Get an alert when STIRLING ANGLIAN PHARMACEUTICALS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-24 (in 2mo)

Last made up 2025-07-10

Watchouts

None on the register

Cash

£652K

-3.5% vs 2020

Net assets

£880K

+220.5% highest in 3 filed years

Employees

4

0% vs 2020

Profit before tax

Period ending 2021-12-31

Name history

Renamed 1 time since incorporation

  1. STIRLING ANGLIAN PHARMACEUTICALS LIMITED 2013-07-12 → present
  2. STIRLING ANGLIAN LIMITED 2013-06-26 → 2013-07-12

Accounts

3-year trend · latest reflected 2021-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2021-12-31.

Metric Trend 2019-12-312020-12-312021-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £132,051£675,633£651,800
Total assets less current liabilities £272,450£152,669£1,869,144
Net assets -£1,117,674-£730,228£879,976
Equity -£1,117,674-£730,228£879,976
Average employees 444
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors are of the opinion that the company can meet its obligations as they fall due for the foreseeable future. The company has a healthy net assets position and a positive bank balance. The directors have prepared budgets and cash flow projections that show the company will be profitable for the foreseeable future. On this basis, the directors consider it appropriate to prepare the financial statements on the going concern basis.”

Group structure

  1. STIRLING ANGLIAN PHARMACEUTICALS LIMITED · parent
    1. Kelso Pharma Ireland Limited 100% · Ireland · Dormant

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 10 resigned

Name Role Appointed Born Nationality
INKER, Mark Charles Director 2023-02-20 Jun 1964 British
KING, Alan Fernie Director 2025-07-29 Aug 1973 British
MCLEAN, Andrew Firth Director 2021-12-21 Aug 1965 British
STRATFORD, Harry Thomas, Dr Director 2021-12-21 Nov 1970 British
Show 10 resigned officers
Name Role Appointed Resigned
ALSOP, Matthew Robert Director 2013-10-09 2016-10-13
COOK, Mark Director 2013-10-09 2021-12-21
FARQUHARSON, Carol Ann Director 2014-01-31 2017-01-04
MCMENEMY, Philip, Dr Director 2013-10-09 2016-09-05
NEUMAIER, Gerhard Wilhelm Director 2014-07-15 2017-07-14
PERRIE, Sean Ambrose Director 2013-06-26 2021-12-21
SCULLION, Stephen Peter Director 2015-02-01 2016-10-14
THORBURN, Alastair Director 2013-10-09 2014-12-31
WATSON, Allan Mark Director 2021-12-21 2025-07-28
WESTAWAY, Karen Mary Director 2013-10-09 2015-04-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Kelso International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-21 Active
Mr Sean Ambrose Perrie Individual Shares 50–75% 2016-04-06 Ceased 2021-12-21

Filing timeline

Last 20 of 85 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-01-19 MA Memorandum articles
  • 2022-01-19 RESOLUTIONS Resolution
Date Type Category Description
2025-08-12 AA accounts Accounts with accounts type full
2025-07-30 AP01 officers Appoint person director company with name date PDF
2025-07-30 TM01 officers Termination director company with name termination date PDF
2025-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-02-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-31 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-07 AA accounts Accounts with accounts type full
2024-07-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-08 AA accounts Accounts with accounts type small
2023-07-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-02 AD02 address Change sail address company with old address new address PDF
2023-02-21 AP01 officers Appoint person director company with name date PDF
2022-09-29 AA accounts Accounts with accounts type unaudited abridged PDF
2022-08-05 CS01 confirmation-statement Confirmation statement with updates
2022-01-19 AD03 address Move registers to sail company with new address PDF
2022-01-19 AD02 address Change sail address company with new address PDF
2022-01-19 MA incorporation Memorandum articles
2022-01-19 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2020 → FY2021 · period ending 2021-12-31 vs 2020-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page