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

ECOSSE PHARMACEUTICALS LIMITED

3 YOUNG PLACE, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G75 0TD,
Company Registration Number
SC210897
Private Limited Company
Active

Company Overview

About Ecosse Pharmaceuticals Ltd
ECOSSE PHARMACEUTICALS LIMITED was founded on 2000-09-12 and has its registered office in Glasgow. The organisation's status is listed as "Active". Ecosse Pharmaceuticals 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 PHARMACEUTICALS LIMITED
 
Legal Registered Office
3 YOUNG PLACE
KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE
GLASGOW
G75 0TD
Other companies in G75
 
Filing Information
Company Number SC210897
Company ID Number SC210897
Date formed 2000-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 06:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOSSE PHARMACEUTICALS 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 PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
JOHN COCHRANE
Director 2002-09-13
SHIRLEY AGNES GORRELL
Director 2013-05-24
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 2004-03-31 2006-01-31
SIMON PHILIP LINTS
Director 2002-09-13 2006-01-31
BLP SECRETARIES LIMITED
Nominated Secretary 2000-09-12 2004-03-31
BLP CREATIONS LIMITED
Nominated Director 2000-09-12 2002-09-13
BLP FORMATIONS LIMITED
Nominated Director 2000-09-12 2002-09-13

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 HOSPITAL PRODUCTS LIMITED Director 2001-09-03 CURRENT 1944-08-16 Active
JOHN COCHRANE PHARMABUYER LIMITED Director 2001-05-01 CURRENT 2001-01-12 Active
SHIRLEY AGNES GORRELL STRATHCLYDE PHARMACEUTICALS LIMITED Director 2013-06-19 CURRENT 2004-09-23 Active
SHIRLEY AGNES GORRELL MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED Director 2009-12-17 CURRENT 2009-11-03 Active
SHIRLEY AGNES GORRELL NEWCO PHARMA LIMITED Director 2009-11-01 CURRENT 1975-03-05 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
2023-09-15CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-06-16Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-06-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2108970002
2022-03-24PSC02Notification of P.C.O. Holdings Limited as a person with significant control on 2022-03-09
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COCHRANE
2022-03-23AP01DIRECTOR APPOINTED PATRICK MICHAEL WADDING
2022-03-23PSC07CESSATION OF MUNRO HEALTHCARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES
2021-06-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-18CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2020-08-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2018-11-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES
2017-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2016-11-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-30AR0112/09/15 ANNUAL RETURN FULL LIST
2015-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0112/09/14 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HUME MUNRO
2013-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-10-07AR0112/09/13 ANNUAL RETURN FULL LIST
2013-05-24AP01DIRECTOR APPOINTED MRS SHIRLEY AGNES GORRELL
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0112/09/12 ANNUAL RETURN FULL LIST
2011-12-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0112/09/11 ANNUAL RETURN FULL LIST
2010-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-10-22AR0112/09/10 ANNUAL RETURN FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD HUME MUNRO / 01/08/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN COCHRANE / 01/08/2010
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/10 FROM 10 Stroud Road Kelvin Industrial Estate East Kilbride G75 0YA
2010-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-10-12AR0112/09/09 ANNUAL RETURN FULL LIST
2009-08-17288bAPPOINTMENT TERMINATE, DIRECTOR ANTHONY BAXTER LOGGED FORM
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY ANTHONY BAXTER
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BAXTER
2009-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-01363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD MUNRO / 01/09/2008
2008-10-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BAXTER / 01/09/2008
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN COCHRANE / 01/09/2008
2008-04-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-13225ACC. REF. DATE EXTENDED FROM 30/03/2008 TO 31/03/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-13363aRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-14363aRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-02-10288aNEW 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
2005-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-23363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-30363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-04-13288bSECRETARY RESIGNED
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 130 SAINT VINCENT STREET GLASGOW LANARKSHIRE G2 5HF
2004-04-13288aNEW SECRETARY APPOINTED
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-07363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-05-23288bDIRECTOR RESIGNED
2003-05-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-23225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/03/03
2003-05-23288bDIRECTOR RESIGNED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288aNEW DIRECTOR APPOINTED
2003-04-01363aRETURN MADE UP TO 12/09/02; NO CHANGE OF MEMBERS
2003-03-26DISS40STRIKE-OFF ACTION DISCONTINUED
2003-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2003-02-21GAZ1FIRST GAZETTE
2002-01-16410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-05363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2000-11-01CERTNMCOMPANY NAME CHANGED BLP 2000-39 LIMITED CERTIFICATE ISSUED ON 02/11/00
2000-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PHARMACEUTICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-02-21
Fines / Sanctions
No fines or sanctions have been issued against ECOSSE PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2002-01-09 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-03-31
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

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 PHARMACEUTICALS LIMITED

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

Trademark applications by ECOSSE PHARMACEUTICALS LIMITED

ECOSSE PHARMACEUTICALS LIMITED is the Original Applicant for the trademark Venlecosse ™ (UK00003057225) through the UKIPO on the 2014-05-27
Trademark class: Pharmaceutical preparations.
Income
Government Income
We have not found government income sources for ECOSSE PHARMACEUTICALS 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 PHARMACEUTICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECOSSE PHARMACEUTICALS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyECOSSE PHARMACEUTICALS LIMITEDEvent Date2003-02-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECOSSE PHARMACEUTICALS 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 PHARMACEUTICALS 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.