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

PHARMACELLS LIMITED

272 BATH STREET, GLASGOW, G2 4JR,
Company Registration Number
SC339685
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Pharmacells Ltd
PHARMACELLS LIMITED was founded on 2008-03-17 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Pharmacells Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHARMACELLS LIMITED
 
Legal Registered Office
272 BATH STREET
GLASGOW
G2 4JR
Other companies in ML1
 
Filing Information
Company Number SC339685
Company ID Number SC339685
Date formed 2008-03-17
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB980921695  
Last Datalog update: 2019-05-04 15:08:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHARMACELLS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AFROWEST LIMITED   BOOKWISE BOOKKEEPING LIMITED   EWING & CO. LIMITED   GN ACCOUNTING SERVICES LTD   JGL ACCOUNTING LIMITED   SIA TAN LTD.   SUTHERLAND BLACK (SCOTLAND) LTD
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 PHARMACELLS LIMITED

Current Directors
Officer Role Date Appointed
HUSEIN SALEM
Director 2016-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
AMR ABID
Director 2016-05-12 2018-02-28
DIANA DYER BARTLETT
Director 2016-05-12 2017-05-31
NEIL FELL
Director 2008-03-17 2016-07-13
ATHOL PETER HAAS
Company Secretary 2008-08-18 2016-06-24
ATHOL PETER HAAS
Director 2010-03-25 2016-06-24
ANTHONY RICHARD ALDHOUS
Director 2013-09-01 2014-08-12
ANDREW JUSTIN RADCLIFFE PORTER
Director 2009-12-17 2013-08-30
JOSEPH FELL
Company Secretary 2008-03-17 2008-08-17

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
2018-06-062.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2018-06-062.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2018 FROM C/O BIOCITY SCOTLAND NEWHOUSE INDUSTRIAL ESTATE BO'NESS ROAD MOTHERWELL LANARKSHIRE ML1 5UH
2018-04-202.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2018-04-202.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR AMR ABID
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES
2017-12-21AA31/03/17 TOTAL EXEMPTION FULL
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DIANA DYER BARTLETT
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1715.16
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2016-12-29AA31/03/16 TOTAL EXEMPTION SMALL
2016-08-05AA01PREVEXT FROM 31/12/2015 TO 31/03/2016
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FELL
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR ATHOL HAAS
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY ATHOL HAAS
2016-06-13AP01DIRECTOR APPOINTED DR AMR ABID
2016-06-13AP01DIRECTOR APPOINTED DR HUSEIN SALEM
2016-06-13AP01DIRECTOR APPOINTED MRS DIANA DYER BARTLETT
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 1715.16
2016-04-01AR0117/03/16 FULL LIST
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-14AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1715.16
2015-04-14AR0117/03/15 FULL LIST
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALDHOUS
2015-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL FELL / 01/03/2015
2015-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ATHOL PETER HAAS / 01/03/2015
2015-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2015 FROM BIOCITY SCOTLAND NEWHOUSE INDUSTRIAL ESTATE BO'NESS ROAD MOTHERWELL LANARKSHIRE ML1 5SH
2014-12-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1715.16
2014-03-24AR0117/03/14 FULL LIST
2014-01-30AA31/03/13 TOTAL EXEMPTION SMALL
2014-01-30RES13EMPOWERED TO ALLOT SHARES PURSUANT TO THE AUTHORITY CONFERRED 14/01/2014
2014-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3396850003
2013-11-20RP04SECOND FILING FOR FORM SH01
2013-11-20RP04SECOND FILING FOR FORM SH01
2013-11-20RP04SECOND FILING FOR FORM SH01
2013-11-20ANNOTATIONClarification
2013-10-22AP01DIRECTOR APPOINTED DOCTOR ANTHONY RICHARD ALDHOUS
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PORTER
2013-05-17RES13ARTICLE 9.3.2 SHALL NOT APPLY TO ALLOTMENT 10/05/2013
2013-05-17RES01ADOPT ARTICLES 10/05/2013
2013-05-17SH0110/05/13 STATEMENT OF CAPITAL GBP 1715.16
2013-04-19AR0117/03/13 FULL LIST
2013-01-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-13SH0131/07/12 STATEMENT OF CAPITAL GBP 1604.56
2012-04-20AR0117/03/12 FULL LIST
2012-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2012 FROM HPIC, 1 AINSLIE ROAD HILLINGTON PARK GLASGOW G52 4RU UNITED KINGDOM
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-23RES01ADOPT ARTICLES 13/09/2011
2011-09-23SH02SUB-DIVISION 13/09/11
2011-09-23SH0114/09/11 STATEMENT OF CAPITAL GBP 1532.08
2011-05-12AR0117/03/11 FULL LIST
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-06MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-02RES01ADOPT ARTICLES 27/05/2010
2010-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-02SH0127/05/10 STATEMENT OF CAPITAL GBP 1332
2010-05-07AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-04-07AR0117/03/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL FELL / 07/04/2010
2010-03-25AP01DIRECTOR APPOINTED MR ATHOL PETER HAAS
2010-03-01AP01DIRECTOR APPOINTED PROFESSOR ANDREW PORTER
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-19RES13SECTION 550 08/11/2009
2009-11-19RES01ALTER ARTICLES 08/11/2009
2009-11-19SH0108/11/09 STATEMENT OF CAPITAL GBP 1166
2009-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2009 FROM 25 THE LOANING GLASGOW G46 6SF UNITED KINGDOM
2009-03-30363aRETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS
2008-10-3188(2)AD 21/10/08 GBP SI 999@1=999 GBP IC 1/1000
2008-08-18288aSECRETARY APPOINTED MR ATHOL PETER HAAS
2008-08-18288bAPPOINTMENT TERMINATED SECRETARY JOSEPH FELL
2008-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to PHARMACELLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2018-06-08
Appointment of Administrators2018-04-27
Fines / Sanctions
No fines or sanctions have been issued against PHARMACELLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-08 Outstanding PRECIOUS CELLS INTERNATIONAL LIMITED
FLOATING CHARGE 2010-11-06 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 97,508
Creditors Due After One Year 2012-03-31 £ 10,516
Creditors Due After One Year 2012-03-31 £ 10,516
Creditors Due After One Year 2011-03-31 £ 19,252
Creditors Due Within One Year 2013-03-31 £ 240,068
Creditors Due Within One Year 2012-03-31 £ 121,365
Creditors Due Within One Year 2012-03-31 £ 121,365
Creditors Due Within One Year 2011-03-31 £ 120,390

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 PHARMACELLS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,604
Called Up Share Capital 2012-03-31 £ 1,532
Called Up Share Capital 2012-03-31 £ 1,532
Called Up Share Capital 2011-03-31 £ 1,332
Cash Bank In Hand 2012-03-31 £ 8,854
Cash Bank In Hand 2012-03-31 £ 8,854
Cash Bank In Hand 2011-03-31 £ 8,000
Current Assets 2013-03-31 £ 23,145
Current Assets 2012-03-31 £ 132,143
Current Assets 2012-03-31 £ 132,143
Current Assets 2011-03-31 £ 147,900
Debtors 2013-03-31 £ 23,144
Debtors 2012-03-31 £ 123,289
Debtors 2012-03-31 £ 123,289
Debtors 2011-03-31 £ 139,900
Fixed Assets 2013-03-31 £ 143,779
Fixed Assets 2012-03-31 £ 42,713
Fixed Assets 2012-03-31 £ 42,713
Fixed Assets 2011-03-31 £ 51,987
Shareholder Funds 2012-03-31 £ 42,975
Shareholder Funds 2012-03-31 £ 42,975
Shareholder Funds 2011-03-31 £ 60,245
Tangible Fixed Assets 2013-03-31 £ 3,045
Tangible Fixed Assets 2012-03-31 £ 2,181
Tangible Fixed Assets 2012-03-31 £ 2,181

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHARMACELLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHARMACELLS LIMITED
Trademarks
We have not found any records of PHARMACELLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHARMACELLS 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 (86900 - Other human health activities) as PHARMACELLS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PHARMACELLS 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.
Import/Export of Goods
Goods imported/exported by PHARMACELLS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-08-0139172900Rigid tubes, pipes and hoses, of plastics (excl. those of polymers of ethylene, propylene and vinyl chloride)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyPHARMACELLS LIMITEDEvent Date2018-06-08
PHARMACELLS LIMITED Company Number: SC339685 Trading Name: Pharmacells Registered office: 272 Bath Street, Glasgow, G2 4JR Principal trading address: Biocity Scotland, Newhouse Industrial Estate, Bo’N…
 
Initiating party Event TypeAppointment of Administrators
Defending partyPHARMACELLS LIMITEDEvent Date2018-04-13
By notice of appointment lodged in Court of Session Vincent John Green and Mark Newman (IP Nos 9416 and 8723 ), both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE Further details contact: The Joint Administrators, Tel: 01892 700200. : Ag TF11593
 
Government Grants / Awards
Technology Strategy Board Awards
PHARMACELLS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 7,500

CategoryAward Date Award/Grant
Population-Based Nanotoxicity Testing using Human Stem Cells : Feasibility Study 2011-05-01 £ 7,500

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PHARMACELLS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1