Company NameEcosse Pharmaceuticals Limited
Company StatusActive
Company NumberSC210897
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 7 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 NameMrs Shirley Agnes Gorrell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(12 years, 8 months after company formation)
Appointment Duration10 years, 11 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NamePatrick Michael Wadding
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameSandra Catherine Wadding
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameSimon Philip Lints
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address4a Mosspark Road
Milngavie
Glasgow
Lanarkshire
G62 8NJ
Scotland
Director NameMr John Cochrane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(2 years after company formation)
Appointment Duration19 years, 6 months (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Secretary NameSimon Philip Lints
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2006)
RoleCorp Financier
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(5 years, 4 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(5 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Stroud Road
Kelvin Industrial Estate
East Kilbride
G75 0YA
Scotland
Secretary NameMr Anthony Baxter
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years, 4 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 NameBLP Creations Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Telephone01355 268666
Telephone regionEast Kilbride

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

2 at £1Munro Healthcare Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

9 March 2022Delivered on: 25 March 2022
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
9 January 2002Delivered on: 16 January 2002
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

Filing History

15 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
16 June 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
16 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
16 September 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
25 March 2022Registration of charge SC2108970002, created on 9 March 2022 (13 pages)
24 March 2022Notification of P.C.O. Holdings Limited as a person with significant control on 9 March 2022 (2 pages)
23 March 2022Cessation of Munro Healthcare Group Limited as a person with significant control on 9 March 2022 (1 page)
23 March 2022Appointment of Patrick Michael Wadding as a director on 9 March 2022 (2 pages)
23 March 2022Appointment of Sandra Catherine Wadding as a director on 9 March 2022 (2 pages)
23 March 2022Termination of appointment of John Cochrane as a director on 9 March 2022 (1 page)
17 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
6 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
18 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
18 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 September 2018Confirmation statement made on 12 September 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)
18 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 12 September 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)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
30 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
29 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
29 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
6 October 2014Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page)
6 October 2014Termination of appointment of Donald Hume Munro as a director on 28 November 2013 (1 page)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(3 pages)
6 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(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)
7 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
24 May 2013Appointment of Mrs Shirley Agnes Gorrell as a director (2 pages)
24 May 2013Appointment of Mrs Shirley Agnes Gorrell as a director (2 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)
27 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 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)
3 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 12 September 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)
22 October 2010Registered office address changed from 10 Stroud Road Kelvin Industrial Estate East Kilbride G75 0YA on 22 October 2010 (1 page)
22 October 2010Director's details changed for Mr John Cochrane on 1 August 2010 (2 pages)
22 October 2010Director's details changed for Mr Donald Hume Munro on 1 August 2010 (2 pages)
22 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Mr John Cochrane on 1 August 2010 (2 pages)
22 October 2010Director's details changed for Mr Donald Hume Munro on 1 August 2010 (2 pages)
22 October 2010Registered office address changed from 10 Stroud Road Kelvin Industrial Estate East Kilbride G75 0YA on 22 October 2010 (1 page)
22 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (3 pages)
22 October 2010Director's details changed for Mr Donald Hume Munro on 1 August 2010 (2 pages)
22 October 2010Director's details changed for Mr John Cochrane on 1 August 2010 (2 pages)
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)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (3 pages)
17 August 2009Appointment terminated secretary anthony baxter (1 page)
17 August 2009Appointment terminate, director anthony baxter logged form (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 terminated secretary anthony baxter (1 page)
17 August 2009Appointment terminated director anthony baxter (1 page)
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)
1 October 2008Return made up to 12/09/08; full list of members (4 pages)
1 October 2008Return made up to 12/09/08; full list of members (4 pages)
1 October 2008Director's change of particulars / donald munro / 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)
1 October 2008Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page)
1 October 2008Director's change of particulars / donald munro / 01/09/2008 (1 page)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 March 2008Curr ext from 30/03/2008 to 31/03/2008 alignment with parent or subsidiary (1 page)
13 March 2008Curr ext from 30/03/2008 to 31/03/2008 alignment with parent or subsidiary (1 page)
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)
13 September 2007Return made up to 12/09/07; full list of members (2 pages)
13 September 2007Return made up to 12/09/07; full list of members (2 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
14 September 2006Return made up to 12/09/06; full list of members (2 pages)
14 September 2006Return made up to 12/09/06; full list of members (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Secretary resigned;director resigned (1 page)
10 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)
1 February 2006Full accounts made up to 31 March 2005 (13 pages)
1 February 2006Full accounts made up to 31 March 2005 (13 pages)
23 September 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
30 September 2004Return made up to 12/09/04; full list of members (7 pages)
30 September 2004Return made up to 12/09/04; full list of members (7 pages)
13 April 2004Secretary resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
13 April 2004New secretary appointed (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
13 April 2004New secretary appointed (1 page)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
2 February 2004Full accounts made up to 31 March 2003 (13 pages)
7 October 2003Return made up to 12/09/03; full list of members (7 pages)
7 October 2003Return made up to 12/09/03; full list of members (7 pages)
23 May 2003Director resigned (1 page)
23 May 2003Accounting reference date extended from 30/09/02 to 30/03/03 (1 page)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Accounting reference date extended from 30/09/02 to 30/03/03 (1 page)
23 May 2003Director resigned (1 page)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 May 2003New director appointed (2 pages)
1 April 2003Return made up to 12/09/02; no change of members (4 pages)
1 April 2003Return made up to 12/09/02; no change of members (4 pages)
26 March 2003Compulsory strike-off action has been discontinued (1 page)
26 March 2003Compulsory strike-off action has been discontinued (1 page)
20 March 2003Accounts for a dormant company made up to 30 September 2001 (6 pages)
20 March 2003Accounts for a dormant company made up to 30 September 2001 (6 pages)
21 February 2003First Gazette notice for compulsory strike-off (1 page)
21 February 2003First Gazette notice for compulsory strike-off (1 page)
16 January 2002Partic of mort/charge * (6 pages)
16 January 2002Partic of mort/charge * (6 pages)
5 October 2001Return made up to 12/09/01; full list of members (6 pages)
5 October 2001Return made up to 12/09/01; full list of members (6 pages)
1 November 2000Company name changed blp 2000-39 LIMITED\certificate issued on 02/11/00 (2 pages)
1 November 2000Company name changed blp 2000-39 LIMITED\certificate issued on 02/11/00 (2 pages)
12 September 2000Incorporation (16 pages)
12 September 2000Incorporation (16 pages)