UKBizDB.co.uk

ECOSSE HOSPITAL PRODUCTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland, G75 0TD

Director03 September 2001Active
10, Stroud Road, East Kilbride, Glasgow, United Kingdom, G75 0YA

Secretary01 February 2006Active
Garden House 2 Croye Close, Andover, SP10 3AF

Secretary-Active
4a Mosspark Road, Milngavie, Glasgow, G62 8NJ

Secretary08 October 2004Active
35 Kaimes Road, Corstorphine, Edinburgh, EH12 6JT

Secretary-Active
10, Stroud Road, East Kilbride, Glasgow, United Kingdom, G75 0YA

Director01 February 2006Active
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

Director01 January 1989Active
Orchard Cottage Mead Hedges, Andover, SP10 2LS

Director01 March 1991Active
Garden House 2 Croye Close, Andover, SP10 3AF

Director01 January 1989Active
Garden House 2 Croye Close, Andover, SP10 3AF

Director01 March 1991Active
4a Mosspark Road, Milngavie, Glasgow, G62 8NJ

Director03 September 2001Active
3, Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, Scotland, G75 0TD

Director01 February 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2017-11-19Accounts

Accounts with accounts type dormant.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2016-11-26Accounts

Accounts with accounts type total exemption full.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-12-18Accounts

Accounts with accounts type dormant.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type dormant.

Download
2014-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-11Officers

Termination director company with name termination date.

Download
2013-11-22Accounts

Accounts with accounts type dormant.

Download
2013-11-20Mortgage

Mortgage satisfy charge full.

Download
2013-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.