KL PHARMACEUTICAL LIMITED is a business entity registered at Companies House, UK, with entity identifier is SC058797. The registration start date is October 20, 1975. The current status is Active.
Company Number | SC058797 |
Company Name | KL PHARMACEUTICAL LIMITED |
Registered Address |
21 Macadam Place South Newmoor Irvine Ayrshire KA11 4HP |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1975-10-20 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-06-16 |
Returns Last Update | 2016-05-19 |
Confirmation Statement Due Date | 2021-06-02 |
Confirmation Statement Last Update | 2020-05-19 |
Mortgage Charges | 5 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 3 |
Information Source | source link |
SIC Code | Industry |
---|---|
21100 | Manufacture of basic pharmaceutical products |
Address |
21 MACADAM PLACE SOUTH NEWMOOR |
Post Town | IRVINE |
County | AYRSHIRE |
Post Code | KA11 4HP |
Entity Name | Office Address |
---|---|
KL HOLDINGS LIMITED | 21 Macadam Place, South Newmoor, Irvine, Ayrshire, KA11 4HP |
Entity Name | Office Address |
---|---|
OWN THE LABEL LTD | 1 Macadam Place, South Newmoor Industrial Estate, Irvine, KA11 4HP, Scotland |
CS EQUIPMENT LIMITED | 17 Macadam Place, South Newmoor Industrial Estate, Irvine, Ayrshire, KA11 4HP |
PLANO PACK (U.K.) LIMITED | 14 Macadam Place, South Newmoor Industrial Estate, Irvine, Ayrshire, KA11 4HP |
C.C.S. ENGINEERING COMPANY LIMITED | 6 Macadam Place, South Newmoor Industrial, Irvine, Ayrshire, KA11 4HP |
J & L PRINT SOLUTIONS LIMITED | 5 Macadam Place, South Newmoor Industrial Estate, Irvine, Ayrshire, KA11 4HP, Scotland |
CANDYPACK LTD | Unit 27 Macadam Place, South Newmoor Industrial Estate, Irvine, KA11 4HP |
Entity Name | Office Address |
---|---|
EL DIABLO SMOKE AND GRILL LTD | 7 Montgomery Place, Irvine, KA12 8PN, Scotland |
BIG (WEE) FILM FESTIVAL CIC | 16 Smithstone Court, Girdle Toll, Irvine, KA11 1QB, Scotland |
GURU NANAK SINGH SABHA LTD | 39 Bank Street, Irvine, KA120LL, Scotland |
HEALTHY FOODSTUFF LIMITED | 49 Main Road, Irvine, KA11 3AX, Scotland |
TCR TRANSPORT LTD | 89 Hunter Drive, Irvine, KA12 9BS, Scotland |
SWS FREIGHT SOLUTIONS LTD | 14 Ailsa Road, Irvine Industrial Estate, Irvine, KA12 8LR, Scotland |
D&D GROUNDCARE AND FORESTRY LTD | 22 Broomlands Gate, Irvine, North Ayrshire, KA11 1HB, United Kingdom |
NRC ENTERTAINMENT LIMITED | 173 Mckinlay Crescent, Irvine, KA12 8DS, Scotland |
QUE QUESO LTD | 17 High Street, Irvine, KA12 0BA, Scotland |
NOMB HOUSING LIMITED | 1 Beresford Grove, Stanecastle, Irvine, KA11 1RX, Scotland |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BASHIR, Mohammed | Director (Active) | 2 Carolside, Upper Park Road, Manchester, Lancashire, M14 5RT | October 1956 / 31 August 2007 |
British / England |
Director |
AFZAL, Mohaqmmad | Secretary (Resigned) | 346 Great Western Street, Manchester, Lancashire, M14 4DS | / 31 August 2007 |
/ |
|
KHAN, Mohammed Afzal | Secretary (Resigned) | 346 Great Western Street, Manchester, Lancashire, M14 4DS | / 31 August 2007 |
British / |
|
STODDART, Mathew Watson | Secretary (Resigned) | The Gables 17 Hillhouse Road, Troon, Ayrshire, KA10 6SY | / |
/ |
|
THOMSON, James Easton | Secretary (Resigned) | 16 Douglas Avenue, Burnside, Glasgow, Lanarkshire, G73 4RA | / 17 December 1993 |
/ |
|
SCOTT, Graeme Murdoch | Director (Resigned) | 21 Falkland Avenue, Newton Mearns, Glasgow, G77 5DR | July 1951 / 17 December 1993 |
British / Scotland |
Company Director |
STODDART, Margaret Rose | Director (Resigned) | 17 Hillhouse Road, Troon, Ayrshire, KA10 6SY | April 1931 / |
British / |
Director |
STODDART, Mark John | Director (Resigned) | 51 Doonholm Road, Alloway, Ayrshire, KA7 4QU | July 1960 / |
British / |
Director |
STODDART, Mathew Watson | Director (Resigned) | The Gables 17 Hillhouse Road, Troon, Ayrshire, KA10 6SY | February 1916 / |
British / |
Co Secretary |
THOMSON, James Easton | Director (Resigned) | 16 Douglas Avenue, Burnside, Glasgow, Lanarkshire, G73 4RA | November 1944 / 17 December 1993 |
British / |
Accountant |
Post Town | IRVINE |
Post Code | KA11 4HP |
SIC Code | 21100 - Manufacture of basic pharmaceutical products |
Please provide details on KL PHARMACEUTICAL LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.