Stirling University Innovation Park
Stirling
FK9 4NF
Scotland
Director Name | Dr Robert Morris Reekie |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2015(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Gerry Merten |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2016(5 years, 12 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Scion House Stirling University Innovation Stirling FK9 4NF Scotland |
Director Name | Mr John James McCormick |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 March 2020(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Kenneth Burnie Long |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | David Simon Bath |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(1 year after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Dr John Francis Porter |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Murray David McKay |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Bruce Douglas Pettie |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Dr Howard John Marriage |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(1 year after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Sukhpal Singh Bal |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mr Fintan Alexander Weston |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 November 2016) |
Role | Manufacturing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Director Name | Mrs Joanne Anderson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2019) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Unit 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
Website | www.symbiosis-pharma.com/ |
---|---|
Email address | [email protected] |
Telephone | 01786 220000 |
Telephone region | Stirling |
Registered Address | Unit 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland |
---|---|
Constituency | Stirling |
Ward | Dunblane and Bridge of Allan |
3.7m at £0.01 | Gordon Mackay 5.98% Ordinary |
---|---|
3.1m at £0.01 | Bruce Pettie & Bwsipp Trustees LTD 5.00% Ordinary |
2.1m at £0.01 | Richard Burns 3.35% Ordinary |
2m at £0.01 | Fintan Weston 3.24% Ordinary |
2m at £0.01 | Murray Mckay 3.24% Ordinary |
18.2m at £0.01 | Scottish Enterprise 29.50% Ordinary |
1.3m at £0.01 | Sarah Frost 2.17% Ordinary |
12.1m at £0.01 | Colin Mackay 19.66% Ordinary |
9.3m at £0.01 | Alan Mackay 15.10% Ordinary |
1.2m at £0.01 | David Mccrae 1.99% Ordinary |
1.1m at £0.01 | Angus Sutherland 1.81% Ordinary |
1.1m at £0.01 | Gregor Alexander 1.70% Ordinary |
924.7k at £0.01 | David Morton 1.50% Ordinary |
783k at £0.01 | Sandy Mcneill 1.27% Ordinary |
770.6k at £0.01 | Carol Wright & Colin Clydesdale 1.25% Ordinary |
616.4k at £0.01 | Angus Macphie 1.00% Ordinary |
500.4k at £0.01 | Howard Marriage 0.81% Ordinary |
496.8k at £0.01 | Kjetil Loken 0.81% Ordinary |
369.9k at £0.01 | Odd Vaggle 0.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £674,407 |
Cash | £110,971 |
Current Liabilities | £853,276 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 1 week from now) |
16 February 2023 | Delivered on: 22 February 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
13 July 2017 | Delivered on: 13 July 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
27 November 2015 | Delivered on: 4 December 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
1 October 2012 | Delivered 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 2013 | Delivered 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 |
8 March 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Registration of charge SC3735960005, created on 16 February 2023 (25 pages) |
9 January 2023 | Satisfaction of charge SC3735960004 in full (1 page) |
22 August 2022 | Accounts for a small company made up to 31 December 2021 (31 pages) |
25 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
25 March 2021 | Satisfaction of charge 1 in full (1 page) |
25 March 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
25 March 2021 | Satisfaction of charge SC3735960003 in full (1 page) |
12 March 2021 | Director's details changed for Mr Colin Smith Mackay on 12 March 2021 (2 pages) |
23 November 2020 | Cancellation of shares. Statement of capital on 1 October 2020
|
23 November 2020 | Purchase of own shares. (3 pages) |
23 November 2020 | Termination of appointment of Sukhpal Singh Bal as a director on 20 November 2020 (1 page) |
5 October 2020 | Notification of Symbiosis Holdings (Scotland) Ltd as a person with significant control on 2 October 2020 (2 pages) |
5 October 2020 | Cessation of Scottish Enterprise as a person with significant control on 2 October 2020 (1 page) |
2 September 2020 | Resolutions
|
2 September 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
2 September 2020 | Director's statement under sect 714 CA2006 (6 pages) |
2 September 2020 | Audit report under sect 714(6) CA2006 (1 page) |
19 May 2020 | Cancellation of shares. Statement of capital on 9 April 2020
|
19 May 2020 | Purchase of own shares.
|
13 May 2020 | Director's details changed for Mr Colin Smith Mackay on 13 May 2020 (2 pages) |
7 April 2020 | Appointment of Mr John James Mccormick as a director on 25 March 2020 (2 pages) |
9 March 2020 | Resolutions
|
6 March 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
17 June 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
20 March 2019 | Confirmation statement made on 24 February 2019 with updates (5 pages) |
28 January 2019 | Termination of appointment of Joanne Anderson as a director on 25 January 2019 (1 page) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
6 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
13 July 2017 | Registration of charge SC3735960004, created on 13 July 2017 (10 pages) |
13 July 2017 | Registration of charge SC3735960004, created on 13 July 2017 (10 pages) |
12 June 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
12 June 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
29 May 2017 | Appointment of Mrs Joanne Anderson as a director on 24 May 2017 (2 pages) |
29 May 2017 | Appointment of Mrs Joanne Anderson as a director on 24 May 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
18 November 2016 | Termination of appointment of Fintan Alexander Weston as a director on 18 November 2016 (1 page) |
18 November 2016 | Termination of appointment of Fintan Alexander Weston as a director on 18 November 2016 (1 page) |
15 September 2016 | Termination of appointment of Murray David Mckay as a director on 2 September 2016 (1 page) |
15 September 2016 | Termination of appointment of Murray David Mckay as a director on 2 September 2016 (1 page) |
12 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
8 March 2016 | Appointment of Mr Gerry Merten as a director on 19 February 2016 (3 pages) |
8 March 2016 | Termination of appointment of Howard John Marriage as a director on 13 January 2016 (2 pages) |
8 March 2016 | Appointment of Mr Gerry Merten as a director on 19 February 2016 (3 pages) |
8 March 2016 | Termination of appointment of Howard John Marriage as a director on 13 January 2016 (2 pages) |
2 February 2016 | Satisfaction of charge 2 in full (5 pages) |
2 February 2016 | Satisfaction of charge 2 in full (5 pages) |
7 December 2015 | Alterations to floating charge 1 (10 pages) |
7 December 2015 | Alterations to floating charge 1 (10 pages) |
4 December 2015 | Registration of charge SC3735960003, created on 27 November 2015 (20 pages) |
4 December 2015 | Registration of charge SC3735960003, created on 27 November 2015 (20 pages) |
15 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
30 July 2015 | Appointment of Dr Robert Morris Reekie as a director on 15 January 2015 (2 pages) |
30 July 2015 | Appointment of Dr Robert Morris Reekie as a director on 15 January 2015 (2 pages) |
17 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Resolutions
|
17 July 2014 | Statement of capital following an allotment of shares on 15 July 2014
|
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders
|
10 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders
|
22 January 2014 | Cancellation of shares. Statement of capital on 22 January 2014
|
22 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
22 January 2014 | Purchase of own shares. (3 pages) |
22 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
22 January 2014 | Cancellation of shares. Statement of capital on 22 January 2014
|
22 January 2014 | Purchase of own shares. (3 pages) |
22 January 2014 | Statement of capital following an allotment of shares on 9 December 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 10 April 2013
|
16 January 2014 | Statement of capital following an allotment of shares on 10 April 2013
|
14 November 2013 | Termination of appointment of Bruce Pettie as a director (1 page) |
14 November 2013 | Termination of appointment of Bruce Pettie as a director (1 page) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 August 2013 | Termination of appointment of John Porter as a director (1 page) |
6 August 2013 | Termination of appointment of John Porter as a director (1 page) |
23 July 2013 | Cancellation of shares. Statement of capital on 23 July 2013
|
23 July 2013 | Cancellation of shares. Statement of capital on 23 July 2013
|
18 June 2013 | Purchase of own shares. (3 pages) |
18 June 2013 | Purchase of own shares. (3 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
9 April 2013 | Resolutions
|
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (8 pages) |
11 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (8 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
28 February 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
12 October 2012 | Termination of appointment of David Bath as a director (1 page) |
12 October 2012 | Termination of appointment of David Bath as a director (1 page) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 August 2012 | Resolutions
|
28 August 2012 | Resolutions
|
4 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
4 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
17 April 2012 | Appointment of Mr Fintan Alexander Weston as a director (2 pages) |
17 April 2012 | Appointment of Mr Fintan Alexander Weston as a director (2 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (8 pages) |
6 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
15 August 2011 | Appointment of Mr Sukhpal Singh Bal as a director (2 pages) |
15 August 2011 | Appointment of Mr Sukhpal Singh Bal as a director (2 pages) |
25 July 2011 | Company name changed symbiosis pharma services LIMITED\certificate issued on 25/07/11
|
25 July 2011 | Change of name with request to seek comments from relevant body (2 pages) |
25 July 2011 | Change of name with request to seek comments from relevant body (2 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Company name changed symbiosis pharma services LIMITED\certificate issued on 25/07/11
|
25 July 2011 | Resolutions
|
10 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
10 June 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page) |
19 April 2011 | Registered 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 2011 | Registered 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 2011 | Registered office address changed from 302 St. Vincent Street Glasgow Strathclyde G2 5RZ on 18 April 2011 (1 page) |
18 April 2011 | Registered office address changed from 302 St. Vincent Street Glasgow Strathclyde G2 5RZ on 18 April 2011 (1 page) |
25 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
25 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Appointment of Dr Howard Marriage as a director (3 pages) |
25 March 2011 | Resolutions
|
25 March 2011 | Appointment of Bruce Douglas Pettie as a director (3 pages) |
25 March 2011 | Appointment of Dr Howard Marriage as a director (3 pages) |
25 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 17 March 2011
|
25 March 2011 | Appointment of Bruce Douglas Pettie as a director (3 pages) |
14 March 2011 | Appointment of Murray David Mckay as a director (3 pages) |
14 March 2011 | Appointment of David Simon Bath as a director (3 pages) |
14 March 2011 | Appointment of Dr John Francis Porter as a director (3 pages) |
14 March 2011 | Appointment of David Simon Bath as a director (3 pages) |
14 March 2011 | Appointment of Murray David Mckay as a director (3 pages) |
14 March 2011 | Appointment of Dr John Francis Porter as a director (3 pages) |
17 March 2010 | Termination of appointment of Kenneth Long as a director (2 pages) |
17 March 2010 | Appointment of Colin Smith Mackay as a director (3 pages) |
17 March 2010 | Appointment of Colin Smith Mackay as a director (3 pages) |
17 March 2010 | Termination of appointment of Kenneth Long as a director (2 pages) |
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|
24 February 2010 | Incorporation
|