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 - PENICUIK

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WILLOUGHBY WILLIAMS LTD PENICUIK UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LTS INTERNATIONAL LIMITED PENICUIK Active FULL 74901 - Environmental consulting activities