ECOSSE PHARMACEUTICALS LIMITED
GLASGOW BLP 2000-39 LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G75 0TD

Company number SC210897
Status Active
Incorporation Date 12 September 2000
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 sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 12 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ECOSSE PHARMACEUTICALS LIMITED are www.ecossepharmaceuticals.co.uk, and www.ecosse-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Ecosse Pharmaceuticals Limited is a Private Limited Company. The company registration number is SC210897. Ecosse Pharmaceuticals Limited has been working since 12 September 2000. The present status of the company is Active. The registered address of Ecosse Pharmaceuticals Limited is 3 Young Place Kelvin Industrial Estate East Kilbride Glasgow G75 0td. . COCHRANE, John is a Director of the company. GORRELL, Shirley Agnes is a Director of the company. Secretary BAXTER, Anthony has been resigned. Secretary LINTS, Simon Philip has been resigned. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Director BAXTER, Anthony has been resigned. Director LINTS, Simon Philip has been resigned. Director MUNRO, Donald Hume has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of pharmaceutical goods".


Current Directors

Director
COCHRANE, John
Appointed Date: 13 September 2002
68 years old

Director
GORRELL, Shirley Agnes
Appointed Date: 24 May 2013
57 years old

Resigned Directors

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

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

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 31 March 2004
Appointed Date: 12 September 2000

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

Director
LINTS, Simon Philip
Resigned: 31 January 2006
Appointed Date: 13 September 2002
61 years old

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

Nominee Director
BLP CREATIONS LIMITED
Resigned: 13 September 2002
Appointed Date: 12 September 2000

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 13 September 2002
Appointed Date: 12 September 2000

Persons With Significant Control

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

ECOSSE PHARMACEUTICALS LIMITED Events

26 Nov 2016
Total exemption full accounts made up to 31 March 2016
26 Sep 2016
Confirmation statement made on 12 September 2016 with updates
12 Jan 2016
Accounts for a small company made up to 31 March 2015
30 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2

29 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 51 more events
21 Feb 2003
First Gazette notice for compulsory strike-off
16 Jan 2002
Partic of mort/charge *
05 Oct 2001
Return made up to 12/09/01; full list of members
01 Nov 2000
Company name changed blp 2000-39 LIMITED\certificate issued on 02/11/00
12 Sep 2000
Incorporation

ECOSSE PHARMACEUTICALS LIMITED Charges

9 January 2002
Floating charge
Delivered: 16 January 2002
Status: Satisfied on 3 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…