Kelvin Industrial Estate, East Kilbride
Glasgow
G75 0TD
Scotland
Director Name | Ronald Brownhill |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 February 2005) |
Role | Company Director |
Correspondence Address | 4 South Lodge Stonehaven Aberdeenshire AB39 2PN Scotland |
Director Name | Simon Philip Lints |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 4a Mosspark Road Milngavie Glasgow Lanarkshire G62 8NJ Scotland |
Director Name | Mr Donald Hume Munro |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 28 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
Director Name | Randolph Dale Winchester |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ash Cottage Banff Road Keith Aberdeenshire AB55 5HA Scotland |
Secretary Name | Simon Philip Lints |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 4a Mosspark Road Milngavie Glasgow Lanarkshire G62 8NJ Scotland |
Director Name | Mr Anthony Baxter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Secretary Name | Mr Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2001(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Website | munromedical.com |
---|
Registered Address | 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | East Kilbride South |
Address Matches | Over 10 other UK companies use this postal address |
860 at £1 | Strathclyde (Pharmaceuticals) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 26 January 2025 (9 months, 1 week from now) |
9 October 2001 | Delivered 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 |
---|
1 May 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
13 January 2023 | Confirmation statement made on 12 January 2023 with no updates (3 pages) |
12 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
14 January 2022 | Confirmation statement made on 12 January 2022 with updates (4 pages) |
3 December 2021 | Notification of Munro Healthcare Group Limited as a person with significant control on 29 November 2021 (2 pages) |
29 November 2021 | Cessation of Strathclyde Pharamceuticals Limited as a person with significant control on 29 November 2021 (1 page) |
6 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
7 August 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
31 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
21 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
16 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
19 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 November 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
26 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
26 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
18 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
14 November 2014 | Company name changed munro pharmaceuticals LIMITED\certificate issued on 14/11/14
|
14 November 2014 | Company name changed munro pharmaceuticals LIMITED\certificate issued on 14/11/14
|
12 February 2014 | Termination of appointment of Donald Munro as a director (1 page) |
12 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Termination of appointment of Donald Munro as a director (1 page) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
1 November 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
24 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
24 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
20 January 2010 | Registered office address changed from 10 Stroud Road Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YA on 20 January 2010 (1 page) |
20 January 2010 | Registered office address changed from 10 Stroud Road Kelvin Industrial Estate East Kilbride South Lanarkshire G75 0YA on 20 January 2010 (1 page) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Registered office address changed from 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mr Donald Hume Munro on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from 3 Young Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0TD Scotland on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mr Donald Hume Munro on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr John Cochrane on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr John Cochrane on 20 January 2010 (2 pages) |
17 August 2009 | Appointment terminated director anthony baxter (1 page) |
17 August 2009 | Appointment terminated secretary anthony baxter (1 page) |
17 August 2009 | Appointment terminate, director anthony baxter logged form (1 page) |
17 August 2009 | Appointment terminated secretary anthony baxter (1 page) |
17 August 2009 | Appointment terminate, director anthony baxter logged form (1 page) |
17 August 2009 | Appointment terminated director anthony baxter (1 page) |
15 June 2009 | Return made up to 12/01/09; full list of members (4 pages) |
15 June 2009 | Director and secretary's change of particulars / anthony baxter / 01/04/2008 (1 page) |
15 June 2009 | Director's change of particulars / john cochrane / 01/04/2008 (1 page) |
15 June 2009 | Return made up to 12/01/09; full list of members (4 pages) |
15 June 2009 | Director's change of particulars / john cochrane / 01/04/2008 (1 page) |
15 June 2009 | Director and secretary's change of particulars / anthony baxter / 01/04/2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 March 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
17 March 2008 | Return made up to 12/01/08; full list of members (4 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
5 February 2008 | Accounts for a small company made up to 31 March 2007 (9 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
1 February 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
15 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
15 January 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 12/01/06; full list of members (3 pages) |
12 May 2006 | Return made up to 12/01/06; full list of members (3 pages) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | New secretary appointed;new director appointed (2 pages) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (16 pages) |
26 September 2005 | Director resigned (1 page) |
26 September 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
22 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
22 January 2005 | Return made up to 12/01/05; full list of members (8 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Return made up to 12/01/04; full list of members
|
2 March 2004 | Registered office changed on 02/03/04 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
2 March 2004 | Return made up to 12/01/04; full list of members
|
27 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
27 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
18 April 2003 | Return made up to 12/01/03; full list of members (8 pages) |
18 April 2003 | Return made up to 12/01/03; full list of members (8 pages) |
26 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
26 February 2003 | Full accounts made up to 31 March 2002 (16 pages) |
11 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
11 February 2002 | Ad 01/05/01--------- £ si 858@1=858 £ ic 2/860 (2 pages) |
11 February 2002 | Return made up to 12/01/02; full list of members (6 pages) |
11 February 2002 | Ad 01/05/01--------- £ si 858@1=858 £ ic 2/860 (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Memorandum and Articles of Association (12 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | £ nc 100/301000 01/05/01 (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | £ nc 100/301000 01/05/01 (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Memorandum and Articles of Association (12 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | New director appointed (4 pages) |
6 February 2002 | New director appointed (4 pages) |
6 February 2002 | Resolutions
|
6 February 2002 | New director appointed (2 pages) |
17 October 2001 | Partic of mort/charge * (6 pages) |
17 October 2001 | Partic of mort/charge * (6 pages) |
1 March 2001 | Company name changed blp 2001-12 LIMITED\certificate issued on 01/03/01 (2 pages) |
1 March 2001 | Company name changed blp 2001-12 LIMITED\certificate issued on 01/03/01 (2 pages) |
12 January 2001 | Incorporation (16 pages) |
12 January 2001 | Incorporation (16 pages) |