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

ECTOPHARMA LIMITED

PINSENT MASONS LLP, PRINCES EXCHANGE, 1 EARL GREY STREET, EDINBURGH, EH3 9AQ,
Company Registration Number
SC151763
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ectopharma Ltd
ECTOPHARMA LIMITED was founded on 1994-07-01 and has its registered office in Edinburgh. The organisation's status is listed as "Active - Proposal to Strike off". Ectopharma Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ECTOPHARMA LIMITED
 
Legal Registered Office
PINSENT MASONS LLP
PRINCES EXCHANGE
1 EARL GREY STREET
EDINBURGH
EH3 9AQ
Other companies in EH3
 
Filing Information
Company Number SC151763
Company ID Number SC151763
Date formed 1994-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2019
Account next due 28/04/2021
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts 
VAT Number /Sales tax ID GB703585244  
Last Datalog update: 2021-05-06 17:18:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECTOPHARMA 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 ECTOPHARMA LIMITED

Current Directors
Officer Role Date Appointed
MD SECRETARIES LIMITED
Company Secretary 2009-04-01
MATTHEW JAMES BENSON
Director 1997-10-31
ROBERT IAN DICK
Director 2005-11-21
ANDREW CHRISTOPHER DICKSON
Director 2015-08-05
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK ALEXANDER CAMPBELL FRASER
Director 1997-11-01 2015-12-11
ALISON SPAULL
Director 2014-05-27 2015-06-05
ALAN KEITH WALKER
Director 2009-08-20 2014-12-31
ALEXANDER DAVID LEWIS
Director 2010-06-30 2012-12-19
IAN STANLEY PARSONS
Director 1994-07-01 2010-05-30
WJM SECRETARIES LIMITED
Company Secretary 2002-03-28 2009-08-10
DONALD MAGNUS NICOLSON
Director 2005-06-01 2009-07-17
JOHN CAMPBELL
Director 2001-09-03 2005-05-10
ANDREW STUART CARVER
Director 2001-09-03 2004-10-29
MBM SECRETARIAL SERVICES LIMITED
Company Secretary 2001-04-03 2002-03-26
MALCOLM MCSWAN
Director 2001-03-01 2002-02-12
RICHARD MANNINGTON MUIR-SIMPSON
Company Secretary 1997-10-31 2001-03-01
WALTER WILLIAM JACOBS
Director 1997-10-31 2001-03-01
RICHARD MANNINGTON MUIR-SIMPSON
Director 1997-10-31 2001-03-01
IAN STANLEY PARSONS
Company Secretary 1996-03-28 1997-10-31
DONALD DICKSON
Director 1994-07-01 1997-10-30
DAVID HYDE
Director 1994-07-01 1997-10-30
IAIN DUFF
Company Secretary 1994-07-01 1996-03-28
BRIAN REID
Nominated Secretary 1994-07-01 1994-07-01
STEPHEN MABBOTT
Nominated Director 1994-07-01 1994-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MD SECRETARIES LIMITED MCGRIGORS SERVICES LIMITED Company Secretary 2009-08-17 CURRENT 2009-08-17 Dissolved 2015-11-03
MD SECRETARIES LIMITED MD DIRECTORS LIMITED Company Secretary 2005-03-10 CURRENT 1987-06-03 Active
MD SECRETARIES LIMITED CALEDONIAN PACIFIC TRUSTEES LIMITED Company Secretary 2004-12-10 CURRENT 1987-01-29 Active
MD SECRETARIES LIMITED PINSENT MASONS SECRETARIES (EDINBURGH) LIMITED Company Secretary 2004-12-10 CURRENT 1988-03-02 Active
MD SECRETARIES LIMITED MCGRIGOR DONALD PROPERTY TRUSTEES LIMITED Company Secretary 1998-07-14 CURRENT 1998-07-14 Active - Proposal to Strike off
MD SECRETARIES LIMITED MCGRIGOR DONALD & MONCRIEFFS LIMITED Company Secretary 1994-05-06 CURRENT 1986-03-05 Dissolved 2015-06-05
MD SECRETARIES LIMITED MCGRIGOR DONALD LIMITED Company Secretary 1994-05-06 CURRENT 1986-03-05 Dissolved 2015-06-05
MD SECRETARIES LIMITED MONCRIEFF WARREN PATERSON LIMITED Company Secretary 1994-05-06 CURRENT 1986-03-05 Dissolved 2015-06-05
ANDREW CHRISTOPHER DICKSON FOURTEENFIFTYFOUR LIMITED Director 2012-06-07 CURRENT 2008-09-01 Dissolved 2016-11-15
ANDREW CHRISTOPHER DICKSON L&L CAPITAL INVESTORS LIMITED Director 2009-08-11 CURRENT 2003-05-29 Active
ANDREW CHRISTOPHER DICKSON LONDON & LOCHSIDE INVESTMENTS LIMITED Director 2009-03-25 CURRENT 2000-01-25 Liquidation
ANDREW CHRISTOPHER DICKSON LONDON & LOCHSIDE SERVICES LIMITED Director 2008-12-11 CURRENT 2008-01-30 Dissolved 2016-11-15
ANDREW CHRISTOPHER DICKSON SCIENCE & MEDIA (HOLDINGS) LIMITED Director 2008-08-19 CURRENT 2005-06-20 Dissolved 2016-04-05
ANDREW CHRISTOPHER DICKSON SCIENCE & MEDIA (TRADING) LIMITED Director 2008-08-19 CURRENT 2005-06-20 Dissolved 2016-04-05
ANDREW CHRISTOPHER DICKSON SCIENCE EXHIBITIONS LIMITED Director 2008-08-19 CURRENT 2005-06-20 Dissolved 2016-04-05
ANDREW CHRISTOPHER DICKSON RELENTLESS RECORDS LIMITED Director 2003-01-24 CURRENT 1999-12-01 Dissolved 2017-03-28

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
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-24DISS40Compulsory strike-off action has been discontinued
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 01/07/19, WITH NO UPDATES
2019-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-04-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 147121.07
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-04-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 147121.07
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-04-20AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10AA31/07/15 TOTAL EXEMPTION SMALL
2017-03-10AA31/07/15 TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 147121.07
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-10-12AA01Previous accounting period shortened from 29/07/16 TO 28/07/16
2016-07-14AA01Previous accounting period shortened from 30/07/15 TO 29/07/15
2016-04-19AA01Previous accounting period shortened from 31/07/15 TO 30/07/15
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ALEXANDER CAMPBELL FRASER
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 147121.07
2015-09-28AR0101/07/15 ANNUAL RETURN FULL LIST
2015-08-18AP01DIRECTOR APPOINTED ANDREW CHRISTOPHER DICKSON
2015-08-11DISS40Compulsory strike-off action has been discontinued
2015-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SPAULL
2015-07-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN KEITH WALKER
2014-08-21AP01DIRECTOR APPOINTED DR ALISON SPAULL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 147121.07
2014-08-06AR0101/07/14 ANNUAL RETURN FULL LIST
2014-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 1517630003
2013-07-31AR0101/07/13 ANNUAL RETURN FULL LIST
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/13 FROM C/O Mcgrigors Llp Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ
2013-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEWIS
2013-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2013-01-08MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-10MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-07-19AR0101/07/12 FULL LIST
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-10-18MEM/ARTSARTICLES OF ASSOCIATION
2011-10-18RES01ALTER ARTICLES 16/03/2011
2011-08-01AR0101/07/11 CHANGES
2011-06-03MEM/ARTSARTICLES OF ASSOCIATION
2011-04-14RES01ALTER ARTICLES 16/03/2011
2011-03-09AP01DIRECTOR APPOINTED DR ALEXANDER DAVID LEWIS
2010-12-17AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-29AR0101/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEITH WALKER / 01/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ALEXANDER CAMPBELL FRASER / 01/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IAN DICK / 01/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES BENSON / 01/07/2010
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARSONS
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR DONALD NICOLSON
2009-08-26288aDIRECTOR APPOINTED ALAN WALKER
2009-08-20288bAPPOINTMENT TERMINATED SECRETARY WJM SECRETARIES LIMITED
2009-08-03363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-08-03353LOCATION OF REGISTER OF MEMBERS
2009-08-03288cSECRETARY'S CHANGE OF PARTICULARS / MD SECRETARIES LIMITED / 03/07/2009
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM, WRIGHT JOHNSTON & MACKENZIE LLP, 40 TORPHICHEN STREET, EDINBURGH, MIDLOTHIAN,, EH3 8JB
2009-04-29288aSECRETARY APPOINTED MD SECRETARIES LIMITED
2009-01-14123NC INC ALREADY ADJUSTED 19/09/08
2009-01-1488(2)AD 05/11/08 GBP SI 999812@0.01=9998.12 GBP IC 137125/147123.12
2008-12-12AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-26MEM/ARTSARTICLES OF ASSOCIATION
2008-09-26RES01ALTER ARTICLES 19/09/2008
2008-09-26RES04GBP NC 250000/260000 19/09/2008
2008-08-12363sRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-12-19AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-08MEM/ARTSARTICLES OF ASSOCIATION
2007-11-08RES13TRANSFER WITHOUT RESTRI 24/10/07
2007-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-07363sRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-04-1788(2)OAD 28/03/07--------- £ SI 5000000@.01
2007-04-0288(2)RAD 28/03/07--------- £ SI 5000000@.001=5000 £ IC 87124/92124
2007-03-26RES12VARYING SHARE RIGHTS AND NAMES
2007-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-07-20363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-24123NC INC ALREADY ADJUSTED 05/05/06
2006-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-24RES04£ NC 93081/200000 05/05
2006-01-24RES12VARYING SHARE RIGHTS AND NAMES
2006-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-09288aNEW DIRECTOR APPOINTED
2005-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ECTOPHARMA 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 ECTOPHARMA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-08 Outstanding GARETH BAIRD
FLOATING CHARGE 2012-12-19 Satisfied HSBC BANK PLC
BOND & FLOATING CHARGE 2010-07-30 Satisfied MATTHEW J BENSON & OTHERS
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31

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 ECTOPHARMA LIMITED

Intangible Assets
Patents
We have not found any records of ECTOPHARMA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECTOPHARMA LIMITED
Trademarks

Trademark applications by ECTOPHARMA LIMITED

ECTOPHARMA LIMITED is the Original Applicant for the trademark BIODIOL ™ (86179824) through the USPTO on the 2014-01-30
Chemicals for use in pesticides; chemicals used in agriculture, horticulture and forestry; agricultural chemicals
ECTOPHARMA LIMITED is the Original registrant for the trademark RYBOQUIN ™ (79076310) through the USPTO on the 2009-11-06
Pharmaceutical preparations, namely, ligase inhibitors for the treatment of cancer
Income
Government Income
We have not found government income sources for ECTOPHARMA 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 (20590 - Manufacture of other chemical products n.e.c.) as ECTOPHARMA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECTOPHARMA 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 ECTOPHARMA 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 ECTOPHARMA 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.