ECOSSE HOSPITAL PRODUCTS LIMITED
GLASGOW

Hellopages » South Lanarkshire » South Lanarkshire » G75 0TD

Company number SC022893
Status Active
Incorporation Date 16 August 1944
Company Type Private Limited Company
Address 3 YOUNG PLACE, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G75 0TD
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 17 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of ECOSSE HOSPITAL PRODUCTS LIMITED are www.ecossehospitalproducts.co.uk, and www.ecosse-hospital-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and two months. Ecosse Hospital Products Limited is a Private Limited Company. The company registration number is SC022893. Ecosse Hospital Products Limited has been working since 16 August 1944. The present status of the company is Active. The registered address of Ecosse Hospital Products Limited is 3 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0td. . COCHRANE, John is a Director of the company. Secretary BAXTER, Anthony has been resigned. Secretary GRIFFIN, John has been resigned. Secretary LINTS, Simon Philip has been resigned. Secretary SHEPHERD, Olive has been resigned. Director BAXTER, Anthony has been resigned. Director BEAVERS, Adrian Derek Vincent has been resigned. Director BEAVERS, Derek Walter has been resigned. Director BEAVERS, Peter Lawrence has been resigned. Director BROADBENT, Anthony Nigel has been resigned. Director BROADBENT, Wendy Katherine has been resigned. Director GRIFFIN, John has been resigned. Director GRIFFIN, Marie Georgette Marcelle Pauline has been resigned. Director LINTS, Simon Philip has been resigned. Director MUNRO, Donald Hume has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
COCHRANE, John
Appointed Date: 03 September 2001
68 years old

Resigned Directors

Secretary
BAXTER, Anthony
Resigned: 31 July 2009
Appointed Date: 01 February 2006

Secretary
GRIFFIN, John
Resigned: 01 October 2004

Secretary
LINTS, Simon Philip
Resigned: 31 January 2006
Appointed Date: 08 October 2004

Secretary
SHEPHERD, Olive
Resigned: 31 December 1989

Director
BAXTER, Anthony
Resigned: 31 July 2009
Appointed Date: 01 February 2006
61 years old

Director
BEAVERS, Adrian Derek Vincent
Resigned: 03 July 1990
62 years old

Director
BEAVERS, Derek Walter
Resigned: 03 July 1990
89 years old

Director
BEAVERS, Peter Lawrence
Resigned: 31 December 1989

Director
BROADBENT, Anthony Nigel
Resigned: 03 September 2001
Appointed Date: 01 January 1989
83 years old

Director
BROADBENT, Wendy Katherine
Resigned: 03 September 2001
Appointed Date: 01 March 1991
81 years old

Director
GRIFFIN, John
Resigned: 13 April 2005
Appointed Date: 01 January 1989
74 years old

Director
GRIFFIN, Marie Georgette Marcelle Pauline
Resigned: 03 September 2001
Appointed Date: 01 March 1991
74 years old

Director
LINTS, Simon Philip
Resigned: 31 January 2006
Appointed Date: 03 September 2001
61 years old

Director
MUNRO, Donald Hume
Resigned: 28 November 2013
Appointed Date: 01 February 2006
89 years old

Persons With Significant Control

Munro Healthcare Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ECOSSE HOSPITAL PRODUCTS LIMITED Events

26 Nov 2016
Total exemption full accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 17 July 2016 with updates
18 Dec 2015
Accounts for a dormant company made up to 31 March 2015
10 Aug 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8,000

18 Dec 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 101 more events
02 Jul 1986
Full accounts made up to 31 March 1985

10 Jun 1986
Return made up to 26/11/85; full list of members

13 Jun 1985
Company name changed\certificate issued on 13/06/85
16 Aug 1944
Incorporation
16 Aug 1944
Certificate of incorporation

ECOSSE HOSPITAL PRODUCTS LIMITED Charges

9 December 2011
Floating charge
Delivered: 23 December 2011
Status: Satisfied on 20 November 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Undertaking & all property & assets present & future…
30 July 2004
Floating charge
Delivered: 5 August 2004
Status: Satisfied on 3 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
27 July 1998
Legal mortgage
Delivered: 17 August 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Delta works,salisbury road,shipton bellinger,tidworth,hants.
15 May 1996
Floating charge
Delivered: 23 May 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
2 January 1991
Debenture fixed and floating charge
Delivered: 4 January 1991
Status: Outstanding
Persons entitled: The Newbury Building Society
Description: Fixed 1 & 2 phase 3 mayfield ave. Mid park fyfield rd…
13 July 1989
Debenture
Delivered: 27 July 1989
Status: Outstanding
Persons entitled: Archibald Young & Son Limited
Description: Undertaking and all property and assets present and future…
1 April 1965
Disposition & minute of agreement
Delivered: 6 April 1965
Status: Outstanding
Persons entitled: The Halifax Building Society, Permanent Buildings, Commercial Street, Halifax
Description: Dwellinghouse, 44 mauricewood park, penicuik.
30 May 1964
Disposition qualified by minute of agreement
Delivered: 3 June 1964
Status: Outstanding
Persons entitled: The Halifax Building Society
Description: Dwellinghouse no. 10 trafford avenue, inverness.
12 July 1962
Bond & dispn in security
Delivered: 19 July 1962
Status: Outstanding
Persons entitled: Guardian Assur. Company LTD
Description: 37 george iv bridge, edinburgh.