Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ECOSSE HOSPITAL PRODUCTS LIMITED
Company Information for

ECOSSE HOSPITAL PRODUCTS LIMITED

3 YOUNG PLACE, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G75 0TD,
Company Registration Number
SC022893
Private Limited Company
Active

Company Overview

About Ecosse Hospital Products Ltd
ECOSSE HOSPITAL PRODUCTS LIMITED was founded on 1944-08-16 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ecosse Hospital Products Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECOSSE HOSPITAL PRODUCTS LIMITED
 
Legal Registered Office
3 YOUNG PLACE
KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE
GLASGOW
G75 0TD
Other companies in G75
 
Filing Information
Company Number SC022893
Company ID Number SC022893
Date formed 1944-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-08-05 15:58:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOSSE HOSPITAL PRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECOSSE HOSPITAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN COCHRANE
Director 2001-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD HUME MUNRO
Director 2006-02-01 2013-11-28
ANTHONY BAXTER
Company Secretary 2006-02-01 2009-07-31
ANTHONY BAXTER
Director 2006-02-01 2009-07-31
SIMON PHILIP LINTS
Company Secretary 2004-10-08 2006-01-31
SIMON PHILIP LINTS
Director 2001-09-03 2006-01-31
JOHN GRIFFIN
Director 1989-01-01 2005-04-13
JOHN GRIFFIN
Company Secretary 1989-12-31 2004-10-01
ANTHONY NIGEL BROADBENT
Director 1989-01-01 2001-09-03
WENDY KATHERINE BROADBENT
Director 1991-03-01 2001-09-03
MARIE GEORGETTE MARCELLE PAULINE GRIFFIN
Director 1991-03-01 2001-09-03
ADRIAN DEREK VINCENT BEAVERS
Director 1989-12-31 1990-07-03
DEREK WALTER BEAVERS
Director 1988-07-01 1990-07-03
OLIVE SHEPHERD
Company Secretary 1988-07-01 1989-12-31
PETER LAWRENCE BEAVERS
Director 1988-07-01 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN COCHRANE NEWCO PHARMA LIMITED Director 2003-05-21 CURRENT 1975-03-05 Active
JOHN COCHRANE ECOSSE PHARMACEUTICALS LIMITED Director 2002-09-13 CURRENT 2000-09-12 Active
JOHN COCHRANE PHARMABUYER LIMITED Director 2001-05-01 CURRENT 2001-01-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-21CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-05-0131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-22CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-05-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-06-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2018-11-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2017-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2016-11-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 8000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2015-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 8000
2015-08-10AR0117/07/15 ANNUAL RETURN FULL LIST
2014-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 8000
2014-08-11AR0117/07/14 ANNUAL RETURN FULL LIST
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HUME MUNRO
2013-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2013-08-05AR0117/07/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-03AR0117/07/12 ANNUAL RETURN FULL LIST
2011-12-23MG01sParticulars of a mortgage or charge / charge no: 10
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-25AR0117/07/11 ANNUAL RETURN FULL LIST
2010-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-30AR0117/07/10 ANNUAL RETURN FULL LIST
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HUME MUNRO / 01/07/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COCHRANE / 01/07/2010
2010-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/10 FROM 10 Stroud Road Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YA
2010-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-08-17288bAPPOINTMENT TERMINATE, DIRECTOR ANTHONY BAXTER LOGGED FORM
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BAXTER
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY ANTHONY BAXTER
2009-07-22363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-02363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN COCHRANE / 01/09/2008
2008-10-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BAXTER / 01/09/2008
2008-04-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-30363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-28363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-06-06288bDIRECTOR RESIGNED
2005-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-10-13288aNEW SECRETARY APPOINTED
2004-10-13288bSECRETARY RESIGNED
2004-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-11363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-08-05410(Scot)PARTIC OF MORT/CHARGE *****
2004-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-02363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-19363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2002-02-14225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-12-27225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01
2001-09-12363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-09-06288aNEW DIRECTOR APPOINTED
2001-09-06287REGISTERED OFFICE CHANGED ON 06/09/01 FROM: KINCRAIG 29 RUBISLAW DRIVE BEARSDEN GLASGOW LANARKSHIRE G61 1PS
2001-09-06288bDIRECTOR RESIGNED
2001-09-06288bDIRECTOR RESIGNED
2001-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-09-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-09-06288aNEW DIRECTOR APPOINTED
2001-09-06288bDIRECTOR RESIGNED
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-08-09363sRETURN MADE UP TO 17/07/00; NO CHANGE OF MEMBERS
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-09-14363(287)REGISTERED OFFICE CHANGED ON 14/09/99
1999-09-14363sRETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to ECOSSE HOSPITAL PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECOSSE HOSPITAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-12-09 Satisfied RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2004-07-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 1998-08-17 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1996-05-23 Outstanding MIDLAND BANK PLC
DEBENTURE FIXED AND FLOATING CHARGE 1991-01-04 Outstanding THE NEWBURY BUILDING SOCIETY
DEBENTURE 1989-07-27 Outstanding ARCHIBALD YOUNG & SON LIMITED
DISPOSITION & MINUTE OF AGREEMENT 1965-04-06 Outstanding THE HALIFAX BUILDING SOCIETY, PERMANENT BUILDINGS, COMMERCIAL STREET, HALIFAX
DISPOSITION QUALIFIED BY MINUTE OF AGREEMENT 1964-06-03 Outstanding THE HALIFAX BUILDING SOCIETY
BOND & DISPN IN SECURITY 1962-07-19 Outstanding GUARDIAN ASSUR. COMPANY LTD
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECOSSE HOSPITAL PRODUCTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 8,000
Called Up Share Capital 2012-03-31 £ 8,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECOSSE HOSPITAL PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECOSSE HOSPITAL PRODUCTS LIMITED
Trademarks
We have not found any records of ECOSSE HOSPITAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOSSE HOSPITAL PRODUCTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as ECOSSE HOSPITAL PRODUCTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECOSSE HOSPITAL PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOSSE HOSPITAL PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECOSSE HOSPITAL PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.