Company NamePharmabuyer Limited
DirectorJohn Cochrane
Company StatusActive
Company NumberSC214690
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Previous NameMunro Pharmaceuticals Limited

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
Appointed01 May 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameRonald Brownhill
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 25 February 2005)
RoleCompany Director
Correspondence Address4 South Lodge
Stonehaven
Aberdeenshire
AB39 2PN
Scotland
Director NameSimon Philip Lints
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address4a Mosspark Road
Milngavie
Glasgow
Lanarkshire
G62 8NJ
Scotland
Director NameMr Donald Hume Munro
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 28 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Young Place
Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director NameRandolph Dale Winchester
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 August 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAsh Cottage
Banff Road
Keith
Aberdeenshire
AB55 5HA
Scotland
Secretary NameSimon Philip Lints
NationalityBritish
StatusResigned
Appointed17 December 2003(2 years, 11 months after company formation)
Appointment Duration2 years, 1 month (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(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address10 Stroud Road
East Kilbride
Glasgow
G75 0YA
Scotland
Secretary NameMr Anthony Baxter
NationalityBritish
StatusResigned
Appointed01 February 2006(5 years 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 January 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Director NameBLP Formations Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland
Secretary NameBLP Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address130 St Vincent Street
Glasgow
Strathclyde
G2 5HF
Scotland

Contact

Websitemunromedical.com

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

860 at £1Strathclyde (Pharmaceuticals) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Charges

9 October 2001Delivered on: 17 October 2001
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

1 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
12 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
3 December 2021Notification of Munro Healthcare Group Limited as a person with significant control on 29 November 2021 (2 pages)
29 November 2021Cessation of Strathclyde Pharamceuticals Limited as a person with significant control on 29 November 2021 (1 page)
6 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
7 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
31 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
21 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
16 February 2018Confirmation statement made on 12 January 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)
23 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 12 January 2017 with updates (5 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)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 860
(3 pages)
25 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 860
(3 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)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 860
(3 pages)
5 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 860
(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)
14 November 2014Company name changed munro pharmaceuticals LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2014Company name changed munro pharmaceuticals LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-14
(3 pages)
12 February 2014Termination of appointment of Donald Munro as a director (1 page)
12 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 860
(3 pages)
12 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 860
(3 pages)
12 February 2014Termination of appointment of Donald Munro as a director (1 page)
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)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (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)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 12 January 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)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 12 January 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)
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)
20 January 2010Registered office address changed from 10 Stroud Road Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YA on 20 January 2010 (1 page)
20 January 2010Registered office address changed from 10 Stroud Road Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YA on 20 January 2010 (1 page)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
20 January 2010Registered office address changed from 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland on 20 January 2010 (1 page)
20 January 2010Director's details changed for Mr Donald Hume Munro on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland on 20 January 2010 (1 page)
20 January 2010Director's details changed for Mr Donald Hume Munro on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr John Cochrane on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr John Cochrane on 20 January 2010 (2 pages)
17 August 2009Appointment terminated director anthony baxter (1 page)
17 August 2009Appointment terminated secretary 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 terminate, director anthony baxter logged form (1 page)
17 August 2009Appointment terminated director anthony baxter (1 page)
15 June 2009Return made up to 12/01/09; full list of members (4 pages)
15 June 2009Director and secretary's change of particulars / anthony baxter / 01/04/2008 (1 page)
15 June 2009Director's change of particulars / john cochrane / 01/04/2008 (1 page)
15 June 2009Return made up to 12/01/09; full list of members (4 pages)
15 June 2009Director's change of particulars / john cochrane / 01/04/2008 (1 page)
15 June 2009Director and secretary's change of particulars / anthony baxter / 01/04/2008 (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)
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)
17 March 2008Return made up to 12/01/08; full list of members (4 pages)
17 March 2008Return made up to 12/01/08; full list of members (4 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
5 February 2008Accounts for a small company made up to 31 March 2007 (9 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
1 February 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
15 January 2007Return made up to 12/01/07; full list of members (2 pages)
15 January 2007Return made up to 12/01/07; full list of members (2 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
12 May 2006Return made up to 12/01/06; full list of members (3 pages)
12 May 2006Return made up to 12/01/06; full list of members (3 pages)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006New secretary appointed;new director appointed (2 pages)
13 February 2006Secretary resigned;director resigned (1 page)
13 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)
26 September 2005Director resigned (1 page)
26 September 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (18 pages)
1 February 2005Full accounts made up to 31 March 2004 (18 pages)
22 January 2005Return made up to 12/01/05; full list of members (8 pages)
22 January 2005Return made up to 12/01/05; full list of members (8 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
2 March 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2004Registered office changed on 02/03/04 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
2 March 2004Registered office changed on 02/03/04 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page)
2 March 2004Return made up to 12/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 January 2004Full accounts made up to 31 March 2003 (16 pages)
27 January 2004Full accounts made up to 31 March 2003 (16 pages)
18 April 2003Return made up to 12/01/03; full list of members (8 pages)
18 April 2003Return made up to 12/01/03; full list of members (8 pages)
26 February 2003Full accounts made up to 31 March 2002 (16 pages)
26 February 2003Full accounts made up to 31 March 2002 (16 pages)
11 February 2002Return made up to 12/01/02; full list of members (6 pages)
11 February 2002Ad 01/05/01--------- £ si 858@1=858 £ ic 2/860 (2 pages)
11 February 2002Return made up to 12/01/02; full list of members (6 pages)
11 February 2002Ad 01/05/01--------- £ si 858@1=858 £ ic 2/860 (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Memorandum and Articles of Association (12 pages)
6 February 2002New director appointed (2 pages)
6 February 2002£ nc 100/301000 01/05/01 (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
6 February 2002£ nc 100/301000 01/05/01 (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Memorandum and Articles of Association (12 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2002New director appointed (4 pages)
6 February 2002New director appointed (4 pages)
6 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2002New director appointed (2 pages)
17 October 2001Partic of mort/charge * (6 pages)
17 October 2001Partic of mort/charge * (6 pages)
1 March 2001Company name changed blp 2001-12 LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed blp 2001-12 LIMITED\certificate issued on 01/03/01 (2 pages)
12 January 2001Incorporation (16 pages)
12 January 2001Incorporation (16 pages)