About

Registered Number: SC373596
Date of Incorporation: 24/02/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Unit 10 Scion House, Stirling University Innovation Park, Stirling, FK9 4NF

 

Symbiosis Pharmaceutical Services Ltd was setup in 2010, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 7 directors listed as Merten, Gerry, Anderson, Joanne, Bath, David Simon, Mckay, Murray David, Pettie, Bruce Douglas, Porter, John Francis, Dr, Weston, Fintan Alexander for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERTEN, Gerry 19 February 2016 - 1
ANDERSON, Joanne 24 May 2017 25 January 2019 1
BATH, David Simon 04 March 2011 23 February 2012 1
MCKAY, Murray David 04 March 2011 02 September 2016 1
PETTIE, Bruce Douglas 17 March 2011 21 September 2013 1
PORTER, John Francis, Dr 04 March 2011 22 May 2013 1
WESTON, Fintan Alexander 16 April 2012 18 November 2016 1

Filing History

Document Type Date
PSC02 - N/A 05 October 2020
PSC07 - N/A 05 October 2020
RESOLUTIONS - N/A 02 September 2020
AA - Annual Accounts 02 September 2020
MISC - Miscellaneous document 02 September 2020
MISC - Miscellaneous document 02 September 2020
SH03 - Return of purchase of own shares 19 May 2020
SH06 - Notice of cancellation of shares 19 May 2020
CH01 - Change of particulars for director 13 May 2020
AP01 - Appointment of director 07 April 2020
RESOLUTIONS - N/A 09 March 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 17 June 2019
CS01 - N/A 20 March 2019
TM01 - Termination of appointment of director 28 January 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 06 March 2018
MR01 - N/A 13 July 2017
AA - Annual Accounts 12 June 2017
AP01 - Appointment of director 29 May 2017
CS01 - N/A 15 March 2017
TM01 - Termination of appointment of director 18 November 2016
TM01 - Termination of appointment of director 15 September 2016
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 29 March 2016
TM01 - Termination of appointment of director 08 March 2016
AP01 - Appointment of director 08 March 2016
MR04 - N/A 02 February 2016
466(Scot) - N/A 07 December 2015
MR01 - N/A 04 December 2015
AA - Annual Accounts 15 September 2015
AP01 - Appointment of director 30 July 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 06 October 2014
RESOLUTIONS - N/A 17 July 2014
RESOLUTIONS - N/A 17 July 2014
SH01 - Return of Allotment of shares 17 July 2014
AR01 - Annual Return 10 March 2014
SH01 - Return of Allotment of shares 22 January 2014
SH06 - Notice of cancellation of shares 22 January 2014
SH03 - Return of purchase of own shares 22 January 2014
SH01 - Return of Allotment of shares 16 January 2014
TM01 - Termination of appointment of director 14 November 2013
AA - Annual Accounts 03 October 2013
TM01 - Termination of appointment of director 06 August 2013
SH06 - Notice of cancellation of shares 23 July 2013
SH03 - Return of purchase of own shares 18 June 2013
RESOLUTIONS - N/A 09 April 2013
SH01 - Return of Allotment of shares 09 April 2013
AR01 - Annual Return 11 March 2013
MG01s - Particulars of a charge created by a company registered in Scotland 28 February 2013
TM01 - Termination of appointment of director 12 October 2012
MG01s - Particulars of a charge created by a company registered in Scotland 04 October 2012
RESOLUTIONS - N/A 28 August 2012
AA - Annual Accounts 04 May 2012
AP01 - Appointment of director 17 April 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 15 August 2011
CERTNM - Change of name certificate 25 July 2011
RESOLUTIONS - N/A 25 July 2011
NM06 - Request to seek comments of government department or other specified body on change of name 25 July 2011
AA01 - Change of accounting reference date 10 June 2011
AD01 - Change of registered office address 19 April 2011
AD01 - Change of registered office address 18 April 2011
RESOLUTIONS - N/A 25 March 2011
AR01 - Annual Return 25 March 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
SH01 - Return of Allotment of shares 25 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AP01 - Appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
NEWINC - New incorporation documents 24 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2017 Outstanding

N/A

A registered charge 27 November 2015 Outstanding

N/A

Floating charge 24 February 2013 Fully Satisfied

N/A

Floating charge 01 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.