This company is commonly known as Select Pharma Laboratories Ltd.. The company was founded 14 years ago and was given the registration number SC368899. The firm's registered office is in EDINBURGH. You can find them at First Floor, Quay 2, 139 Fountainbridge, Edinburgh, . This company's SIC code is 71200 - Technical testing and analysis.
Name | : | SELECT PHARMA LABORATORIES LTD. |
---|---|---|
Company Number | : | SC368899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 November 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Scotland, EH3 9QG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 2 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 27 September 2023 | Active |
3rd Floor, 2 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 27 April 2017 | Active |
Capella, 60 York Street, Glasgow, G2 8JX | Secretary | 12 May 2017 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Secretary | 20 November 2009 | Active |
Capella, 60 York Street, Glasgow, G2 8JX | Director | 27 April 2017 | Active |
1, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX | Director | 18 August 2015 | Active |
Capella, 60 York Street, Glasgow, G2 8JX | Director | 27 April 2017 | Active |
57/59, High Street, Dunblane, Scotland, FK15 0EE | Director | 30 November 2013 | Active |
57/59, High Street, Dunblane, Scotland, FK15 0EE | Director | 20 November 2009 | Active |
57/59, High Street, Dunblane, FK15 0EE | Director | 01 January 2014 | Active |
3rd Floor, 2 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 15 June 2021 | Active |
1, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX | Director | 18 August 2015 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 20 November 2009 | Active |
1, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX | Director | 18 August 2015 | Active |
Capella, 60 York Street, Glasgow, G2 8JX | Director | 09 January 2018 | Active |
57/59, High Street, Dunblane, Scotland, FK15 0EE | Director | 08 March 2010 | Active |
3rd Floor, 2 Semple Street, Edinburgh, Scotland, EH3 8BL | Director | 28 June 2021 | Active |
27, Lauriston Street, Edinburgh, Scotland, EH3 9DQ | Director | 20 November 2009 | Active |
First Floor, Quay 2, 139 Fountainbridge, Edinburgh, Scotland, EH3 9QG | Director | 27 April 2017 | Active |
Source Bioscience Limited | ||
Notified on | : | 20 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Orchard Place, Nottingham Business Park, Nottingham, England, NG8 6PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Accounts | Accounts with accounts type small. | Download |
2022-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-07-29 | Accounts | Accounts with accounts type small. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2021-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type small. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type small. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-04-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Other | Legacy. | Download |
2019-12-19 | Other | Legacy. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.