UKBizDB.co.uk

STIRLING ANGLIAN PHARMACEUTICALS LIMITED

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

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.

Company Information

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:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Hillington Park Innovation Centre Ainslie Road, Hillington Park, Glasgow, G52 4RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillington Park Innovation Centre, Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Director20 February 2023Active
Hillington Park Innovation Centre, Ainslie Road, Hillington Park, Glasgow, G52 4RU

Director21 December 2021Active
Hillington Park Innovation Centre, Ainslie Road, Hillington Park, Glasgow, G52 4RU

Director21 December 2021Active
Hillington Park Innovation Centre, Ainslie Road, Hillington Park, Glasgow, G52 4RU

Director21 December 2021Active
1, Rosebery Place, Dunbar, Scotland, EH42 1AQ

Director09 October 2013Active
22, Albyn Drive, Murieston, Livingston, Scotland, EH54 9JN

Director09 October 2013Active
39, Church Walks, Llandudno, Wales, LL30 2HN

Director31 January 2014Active
34, Tinto Drive, Cumbernauld, Glasgow, Scotland, G68 9BF

Director09 October 2013Active
Hillington Park Innovation Centre, Ainslie Road, Hillington Park, Glasgow, G52 4RU

Director15 July 2014Active
Hillington Park Innovation Centre, Ainslie Road, Hillington Park, Glasgow, Scotland, G52 4RU

Director26 June 2013Active
27, Polwarth Terrace, Edinburgh, Scotland, EH11 1NH

Director01 February 2015Active
6, Park Avenue, Kirkintilloch, Glasgow, Scotland, G66 1EX

Director09 October 2013Active
28, Cumberland Mansions, Brown Street, London, England, W1H 5ZA

Director09 October 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-08Accounts

Accounts with accounts type small.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Address

Change sail address company with old address new address.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Address

Move registers to sail company with new address.

Download
2022-01-19Address

Change sail address company with new address.

Download
2022-01-19Incorporation

Memorandum articles.

Download
2022-01-19Resolution

Resolution.

Download
2022-01-05Capital

Capital allotment shares.

Download
2021-12-24Resolution

Resolution.

Download
2021-12-23Accounts

Change account reference date company current extended.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Mortgage

Mortgage satisfy charge full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.