Active
Company Information for STRATHCLYDE PHARMACEUTICALS LIMITED
3 Young Place, East Kilbride, Glasgow, G75 0TD,
|
Company Registration Number
SC273779
Private Limited Company
Active |
Company Name | ||
---|---|---|
STRATHCLYDE PHARMACEUTICALS LIMITED | ||
Legal Registered Office | ||
3 Young Place East Kilbride Glasgow G75 0TD Other companies in G75 | ||
Previous Names | ||
|
Company Number | SC273779 | |
---|---|---|
Company ID Number | SC273779 | |
Date formed | 2004-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-09-23 | |
Return next due | 2025-10-07 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB262297155 |
Last Datalog update: | 2024-09-27 15:50:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN COCHRANE |
||
SHIRLEY AGNES GORRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD HUME MUNRO |
Director | ||
ANTHONY BAXTER |
Company Secretary | ||
ANTHONY BAXTER |
Director | ||
DIANNE MCGROARY |
Director | ||
SIMON PHILIP LINTS |
Company Secretary | ||
SIMON PHILIP LINTS |
Director | ||
GRAEME DAVIE BELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOCTORS DISPENSING SERVICES LIMITED | Director | 2009-07-21 | CURRENT | 2004-08-09 | Active | |
ECOSSE PHARMACEUTICALS LIMITED | Director | 2013-05-24 | CURRENT | 2000-09-12 | Active | |
MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED | Director | 2009-12-17 | CURRENT | 2009-11-03 | Active | |
NEWCO PHARMA LIMITED | Director | 2009-11-01 | CURRENT | 1975-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/09/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Previous accounting period shortened from 09/03/23 TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 09/03/22 | ||
Previous accounting period shortened from 31/03/22 TO 09/03/22 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2737790004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2737790008 | |
PSC02 | Notification of P.C.O. Holdings Limited as a person with significant control on 2022-03-09 | |
PSC07 | CESSATION OF MUNRO HEALTHCARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COCHRANE | |
AP01 | DIRECTOR APPOINTED PATRICK MICHAEL WADDING | |
MR05 | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 5010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2737790006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC2737790005 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 5010 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 5010 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD HUME MUNRO | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 2737790004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 2737790003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS SHIRLEY AGNES GORRELL | |
NM06 | Change of name with request to seek comments from relevant body | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed spl (2004) LIMITED\certificate issued on 19/06/13 | |
RES15 | CHANGE OF COMPANY NAME 18/11/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 23/09/11 FULL LIST | |
MG01s | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
RES13 | TRANSFER OF SHARES 17/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 23/09/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AR01 | 23/09/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 10 STROUD ROAD KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G75 0YA | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DONALD MUNRO / 01/09/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COCHRANE / 01/09/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY ANTHONY BAXTER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY BAXTER | |
363a | RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DONALD MUNRO / 01/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN COCHRANE / 01/09/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BAXTER / 01/09/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR DIANNE MCGROARY | |
419a(Scot) | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 30/09/04--------- £ SI 5009@1=5009 £ IC 1/5010 | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
STANDARD SECURITY | Outstanding | SVENSKA HANDELSBANKEN AB(PUBL) | |
FLOATING CHARGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
|
|
|
|
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 STRATHCLYDE PHARMACEUTICALS LIMITED
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as STRATHCLYDE PHARMACEUTICALS LIMITED are:
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. |