Active
Company Information for MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED
3 YOUNG PLACE, KELVIN INDUSTRIAL ESTATE, EAST KILBRIDE, GLASGOW, G75 0TD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED | |||
Legal Registered Office | |||
3 YOUNG PLACE KELVIN INDUSTRIAL ESTATE EAST KILBRIDE GLASGOW G75 0TD Other companies in G75 | |||
| |||
Previous Names | |||
|
Company Number | SC367938 | |
---|---|---|
Company ID Number | SC367938 | |
Date formed | 2009-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-12-05 19:01:30 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN COCHRANE |
||
SHIRLEY AGNES GORRELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD HUME MUNRO |
Director | ||
HBJGW SECRETARIAL LIMITED |
Company Secretary | ||
DEBORAH JANE ALMOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEALTHCARE PHARMA HOLDINGS LIMITED | Director | 2017-06-12 | CURRENT | 2017-01-16 | Active | |
MUNRO HEALTHCARE PHARMA LIMITED | Director | 2017-06-12 | CURRENT | 2017-01-16 | Active | |
HEALTHCARE PHARMA LIMITED | Director | 2017-06-12 | CURRENT | 1999-11-02 | Active | |
THE BRITISH ASSOCIATION OF EUROPEAN PHARMACEUTICAL DISTRIBUTORS | Director | 2016-01-01 | CURRENT | 1984-03-21 | Active | |
MUNRO MEDICAL LIMITED | Director | 2013-11-28 | CURRENT | 2007-03-30 | Active | |
PHARM-OPTICAL LIMITED | Director | 2013-09-04 | CURRENT | 2013-09-04 | Active - Proposal to Strike off | |
MUNRO HEALTHCARE (CAUCASUS & MIDDLE ASIA) LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-17 | Active - Proposal to Strike off | |
EUROPEAN MEDICINES LIMITED | Director | 2012-05-20 | CURRENT | 2012-05-14 | Active | |
MUNRO HEALTHCARE GROUP LIMITED | Director | 2012-03-13 | CURRENT | 2012-02-14 | Active | |
GLOBAL DISPENSING LIMITED | Director | 2010-08-01 | CURRENT | 2004-08-09 | Active | |
SPL (2010) LIMITED | Director | 2010-06-29 | CURRENT | 2010-06-17 | Active | |
STRATHCLYDE PHARMACEUTICALS LIMITED | Director | 2013-06-19 | CURRENT | 2004-09-23 | Active | |
ECOSSE PHARMACEUTICALS LIMITED | Director | 2013-05-24 | CURRENT | 2000-09-12 | Active | |
NEWCO PHARMA LIMITED | Director | 2009-11-01 | CURRENT | 1975-03-05 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/11/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/03/23 TO 31/12/22 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3679380002 | |
PSC02 | Notification of P.C.O. Holdings Limited as a person with significant control on 2022-03-09 | |
PSC07 | CESSATION OF MUNRO HEALTHCARE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED PATRICK MICHAEL WADDING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN COCHRANE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD HUME MUNRO | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 03/11/12 ANNUAL RETURN FULL LIST | |
MG01s | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 03/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 03/11/10 ANNUAL RETURN FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed ensco 294 LIMITED\certificate issued on 27/01/10 | |
RES15 | CHANGE OF COMPANY NAME 27/09/20 | |
AP01 | DIRECTOR APPOINTED MRS SHIRLEY AGNES GORRELL | |
AP01 | DIRECTOR APPOINTED DONALD HUME MUNRO | |
AP01 | DIRECTOR APPOINTED JOHN COCHRANE | |
RES01 | ADOPT ARTICLES 17/12/2009 | |
AA01 | CURREXT FROM 30/11/2010 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/2009 FROM EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH ALMOND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | RBS INVOICE FINANCE LIMITED |
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 MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED
MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED owns 1 domain names.
munrowholesale.com
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as MUNRO WHOLESALE MEDICAL SUPPLIES LIMITED are:
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. |