STRATHCLYDE PHARMACEUTICALS LIMITED
GLASGOW SPL (2004) LIMITED

Hellopages » South Lanarkshire » South Lanarkshire » G75 0TD

Company number SC273779
Status Active
Incorporation Date 23 September 2004
Company Type Private Limited Company
Address 3 YOUNG PLACE, EAST KILBRIDE, GLASGOW, G75 0TD
Home Country United Kingdom
Nature of Business 46460 - Wholesale of pharmaceutical goods
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 23 September 2016 with updates; Registration of charge SC2737790006, created on 16 August 2016. The most likely internet sites of STRATHCLYDE PHARMACEUTICALS LIMITED are www.strathclydepharmaceuticals.co.uk, and www.strathclyde-pharmaceuticals.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Strathclyde Pharmaceuticals Limited is a Private Limited Company. The company registration number is SC273779. Strathclyde Pharmaceuticals Limited has been working since 23 September 2004. The present status of the company is Active. The registered address of Strathclyde Pharmaceuticals Limited is 3 Young Place 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. Director BAXTER, Anthony has been resigned. Director BELL, Graeme Davie has been resigned. Director LINTS, Simon Philip has been resigned. Director MCGROARY, Dianne 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: 01 February 2006
68 years old

Director
GORRELL, Shirley Agnes
Appointed Date: 19 June 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: 23 September 2004

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

Director
BELL, Graeme Davie
Resigned: 30 November 2005
Appointed Date: 23 September 2004
71 years old

Director
LINTS, Simon Philip
Resigned: 31 January 2006
Appointed Date: 23 September 2004
61 years old

Director
MCGROARY, Dianne
Resigned: 29 February 2008
Appointed Date: 01 February 2006
73 years old

Director
MUNRO, Donald Hume
Resigned: 28 November 2013
Appointed Date: 23 September 2004
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

STRATHCLYDE PHARMACEUTICALS LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
06 Oct 2016
Confirmation statement made on 23 September 2016 with updates
22 Aug 2016
Registration of charge SC2737790006, created on 16 August 2016
19 Aug 2016
Registration of charge SC2737790005, created on 16 August 2016
12 Jan 2016
Full accounts made up to 31 March 2015
...
... and 48 more events
22 Sep 2005
Accounting reference date shortened from 30/09/05 to 31/03/05
29 Oct 2004
Statement of affairs
29 Oct 2004
Ad 30/09/04--------- £ si 5009@1=5009 £ ic 1/5010
08 Oct 2004
Partic of mort/charge *
23 Sep 2004
Incorporation

STRATHCLYDE PHARMACEUTICALS LIMITED Charges

16 August 2016
Charge code SC27 3779 0006
Delivered: 22 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
16 August 2016
Charge code SC27 3779 0005
Delivered: 19 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A floating charge over all assets and undertaking…
13 June 2014
Charge code SC27 3779 0003
Delivered: 13 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
2 June 2014
Charge code SC27 3779 0004
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
30 November 2010
Standard security
Delivered: 1 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab(Publ)
Description: 3 young place east kilbride glasgow LAN137993.
30 September 2004
Floating charge
Delivered: 8 October 2004
Status: Satisfied on 3 April 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…