Company NameStrathclyde Pharmaceuticals Limited
Company StatusActive
Company NumberSC273779
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Previous NameSPL (2004) 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 NameMrs Shirley Agnes Gorrell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2013(8 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address3 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Director NamePatrick Michael Wadding
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameSandra Catherine Wadding
Date of BirthJune 1973 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed09 March 2022(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMr Jason Richard Patrick Ogle
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed21 June 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Director NameMr Graeme Davie Bell
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Victoria Lane
Mearnskirk Road
Newton Mearns
Glasgow
G77 5TP
Scotland
Director NameSimon Philip Lints
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
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
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Secretary NameSimon Philip Lints
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleConsultant
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(1 year, 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 NameDianne McGroary
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 29 February 2008)
RoleCompany Director
Correspondence Address31 Dumgoyne Drive
Bearsden
Glasgow
Lanarkshire
G61 3AW
Scotland
Director NameMr John Cochrane
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 09 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Young Place
East Kilbride
Glasgow
G75 0TD
Scotland
Secretary NameMr Anthony Baxter
NationalityBritish
StatusResigned
Appointed01 February 2006(1 year, 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

Contact

Websitemunrowholesale.com
Telephone0151 8898051
Telephone regionLiverpool

Location

Registered Address3 Young Place
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

5k at £1Munro Healthcare Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£53,115,247
Gross Profit£5,587,394
Net Worth£15,206,938
Cash£3,164,231
Current Liabilities£7,238,762

Accounts

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

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

9 March 2022Delivered on: 25 March 2022
Persons entitled: Aib Commercial Finance Limited

Classification: A registered charge
Outstanding
9 March 2022Delivered on: 25 March 2022
Persons entitled: Allied Irish Banks, P.L.C.

Classification: A registered charge
Outstanding
16 August 2016Delivered on: 22 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
16 August 2016Delivered on: 19 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
2 June 2014Delivered on: 17 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
13 June 2014Delivered on: 13 June 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
30 November 2010Delivered on: 1 December 2010
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3 young place east kilbride glasgow LAN137993.
Outstanding
30 September 2004Delivered on: 8 October 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

Filing History

29 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
26 September 2023Full accounts made up to 31 December 2022 (20 pages)
8 June 2023Previous accounting period shortened from 9 March 2023 to 31 December 2022 (1 page)
21 December 2022Full accounts made up to 9 March 2022 (20 pages)
20 December 2022Previous accounting period shortened from 31 March 2022 to 9 March 2022 (1 page)
23 September 2022Confirmation statement made on 23 September 2022 with updates (4 pages)
23 June 2022Appointment of Mr Jason Richard Patrick Ogle as a director on 21 June 2022 (2 pages)
31 March 2022Satisfaction of charge SC2737790003 in full (1 page)
31 March 2022Satisfaction of charge SC2737790006 in full (1 page)
31 March 2022Satisfaction of charge SC2737790005 in full (1 page)
31 March 2022Satisfaction of charge SC2737790004 in full (1 page)
25 March 2022Registration of charge SC2737790007, created on 9 March 2022 (13 pages)
25 March 2022Registration of charge SC2737790008, 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 2022Appointment of Patrick Michael 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)
23 March 2022Appointment of Sandra Catherine Wadding as a director 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)
26 January 2022Part of the property or undertaking has been released and no longer forms part of charge SC2737790003 (5 pages)
26 January 2022Part of the property or undertaking has been released and no longer forms part of charge SC2737790004 (5 pages)
26 January 2022Part of the property or undertaking has been released and no longer forms part of charge SC2737790005 (5 pages)
22 December 2021Full accounts made up to 31 March 2021 (21 pages)
24 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
31 March 2021Full accounts made up to 31 March 2020 (17 pages)
18 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
31 December 2019Full accounts made up to 31 March 2019 (18 pages)
5 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (18 pages)
17 November 2018Satisfaction of charge 2 in full (4 pages)
1 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
29 December 2017Full accounts made up to 31 March 2017 (19 pages)
29 December 2017Full accounts made up to 31 March 2017 (19 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
3 January 2017Full accounts made up to 31 March 2016 (21 pages)
3 January 2017Full accounts made up to 31 March 2016 (21 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
22 August 2016Registration of charge SC2737790006, created on 16 August 2016 (13 pages)
22 August 2016Registration of charge SC2737790006, created on 16 August 2016 (13 pages)
19 August 2016Registration of charge SC2737790005, created on 16 August 2016 (19 pages)
19 August 2016Registration of charge SC2737790005, created on 16 August 2016 (19 pages)
12 January 2016Full accounts made up to 31 March 2015 (17 pages)
12 January 2016Full accounts made up to 31 March 2015 (17 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,010
(4 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 5,010
(4 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 pages)
31 December 2014Full accounts made up to 31 March 2014 (17 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 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,010
(4 pages)
6 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 5,010
(4 pages)
17 June 2014Registration of charge 2737790004 (18 pages)
17 June 2014Registration of charge 2737790004 (18 pages)
13 June 2014Registration of charge 2737790003 (18 pages)
13 June 2014Registration of charge 2737790003 (18 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,010
(5 pages)
21 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5,010
(5 pages)
2 July 2013Appointment of Mrs Shirley Agnes Gorrell as a director (2 pages)
2 July 2013Appointment of Mrs Shirley Agnes Gorrell as a director (2 pages)
19 June 2013Company name changed spl (2004) LIMITED\certificate issued on 19/06/13
  • CONNOT ‐
(3 pages)
19 June 2013Change of name with request to seek comments from relevant body (2 pages)
19 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-19
(2 pages)
19 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-19
(2 pages)
19 June 2013Change of name with request to seek comments from relevant body (2 pages)
19 June 2013Company name changed spl (2004) LIMITED\certificate issued on 19/06/13
  • CONNOT ‐
(3 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (24 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (24 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
1 December 2010Duplicate mortgage certificatecharge no:2 (6 pages)
1 December 2010Duplicate mortgage certificatecharge no:2 (6 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2010Resolutions
  • RES13 ‐ Transfer of shares 17/09/2010
(2 pages)
29 October 2010Resolutions
  • RES13 ‐ Transfer of shares 17/09/2010
(2 pages)
25 October 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
25 October 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
24 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (25 pages)
20 November 2009Full accounts made up to 31 March 2008 (26 pages)
20 November 2009Full accounts made up to 31 March 2008 (26 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
23 September 2009Registered office changed on 23/09/2009 from 10 stroud road kelvin industrial estate east kilbride glasgow G75 0YA (1 page)
23 September 2009Director's change of particulars / donald munro / 01/09/2009 (1 page)
23 September 2009Director's change of particulars / john cochrane / 01/09/2009 (1 page)
23 September 2009Registered office changed on 23/09/2009 from 10 stroud road kelvin industrial estate east kilbride glasgow G75 0YA (1 page)
23 September 2009Director's change of particulars / donald munro / 01/09/2009 (1 page)
23 September 2009Director's change of particulars / john cochrane / 01/09/2009 (1 page)
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 terminated secretary anthony baxter (1 page)
2 October 2008Return made up to 23/09/08; full list of members (5 pages)
2 October 2008Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page)
2 October 2008Director's change of particulars / john cochrane / 01/09/2008 (1 page)
2 October 2008Director and secretary's change of particulars / anthony baxter / 01/09/2008 (1 page)
2 October 2008Director's change of particulars / donald munro / 01/09/2008 (1 page)
2 October 2008Return made up to 23/09/08; full list of members (5 pages)
2 October 2008Director's change of particulars / donald munro / 01/09/2008 (1 page)
2 October 2008Director's change of particulars / john cochrane / 01/09/2008 (1 page)
9 April 2008Appointment terminated director dianne mcgroary (1 page)
9 April 2008Appointment terminated director dianne mcgroary (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)
5 February 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
5 February 2008Group of companies' accounts made up to 31 March 2007 (27 pages)
5 December 2007Return made up to 23/09/07; full list of members; amend (3 pages)
5 December 2007Return made up to 23/09/07; full list of members; amend (3 pages)
25 September 2007Return made up to 23/09/07; full list of members (3 pages)
25 September 2007Return made up to 23/09/07; full list of members (3 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
1 February 2007Group of companies' accounts made up to 31 March 2006 (28 pages)
25 October 2006Return made up to 23/09/06; full list of members (3 pages)
25 October 2006Return made up to 23/09/06; full list of members (3 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New director appointed (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 2006New secretary appointed;new director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006Secretary resigned;director resigned (1 page)
1 February 2006Full accounts made up to 31 March 2005 (32 pages)
1 February 2006Full accounts made up to 31 March 2005 (32 pages)
2 December 2005Director resigned (1 page)
2 December 2005Director resigned (1 page)
7 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2005Return made up to 23/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
22 September 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
29 October 2004Ad 30/09/04--------- £ si 5009@1=5009 £ ic 1/5010 (2 pages)
29 October 2004Statement of affairs (14 pages)
29 October 2004Ad 30/09/04--------- £ si 5009@1=5009 £ ic 1/5010 (2 pages)
29 October 2004Statement of affairs (14 pages)
8 October 2004Partic of mort/charge * (6 pages)
8 October 2004Partic of mort/charge * (6 pages)
23 September 2004Incorporation (22 pages)
23 September 2004Incorporation (22 pages)