Stirling Anglian Pharmaceuticals Limited GLASGOW


Founded in 2013, Stirling Anglian Pharmaceuticals, classified under reg no. SC453258 is an active company. Currently registered at Hillington Park Innovation Centre Ainslie Road G52 4RU, Glasgow the company has been in the business for 11 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 12th July 2013 Stirling Anglian Pharmaceuticals Limited is no longer carrying the name Stirling Anglian.

The company has 4 directors, namely Mark I., Andrew M. and Harry S. and others. Of them, Andrew M., Harry S., Allan W. have been with the company the longest, being appointed on 21 December 2021 and Mark I. has been with the company for the least time - from 20 February 2023. As of 13 May 2024, there were 9 ex directors - Stephen S., Gerhard N. and others listed below. There were no ex secretaries.

Stirling Anglian Pharmaceuticals Limited Address / Contact

Office Address Hillington Park Innovation Centre Ainslie Road
Office Address2 Hillington Park
Town Glasgow
Post code G52 4RU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC453258
Date of Incorporation Wed, 26th Jun 2013
Industry Other human health activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (140 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Mark I.

Position: Director

Appointed: 20 February 2023

Andrew M.

Position: Director

Appointed: 21 December 2021

Harry S.

Position: Director

Appointed: 21 December 2021

Allan W.

Position: Director

Appointed: 21 December 2021

Stephen S.

Position: Director

Appointed: 01 February 2015

Resigned: 14 October 2016

Gerhard N.

Position: Director

Appointed: 15 July 2014

Resigned: 14 July 2017

Carol F.

Position: Director

Appointed: 31 January 2014

Resigned: 04 January 2017

Alastair T.

Position: Director

Appointed: 09 October 2013

Resigned: 31 December 2014

Matthew A.

Position: Director

Appointed: 09 October 2013

Resigned: 13 October 2016

Karen W.

Position: Director

Appointed: 09 October 2013

Resigned: 01 April 2015

Mark C.

Position: Director

Appointed: 09 October 2013

Resigned: 21 December 2021

Philip M.

Position: Director

Appointed: 09 October 2013

Resigned: 05 September 2016

Sean P.

Position: Director

Appointed: 26 June 2013

Resigned: 21 December 2021

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we found, there is Kelso International Limited from London, England. This PSC is classified 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. Another entity in the PSC register is Sean P. This PSC owns 50,01-75% shares.

Kelso International Limited

17 Godliman Street, London, EC4V 5BD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13738315
Notified on 21 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sean P.

Notified on 6 April 2016
Ceased on 21 December 2021
Nature of control: 50,01-75% shares

Company previous names

Stirling Anglian July 12, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand117 95322 131108 413132 051675 633651 800
Current Assets2 042 4512 506 1792 287 8122 569 5483 933 0134 271 353
Debtors1 425 3651 770 1181 818 1161 884 8422 631 1972 815 624
Net Assets Liabilities-2 403 335-2 829 173-1 663 275-1 117 674-730 228879 976
Property Plant Equipment8 0074 078324392 2872 297
Total Inventories499 133713 930361 283552 655626 182803 929
Other
Accumulated Amortisation Impairment Intangible Assets209 309307 125414 128486 328563 184635 972
Accumulated Depreciation Impairment Property Plant Equipment25 82632 55036 30436 58937 0392 218
Average Number Employees During Period1087444
Creditors2 202 0532 003 5191 645 6191 390 124882 897989 168
Fixed Assets287 779186 034145 61373 12889 57716 799
Increase From Amortisation Charge For Year Intangible Assets 97 816107 00372 20076 85672 788
Increase From Depreciation Charge For Year Property Plant Equipment 6 7243 7542854501 684
Intangible Assets279 772181 956145 28973 08987 29014 502
Intangible Assets Gross Cost489 081489 081559 417559 417650 474 
Net Current Assets Liabilities-489 061-1 011 688-163 269199 32263 0921 852 345
Property Plant Equipment Gross Cost33 83336 62836 62836 62839 3264 515
Total Additions Including From Business Combinations Intangible Assets  70 336 91 057 
Total Additions Including From Business Combinations Property Plant Equipment 2 795  2 6981 693
Total Assets Less Current Liabilities-201 282-825 654-17 656272 450152 6691 869 144
Current Asset Investments    1 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     36 505
Disposals Property Plant Equipment     36 504

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 8th, August 2023
Free Download (10 pages)

Company search

Advertisements