SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED
STIRLING SYMBIOSIS PHARMA SERVICES LIMITED

Hellopages » Stirling » Stirling » FK9 4NF

Company number SC373596
Status Active
Incorporation Date 24 February 2010
Company Type Private Limited Company
Address UNIT 10 SCION HOUSE, STIRLING UNIVERSITY INNOVATION PARK, STIRLING, FK9 4NF
Home Country United Kingdom
Nature of Business 21100 - Manufacture of basic pharmaceutical products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Termination of appointment of Fintan Alexander Weston as a director on 18 November 2016; Termination of appointment of Murray David Mckay as a director on 2 September 2016. The most likely internet sites of SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED are www.symbiosispharmaceuticalservices.co.uk, and www.symbiosis-pharmaceutical-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Symbiosis Pharmaceutical Services Limited is a Private Limited Company. The company registration number is SC373596. Symbiosis Pharmaceutical Services Limited has been working since 24 February 2010. The present status of the company is Active. The registered address of Symbiosis Pharmaceutical Services Limited is Unit 10 Scion House Stirling University Innovation Park Stirling Fk9 4nf. . BAL, Sukhpal Singh is a Director of the company. MACKAY, Colin Smith is a Director of the company. MERTEN, Gerry is a Director of the company. REEKIE, Robert Morris, Dr is a Director of the company. Director BATH, David Simon has been resigned. Director LONG, Kenneth Burnie has been resigned. Director MARRIAGE, Howard John, Dr has been resigned. Director MCKAY, Murray David has been resigned. Director PETTIE, Bruce Douglas has been resigned. Director PORTER, John Francis, Dr has been resigned. Director WESTON, Fintan Alexander has been resigned. The company operates in "Manufacture of basic pharmaceutical products".


Current Directors

Director
BAL, Sukhpal Singh
Appointed Date: 22 July 2011
49 years old

Director
MACKAY, Colin Smith
Appointed Date: 16 March 2010
57 years old

Director
MERTEN, Gerry
Appointed Date: 19 February 2016
69 years old

Director
REEKIE, Robert Morris, Dr
Appointed Date: 15 January 2015
69 years old

Resigned Directors

Director
BATH, David Simon
Resigned: 23 February 2012
Appointed Date: 04 March 2011
57 years old

Director
LONG, Kenneth Burnie
Resigned: 16 March 2010
Appointed Date: 24 February 2010
61 years old

Director
MARRIAGE, Howard John, Dr
Resigned: 13 January 2016
Appointed Date: 17 March 2011
68 years old

Director
MCKAY, Murray David
Resigned: 02 September 2016
Appointed Date: 04 March 2011
63 years old

Director
PETTIE, Bruce Douglas
Resigned: 21 September 2013
Appointed Date: 17 March 2011
84 years old

Director
PORTER, John Francis, Dr
Resigned: 22 May 2013
Appointed Date: 04 March 2011
58 years old

Director
WESTON, Fintan Alexander
Resigned: 18 November 2016
Appointed Date: 16 April 2012
57 years old

Persons With Significant Control

Scottish Enterprise
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED Events

15 Mar 2017
Confirmation statement made on 24 February 2017 with updates
18 Nov 2016
Termination of appointment of Fintan Alexander Weston as a director on 18 November 2016
15 Sep 2016
Termination of appointment of Murray David Mckay as a director on 2 September 2016
12 Sep 2016
Accounts for a small company made up to 31 December 2015
29 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 616,558.46

...
... and 47 more events
14 Mar 2011
Appointment of Dr John Francis Porter as a director
14 Mar 2011
Appointment of David Simon Bath as a director
17 Mar 2010
Appointment of Colin Smith Mackay as a director
17 Mar 2010
Termination of appointment of Kenneth Long as a director
24 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED Charges

27 November 2015
Charge code SC37 3596 0003
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains floating charge…
24 February 2013
Floating charge
Delivered: 28 February 2013
Status: Satisfied on 2 February 2016
Persons entitled: Bruce Pettie
Description: Undertaking & all property & assets present & future…
1 October 2012
Floating charge
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…