UKBizDB.co.uk

STRATHCLYDE PHARMACEUTICALS LIMITED

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

This company is commonly known as Strathclyde Pharmaceuticals Limited. The company was founded 19 years ago and was given the registration number SC273779. The firm's registered office is in GLASGOW. You can find them at 3 Young Place, East Kilbride, Glasgow, . This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:STRATHCLYDE PHARMACEUTICALS LIMITED
Company Number:SC273779
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3, Young Place, East Kilbride, Glasgow, G75 0TD

Director19 June 2013Active
3, Young Place, East Kilbride, Glasgow, G75 0TD

Director21 June 2022Active
3, Young Place, East Kilbride, Glasgow, G75 0TD

Director09 March 2022Active
3, Young Place, East Kilbride, Glasgow, G75 0TD

Director09 March 2022Active
10, Stroud Road, East Kilbride, Glasgow, United Kingdom, G75 0YA

Secretary01 February 2006Active
4a Mosspark Road, Milngavie, Glasgow, G62 8NJ

Secretary23 September 2004Active
10, Stroud Road, East Kilbride, Glasgow, United Kingdom, G75 0YA

Director01 February 2006Active
1 Victoria Lane, Mearnskirk Road, Newton Mearns, G77 5TP

Director23 September 2004Active
3, Young Place, East Kilbride, Glasgow, United Kingdom, G75 0TD

Director01 February 2006Active
4a Mosspark Road, Milngavie, Glasgow, G62 8NJ

Director23 September 2004Active
31 Dumgoyne Drive, Bearsden, Glasgow, G61 3AW

Director01 February 2006Active
3, Young Place, East Kilbride, G75 0TD

Director23 September 2004Active

People with Significant Control

P.C.O. Holdings Limited
Notified on:09 March 2022
Status:Active
Country of residence:Ireland
Address:Unit 10, Ashbourne Business Park, County Meath, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Munro Healthcare Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:3, Young Place, 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 (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
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-08Accounts

Change account reference date company previous shortened.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Appoint person director company with name date.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-23Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-01-26Mortgage

Mortgage charge part both with charge number.

Download
2022-01-26Mortgage

Mortgage charge part both with charge number.

Download
2022-01-26Mortgage

Mortgage charge part both with charge number.

Download
2021-12-22Accounts

Accounts with accounts type full.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2020-10-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.