Company NameEcosse Hospital Products Limited
DirectorJohn Cochrane
Company StatusActive
Company NumberSC022893
CategoryPrivate Limited Company
Incorporation Date16 August 1944(79 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr John Cochrane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2001(57 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameDerek Walter Beavers
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1988(43 years, 11 months after company formation)
Appointment Duration2 years (resigned 03 July 1990)
RoleCompany Director
Correspondence AddressBerrag Farm
Sandygate
Ramsey
Isle Of Man
IM7 3BS
Director NamePeter Lawrence Beavers
NationalityBritish
StatusResigned
Appointed01 July 1988(43 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1989)
RoleWine Broker
Correspondence AddressVictoria House
Pewsey
Wilts
Secretary NameOlive Shepherd
NationalityBritish
StatusResigned
Appointed01 July 1988(43 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1989)
RoleCompany Director
Correspondence Address35 Kaimes Road
Corstorphine
Edinburgh
Midlothian
EH12 6JT
Scotland
Director NameAnthony Nigel Broadbent
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(44 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Mead Hedges
Andover
Hampshire
SP10 2LS
Director NameJohn Griffin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1989(44 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 13 April 2005)
RoleCompany Director
Correspondence AddressGarden House 2 Croye Close
Andover
Hampshire
SP10 3AF
Director NameAdrian Derek Vincent Beavers
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(45 years, 4 months after company formation)
Appointment Duration6 months (resigned 03 July 1990)
RoleFinancial Consultant
Correspondence Address100 High Street
Epping
Essex
CM16 4AF
Secretary NameJohn Griffin
NationalityBritish
StatusResigned
Appointed31 December 1989(45 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressGarden House 2 Croye Close
Andover
Hampshire
SP10 3AF
Director NameWendy Katherine Broadbent
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(46 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 September 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Mead Hedges
Andover
Hampshire
SP10 2LS
Director NameMarie Georgette Marcelle Pauline Griffin
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(46 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 September 2001)
RoleCompany Director
Correspondence AddressGarden House 2 Croye Close
Andover
Hampshire
SP10 3AF
Director NameSimon Philip Lints
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(57 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address4a Mosspark Road
Milngavie
Glasgow
Lanarkshire
G62 8NJ
Scotland
Secretary NameSimon Philip Lints
NationalityBritish
StatusResigned
Appointed08 October 2004(60 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address4a Mosspark Road
Milngavie
Glasgow
Lanarkshire
G62 8NJ
Scotland
Director NameMr Anthony Baxter
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(61 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address10 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Director NameMr Donald Hume Munro
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(61 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Secretary NameMr Anthony Baxter
NationalityBritish
StatusResigned
Appointed01 February 2006(61 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address10 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland

Contact

Websitemunrowholesale.com
Telephone07 612861970
Telephone regionMobile

Location

Registered Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8k at £1Munro Healthcare Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months from now)

Charges

30 July 2004Delivered on: 5 August 2004
Satisfied on: 3 April 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 December 2011Delivered on: 23 December 2011
Satisfied on: 20 November 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
27 July 1998Delivered on: 17 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Delta works,salisbury road,shipton bellinger,tidworth,hants.
Outstanding
15 May 1996Delivered on: 23 May 1996
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
2 January 1991Delivered on: 4 January 1991
Persons entitled: The Newbury Building Society

Classification: Debenture fixed and floating charge
Secured details: All sums due or to become due.
Particulars: Fixed 1 & 2 phase 3 mayfield ave. Mid park fyfield rd weyhill andover all freehold or leasehold property goodwill book debts floating charge over all property and assets.
Outstanding
13 July 1989Delivered on: 27 July 1989
Persons entitled: Archibald Young & Son Limited

Classification: Debenture
Secured details: £12,000.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
1 April 1965Delivered on: 6 April 1965
Persons entitled: The Halifax Building Society, Permanent Buildings, Commercial Street, Halifax

Classification: Disposition & minute of agreement
Secured details: £2920.
Particulars: Dwellinghouse, 44 mauricewood park, penicuik.
Outstanding
30 May 1964Delivered on: 3 June 1964
Persons entitled: The Halifax Building Society

Classification: Disposition qualified by minute of agreement
Secured details: £2280.
Particulars: Dwellinghouse no. 10 trafford avenue, inverness.
Outstanding
12 July 1962Delivered on: 19 July 1962
Persons entitled: Guardian Assur. Company LTD

Classification: Bond & dispn in security
Secured details: £2,500.
Particulars: 37 george iv bridge, edinburgh.
Outstanding

Filing History

21 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
1 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
22 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
6 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
18 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
19 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 November 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
26 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
26 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
10 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8,000
(3 pages)
10 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 8,000
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 August 2014Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page)
11 August 2014Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page)
11 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,000
(3 pages)
11 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 8,000
(3 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
20 November 2013Satisfaction of charge 10 in full (4 pages)
20 November 2013Satisfaction of charge 10 in full (4 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 8,000
(3 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 8,000
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
3 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 10 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (3 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 August 2010Director's details changed for Mr Donald Hume Munro on 1 July 2010 (2 pages)
30 August 2010Director's details changed for Mr Donald Hume Munro on 1 July 2010 (2 pages)
30 August 2010Director's details changed for Mr John Cochrane on 1 July 2010 (2 pages)
30 August 2010Director's details changed for Mr John Cochrane on 1 July 2010 (2 pages)
30 August 2010Registered office address changed from 10 Stroud Road Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YA on 30 August 2010 (1 page)
30 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
30 August 2010Director's details changed for Mr John Cochrane on 1 July 2010 (2 pages)
30 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (3 pages)
30 August 2010Director's details changed for Mr Donald Hume Munro on 1 July 2010 (2 pages)
30 August 2010Registered office address changed from 10 Stroud Road Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YA on 30 August 2010 (1 page)
24 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 August 2009Appointment terminated director anthony baxter (1 page)
17 August 2009Appointment terminated secretary anthony baxter (1 page)
17 August 2009Appointment terminated director anthony baxter (1 page)
17 August 2009Appointment terminate, director anthony baxter logged form (1 page)
17 August 2009Appointment terminate, director anthony baxter logged form (1 page)
17 August 2009Appointment terminated secretary anthony baxter (1 page)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
22 July 2009Return made up to 17/07/09; full list of members (4 pages)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 October 2008Return made up to 17/07/08; full list of members (4 pages)
2 October 2008Return made up to 17/07/08; full list of members (4 pages)
1 October 2008Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page)
1 October 2008Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page)
1 October 2008Director's change of particulars / john cochrane / 01/09/2008 (1 page)
1 October 2008Director's change of particulars / john cochrane / 01/09/2008 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 July 2007Return made up to 17/07/07; full list of members (2 pages)
30 July 2007Return made up to 17/07/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
22 August 2006Return made up to 17/07/06; full list of members (2 pages)
22 August 2006Return made up to 17/07/06; full list of members (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
10 February 2006Secretary resigned;director resigned (1 page)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (16 pages)
1 February 2006Full accounts made up to 31 March 2005 (16 pages)
28 July 2005Return made up to 17/07/05; full list of members (7 pages)
28 July 2005Return made up to 17/07/05; full list of members (7 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
7 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
7 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
11 October 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 October 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 August 2004Partic of mort/charge * (5 pages)
5 August 2004Partic of mort/charge * (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 September 2003Return made up to 17/07/03; full list of members (7 pages)
2 September 2003Return made up to 17/07/03; full list of members (7 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
19 August 2002Return made up to 17/07/02; full list of members (8 pages)
19 August 2002Return made up to 17/07/02; full list of members (8 pages)
14 February 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
14 February 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
27 December 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
27 December 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
12 September 2001Return made up to 17/07/01; full list of members (7 pages)
12 September 2001Return made up to 17/07/01; full list of members (7 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Registered office changed on 06/09/01 from: kincraig 29 rubislaw drive bearsden glasgow lanarkshire G61 1PS (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Memorandum and Articles of Association (9 pages)
6 September 2001Director resigned (1 page)
6 September 2001Memorandum and Articles of Association (9 pages)
6 September 2001Director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: kincraig 29 rubislaw drive bearsden glasgow lanarkshire G61 1PS (1 page)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
16 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 August 2000Return made up to 17/07/00; no change of members (7 pages)
9 August 2000Return made up to 17/07/00; no change of members (7 pages)
16 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 September 1999Return made up to 17/07/99; no change of members
  • 363(287) ‐ Registered office changed on 14/09/99
(4 pages)
14 September 1999Return made up to 17/07/99; no change of members
  • 363(287) ‐ Registered office changed on 14/09/99
(4 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
13 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
17 August 1998Partic of mort/charge * (5 pages)
17 August 1998Return made up to 17/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 August 1998Partic of mort/charge * (5 pages)
17 August 1998Return made up to 17/07/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
24 April 1998Accounts for a small company made up to 31 October 1997 (8 pages)
28 July 1997Return made up to 17/07/97; no change of members (4 pages)
28 July 1997Return made up to 17/07/97; no change of members (4 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
16 July 1997Accounts for a small company made up to 31 March 1997 (9 pages)
2 May 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
2 May 1997Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
9 September 1996Accounts for a small company made up to 31 March 1996 (11 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (11 pages)
22 July 1996Return made up to 17/07/96; full list of members (6 pages)
22 July 1996Return made up to 17/07/96; full list of members (6 pages)
23 May 1996Partic of mort/charge * (10 pages)
23 May 1996Partic of mort/charge * (10 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (12 pages)
4 March 1996Accounts for a small company made up to 31 March 1995 (12 pages)
24 August 1995Return made up to 17/07/95; no change of members
  • 363(287) ‐ Registered office changed on 24/08/95
(4 pages)
24 August 1995Return made up to 17/07/95; no change of members
  • 363(287) ‐ Registered office changed on 24/08/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
13 June 1985Company name changed\certificate issued on 13/06/85 (2 pages)
13 June 1985Company name changed\certificate issued on 13/06/85 (2 pages)
16 August 1944Incorporation (16 pages)
16 August 1944Certificate of incorporation (1 page)
16 August 1944Incorporation (16 pages)
16 August 1944Certificate of incorporation (1 page)