SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED

SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSYMBIOSIS PHARMACEUTICAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC373596
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED?

    • Manufacture of basic pharmaceutical products (21100) / Manufacturing

    Where is SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED located?

    Registered Office Address
    Unit 10 Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Undeliverable Registered Office AddressNo

    What were the previous names of SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYMBIOSIS PHARMA SERVICES LIMITEDFeb 24, 2010Feb 24, 2010

    What are the latest accounts for SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToFeb 24, 2026
    Next Confirmation Statement DueMar 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 24, 2025
    OverdueNo

    What are the latest filings for SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Feb 24, 2024 with no updates

    3 pagesCS01

    Registration of charge SC3735960006, created on Oct 06, 2023

    24 pagesMR01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Feb 24, 2023 with no updates

    3 pagesCS01

    Registration of charge SC3735960005, created on Feb 16, 2023

    25 pagesMR01

    Satisfaction of charge SC3735960004 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Feb 24, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on Feb 24, 2021 with updates

    5 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge SC3735960003 in full

    1 pagesMR04

    Director's details changed for Mr Colin Smith Mackay on Mar 12, 2021

    2 pagesCH01

    Termination of appointment of Sukhpal Singh Bal as a director on Nov 20, 2020

    1 pagesTM01

    Cancellation of shares. Statement of capital on Oct 01, 2020

    • Capital: GBP 543,279.26
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Notification of Symbiosis Holdings (Scotland) Ltd as a person with significant control on Oct 02, 2020

    2 pagesPSC02

    Cessation of Scottish Enterprise as a person with significant control on Oct 02, 2020

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Miscellaneous

    Director's statement under sect 714 CA2006
    6 pagesMISC

    Miscellaneous

    Audit report under sect 714(6) CA2006
    1 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase own shares out of capital

    RES08

    Cancellation of shares. Statement of capital on Apr 09, 2020

    • Capital: GBP 546,283.87
    4 pagesSH06

    Who are the officers of SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACKAY, Colin Smith
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    Director
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    ScotlandBritishChief Executive Officer132180820002
    MCCORMICK, John James
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Director
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    ScotlandScottishCompany Director268756400001
    MERTEN, Gerry
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10 Scion House
    Scotland
    Director
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10 Scion House
    Scotland
    ScotlandBritishDirector92051620003
    REEKIE, Robert Morris, Dr
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Director
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    ScotlandBritishCompany Director122725310001
    ANDERSON, Joanne
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Director
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    EnglandBritishBusiness Development Director232389580001
    BAL, Sukhpal Singh
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    Director
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    ScotlandBritishCompany Director95734890002
    BATH, David Simon
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    Director
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    UkBritishNone158499740001
    LONG, Kenneth Burnie
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Director
    St. Vincent Street
    G2 5RZ Glasgow
    302
    ScotlandBritishSolicitor60777410005
    MARRIAGE, Howard John, Dr
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    Director
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    United KingdomBritishNone65745150002
    MCKAY, Murray David
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    Director
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    UkBritishNone158500090001
    PETTIE, Bruce Douglas
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    Director
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    UkBritishNone19412650002
    PORTER, John Francis, Dr
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    Director
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    UkBritishNone158499870001
    WESTON, Fintan Alexander
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    Director
    Scion House
    Stirling University Innovation Park
    FK9 4NF Stirling
    Unit 10
    Scotland
    United KingdomBritishManufacturing Director168393110001

    Who are the persons with significant control of SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stirling University Innovation Park
    FK9 4NF Stirling
    Scion House
    Scotland
    Oct 02, 2020
    Stirling University Innovation Park
    FK9 4NF Stirling
    Scion House
    Scotland
    No
    Legal FormCompany Limited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc656346
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Scottish Enterprise
    50 Waterloo Street
    Glasgow
    Atrium Court
    Scotland
    Apr 06, 2016
    50 Waterloo Street
    Glasgow
    Atrium Court
    Scotland
    Yes
    Legal FormPrivate Limited
    Country RegisteredScotland
    Legal AuthorityThe Compnaies Act 2006
    Place RegisteredScotland
    Registration NumberSc126249
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0