KL PHARMACEUTICAL LIMITED

Address:
21 Macadam Place, South Newmoor, Irvine, Ayrshire, KA11 4HP

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
21100 Manufacture of basic pharmaceutical products

Office Location

Address 21 MACADAM PLACE
SOUTH NEWMOOR
Post Town IRVINE
County AYRSHIRE
Post Code KA11 4HP

Companies with the same location

Entity Name Office Address
KL HOLDINGS LIMITED 21 Macadam Place, South Newmoor, Irvine, Ayrshire, KA11 4HP

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town IRVINE
Post Code KA11 4HP
SIC Code 21100 - Manufacture of basic pharmaceutical products

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches