STIRLING ANGLIAN PHARMACEUTICALS LIMITED
GLASGOW STIRLING ANGLIAN LIMITED

Hellopages » Glasgow City » Glasgow City » G52 4RU

Company number SC453258
Status Active
Incorporation Date 26 June 2013
Company Type Private Limited Company
Address HILLINGTON PARK INNOVATION CENTRE AINSLIE ROAD, HILLINGTON PARK, GLASGOW, G52 4RU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Termination of appointment of Carol Ann Farquharson as a director on 4 January 2017; Termination of appointment of Stephen Peter Scullion as a director on 14 October 2016; Termination of appointment of Matthew Robert Alsop as a director on 13 October 2016. The most likely internet sites of STIRLING ANGLIAN PHARMACEUTICALS LIMITED are www.stirlinganglianpharmaceuticals.co.uk, and www.stirling-anglian-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Stirling Anglian Pharmaceuticals Limited is a Private Limited Company. The company registration number is SC453258. Stirling Anglian Pharmaceuticals Limited has been working since 26 June 2013. The present status of the company is Active. The registered address of Stirling Anglian Pharmaceuticals Limited is Hillington Park Innovation Centre Ainslie Road Hillington Park Glasgow G52 4ru. . COOK, Mark is a Director of the company. NEUMAIER, Gerhard Wilhelm is a Director of the company. PERRIE, Sean Ambrose is a Director of the company. Director ALSOP, Matthew Robert has been resigned. Director FARQUHARSON, Carol Ann has been resigned. Director MCMENEMY, Philip, Dr has been resigned. Director SCULLION, Stephen Peter has been resigned. Director THORBURN, Alastair has been resigned. Director WESTAWAY, Karen Mary has been resigned. The company operates in "Other human health activities".


Current Directors

Director
COOK, Mark
Appointed Date: 09 October 2013
59 years old

Director
NEUMAIER, Gerhard Wilhelm
Appointed Date: 15 July 2014
68 years old

Director
PERRIE, Sean Ambrose
Appointed Date: 26 June 2013
33 years old

Resigned Directors

Director
ALSOP, Matthew Robert
Resigned: 13 October 2016
Appointed Date: 09 October 2013
54 years old

Director
FARQUHARSON, Carol Ann
Resigned: 04 January 2017
Appointed Date: 31 January 2014
64 years old

Director
MCMENEMY, Philip, Dr
Resigned: 05 September 2016
Appointed Date: 09 October 2013
66 years old

Director
SCULLION, Stephen Peter
Resigned: 14 October 2016
Appointed Date: 01 February 2015
57 years old

Director
THORBURN, Alastair
Resigned: 31 December 2014
Appointed Date: 09 October 2013
70 years old

Director
WESTAWAY, Karen Mary
Resigned: 01 April 2015
Appointed Date: 09 October 2013
67 years old

Persons With Significant Control

Mr Sean Ambrose Perrie
Notified on: 6 April 2016
33 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STIRLING ANGLIAN PHARMACEUTICALS LIMITED Events

09 Feb 2017
Termination of appointment of Carol Ann Farquharson as a director on 4 January 2017
14 Oct 2016
Termination of appointment of Stephen Peter Scullion as a director on 14 October 2016
13 Oct 2016
Termination of appointment of Matthew Robert Alsop as a director on 13 October 2016
09 Sep 2016
Termination of appointment of Philip Mcmenemy as a director on 5 September 2016
05 Jul 2016
Confirmation statement made on 5 July 2016 with updates
...
... and 27 more events
21 Oct 2013
Appointment of Mr Matthew Robert Alsop as a director
12 Jul 2013
Change of name with request to seek comments from relevant body
12 Jul 2013
Company name changed stirling anglian LIMITED\certificate issued on 12/07/13
  • CONNOT ‐

08 Jul 2013
Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-01

26 Jun 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

STIRLING ANGLIAN PHARMACEUTICALS LIMITED Charges

17 December 2015
Charge code SC45 3258 0002
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Hermes Arzeimittel Gmbh
Description: Contains floating charge…
17 December 2015
Charge code SC45 3258 0001
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Klocke Pharma Services Gmbh
Description: Contains floating charge…