SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED
Get an alert when SYMBIOSIS PHARMACEUTICAL SERVICES LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2027-03-10 (in 10mo)
Last made up 2026-02-24
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Standalone (parent only)
- Auditor
- Forvis Mazars LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“The directors have concluded that the going concern basis of preparation of the financial statements is appropriate. In forming this conclusion budgets and forecasts were prepared, including sales and cashflow projections for period of at least 12 months from the date of signing. As at 31 December 2024 the Company had net current assets of £6,504,153 (2023 - £6,439,729) and cash and cash equivalents of £5,576,827 (2023 - £4,455,812). The Company continues to be profitable, generating cash from its operations.”
Significant events
- “UK businesses are currently facing many uncertainties such as the consequences of environmental sustainability and geopolitical events such as the Russian invasion of Ukraine. These uncertainties have contributed to an environment where there exists a range of issues and risks, including inflation, rising interest rates, labour shortages, disrupted supply chains and new ways of working.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 10 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| MACKAY, Colin Smith | Director | 2010-03-16 | Jun 1968 | British |
| MERTEN, Gerry | Director | 2016-02-19 | Aug 1956 | British |
| REEKIE, Robert Morris, Dr | Director | 2015-01-15 | Mar 1956 | British |
Show 10 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ANDERSON, Joanne | Director | 2017-05-24 | 2019-01-25 |
| BAL, Sukhpal Singh | Director | 2011-07-22 | 2020-11-20 |
| BATH, David Simon | Director | 2011-03-04 | 2012-02-23 |
| LONG, Kenneth Burnie | Director | 2010-02-24 | 2010-03-16 |
| MARRIAGE, Howard John, Dr | Director | 2011-03-17 | 2016-01-13 |
| MCCORMICK, John James | Director | 2020-03-25 | 2026-02-23 |
| MCKAY, Murray David | Director | 2011-03-04 | 2016-09-02 |
| PETTIE, Bruce Douglas | Director | 2011-03-17 | 2013-09-21 |
| PORTER, John Francis, Dr | Director | 2011-03-04 | 2013-05-22 |
| WESTON, Fintan Alexander | Director | 2012-04-16 | 2016-11-18 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Symbiosis Holdings (Scotland) Ltd | Corporate entity | Shares 75–100%, Voting 75–100% | 2020-10-02 | Active |
| Scottish Enterprise | Corporate entity | Shares 25–50% | 2016-04-06 | Ceased 2020-10-02 |
Filing timeline
Last 20 of 97 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-03 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2026-02-23 | TM01 | officers | Termination director company with name termination date | |
| 2025-09-23 | AA | accounts | Accounts with accounts type full | |
| 2025-03-10 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-10-01 | AA | accounts | Accounts with accounts type full | |
| 2024-02-29 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-10-09 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-10-03 | AA | accounts | Accounts with accounts type full | |
| 2023-03-08 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-02-22 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-01-09 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2022-08-22 | AA | accounts | Accounts with accounts type small | |
| 2022-02-25 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-10-05 | AA | accounts | Accounts with accounts type small | |
| 2021-03-25 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2021-03-25 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2021-03-25 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2021-03-12 | CH01 | officers | Change person director company with change date | |
| 2020-11-23 | TM01 | officers | Termination director company with name termination date | |
| 2020-11-23 | SH06 | capital | Capital cancellation shares |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one