About

Registered Number: SC057293
Date of Incorporation: 05/03/1975 (49 years and 3 months ago)
Company Status: Active
Registered Address: 3 Young Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0TD

 

Having been setup in 1975, Newco Pharma Ltd has its registered office in Glasgow, it's status is listed as "Active". We don't know the number of employees at Newco Pharma Ltd. Gorrell, Shirley Agnes, Irvine, James, Mcauley, John, Mcgroary, Dianne, Morrisson, Thomas Craig, Munro, Janette Brown are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORRELL, Shirley Agnes 01 November 2009 - 1
IRVINE, James N/A 31 March 1999 1
MCAULEY, John N/A 25 February 2002 1
MCGROARY, Dianne 21 May 2003 29 February 2008 1
MORRISSON, Thomas Craig N/A 21 January 2004 1
MUNRO, Janette Brown N/A 17 January 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
AA - Annual Accounts 11 November 2019
CS01 - N/A 05 October 2019
AA - Annual Accounts 18 November 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 19 November 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 26 November 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 31 December 2013
MR04 - N/A 27 November 2013
MR04 - N/A 20 November 2013
MR04 - N/A 20 November 2013
AR01 - Annual Return 21 October 2013
CERTNM - Change of name certificate 19 June 2013
RESOLUTIONS - N/A 19 June 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 12 September 2012
MG01s - Particulars of a charge created by a company registered in Scotland 29 August 2012
MG01s - Particulars of a charge created by a company registered in Scotland 23 December 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 21 December 2011
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
CH01 - Change of particulars for director 03 October 2011
466(Scot) - N/A 15 September 2011
MG01s - Particulars of a charge created by a company registered in Scotland 10 September 2011
AA - Annual Accounts 28 July 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 01 March 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 06 September 2010
AA - Annual Accounts 02 February 2010
AP01 - Appointment of director 02 December 2009
AA - Annual Accounts 20 November 2009
AD01 - Change of registered office address 10 November 2009
AR01 - Annual Return 21 October 2009
AD01 - Change of registered office address 21 October 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
RESOLUTIONS - N/A 09 June 2009
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2008
410(Scot) - N/A 01 October 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 05 December 2007
363a - Annual Return 26 September 2007
288b - Notice of resignation of directors or secretaries 09 February 2007
AA - Annual Accounts 01 February 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2006
363a - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
288a - Notice of appointment of directors or secretaries 10 February 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
363s - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
288a - Notice of appointment of directors or secretaries 09 June 2005
288b - Notice of resignation of directors or secretaries 09 June 2005
SA - Shares agreement 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
SA - Shares agreement 03 June 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 08 October 2004
RESOLUTIONS - N/A 11 August 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
AA - Annual Accounts 27 January 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288c - Notice of change of directors or secretaries or in their particulars 20 November 2003
363s - Annual Return 18 October 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
AA - Annual Accounts 26 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2003
363s - Annual Return 18 October 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 05 October 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 25 January 2000
363s - Annual Return 01 October 1999
288a - Notice of appointment of directors or secretaries 03 April 1999
288b - Notice of resignation of directors or secretaries 03 April 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 09 October 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 11 October 1996
287 - Change in situation or address of Registered Office 07 May 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 07 November 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 26 September 1994
RESOLUTIONS - N/A 12 October 1993
MEM/ARTS - N/A 12 October 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 06 October 1993
363s - Annual Return 02 December 1992
AA - Annual Accounts 02 December 1992
RESOLUTIONS - N/A 20 December 1991
RESOLUTIONS - N/A 20 December 1991
AA - Annual Accounts 20 December 1991
363s - Annual Return 20 December 1991
363b - Annual Return 15 November 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 24 December 1990
AA - Annual Accounts 18 October 1989
363 - Annual Return 18 October 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
288 - N/A 27 May 1988
288b - Notice of resignation of directors or secretaries 27 May 1988
363 - Annual Return 18 January 1988
AA - Annual Accounts 18 January 1988
288 - N/A 29 April 1987
287 - Change in situation or address of Registered Office 23 February 1987
363 - Annual Return 23 February 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 26 February 1986
363 - Annual Return 10 May 1985
363 - Annual Return 26 April 1984
363 - Annual Return 03 May 1983
363 - Annual Return 16 September 1982
363 - Annual Return 12 March 1981
363 - Annual Return 06 August 1980
363 - Annual Return 05 August 1980
288a - Notice of appointment of directors or secretaries 05 August 1980
363 - Annual Return 18 January 1978
288b - Notice of resignation of directors or secretaries 14 October 1977
395 - Particulars of a mortgage or charge 15 August 1977
363 - Annual Return 24 November 1976
PUC 2 - N/A 22 July 1975
288a - Notice of appointment of directors or secretaries 20 May 1975
MISC - Miscellaneous document 20 May 1975
NEWINC - New incorporation documents 05 March 1975

Mortgages & Charges

Description Date Status Charge by
Standard security 27 August 2012 Fully Satisfied

N/A

Floating charge 09 December 2011 Fully Satisfied

N/A

Floating charge 06 September 2011 Fully Satisfied

N/A

Floating charge 18 September 2008 Fully Satisfied

N/A

Equitable charge 23 March 1983 Fully Satisfied

N/A

Equitable charge 07 March 1983 Fully Satisfied

N/A

Floating charge 09 August 1977 Fully Satisfied

N/A

Assignation of lease 16 January 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.