Ecosse Pharmaceuticals Limited

General information

Name:

Ecosse Pharmaceuticals Ltd

Office Address:

3 Young Place Kelvin Industrial Estate, East Kilbride G75 0TD Glasgow

Number: SC210897

Incorporation date: 2000-09-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

SC210897 is the registration number used by Ecosse Pharmaceuticals Limited. This firm was registered as a Private Limited Company on Tue, 12th Sep 2000. This firm has been in this business for the last 24 years. The company can be gotten hold of in 3 Young Place Kelvin Industrial Estate, East Kilbride in Glasgow. The area code assigned to this location is G75 0TD. This firm known today as Ecosse Pharmaceuticals Limited, was earlier known under the name of Blp 2000-39. The change has taken place in Thu, 2nd Nov 2000. This business's SIC code is 46460 - Wholesale of pharmaceutical goods. Ecosse Pharmaceuticals Ltd released its latest accounts for the financial year up to 2022-12-31. The firm's latest annual confirmation statement was submitted on 2023-09-12.

The trademark of Ecosse Pharmaceuticals is "Venlecosse". It was proposed in May, 2014 and it was published in the journal number 2014-027.

This business owes its well established position on the market and constant improvement to exactly three directors, who are Sandra W., Patrick W. and Shirley G., who have been leading the firm since Wed, 9th Mar 2022.

  • Previous company's names
  • Ecosse Pharmaceuticals Limited 2000-11-02
  • Blp 2000-39 Limited 2000-09-12

Trade marks

Trademark UK00003057225
Trademark image:-
Trademark name:Venlecosse
Status:Application Published
Filing date:2014-05-27
Owner name:Ecosse Pharmaceuticals Limited
Owner address:Ecosse Pharmaceuticals Limited, 3 Young Place, Kelvin Industrial Estate, East Kilbride, GLASGOW, United Kingdom, G75 0TD

Financial data based on annual reports

Company staff

Sandra W.

Role: Director

Appointed: 09 March 2022

Latest update: 13 February 2024

Patrick W.

Role: Director

Appointed: 09 March 2022

Latest update: 13 February 2024

Shirley G.

Role: Director

Appointed: 24 May 2013

Latest update: 13 February 2024

People with significant control

The companies with significant control over this firm are: P.C.O. Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in County Meath at Ashbourne Business Park, Ashbourne, A84 Wr60 and was registered as a PSC under the reg no 683021.

P.C.O. Holdings Limited
Address: Unit 10 Ashbourne Business Park, Ashbourne, County Meath, A84 Wr60, Ireland
Legal authority Ireland
Legal form Private Limited Company
Country registered Ireland
Place registered Companies Registration Office Ireland
Registration number 683021
Notified on 9 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Munro Healthcare Group Limited
Address: 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0TD, Scotland
Legal authority Companies Act
Legal form Limited Company
Country registered Scotalnd
Place registered Scotalnd
Registration number Sc417011
Notified on 6 April 2016
Ceased on 9 March 2022
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 September 2024
Confirmation statement last made up date 12 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 19 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened to Sat, 31st Dec 2022 (AA01)
filed on: 16th, June 2023
accounts
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
23
Company Age

Similar companies nearby

Closest companies