Ecosse Pharmaceuticals Limited GLASGOW


Ecosse Pharmaceuticals started in year 2000 as Private Limited Company with registration number SC210897. The Ecosse Pharmaceuticals company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Glasgow at 3 Young Place. Postal code: G75 0TD. Since Thu, 2nd Nov 2000 Ecosse Pharmaceuticals Limited is no longer carrying the name Blp 2000-39.

The firm has 3 directors, namely Sandra W., Patrick W. and Shirley G.. Of them, Shirley G. has been with the company the longest, being appointed on 24 May 2013 and Sandra W. and Patrick W. have been with the company for the least time - from 9 March 2022. At present 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 Pharmaceuticals 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 SC210897
Date of Incorporation Tue, 12th Sep 2000
Industry Wholesale of pharmaceutical goods
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Sandra W.

Position: Director

Appointed: 09 March 2022

Patrick W.

Position: Director

Appointed: 09 March 2022

Shirley G.

Position: Director

Appointed: 24 May 2013

Anthony B.

Position: Secretary

Appointed: 01 February 2006

Resigned: 31 July 2009

Anthony B.

Position: Director

Appointed: 01 February 2006

Resigned: 31 July 2009

Donald M.

Position: Director

Appointed: 01 February 2006

Resigned: 28 November 2013

Simon L.

Position: Secretary

Appointed: 31 March 2004

Resigned: 31 January 2006

Simon L.

Position: Director

Appointed: 13 September 2002

Resigned: 31 January 2006

John C.

Position: Director

Appointed: 13 September 2002

Resigned: 09 March 2022

Blp Creations Limited

Position: Corporate Nominee Director

Appointed: 12 September 2000

Resigned: 13 September 2002

Blp Formations Limited

Position: Corporate Nominee Director

Appointed: 12 September 2000

Resigned: 13 September 2002

Blp Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2000

Resigned: 31 March 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is P.c.o. Holdings Limited from County Meath, Ireland. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Munro Healthcare Group Limited that put Glasgow, Scotland as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

P.C.O. Holdings Limited

Unit 10 Ashbourne Business Park, Ashbourne, County Meath, A84 Wr60, Ireland

Legal authority Ireland
Legal form Private Limited Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 683021
Notified on 9 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Scotalnd
Place registered Scotalnd
Registration number Sc417011
Notified on 6 April 2016
Ceased on 9 March 2022
Nature of control: 75,01-100% shares

Company previous names

Blp 2000-39 November 2, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-31
Net Worth111
Balance Sheet
Cash Bank In Hand111
Current Assets11 
Net Assets Liabilities Including Pension Asset Liability11 
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve-1-1-1
Shareholder Funds111
Other
Number Shares Allotted  1
Par Value Share  1
Share Capital Allotted Called Up Paid 22
Total Assets Less Current Liabilities111
Average Number Employees During Period   
Net Current Assets Liabilities11 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 16th, June 2023
Free Download (1 page)

Company search

Advertisements