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.
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 |
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 |
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 |