UKBizDB.co.uk

ECTOPHARMA LIMITED

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

This company is commonly known as Ectopharma Limited. The company was founded 29 years ago and was given the registration number SC151763. The firm's registered office is in EDINBURGH. You can find them at Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..

Company Information

Name:ECTOPHARMA LIMITED
Company Number:SC151763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1994
End of financial year:31 July 2019
Jurisdiction:Scotland
Industry Codes:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mcgrigors Llp, 141 Bothwell Street, Glasgow, G2 7EQ

Corporate Secretary01 April 2009Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ

Director31 October 1997Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ

Director21 November 2005Active
Flat 40, Priory Grove School, 10 Priory Grove, London, England, SW8 2PH

Director05 August 2015Active
Wayside Cottage, Stenton, Dunbar, EH42 1TE

Secretary01 July 1994Active
Redmarley, Kippen, Stirling, FK8 3HS

Secretary31 October 1997Active
Newmains, Stenton, Dunbar, EH42 1TQ

Secretary28 March 1996Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary01 July 1994Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary03 April 2001Active
302 St Vincent Street, Glasgow, G2 5RZ

Corporate Secretary28 March 2002Active
1905 Mulsanne Dr, Zionsville, Usa,

Director03 September 2001Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ

Director01 November 1997Active
3a Cathlaw Lane, Torphichen, EH48 4NN

Director03 September 2001Active
Johnscleugh, Cranshaws, Duns, TD11 3SW

Director01 July 1994Active
Powdrake Farm, By Airth, Falkirk, FK2 8SF

Director01 July 1994Active
1 Stennis Gardens, Liberton, Edinburgh, EH17 7QW

Director31 October 1997Active
Lewis Healthcare Limited, 13 Netherbank, Edinburgh, Scotland, EH16 6YR

Director30 June 2010Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director01 July 1994Active
Latch House, Abernyte, Perth, PH14 9SU

Director01 March 2001Active
Redmarley, Kippen, Stirling, FK8 3HS

Director31 October 1997Active
25 Millbrae, Gargunnock, Stirlingshire, FK8 3BB

Director01 June 2005Active
13 Abbotsford Crescent, Edinburgh, EH10 5DY

Director01 July 1994Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ

Director27 May 2014Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, EH3 9AQ

Director20 August 2009Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-22Gazette

Gazette dissolved compulsory.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-11-24Gazette

Gazette filings brought up to date.

Download
2020-10-20Gazette

Gazette notice compulsory.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2019-04-09Accounts

Accounts with accounts type micro entity.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption small.

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Change account reference date company previous shortened.

Download
2016-07-14Accounts

Change account reference date company previous shortened.

Download
2016-04-19Accounts

Change account reference date company previous shortened.

Download
2015-12-17Officers

Termination director company with name termination date.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Officers

Appoint person director company with name date.

Download
2015-08-11Gazette

Gazette filings brought up to date.

Download
2015-08-05Accounts

Accounts with accounts type small.

Download
2015-08-05Officers

Termination director company with name termination date.

Download
2015-07-31Gazette

Gazette notice compulsory.

Download
2015-05-14Officers

Termination director company with name termination date.

Download
2014-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.