Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STRATHCLYDE PHARMACEUTICALS LIMITED
Company Information for

STRATHCLYDE PHARMACEUTICALS LIMITED

3 YOUNG PLACE, EAST KILBRIDE, GLASGOW, G75 0TD,
Company Registration Number
SC273779
Private Limited Company
Active

Company Overview

About Strathclyde Pharmaceuticals Ltd
STRATHCLYDE PHARMACEUTICALS LIMITED was founded on 2004-09-23 and has its registered office in Glasgow. The organisation's status is listed as "Active". Strathclyde Pharmaceuticals Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STRATHCLYDE PHARMACEUTICALS LIMITED
 
Legal Registered Office
3 YOUNG PLACE
EAST KILBRIDE
GLASGOW
G75 0TD
Other companies in G75
 
Previous Names
SPL (2004) LIMITED19/06/2013
Filing Information
Company Number SC273779
Company ID Number SC273779
Date formed 2004-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB262297155  
Last Datalog update: 2023-11-06 08:27:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATHCLYDE PHARMACEUTICALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRATHCLYDE PHARMACEUTICALS LIMITED

Current Directors
Officer Role Date Appointed
JOHN COCHRANE
Director 2006-02-01
SHIRLEY AGNES GORRELL
Director 2013-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD HUME MUNRO
Director 2004-09-23 2013-11-28
ANTHONY BAXTER
Company Secretary 2006-02-01 2009-07-31
ANTHONY BAXTER
Director 2006-02-01 2009-07-31
DIANNE MCGROARY
Director 2006-02-01 2008-02-29
SIMON PHILIP LINTS
Company Secretary 2004-09-23 2006-01-31
SIMON PHILIP LINTS
Director 2004-09-23 2006-01-31
GRAEME DAVIE BELL
Director 2004-09-23 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN COCHRANE DOCTORS DISPENSING SERVICES LIMITED Director 2009-07-21 CURRENT 2004-08-09 Active
SHIRLEY AGNES GORRELL ECOSSE PHARMACEUTICALS LIMITED Director 2013-05-24 CURRENT 2000-09-12 Active
SHIRLEY AGNES GORRELL MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED Director 2009-12-17 CURRENT 2009-11-03 Active
SHIRLEY AGNES GORRELL NEWCO PHARMA LIMITED Director 2009-11-01 CURRENT 1975-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-29CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08Previous accounting period shortened from 09/03/23 TO 31/12/22
2022-12-21FULL ACCOUNTS MADE UP TO 09/03/22
2022-12-20Previous accounting period shortened from 31/03/22 TO 09/03/22
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2737790004
2022-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2737790008
2022-03-24PSC02Notification of P.C.O. Holdings Limited as a person with significant control on 2022-03-09
2022-03-23PSC07CESSATION OF MUNRO HEALTHCARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COCHRANE
2022-03-23AP01DIRECTOR APPOINTED PATRICK MICHAEL WADDING
2022-01-26MR05
2021-12-22FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-18CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-01-03AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 5010
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2737790006
2016-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2737790005
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 5010
2015-09-30AR0123/09/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 5010
2014-10-06AR0123/09/14 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HUME MUNRO
2014-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 2737790004
2014-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 2737790003
2013-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-21AR0123/09/13 ANNUAL RETURN FULL LIST
2013-07-02AP01DIRECTOR APPOINTED MRS SHIRLEY AGNES GORRELL
2013-06-19NM06Change of name with request to seek comments from relevant body
2013-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-19CERTNMCompany name changed spl (2004) LIMITED\certificate issued on 19/06/13
2013-06-19RES15CHANGE OF COMPANY NAME 18/11/20
2013-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-27AR0123/09/12 ANNUAL RETURN FULL LIST
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-03AR0123/09/11 FULL LIST
2010-12-01MG01sDUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-12-01MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-29RES13TRANSFER OF SHARES 17/09/2010
2010-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-09-24AR0123/09/10 FULL LIST
2010-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-10-21AR0123/09/09 FULL LIST
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 10 STROUD ROAD KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G75 0YA
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD MUNRO / 01/09/2009
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN COCHRANE / 01/09/2009
2009-08-17288bAPPOINTMENT TERMINATED SECRETARY ANTHONY BAXTER
2009-08-17288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BAXTER
2008-10-02363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / DONALD MUNRO / 01/09/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN COCHRANE / 01/09/2008
2008-10-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BAXTER / 01/09/2008
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR DIANNE MCGROARY
2008-04-04419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-05363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS; AMEND
2007-09-25363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-10-25363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-10-05288cDIRECTOR'S PARTICULARS CHANGED
2006-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-02288bDIRECTOR RESIGNED
2005-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-07363sRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-09-22225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2004-10-29SASHARES AGREEMENT OTC
2004-10-2988(2)RAD 30/09/04--------- £ SI 5009@1=5009 £ IC 1/5010
2004-10-08410(Scot)PARTIC OF MORT/CHARGE *****
2004-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to STRATHCLYDE PHARMACEUTICALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATHCLYDE PHARMACEUTICALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-16 Outstanding HSBC BANK PLC
2016-08-16 Outstanding HSBC BANK PLC
2014-06-17 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-06-13 Outstanding HSBC INVOICE FINANCE (UK) LTD
STANDARD SECURITY 2010-12-01 Outstanding SVENSKA HANDELSBANKEN AB(PUBL)
FLOATING CHARGE 2004-09-30 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATHCLYDE PHARMACEUTICALS LIMITED

Intangible Assets
Patents
We have not found any records of STRATHCLYDE PHARMACEUTICALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATHCLYDE PHARMACEUTICALS LIMITED
Trademarks
We have not found any records of STRATHCLYDE PHARMACEUTICALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATHCLYDE PHARMACEUTICALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as STRATHCLYDE PHARMACEUTICALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRATHCLYDE PHARMACEUTICALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATHCLYDE PHARMACEUTICALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATHCLYDE PHARMACEUTICALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.