ECTOPHARMA LIMITED

Register to unlock more data on OkredoRegister

ECTOPHARMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC151763

Incorporation date

01/07/1994

Size

Micro Entity

Contacts

Registered address

Registered address

C/O PINSENT MASONS LLP, Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9AQCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1994)
dot icon22/06/2021
Final Gazette dissolved via compulsory strike-off
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon24/11/2020
Compulsory strike-off action has been discontinued
dot icon20/10/2020
First Gazette notice for compulsory strike-off
dot icon05/09/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon05/09/2019
Micro company accounts made up to 2019-07-31
dot icon09/04/2019
Micro company accounts made up to 2018-07-31
dot icon16/08/2018
Confirmation statement made on 2018-07-01 with updates
dot icon19/04/2018
Micro company accounts made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-07-01 with updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/03/2017
Total exemption small company accounts made up to 2015-07-31
dot icon26/10/2016
Confirmation statement made on 2016-07-01 with updates
dot icon12/10/2016
Previous accounting period shortened from 2016-07-29 to 2016-07-28
dot icon14/07/2016
Previous accounting period shortened from 2015-07-30 to 2015-07-29
dot icon19/04/2016
Previous accounting period shortened from 2015-07-31 to 2015-07-30
dot icon17/12/2015
Termination of appointment of Patrick Alexander Campbell Fraser as a director on 2015-12-11
dot icon28/09/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon18/08/2015
Appointment of Andrew Christopher Dickson as a director on 2015-08-05
dot icon11/08/2015
Compulsory strike-off action has been discontinued
dot icon05/08/2015
Accounts for a small company made up to 2014-07-31
dot icon05/08/2015
Termination of appointment of Alison Spaull as a director on 2015-06-05
dot icon31/07/2015
First Gazette notice for compulsory strike-off
dot icon14/05/2015
Termination of appointment of Alan Keith Walker as a director on 2014-12-31
dot icon21/08/2014
Appointment of Dr Alison Spaull as a director on 2014-05-27
dot icon06/08/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon28/03/2014
Accounts for a small company made up to 2013-07-31
dot icon08/08/2013
Registration of charge 1517630003
dot icon31/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon29/07/2013
Registered office address changed from C/O Mcgrigors Llp Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ on 2013-07-29
dot icon04/06/2013
Satisfaction of charge 2 in full
dot icon14/02/2013
Termination of appointment of Alexander Lewis as a director
dot icon30/01/2013
Accounts for a small company made up to 2012-07-31
dot icon08/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon10/12/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon19/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon01/05/2012
Accounts for a small company made up to 2011-07-31
dot icon18/10/2011
Memorandum and Articles of Association
dot icon18/10/2011
Resolutions
dot icon01/08/2011
Annual return made up to 2011-07-01. List of shareholders has changed
dot icon03/06/2011
Memorandum and Articles of Association
dot icon14/04/2011
Resolutions
dot icon09/03/2011
Appointment of Dr Alexander David Lewis as a director
dot icon17/12/2010
Full accounts made up to 2010-07-31
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon26/07/2010
Director's details changed for Mr Alan Keith Walker on 2010-07-01
dot icon26/07/2010
Director's details changed for Robert Ian Dick on 2010-07-01
dot icon26/07/2010
Director's details changed for Mr Patrick Alexander Campbell Fraser on 2010-07-01
dot icon26/07/2010
Director's details changed for Matthew James Benson on 2010-07-01
dot icon22/06/2010
Termination of appointment of Ian Parsons as a director
dot icon04/05/2010
Full accounts made up to 2009-07-31
dot icon26/08/2009
Appointment terminated director donald nicolson
dot icon26/08/2009
Director appointed alan walker
dot icon20/08/2009
Appointment terminated secretary wjm secretaries LIMITED
dot icon03/08/2009
Return made up to 01/07/09; full list of members
dot icon03/08/2009
Location of register of members
dot icon03/08/2009
Secretary's change of particulars / md secretaries LIMITED / 03/07/2009
dot icon20/05/2009
Registered office changed on 20/05/2009 from, wright johnston & mackenzie LLP, 40 torphichen street, edinburgh, midlothian,, EH3 8JB
dot icon29/04/2009
Secretary appointed md secretaries LIMITED
dot icon14/01/2009
Ad 05/11/08\gbp si [email protected]=9998.12\gbp ic 137125/147123.12\
dot icon14/01/2009
Nc inc already adjusted 19/09/08
dot icon12/12/2008
Full accounts made up to 2008-07-31
dot icon26/09/2008
Memorandum and Articles of Association
dot icon26/09/2008
Resolutions
dot icon12/08/2008
Return made up to 01/07/08; full list of members
dot icon19/12/2007
Full accounts made up to 2007-07-31
dot icon08/11/2007
Memorandum and Articles of Association
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon08/11/2007
Resolutions
dot icon07/08/2007
Return made up to 01/07/07; full list of members
dot icon17/04/2007
Ad 28/03/07--------- £ si [email protected]
dot icon02/04/2007
Ad 28/03/07--------- £ si [email protected]=5000 £ ic 87124/92124
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon26/03/2007
Resolutions
dot icon04/12/2006
Full accounts made up to 2006-07-31
dot icon20/07/2006
Return made up to 01/07/06; full list of members
dot icon19/07/2006
Ad 28/06/06--------- £ si [email protected]=9968 £ ic 53275/63243
dot icon12/07/2006
Resolutions
dot icon24/05/2006
Nc inc already adjusted 05/05/06
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon24/05/2006
Resolutions
dot icon08/02/2006
Ad 06/12/05--------- £ si [email protected]=1666 £ ic 51609/53275
dot icon24/01/2006
Resolutions
dot icon24/01/2006
Resolutions
dot icon09/12/2005
New director appointed
dot icon09/12/2005
Ad 21/11/05--------- £ si [email protected]=13333 £ ic 38276/51609
dot icon17/11/2005
Accounts for a small company made up to 2005-07-31
dot icon05/08/2005
Total exemption small company accounts made up to 2004-07-31
dot icon07/07/2005
New director appointed
dot icon07/07/2005
Return made up to 01/07/05; full list of members
dot icon30/06/2005
New director appointed
dot icon30/06/2005
Director resigned
dot icon23/06/2005
Ad 21/05/04--------- £ si [email protected]
dot icon21/04/2005
Ad 04/04/05-09/04/05 £ si [email protected]=20446 £ ic 38276/58722
dot icon07/12/2004
Director resigned
dot icon08/07/2004
Return made up to 01/07/04; full list of members
dot icon10/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon16/04/2004
Nc inc already adjusted 08/04/04
dot icon16/04/2004
Resolutions
dot icon20/11/2003
Registered office changed on 20/11/03 from: 4 north charlotte street, edinburgh, EH2 4HR
dot icon05/07/2003
Return made up to 01/07/03; full list of members
dot icon07/05/2003
Ad 22/04/03--------- £ si [email protected]=180 £ ic 38094/38274
dot icon10/04/2003
Ad 28/03/03--------- £ si [email protected]=60 £ ic 38034/38094
dot icon12/03/2003
Ad 14/02/03--------- £ si [email protected]=3768 £ ic 34266/38034
dot icon11/03/2003
Ad 16/02/03--------- £ si [email protected]=444 £ ic 37590/38034
dot icon11/03/2003
Ad 15/02/03--------- £ si [email protected]=380 £ ic 37210/37590
dot icon03/03/2003
Accounts for a small company made up to 2002-07-31
dot icon27/01/2003
Nc inc already adjusted 16/01/03
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon27/01/2003
Resolutions
dot icon15/07/2002
Return made up to 01/07/02; full list of members
dot icon06/04/2002
New secretary appointed
dot icon06/04/2002
Registered office changed on 06/04/02 from: 39 castle street, edinburgh, EH2 3BH
dot icon06/04/2002
Secretary resigned
dot icon15/02/2002
Director resigned
dot icon04/02/2002
Accounts for a small company made up to 2001-07-31
dot icon14/12/2001
Director's particulars changed
dot icon22/11/2001
Ad 18/10/01--------- £ si [email protected]=2100 £ ic 31342/33442
dot icon22/11/2001
Ad 18/10/01--------- £ si [email protected]=2500 £ ic 28842/31342
dot icon23/10/2001
Particulars of contract relating to shares
dot icon23/10/2001
Ad 03/09/01--------- £ si [email protected]=500 £ ic 28342/28842
dot icon23/10/2001
Particulars of contract relating to shares
dot icon23/10/2001
Ad 03/09/01--------- £ si [email protected]=300 £ ic 28042/28342
dot icon19/10/2001
New director appointed
dot icon19/10/2001
New director appointed
dot icon13/09/2001
Ad 03/09/01--------- £ si [email protected]=20164 £ ic 7878/28042
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon03/08/2001
Resolutions
dot icon03/08/2001
£ nc 12740/48218 19/07/01
dot icon06/07/2001
Return made up to 01/07/01; full list of members
dot icon06/07/2001
Location of register of members address changed
dot icon30/05/2001
Accounts for a small company made up to 2000-07-31
dot icon17/04/2001
New secretary appointed
dot icon07/03/2001
Particulars of contract relating to shares
dot icon07/03/2001
Ad 31/01/01--------- £ si [email protected]=211 £ ic 7667/7878
dot icon07/03/2001
Notice of assignment of name or new name to shares
dot icon02/03/2001
New director appointed
dot icon02/03/2001
Secretary resigned;director resigned
dot icon02/03/2001
Director resigned
dot icon27/11/2000
Ad 10/11/00--------- £ si [email protected]=32 £ ic 7635/7667
dot icon27/11/2000
Memorandum and Articles of Association
dot icon27/11/2000
Particulars of contract relating to shares
dot icon27/11/2000
Ad 19/10/00--------- £ si [email protected]=6471 £ ic 1164/7635
dot icon27/11/2000
Ad 10/11/00--------- £ si [email protected]=444 £ ic 720/1164
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
Resolutions
dot icon27/11/2000
£ nc 1057/12740 19/10/00
dot icon27/11/2000
£ nc 1000/1057 30/12/99
dot icon30/10/2000
Certificate of change of name
dot icon25/10/2000
Conso 19/10/00
dot icon26/07/2000
Return made up to 01/07/00; full list of members
dot icon09/03/2000
Particulars of contract relating to shares
dot icon09/03/2000
Ad 17/02/00--------- £ si [email protected]=17 £ ic 701/718
dot icon09/03/2000
Ad 17/02/00--------- £ si [email protected]=97 £ ic 604/701
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
Resolutions
dot icon09/03/2000
£ nc 1000650/1000989 30/12/99
dot icon06/03/2000
Full accounts made up to 1999-07-31
dot icon04/01/2000
Director's particulars changed
dot icon28/07/1999
Return made up to 01/07/99; change of members
dot icon28/07/1999
Director's particulars changed
dot icon22/05/1999
Full accounts made up to 1998-07-31
dot icon08/05/1999
Ad 29/04/99--------- £ si [email protected]=60 £ ic 541/601
dot icon08/05/1999
Nc inc already adjusted 27/04/99
dot icon08/05/1999
Resolutions
dot icon08/05/1999
Resolutions
dot icon08/05/1999
Resolutions
dot icon31/12/1998
Ad 30/11/98--------- £ si [email protected]=1 £ ic 540/541
dot icon31/12/1998
Ad 27/11/98--------- £ si [email protected]=3 £ ic 537/540
dot icon01/12/1998
Ad 10/11/98--------- £ si [email protected] £ ic 537/537
dot icon04/11/1998
Ad 16/10/98--------- £ si [email protected]=15 £ ic 522/537
dot icon19/10/1998
Ad 30/09/98--------- £ si [email protected]=111 £ ic 411/522
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
Resolutions
dot icon05/10/1998
£ nc 1000547/1000650 28/09/98
dot icon12/08/1998
Return made up to 01/07/98; full list of members
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon23/01/1998
£ ic 411/311 31/10/97 £ sr [email protected]=100
dot icon03/12/1997
Ad 31/10/97--------- £ si [email protected]=35 £ ic 376/411
dot icon03/12/1997
Registered office changed on 03/12/97 from: 11 walker street, edinburgh, EH3 7NE
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New secretary appointed;new director appointed
dot icon27/11/1997
New director appointed
dot icon13/11/1997
Memorandum and Articles of Association
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Director resigned
dot icon13/11/1997
Director resigned
dot icon13/11/1997
Secretary resigned
dot icon13/11/1997
Registered office changed on 13/11/97 from: newmains by stenton, dunbar, east lothian, EH42 1TQ
dot icon13/11/1997
£ nc 1000100/1000547 31/10/97
dot icon13/11/1997
S-div 31/10/97
dot icon13/11/1997
Conve 31/10/97
dot icon13/11/1997
Ad 31/10/97--------- £ si [email protected]=5 £ ic 371/376
dot icon13/11/1997
Ad 31/10/97--------- £ si [email protected]=35 £ ic 336/371
dot icon13/11/1997
Particulars of contract relating to shares
dot icon13/11/1997
Ad 31/10/97--------- £ si [email protected]=236 £ ic 100/336
dot icon10/10/1997
Full accounts made up to 1997-07-31
dot icon01/10/1997
Resolutions
dot icon01/10/1997
£ nc 100/1000100 19/09/97
dot icon28/08/1997
Return made up to 01/07/97; no change of members
dot icon28/08/1997
New secretary appointed
dot icon29/11/1996
Accounts for a dormant company made up to 1996-07-31
dot icon11/07/1996
Return made up to 01/07/96; no change of members
dot icon05/07/1996
Accounts for a dormant company made up to 1995-07-31
dot icon05/07/1996
Resolutions
dot icon18/10/1995
Return made up to 01/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/08/1994
New secretary appointed
dot icon09/08/1994
New director appointed
dot icon09/08/1994
New director appointed
dot icon09/08/1994
New director appointed
dot icon09/08/1994
Secretary resigned
dot icon09/08/1994
Director resigned
dot icon01/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicolson, Donald Magnus
Director
01/06/2005 - 17/07/2009
5
Mr Andrew Christopher Dickson
Director
05/08/2015 - Present
24
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
03/04/2001 - 26/03/2002
138
WJM SECRETARIES LIMITED
Corporate Secretary
28/03/2002 - 10/08/2009
37
MD SECRETARIES LIMITED
Corporate Secretary
01/04/2009 - Present
161

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECTOPHARMA LIMITED

ECTOPHARMA LIMITED is an(a) Dissolved company incorporated on 01/07/1994 with the registered office located at C/O PINSENT MASONS LLP, Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9AQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECTOPHARMA LIMITED?

toggle

ECTOPHARMA LIMITED is currently Dissolved. It was registered on 01/07/1994 and dissolved on 22/06/2021.

Where is ECTOPHARMA LIMITED located?

toggle

ECTOPHARMA LIMITED is registered at C/O PINSENT MASONS LLP, Princes Exchange, 1 Earl Grey Street, Edinburgh EH3 9AQ.

What does ECTOPHARMA LIMITED do?

toggle

ECTOPHARMA LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for ECTOPHARMA LIMITED?

toggle

The latest filing was on 22/06/2021: Final Gazette dissolved via compulsory strike-off.