This company is commonly known as Ecosse Hospital Products Limited. The company was founded 79 years ago and was given the registration number SC022893. The firm's registered office is in GLASGOW. You can find them at 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.
Name | : | ECOSSE HOSPITAL PRODUCTS LIMITED |
---|---|---|
Company Number | : | SC022893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 1944 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0TD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland, G75 0TD | Director | 03 September 2001 | Active |
10, Stroud Road, East Kilbride, Glasgow, United Kingdom, G75 0YA | Secretary | 01 February 2006 | Active |
Garden House 2 Croye Close, Andover, SP10 3AF | Secretary | - | Active |
4a Mosspark Road, Milngavie, Glasgow, G62 8NJ | Secretary | 08 October 2004 | Active |
35 Kaimes Road, Corstorphine, Edinburgh, EH12 6JT | Secretary | - | Active |
10, Stroud Road, East Kilbride, Glasgow, United Kingdom, G75 0YA | Director | 01 February 2006 | Active |
100 High Street, Epping, CM16 4AF | Director | - | Active |
Berrag Farm, Sandygate, Ramsey, IM7 3BS | Director | - | Active |
Victoria House, Pewsey, | Director | - | Active |
Orchard Cottage Mead Hedges, Andover, SP10 2LS | Director | 01 January 1989 | Active |
Orchard Cottage Mead Hedges, Andover, SP10 2LS | Director | 01 March 1991 | Active |
Garden House 2 Croye Close, Andover, SP10 3AF | Director | 01 January 1989 | Active |
Garden House 2 Croye Close, Andover, SP10 3AF | Director | 01 March 1991 | Active |
4a Mosspark Road, Milngavie, Glasgow, G62 8NJ | Director | 03 September 2001 | Active |
3, Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland, G75 0TD | Director | 01 February 2006 | Active |
Munro Healthcare Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 3, Young Place, Kelvin Industrial Estate, Glasgow, Scotland, G75 0TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-19 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-27 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2014-08-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-11 | Officers | Termination director company with name termination date. | Download |
2013-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-20 | Mortgage | Mortgage satisfy charge full. | Download |
2013-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.