February 2004
PACIFIC SHELF 1151 LIMITED
From: 8 October 2002To: 17 March 2003
Contact
Address

Telford Pavilion Block H, Todd Campus West Of Scotland Science Park Glasgow, G20 0XA,

Previous Addresses

Telford Pavilion, Block H Todd Campus, West of Scotland Science Park, Maryhi Glasgow G20 0XA
From: 8 October 2002To: 5 December 2024
Timeline

26 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Funding Round
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Nov 12
Director Left
Nov 12
Capital Reduction
Dec 12
Share Buyback
Dec 12
Loan Cleared
Feb 15
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Secured
Apr 19
Funding Round
Dec 22
Loan Cleared
Dec 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Sept 23
Director Left
Jul 24
8
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HIRST, Simon Christopher

Active
Pennyfoot Street, NottinghamNG1 1GR
Born April 1964
Director
Appointed 16 Dec 2022

JORDISON, Louisa Elizabeth

Active
Pennyfoot Street, NottinghamNG1 1GR
Born October 1978
Director
Appointed 16 Dec 2022

WILLIAMS, Jonathan Gareth

Active
Biocity, NottinghamNG1 1GR
Born February 1963
Director
Appointed 16 Dec 2022

DALRYMPLE, David, Dr

Resigned
Telford Pavilion, Block H, GlasgowG20 0XA
Secretary
Appointed 01 Jan 2022
Resigned 16 Dec 2022

GARDNER, Fiona Catherine

Resigned
Telford Pavilion, Block H, GlasgowG20 0XA
Secretary
Appointed 31 Jan 2016
Resigned 27 Mar 2019

SMITH, Eric Macdonald

Resigned
Telford Pavilion, Block H, Science Park, Maryhill Road
Secretary
Appointed 14 Oct 2002
Resigned 31 Jan 2016

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 08 Oct 2002
Resigned 14 Oct 2002

BROWN, John Robert, Dr

Resigned
C/O Bio Industry Association, LondonSW1X 8PS
Born March 1955
Director
Appointed 15 Mar 2004
Resigned 13 Feb 2009

BURY, Simon Andrew

Resigned
Telford Pavilion, West Of Scotland Science ParkG20 0XA
Born March 1958
Director
Appointed 13 Apr 2004
Resigned 17 Jun 2008

CAMERON, Hazel Diane

Resigned
Telford Pavilion, West Of Scotland Science ParkG20 0XA
Born April 1966
Director
Appointed 15 Mar 2004
Resigned 13 Feb 2009

DALRYMPLE, David, Dr

Resigned
Telford Pavilion, Block H, GlasgowG20 0XA
Born December 1976
Director
Appointed 12 Mar 2012
Resigned 16 Dec 2022

HAMMOND, Stephen Mark, Dr

Resigned
Telford Pavilion, West Of Scotland ScienceparkG20 0XA
Born July 1949
Director
Appointed 14 Oct 2002
Resigned 20 Nov 2012

JOHNSTON, Alan Mcdougall

Resigned
Nelson Street, EdinburghEH3 6LJ
Born January 1953
Director
Appointed 22 Sept 2008
Resigned 13 Feb 2009

MCPHEE, Ian, Dr.

Resigned
Telford Pavilion, Block H, GlasgowG20 0XA
Born July 1968
Director
Appointed 12 Mar 2012
Resigned 16 Dec 2022

MORGAN, Brian, Dr

Resigned
Telford Pavilion, West Of Scotland Science ParkG20 0XA
Born March 1942
Director
Appointed 01 Apr 2004
Resigned 30 Nov 2007

OVERTON, Paul

Resigned
Biocity, NottinghamNG1 1GR
Born October 1965
Director
Appointed 16 Dec 2022
Resigned 20 May 2024

SMITH, Eric Macdonald

Resigned
Telford Pavilion, Block H, GlasgowG20 0XA
Born February 1960
Director
Appointed 14 Oct 2002
Resigned 16 Dec 2022

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 08 Oct 2002
Resigned 14 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
Acre Road, GlasgowG20 0XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2019

Mr Eric Macdonald Smith

Ceased
Telford Pavilion, Block H, GlasgowG20 0XA
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2019

Ms Fiona Catherine Gardner

Ceased
Telford Pavilion, Block H, GlasgowG20 0XA
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Mar 2019
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 December 2022
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 December 2022
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 December 2022
AR01AR01
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
29 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 November 2022
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Resolution
2 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
17 January 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Change Person Director Company With Change Date
22 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
8 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Capital Cancellation Shares
4 December 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 December 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Resolution
21 November 2012
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Capital Allotment Shares
6 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
21 October 2008
363aAnnual Return
Legacy
27 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Legacy
25 October 2007
169169
Resolution
25 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
22 January 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Legacy
11 August 2006
288cChange of Particulars
Accounts With Accounts Type Small
31 January 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Legacy
14 October 2005
287Change of Registered Office
Legacy
14 October 2005
287Change of Registered Office
Accounts With Accounts Type Small
23 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
13 May 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 February 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
13 October 2003
225Change of Accounting Reference Date
Legacy
30 July 2003
288cChange of Particulars
Legacy
29 July 2003
288cChange of Particulars
Legacy
4 April 2003
88(2)R88(2)R
Legacy
4 April 2003
123Notice of Increase in Nominal Capital
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Resolution
4 April 2003
RESOLUTIONSResolutions
Legacy
2 April 2003
410(Scot)410(Scot)
Certificate Change Of Name Company
17 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 2003
225Change of Accounting Reference Date
Legacy
14 March 2003
287Change of Registered Office
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288aAppointment of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Legacy
21 November 2002
288bResignation of Director or Secretary
Incorporation Company
8 October 2002
NEWINCIncorporation