Ecosse Hospital Products Limited GLASGOW


Ecosse Hospital Products started in year 1944 as Private Limited Company with registration number SC022893. The Ecosse Hospital Products company has been functioning successfully for 80 years now and its status is active. The firm's office is based in Glasgow at 3 Young Place. Postal code: G75 0TD.

The firm has one director. John C., appointed on 3 September 2001. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ecosse Hospital Products Limited Address / Contact

Office Address 3 Young Place
Office Address2 Kelvin Industrial Estate, East Kilbride
Town Glasgow
Post code G75 0TD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC022893
Date of Incorporation Wed, 16th Aug 1944
Industry Wholesale of pharmaceutical goods
End of financial Year 31st March
Company age 80 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

John C.

Position: Director

Appointed: 03 September 2001

Anthony B.

Position: Secretary

Appointed: 01 February 2006

Resigned: 31 July 2009

Donald M.

Position: Director

Appointed: 01 February 2006

Resigned: 28 November 2013

Anthony B.

Position: Director

Appointed: 01 February 2006

Resigned: 31 July 2009

Simon L.

Position: Secretary

Appointed: 08 October 2004

Resigned: 31 January 2006

Simon L.

Position: Director

Appointed: 03 September 2001

Resigned: 31 January 2006

Marie G.

Position: Director

Appointed: 01 March 1991

Resigned: 03 September 2001

Wendy B.

Position: Director

Appointed: 01 March 1991

Resigned: 03 September 2001

Adrian B.

Position: Director

Appointed: 31 December 1989

Resigned: 03 July 1990

John G.

Position: Secretary

Appointed: 31 December 1989

Resigned: 01 October 2004

Anthony B.

Position: Director

Appointed: 01 January 1989

Resigned: 03 September 2001

John G.

Position: Director

Appointed: 01 January 1989

Resigned: 13 April 2005

Peter B.

Position: Director

Appointed: 01 July 1988

Resigned: 31 December 1989

Olive S.

Position: Secretary

Appointed: 01 July 1988

Resigned: 31 December 1989

Derek B.

Position: Director

Appointed: 01 July 1988

Resigned: 03 July 1990

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we identified, there is Munro Healthcare Group Limited from Glasgow, Scotland. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Munro Healthcare Group Limited

3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0TD, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number Sc417011
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11111        
Balance Sheet
Cash Bank In Hand11111        
Cash Bank On Hand    111111111
Current Assets11           
Net Assets Liabilities Including Pension Asset Liability11           
Reserves/Capital
Called Up Share Capital8 0008 0008 0008 0008 000        
Profit Loss Account Reserve-7 999-7 999-7 999-7 999-7 999        
Shareholder Funds11111        
Other
Number Shares Allotted  8 0008 0008 000        
Par Value Share  111        
Share Capital Allotted Called Up Paid 8 0008 0008 0008 000        
Total Assets Less Current Liabilities1111111111111
Average Number Employees During Period         1111
Net Current Assets Liabilities11           

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 1st, May 2023
Free Download (6 pages)

Company search

Advertisements