Background WavePink WaveYellow Wave

SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED (SC373596)

SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED (SC373596) is an active UK company. incorporated on 24 February 2010. with registered office in Stirling. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products. SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED has been registered for 16 years. Current directors include MACKAY, Colin Smith, MERTEN, Gerry, REEKIE, Robert Morris, Dr.

Company Number
SC373596
Status
active
Type
ltd
Incorporated
24 February 2010
Age
16 years
Address
Unit 10 Scion House, Stirling, FK9 4NF
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
MACKAY, Colin Smith, MERTEN, Gerry, REEKIE, Robert Morris, Dr
SIC Codes
21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED

SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED is an active company incorporated on 24 February 2010 with the registered office located in Stirling. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products. SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED was registered 16 years ago.(SIC: 21100)

Status

active

Active since 16 years ago

Company No

SC373596

LTD Company

Age

16 Years

Incorporated 24 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

SYMBIOSIS PHARMA SERVICES LIMITED
From: 24 February 2010To: 25 July 2011
Contact
Address

Unit 10 Scion House Stirling University Innovation Park Stirling, FK9 4NF,

Previous Addresses

Units 6 8 9 and 10 Scion House Stirling University Innovation Park Stirling FK9 4NF Scotland
From: 18 April 2011To: 19 April 2011
302 St. Vincent Street Glasgow Strathclyde G2 5RZ
From: 24 February 2010To: 18 April 2011
Timeline

45 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Joined
Aug 11
Director Joined
Apr 12
Director Left
Oct 12
Funding Round
Apr 13
Share Buyback
Jun 13
Capital Reduction
Jul 13
Director Left
Aug 13
Director Left
Nov 13
Funding Round
Jan 14
Funding Round
Jan 14
Capital Reduction
Jan 14
Share Buyback
Jan 14
Funding Round
Jul 14
Director Joined
Jul 15
Loan Secured
Dec 15
Loan Cleared
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
May 17
Loan Secured
Jul 17
Director Left
Jan 19
Director Joined
Apr 20
Capital Reduction
May 20
Share Buyback
May 20
Owner Exit
Oct 20
Director Left
Nov 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Jan 23
Loan Secured
Feb 23
Loan Secured
Oct 23
Director Left
Feb 26
13
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MACKAY, Colin Smith

Active
Scion House, StirlingFK9 4NF
Born June 1968
Director
Appointed 16 Mar 2010

MERTEN, Gerry

Active
Stirling University Innovation Park, StirlingFK9 4NF
Born August 1956
Director
Appointed 19 Feb 2016

REEKIE, Robert Morris, Dr

Active
Scion House, StirlingFK9 4NF
Born March 1956
Director
Appointed 15 Jan 2015

ANDERSON, Joanne

Resigned
Scion House, StirlingFK9 4NF
Born July 1979
Director
Appointed 24 May 2017
Resigned 25 Jan 2019

BAL, Sukhpal Singh

Resigned
Scion House, StirlingFK9 4NF
Born June 1976
Director
Appointed 22 Jul 2011
Resigned 20 Nov 2020

BATH, David Simon

Resigned
Scion House, StirlingFK9 4NF
Born July 1968
Director
Appointed 04 Mar 2011
Resigned 23 Feb 2012

LONG, Kenneth Burnie

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born December 1963
Director
Appointed 24 Feb 2010
Resigned 16 Mar 2010

MARRIAGE, Howard John, Dr

Resigned
Scion House, StirlingFK9 4NF
Born August 1957
Director
Appointed 17 Mar 2011
Resigned 13 Jan 2016

MCCORMICK, John James

Resigned
Scion House, StirlingFK9 4NF
Born February 1982
Director
Appointed 25 Mar 2020
Resigned 23 Feb 2026

MCKAY, Murray David

Resigned
Scion House, StirlingFK9 4NF
Born January 1962
Director
Appointed 04 Mar 2011
Resigned 02 Sept 2016

PETTIE, Bruce Douglas

Resigned
Scion House, StirlingFK9 4NF
Born September 1941
Director
Appointed 17 Mar 2011
Resigned 21 Sept 2013

PORTER, John Francis, Dr

Resigned
Scion House, StirlingFK9 4NF
Born November 1966
Director
Appointed 04 Mar 2011
Resigned 22 May 2013

WESTON, Fintan Alexander

Resigned
Scion House, StirlingFK9 4NF
Born April 1968
Director
Appointed 16 Apr 2012
Resigned 18 Nov 2016

Persons with significant control

2

1 Active
1 Ceased
Stirling University Innovation Park, StirlingFK9 4NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2020
50 Waterloo Street, Glasgow

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Capital Cancellation Shares
23 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 November 2020
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
5 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 September 2020
AAAnnual Accounts
Miscellaneous
2 September 2020
MISCMISC
Miscellaneous
2 September 2020
MISCMISC
Resolution
2 September 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
19 May 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 May 2020
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Resolution
9 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 February 2016
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
7 December 2015
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Capital Allotment Shares
17 July 2014
SH01Allotment of Shares
Resolution
17 July 2014
RESOLUTIONSResolutions
Resolution
17 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Capital Cancellation Shares
22 January 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 January 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 January 2014
SH01Allotment of Shares
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Capital Cancellation Shares
23 July 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 June 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Resolution
9 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Legacy
28 February 2013
MG01sMG01s
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Legacy
4 October 2012
MG01sMG01s
Resolution
28 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Certificate Change Of Name Company
25 July 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
25 July 2011
NM06NM06
Resolution
25 July 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
10 June 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Capital Allotment Shares
25 March 2011
SH01Allotment of Shares
Resolution
25 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Incorporation Company
24 February 2010
NEWINCIncorporation