Company NameMontrose Fine Chemical Company Ltd.
Company StatusActive
Company NumberSC190635
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Victoria Anne Whyte
NationalityBritish
StatusCurrent
Appointed11 February 1999(3 months, 2 weeks after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMrs Laura Guittard
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish,French
StatusCurrent
Appointed11 January 2022(23 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameEdinburgh Pharmaceutical Industries Limited (Corporation)
StatusCurrent
Appointed19 June 2008(9 years, 7 months after company formation)
Appointment Duration15 years, 10 months
Correspondence AddressShewalton Road
-
Irvine
Ayrshire
KA11 5AP
Scotland
Director NameThe Wellcome Foundation Limited (Corporation)
StatusCurrent
Appointed19 June 2008(9 years, 7 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Ashley Alexander Grist
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 October 2010)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameDerek Davies
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Alan George Burns
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(14 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
Middlesex
TW8 9GS
Director NameMr Oleg Dubianskij
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityLithuanian
StatusResigned
Appointed31 January 2017(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 13 February 2019)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressGsk Shewalton Road
Irvine
KA11 5AP
Scotland
Director NameMr Charalampos Panagiotidis
Date of BirthJuly 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed15 February 2019(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 02 March 2020)
RoleFinancial Controller, Corporate Entities
Country of ResidenceUnited Kingdom
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMr James Borger
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2019(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 02 March 2020)
RoleVice President Finance
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameMrs Ciara Martha Lynch
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed02 March 2020(21 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 January 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address980 Great West Road
Brentford
TW8 9GS
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMFCC Holdings Limited (Corporation)
Date of BirthOctober 1998 (Born 25 years ago)
StatusResigned
Appointed11 February 1999(3 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 19 June 2008)
Correspondence AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland

Contact

Websitegsk.com
Telephone01280 000000
Telephone regionBuckingham

Location

Registered AddressShewalton Road
Irvine
Ayrshire
KA11 5AP
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches2 other UK companies use this postal address

Shareholders

12 at £1Glaxo Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,893,001
Current Liabilities£53,319

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

21 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (320 pages)
21 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
21 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 August 2023Change of details for Glaxo Group Limited as a person with significant control on 6 June 2023 (2 pages)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
18 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
20 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
20 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (316 pages)
20 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
20 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
23 February 2022Appointment of Mrs Laura Guittard as a director on 11 January 2022 (2 pages)
22 February 2022Termination of appointment of Ciara Martha Lynch as a director on 11 January 2022 (1 page)
10 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
26 May 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
21 May 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (304 pages)
21 May 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
25 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
21 May 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (316 pages)
21 May 2020Audit exemption subsidiary accounts made up to 31 December 2019 (16 pages)
19 March 2020Appointment of Mrs Ciara Martha Lynch as a director on 2 March 2020 (2 pages)
18 March 2020Termination of appointment of James Borger as a director on 2 March 2020 (1 page)
18 March 2020Termination of appointment of Charalampos Panagiotidis as a director on 2 March 2020 (1 page)
20 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
20 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
25 June 2019Full accounts made up to 31 December 2018 (19 pages)
4 April 2019Termination of appointment of Alan George Burns as a director on 3 April 2019 (1 page)
13 March 2019Appointment of Mr James Borger as a director on 25 February 2019 (2 pages)
12 March 2019Appointment of Mr Charalampos Panagiotidis as a director on 15 February 2019 (2 pages)
18 February 2019Termination of appointment of Oleg Dubianskij as a director on 13 February 2019 (1 page)
29 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 31 December 2017 (15 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 31 December 2016 (15 pages)
11 May 2017Full accounts made up to 31 December 2016 (15 pages)
6 February 2017Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages)
6 February 2017Appointment of Mr Oleg Dubianskij as a director on 31 January 2017 (2 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
3 May 2016Full accounts made up to 31 December 2015 (16 pages)
3 May 2016Full accounts made up to 31 December 2015 (16 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 12
(5 pages)
27 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 12
(5 pages)
1 April 2015Full accounts made up to 31 December 2014 (12 pages)
1 April 2015Full accounts made up to 31 December 2014 (12 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 12
(5 pages)
18 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 12
(5 pages)
15 May 2014Full accounts made up to 31 December 2013 (12 pages)
15 May 2014Full accounts made up to 31 December 2013 (12 pages)
29 August 2013Director's details changed for The Wellcome Foundation Limited on 6 November 2012 (2 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 12
(5 pages)
29 August 2013Director's details changed for The Wellcome Foundation Limited on 6 November 2012 (2 pages)
29 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 12
(5 pages)
29 August 2013Director's details changed for The Wellcome Foundation Limited on 6 November 2012 (2 pages)
25 March 2013Full accounts made up to 31 December 2012 (11 pages)
25 March 2013Full accounts made up to 31 December 2012 (11 pages)
18 December 2012Termination of appointment of Derek Davies as a director (1 page)
18 December 2012Termination of appointment of Derek Davies as a director (1 page)
6 December 2012Appointment of Mr Alan Burns as a director (2 pages)
6 December 2012Appointment of Mr Alan Burns as a director (2 pages)
17 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
31 May 2012Full accounts made up to 31 December 2011 (11 pages)
31 May 2012Full accounts made up to 31 December 2011 (11 pages)
14 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
14 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
13 May 2011Full accounts made up to 31 December 2010 (11 pages)
13 May 2011Full accounts made up to 31 December 2010 (11 pages)
26 October 2010Termination of appointment of Ashley Grist as a director (2 pages)
26 October 2010Termination of appointment of Ashley Grist as a director (2 pages)
17 September 2010Appointment of Derek Davies as a director (3 pages)
17 September 2010Appointment of Derek Davies as a director (3 pages)
7 September 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages)
7 September 2010Director's details changed for Edinburgh Pharmaceutical Industries Limited on 15 August 2010 (2 pages)
7 September 2010Director's details changed for The Wellcome Foundation Limited on 15 August 2010 (2 pages)
7 September 2010Director's details changed for The Wellcome Foundation Limited on 15 August 2010 (2 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
23 March 2010Resolutions
  • RES13 ‐ Declare dividend 23/10/2009
(1 page)
23 March 2010Full accounts made up to 31 December 2009 (11 pages)
23 March 2010Resolutions
  • RES13 ‐ Declare dividend 23/10/2009
(1 page)
23 March 2010Full accounts made up to 31 December 2009 (11 pages)
23 September 2009Director appointed ashley grist (3 pages)
23 September 2009Director appointed ashley grist (3 pages)
15 September 2009Return made up to 15/08/09; full list of members (3 pages)
15 September 2009Return made up to 15/08/09; full list of members (3 pages)
26 March 2009Full accounts made up to 31 December 2008 (12 pages)
26 March 2009Full accounts made up to 31 December 2008 (12 pages)
18 September 2008Return made up to 15/08/08; full list of members (7 pages)
18 September 2008Return made up to 15/08/08; full list of members (7 pages)
8 July 2008Appointment terminated director mfcc holdings LIMITED (1 page)
8 July 2008Director appointed edinburgh pharmaceutical industries LIMITED (2 pages)
8 July 2008Appointment terminated director mfcc holdings LIMITED (1 page)
8 July 2008Director appointed the wellcome foundation LIMITED (2 pages)
8 July 2008Director appointed edinburgh pharmaceutical industries LIMITED (2 pages)
8 July 2008Director appointed the wellcome foundation LIMITED (2 pages)
11 March 2008Full accounts made up to 31 December 2007 (11 pages)
11 March 2008Full accounts made up to 31 December 2007 (11 pages)
1 October 2007Return made up to 15/08/07; no change of members (6 pages)
1 October 2007Return made up to 15/08/07; no change of members (6 pages)
26 April 2007Full accounts made up to 31 December 2006 (11 pages)
26 April 2007Full accounts made up to 31 December 2006 (11 pages)
19 January 2007Ad 19/12/06--------- £ si 10@1=10 £ ic 2/12 (2 pages)
19 January 2007Ad 19/12/06--------- £ si 10@1=10 £ ic 2/12 (2 pages)
3 October 2006Return made up to 15/08/06; full list of members (6 pages)
3 October 2006Return made up to 15/08/06; full list of members (6 pages)
12 April 2006Secretary's particulars changed (1 page)
12 April 2006Secretary's particulars changed (1 page)
8 March 2006Full accounts made up to 31 December 2005 (11 pages)
8 March 2006Full accounts made up to 31 December 2005 (11 pages)
14 September 2005Full accounts made up to 31 December 2004 (11 pages)
14 September 2005Full accounts made up to 31 December 2004 (11 pages)
8 September 2005Return made up to 15/08/05; full list of members (6 pages)
8 September 2005Return made up to 15/08/05; full list of members (6 pages)
29 September 2004Return made up to 01/09/04; full list of members (6 pages)
29 September 2004Return made up to 01/09/04; full list of members (6 pages)
16 March 2004Full accounts made up to 31 December 2003 (10 pages)
16 March 2004Full accounts made up to 31 December 2003 (10 pages)
23 September 2003Secretary's particulars changed (1 page)
23 September 2003Secretary's particulars changed (1 page)
14 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
9 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
3 December 2002Registered office changed on 03/12/02 from: cobden street montrose angus DD10 8EA (1 page)
3 December 2002Registered office changed on 03/12/02 from: cobden street montrose angus DD10 8EA (1 page)
30 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 2002Return made up to 01/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 August 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
5 November 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 October 2001Return made up to 01/09/01; full list of members (6 pages)
1 October 2001Return made up to 01/09/01; full list of members (6 pages)
27 April 2001Secretary's particulars changed (1 page)
27 April 2001Secretary's particulars changed (1 page)
28 September 2000Return made up to 01/09/00; full list of members (6 pages)
28 September 2000Return made up to 01/09/00; full list of members (6 pages)
16 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
16 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
3 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2000Memorandum and Articles of Association (9 pages)
5 January 2000Memorandum and Articles of Association (9 pages)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
27 September 1999Return made up to 01/09/99; full list of members (5 pages)
27 September 1999Return made up to 01/09/99; full list of members (5 pages)
13 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
13 August 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
26 February 1999Registered office changed on 26/02/99 from: 24 great king street edinburgh EH3 6QN (1 page)
26 February 1999Registered office changed on 26/02/99 from: 24 great king street edinburgh EH3 6QN (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
25 February 1999Memorandum and Articles of Association (9 pages)
25 February 1999Memorandum and Articles of Association (9 pages)
22 February 1999Company name changed peaksurf LIMITED\certificate issued on 23/02/99 (2 pages)
22 February 1999Company name changed peaksurf LIMITED\certificate issued on 23/02/99 (2 pages)
18 February 1999New secretary appointed (2 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
18 February 1999Director resigned (1 page)
18 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/02/99
(1 page)
18 February 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/02/99
(1 page)
18 February 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
29 October 1998Incorporation (13 pages)
29 October 1998Incorporation (13 pages)