Company NameSymbiosis Pharmaceutical Services Limited
Company StatusActive
Company NumberSC373596
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Previous NameSymbiosis Pharma Services Limited

Business Activity

Section CManufacturing
SIC 2441Manufacture of basic pharmaceutical prods
SIC 21100Manufacture of basic pharmaceutical products

Directors

Director NameMr Colin Smith Mackay
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(2 weeks, 6 days after company formation)
Appointment Duration14 years, 1 month
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressUnit 10 Scion House
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameDr Robert Morris Reekie
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2015(4 years, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Scion House
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Gerry Merten
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2016(5 years, 12 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Scion House Stirling University Innovation
Stirling
FK9 4NF
Scotland
Director NameMr John James McCormick
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed25 March 2020(10 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Scion House
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Kenneth Burnie Long
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameDavid Simon Bath
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(1 year after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Scion House
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameDr John Francis Porter
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(1 year after company formation)
Appointment Duration2 years, 2 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Scion House
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMurray David McKay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 02 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Scion House
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameBruce Douglas Pettie
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Scion House
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameDr Howard John Marriage
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 13 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Scion House
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Sukhpal Singh Bal
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2011(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 November 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 10 Scion House
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMr Fintan Alexander Weston
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 18 November 2016)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Scion House
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director NameMrs Joanne Anderson
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2019)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Scion House
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland

Contact

Websitewww.symbiosis-pharma.com/
Email address[email protected]
Telephone01786 220000
Telephone regionStirling

Location

Registered AddressUnit 10 Scion House
Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
ConstituencyStirling
WardDunblane and Bridge of Allan

Shareholders

3.7m at £0.01Gordon Mackay
5.98%
Ordinary
3.1m at £0.01Bruce Pettie & Bwsipp Trustees LTD
5.00%
Ordinary
2.1m at £0.01Richard Burns
3.35%
Ordinary
2m at £0.01Fintan Weston
3.24%
Ordinary
2m at £0.01Murray Mckay
3.24%
Ordinary
18.2m at £0.01Scottish Enterprise
29.50%
Ordinary
1.3m at £0.01Sarah Frost
2.17%
Ordinary
12.1m at £0.01Colin Mackay
19.66%
Ordinary
9.3m at £0.01Alan Mackay
15.10%
Ordinary
1.2m at £0.01David Mccrae
1.99%
Ordinary
1.1m at £0.01Angus Sutherland
1.81%
Ordinary
1.1m at £0.01Gregor Alexander
1.70%
Ordinary
924.7k at £0.01David Morton
1.50%
Ordinary
783k at £0.01Sandy Mcneill
1.27%
Ordinary
770.6k at £0.01Carol Wright & Colin Clydesdale
1.25%
Ordinary
616.4k at £0.01Angus Macphie
1.00%
Ordinary
500.4k at £0.01Howard Marriage
0.81%
Ordinary
496.8k at £0.01Kjetil Loken
0.81%
Ordinary
369.9k at £0.01Odd Vaggle
0.60%
Ordinary

Financials

Year2014
Net Worth£674,407
Cash£110,971
Current Liabilities£853,276

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

16 February 2023Delivered on: 22 February 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
13 July 2017Delivered on: 13 July 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
27 November 2015Delivered on: 4 December 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
1 October 2012Delivered on: 4 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 February 2013Delivered on: 28 February 2013
Satisfied on: 2 February 2016
Persons entitled: Bruce Pettie

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

8 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
22 February 2023Registration of charge SC3735960005, created on 16 February 2023 (25 pages)
9 January 2023Satisfaction of charge SC3735960004 in full (1 page)
22 August 2022Accounts for a small company made up to 31 December 2021 (31 pages)
25 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (17 pages)
25 March 2021Satisfaction of charge 1 in full (1 page)
25 March 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
25 March 2021Satisfaction of charge SC3735960003 in full (1 page)
12 March 2021Director's details changed for Mr Colin Smith Mackay on 12 March 2021 (2 pages)
23 November 2020Cancellation of shares. Statement of capital on 1 October 2020
  • GBP 543,279.26
(4 pages)
23 November 2020Purchase of own shares. (3 pages)
23 November 2020Termination of appointment of Sukhpal Singh Bal as a director on 20 November 2020 (1 page)
5 October 2020Notification of Symbiosis Holdings (Scotland) Ltd as a person with significant control on 2 October 2020 (2 pages)
5 October 2020Cessation of Scottish Enterprise as a person with significant control on 2 October 2020 (1 page)
2 September 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 September 2020Accounts for a small company made up to 31 December 2019 (15 pages)
2 September 2020Director's statement under sect 714 CA2006 (6 pages)
2 September 2020Audit report under sect 714(6) CA2006 (1 page)
19 May 2020Cancellation of shares. Statement of capital on 9 April 2020
  • GBP 546,283.87
(4 pages)
19 May 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 May 2020Director's details changed for Mr Colin Smith Mackay on 13 May 2020 (2 pages)
7 April 2020Appointment of Mr John James Mccormick as a director on 25 March 2020 (2 pages)
9 March 2020Resolutions
  • RES13 ‐ The aggregate payment of 1249510.51 in respect of the purchase of shares is approved 04/03/2020
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(6 pages)
6 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
17 June 2019Accounts for a small company made up to 31 December 2018 (14 pages)
20 March 2019Confirmation statement made on 24 February 2019 with updates (5 pages)
28 January 2019Termination of appointment of Joanne Anderson as a director on 25 January 2019 (1 page)
24 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
6 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
13 July 2017Registration of charge SC3735960004, created on 13 July 2017 (10 pages)
13 July 2017Registration of charge SC3735960004, created on 13 July 2017 (10 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
12 June 2017Accounts for a small company made up to 31 December 2016 (15 pages)
29 May 2017Appointment of Mrs Joanne Anderson as a director on 24 May 2017 (2 pages)
29 May 2017Appointment of Mrs Joanne Anderson as a director on 24 May 2017 (2 pages)
15 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
18 November 2016Termination of appointment of Fintan Alexander Weston as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Fintan Alexander Weston as a director on 18 November 2016 (1 page)
15 September 2016Termination of appointment of Murray David Mckay as a director on 2 September 2016 (1 page)
15 September 2016Termination of appointment of Murray David Mckay as a director on 2 September 2016 (1 page)
12 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 616,558.46
(8 pages)
29 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 616,558.46
(8 pages)
8 March 2016Appointment of Mr Gerry Merten as a director on 19 February 2016 (3 pages)
8 March 2016Termination of appointment of Howard John Marriage as a director on 13 January 2016 (2 pages)
8 March 2016Appointment of Mr Gerry Merten as a director on 19 February 2016 (3 pages)
8 March 2016Termination of appointment of Howard John Marriage as a director on 13 January 2016 (2 pages)
2 February 2016Satisfaction of charge 2 in full (5 pages)
2 February 2016Satisfaction of charge 2 in full (5 pages)
7 December 2015Alterations to floating charge 1 (10 pages)
7 December 2015Alterations to floating charge 1 (10 pages)
4 December 2015Registration of charge SC3735960003, created on 27 November 2015 (20 pages)
4 December 2015Registration of charge SC3735960003, created on 27 November 2015 (20 pages)
15 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 July 2015Appointment of Dr Robert Morris Reekie as a director on 15 January 2015 (2 pages)
30 July 2015Appointment of Dr Robert Morris Reekie as a director on 15 January 2015 (2 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 616,558.46
(7 pages)
17 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 616,558.46
(7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 616,558.46
(4 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth. Buyback agreement, £20K disbursement auth. 30/10/2013
(1 page)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
17 July 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(22 pages)
17 July 2014Statement of capital following an allotment of shares on 15 July 2014
  • GBP 616,558.46
(4 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-10
(7 pages)
10 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-10
(7 pages)
22 January 2014Cancellation of shares. Statement of capital on 22 January 2014
  • GBP 524,689.87
(4 pages)
22 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 544,689.87
(4 pages)
22 January 2014Purchase of own shares. (3 pages)
22 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 544,689.87
(4 pages)
22 January 2014Cancellation of shares. Statement of capital on 22 January 2014
  • GBP 524,689.87
(4 pages)
22 January 2014Purchase of own shares. (3 pages)
22 January 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 544,689.87
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 10 April 2013
  • GBP 532,133.87
(4 pages)
16 January 2014Statement of capital following an allotment of shares on 10 April 2013
  • GBP 532,133.87
(4 pages)
14 November 2013Termination of appointment of Bruce Pettie as a director (1 page)
14 November 2013Termination of appointment of Bruce Pettie as a director (1 page)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 August 2013Termination of appointment of John Porter as a director (1 page)
6 August 2013Termination of appointment of John Porter as a director (1 page)
23 July 2013Cancellation of shares. Statement of capital on 23 July 2013
  • GBP 456,707.27
(4 pages)
23 July 2013Cancellation of shares. Statement of capital on 23 July 2013
  • GBP 456,707.27
(4 pages)
18 June 2013Purchase of own shares. (3 pages)
18 June 2013Purchase of own shares. (3 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 525,371.94
(4 pages)
9 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 525,371.94
(4 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (8 pages)
11 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (8 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 2 (7 pages)
12 October 2012Termination of appointment of David Bath as a director (1 page)
12 October 2012Termination of appointment of David Bath as a director (1 page)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
28 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
4 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 May 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 April 2012Appointment of Mr Fintan Alexander Weston as a director (2 pages)
17 April 2012Appointment of Mr Fintan Alexander Weston as a director (2 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (8 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
6 September 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
15 August 2011Appointment of Mr Sukhpal Singh Bal as a director (2 pages)
15 August 2011Appointment of Mr Sukhpal Singh Bal as a director (2 pages)
25 July 2011Company name changed symbiosis pharma services LIMITED\certificate issued on 25/07/11
  • CONNOT ‐
(3 pages)
25 July 2011Change of name with request to seek comments from relevant body (2 pages)
25 July 2011Change of name with request to seek comments from relevant body (2 pages)
25 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-20
(1 page)
25 July 2011Company name changed symbiosis pharma services LIMITED\certificate issued on 25/07/11
  • CONNOT ‐
(3 pages)
25 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-20
(1 page)
10 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
10 June 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
19 April 2011Registered office address changed from Units 6 8 9 and 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland on 19 April 2011 (1 page)
19 April 2011Registered office address changed from Units 6 8 9 and 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland on 19 April 2011 (1 page)
18 April 2011Registered office address changed from 302 St. Vincent Street Glasgow Strathclyde G2 5RZ on 18 April 2011 (1 page)
18 April 2011Registered office address changed from 302 St. Vincent Street Glasgow Strathclyde G2 5RZ on 18 April 2011 (1 page)
25 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 476,707.27
(4 pages)
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
25 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
25 March 2011Appointment of Dr Howard Marriage as a director (3 pages)
25 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
25 March 2011Appointment of Bruce Douglas Pettie as a director (3 pages)
25 March 2011Appointment of Dr Howard Marriage as a director (3 pages)
25 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
25 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 476,707.27
(4 pages)
25 March 2011Appointment of Bruce Douglas Pettie as a director (3 pages)
14 March 2011Appointment of Murray David Mckay as a director (3 pages)
14 March 2011Appointment of David Simon Bath as a director (3 pages)
14 March 2011Appointment of Dr John Francis Porter as a director (3 pages)
14 March 2011Appointment of David Simon Bath as a director (3 pages)
14 March 2011Appointment of Murray David Mckay as a director (3 pages)
14 March 2011Appointment of Dr John Francis Porter as a director (3 pages)
17 March 2010Termination of appointment of Kenneth Long as a director (2 pages)
17 March 2010Appointment of Colin Smith Mackay as a director (3 pages)
17 March 2010Appointment of Colin Smith Mackay as a director (3 pages)
17 March 2010Termination of appointment of Kenneth Long as a director (2 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
24 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)