This company is commonly known as Stirling Anglian Pharmaceuticals Limited. The company was founded 10 years ago and was given the registration number SC453258. The firm's registered office is in GLASGOW. You can find them at Hillington Park Innovation Centre Ainslie Road, Hillington Park, Glasgow, . This company's SIC code is 86900 - Other human health activities.
Name | : | STIRLING ANGLIAN PHARMACEUTICALS LIMITED |
---|---|---|
Company Number | : | SC453258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 June 2013 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Hillington Park Innovation Centre Ainslie Road, Hillington Park, Glasgow, G52 4RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hillington Park Innovation Centre, Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU | Director | 20 February 2023 | Active |
Hillington Park Innovation Centre, Ainslie Road, Hillington Park, Glasgow, G52 4RU | Director | 21 December 2021 | Active |
Hillington Park Innovation Centre, Ainslie Road, Hillington Park, Glasgow, G52 4RU | Director | 21 December 2021 | Active |
Hillington Park Innovation Centre, Ainslie Road, Hillington Park, Glasgow, G52 4RU | Director | 21 December 2021 | Active |
1, Rosebery Place, Dunbar, Scotland, EH42 1AQ | Director | 09 October 2013 | Active |
22, Albyn Drive, Murieston, Livingston, Scotland, EH54 9JN | Director | 09 October 2013 | Active |
39, Church Walks, Llandudno, Wales, LL30 2HN | Director | 31 January 2014 | Active |
34, Tinto Drive, Cumbernauld, Glasgow, Scotland, G68 9BF | Director | 09 October 2013 | Active |
Hillington Park Innovation Centre, Ainslie Road, Hillington Park, Glasgow, G52 4RU | Director | 15 July 2014 | Active |
Hillington Park Innovation Centre, Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU | Director | 26 June 2013 | Active |
27, Polwarth Terrace, Edinburgh, Scotland, EH11 1NH | Director | 01 February 2015 | Active |
6, Park Avenue, Kirkintilloch, Glasgow, Scotland, G66 1EX | Director | 09 October 2013 | Active |
28, Cumberland Mansions, Brown Street, London, England, W1H 5ZA | Director | 09 October 2013 | Active |
Kelso International Limited | ||
Notified on | : | 21 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Godliman Street, London, England, EC4V 5BD |
Nature of control | : |
|
Mr Sean Ambrose Perrie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1992 |
Nationality | : | British |
Address | : | Hillington Park Innovation Centre, Ainslie Road, Glasgow, G52 4RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-08 | Accounts | Accounts with accounts type small. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Address | Change sail address company with old address new address. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2022-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Address | Move registers to sail company with new address. | Download |
2022-01-19 | Address | Change sail address company with new address. | Download |
2022-01-19 | Incorporation | Memorandum articles. | Download |
2022-01-19 | Resolution | Resolution. | Download |
2022-01-05 | Capital | Capital allotment shares. | Download |
2021-12-24 | Resolution | Resolution. | Download |
2021-12-23 | Accounts | Change account reference date company current extended. | Download |
2021-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.