EDINBURGH PHARMACEUTICAL PROCESSES LIMITED - PENICUIK
Company Profile | Company Filings |
Overview
EDINBURGH PHARMACEUTICAL PROCESSES LIMITED is a Private Limited Company from PENICUIK SCOTLAND and has the status: Active.
EDINBURGH PHARMACEUTICAL PROCESSES LIMITED was incorporated 31 years ago on 27/07/1992 and has the registered number: SC139471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
EDINBURGH PHARMACEUTICAL PROCESSES LIMITED was incorporated 31 years ago on 27/07/1992 and has the registered number: SC139471. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
EDINBURGH PHARMACEUTICAL PROCESSES LIMITED - PENICUIK
This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
EPP ENVIRONMENTAL CENTRE (40) BUSH ESTATE
PENICUIK
MIDLOTHIAN
EH26 0PH
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/07/2023 | 14/08/2024 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JENNYFER STUART | May 1981 | Canadian | Director | 2023-08-04 | CURRENT |
MRS ROSEMARY NEWLANDS | Nov 1953 | British | Director | 2014-04-07 | CURRENT |
DR STEPHEN FREDERICK NEWLANDS | Secretary | 2022-07-26 | CURRENT | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1992-07-27 UNTIL 1992-07-27 | RESIGNED | ||
MR JAMES ANGUS STUART | Jun 1979 | Scottish | Director | 2014-08-25 UNTIL 2016-11-16 | RESIGNED |
MRS ROSALIND CLARE WILLOUGHBY STUART | Oct 1983 | British | Director | 2016-05-04 UNTIL 2016-11-16 | RESIGNED |
DR STEPHEN FREDERICK NEWLANDS | Dec 1960 | British | Director | 1992-07-27 UNTIL 2022-07-27 | RESIGNED |
DEREK RICHARD NEWLANDS | Aug 1962 | British | Director | 1994-12-08 UNTIL 1996-04-06 | RESIGNED |
LORNA MORRISON | Nov 1963 | British | Director | 1994-03-21 UNTIL 2002-07-23 | RESIGNED |
MELVILLE MITCHELL | Jan 1962 | Director | 1992-07-27 UNTIL 1993-02-13 | RESIGNED | |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1992-07-27 UNTIL 1992-07-27 | RESIGNED | |
MRS ROSEMARY NEWLANDS | Secretary | 2017-07-26 UNTIL 2022-07-26 | RESIGNED | ||
LORNA MORRISON | Nov 1963 | British | Secretary | 1993-02-18 UNTIL 2016-05-04 | RESIGNED |
MR JAMES ANGUS STUART | Secretary | 2017-04-06 UNTIL 2017-07-26 | RESIGNED | ||
MELVILLE MITCHELL | Jan 1962 | Secretary | 1992-07-27 UNTIL 1993-02-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Rosalind Clare Willoughby Stuart | 2016-05-04 - 2017-07-26 | 10/1983 | Significant influence or control | |
Mr James Angus Stuart | 2016-04-06 - 2017-07-26 | 6/1979 | Significant influence or control | |
Dr Stephen Frederick Newlands | 2016-04-06 | 12/1960 | Penicuik Midlothian |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Rosemary Newlands | 2016-04-06 | 11/1953 | Penicuik Midlothian |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EDINBURGH_PHARMACEUTICAL_ - Accounts | 2024-02-20 | 31-05-2023 | £29,218 Cash £1,463,404 equity |
EDINBURGH_PHARMACEUTICAL_ - Accounts | 2023-01-27 | 31-05-2022 | £51,722 Cash £1,443,978 equity |
EDINBURGH_PHARMACEUTICAL_ - Accounts | 2021-12-10 | 31-05-2021 | £149,310 Cash £1,442,632 equity |
EDINBURGH_PHARMACEUTICAL_ - Accounts | 2021-02-20 | 31-05-2020 | £207,205 Cash £1,384,215 equity |
EDINBURGH_PHARMACEUTICAL_ - Accounts | 2020-02-26 | 31-05-2019 | £138,248 Cash £1,386,754 equity |
EDINBURGH_PHARMACEUTICAL_ - Accounts | 2019-02-07 | 31-05-2018 | £98,266 Cash £1,311,533 equity |
EDINBURGH_PHARMACEUTICAL_ - Accounts | 2018-03-01 | 31-05-2017 | £53,883 Cash £1,325,852 equity |