SELECT PHARMA LABORATORIES LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 8JX

Company number SC368899
Status Active
Incorporation Date 20 November 2009
Company Type Private Limited Company
Address CAPELLA, 60 YORK STREET, GLASGOW, G2 8JX
Home Country United Kingdom
Nature of Business 71200 - Technical testing and analysis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Director's details changed for Mr Jay Charles Lecoque on 24 May 2017; Termination of appointment of Timothy Charles Metcalfe as a director on 12 May 2017; Appointment of Mr Michael John Astle as a secretary on 12 May 2017. The most likely internet sites of SELECT PHARMA LABORATORIES LTD. are www.selectpharmalaboratories.co.uk, and www.select-pharma-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. The distance to to Cathcart Rail Station is 2.8 miles; to Busby Rail Station is 5.4 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Select Pharma Laboratories Ltd is a Private Limited Company. The company registration number is SC368899. Select Pharma Laboratories Ltd has been working since 20 November 2009. The present status of the company is Active. The registered address of Select Pharma Laboratories Ltd is Capella 60 York Street Glasgow G2 8jx. . ASTLE, Michael John is a Secretary of the company. CHISHOLM, Iain Macdonald is a Director of the company. LECOQUE, Jay Charles is a Director of the company. WHEATCROFT, Russell Steven is a Director of the company. Secretary TRAINER, Peter has been resigned. Director AGNEW, James Douglas has been resigned. Director ASH, Nicholas Watson, Dr has been resigned. Director CLAPPERTON, David James Ross has been resigned. Director CLAPPERTON, Morag has been resigned. Director HIGGINS, Gerald Andrew has been resigned. Director LEAVES, Nicholas Ivor, Dr. has been resigned. Director MCINTOSH, Susan has been resigned. Director METCALFE, Timothy Charles has been resigned. Director PARKIN, Joanne has been resigned. Director TRAINER, Peter has been resigned. The company operates in "Technical testing and analysis".


Current Directors

Secretary
ASTLE, Michael John
Appointed Date: 12 May 2017

Director
CHISHOLM, Iain Macdonald
Appointed Date: 27 April 2017
75 years old

Director
LECOQUE, Jay Charles
Appointed Date: 27 April 2017
62 years old

Director
WHEATCROFT, Russell Steven
Appointed Date: 27 April 2017
54 years old

Resigned Directors

Secretary
TRAINER, Peter
Resigned: 20 November 2009
Appointed Date: 20 November 2009

Director
AGNEW, James Douglas
Resigned: 12 May 2017
Appointed Date: 27 April 2017
51 years old

Director
ASH, Nicholas Watson, Dr
Resigned: 12 May 2017
Appointed Date: 18 August 2015
56 years old

Director
CLAPPERTON, David James Ross
Resigned: 18 August 2015
Appointed Date: 30 November 2013
63 years old

Director
CLAPPERTON, Morag
Resigned: 18 August 2015
Appointed Date: 20 November 2009
65 years old

Director
HIGGINS, Gerald Andrew
Resigned: 18 August 2015
Appointed Date: 01 January 2014
70 years old

Director
LEAVES, Nicholas Ivor, Dr.
Resigned: 12 May 2017
Appointed Date: 18 August 2015
58 years old

Director
MCINTOSH, Susan
Resigned: 20 November 2009
Appointed Date: 20 November 2009
55 years old

Director
METCALFE, Timothy Charles
Resigned: 12 May 2017
Appointed Date: 18 August 2015
56 years old

Director
PARKIN, Joanne
Resigned: 18 August 2015
Appointed Date: 08 March 2010
50 years old

Director
TRAINER, Peter
Resigned: 20 November 2009
Appointed Date: 20 November 2009
73 years old

Persons With Significant Control

Source Bioscience Plc
Notified on: 20 November 2016
Nature of control: Ownership of shares – 75% or more

SELECT PHARMA LABORATORIES LTD. Events

24 May 2017
Director's details changed for Mr Jay Charles Lecoque on 24 May 2017
12 May 2017
Termination of appointment of Timothy Charles Metcalfe as a director on 12 May 2017
12 May 2017
Appointment of Mr Michael John Astle as a secretary on 12 May 2017
12 May 2017
Termination of appointment of Nicholas Watson Ash as a director on 12 May 2017
12 May 2017
Termination of appointment of Nicholas Ivor Leaves as a director on 12 May 2017
...
... and 42 more events
09 Dec 2009
Appointment of Morag Clapperton as a director
04 Dec 2009
Termination of appointment of Peter Trainer as a director
04 Dec 2009
Termination of appointment of Susan Mcintosh as a director
04 Dec 2009
Termination of appointment of Peter Trainer as a secretary
20 Nov 2009
Incorporation

SELECT PHARMA LABORATORIES LTD. Charges

24 March 2016
Charge code SC36 8899 0003
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains floating charge…
24 March 2016
Charge code SC36 8899 0002
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All properties (as defined in the instrument) presently…
18 August 2015
Charge code SC36 8899 0001
Delivered: 25 August 2015
Status: Satisfied on 1 April 2016
Persons entitled: National Westminster Bank PLC
Description: Contains floating charge…