CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND
Overview
| Company Name | CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 03662374 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND located?
| Registered Office Address | Level 13 The Broadgate Tower Primrose Street EC2A 2EW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND?
| Company Name | From | Until |
|---|---|---|
| INVERESK RESEARCH HOLDINGS LIMITED | Oct 05, 1999 | Oct 05, 1999 |
| SGS HEALTH SECTOR SERVICES HOLDINGS LTD | Nov 18, 1998 | Nov 18, 1998 |
| BTB NOMINEES NO.2 LIMITED | Nov 05, 1998 | Nov 05, 1998 |
What are the latest accounts for CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 25, 2004 |
What are the latest filings for CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Brian Bathgate as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of David Ross Smith as a director on Sep 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Foster as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Ackerman as a director on Sep 10, 2015 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Nov 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom* on Nov 26, 2010 | 2 pages | AD01 | ||||||||||
Annual return made up to Nov 05, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for James Foster on Nov 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Thomas Ackerman on Nov 05, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Johst on Nov 05, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for David Johst on Nov 05, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Dickson Minto Ws Royal London House 22/25 Finsbury Square London EC2A 1DX* on Nov 17, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 05, 2009 with full list of shareholders | 15 pages | AR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Who are the officers of CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JOHST, David | Secretary | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | American | 101051040003 | ||||||
| BATHGATE, Brian | Director | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | United Kingdom | British | 240811370001 | |||||
| JOHST, David | Director | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | United States | American | 101051040003 | |||||
| SMITH, David Ross | Director | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | United States | British | 240798370001 | |||||
| COWAN, Desmond Joseph Paul Edward | Secretary | 52 Leith Walk EH6 5HW Edinburgh Midlothian | British | 83009100001 | ||||||
| LESLIE, Stewart Gordon | Secretary | 16 Charlotte Square EH2 4DF Edinburgh | British | 66170500002 | ||||||
| THORPE, Gerald Michael | Secretary | Mill Cottage Ewood Lane RH5 5AP Newdigate Dorking Surrey | British | 39557820002 | ||||||
| BOYES TURNER SECRETARIES LIMITED | Secretary | First Floor Abbots House Abbey Street RG1 3BD Reading Berkshire | 74407280002 | |||||||
| ACKERMAN, Thomas | Director | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | Usa | American | 101051180003 | |||||
| BATHGATE, Brian, Dr | Director | 100 Riccarton Mains Road Currie EH14 5WB Edinburgh Scotland | British | 51328980002 | ||||||
| COWAN, Desmond Joseph Paul Edward | Director | 52 Leith Walk EH6 5HW Edinburgh Midlothian | British | 83009100001 | ||||||
| FOSTER, James | Director | The Broadgate Tower Primrose Street EC2A 2EW London Level 13 | Usa | American | 101050900003 | |||||
| LESLIE, Stewart Gordon | Director | 16 Charlotte Square EH2 4DF Edinburgh | British | 66170500002 | ||||||
| NIMMO, Walter Sneddon, Dr | Director | 46 Millar Crescent EH10 5HH Edinburgh Scotland | British | 51329070002 | ||||||
| WOOD, Keith | Director | Andreas Spinfield Lane SL7 2JT Marlow Buckinghamshire | British | 3487930001 | ||||||
| BOYES TURNER DIRECTORS LIMITED | Director | First Floor Abbots House Abbey Street RG1 3BD Reading Berkshire | 101374610001 |
Who are the persons with significant control of CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charles River Laboratories Group | Nov 05, 2016 | Fleets Road EH33 2NE Tranent Elphinstone Research Centre Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over shares | Created On Aug 08, 2003 Delivered On Aug 23, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and any proceeds of sale arising therefrom and any other shares from time to time in inveresk research (international) limited which the chargor may have an interest in and any proceeds of sale arising thereof;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 30, 2003 Delivered On Aug 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares | Created On Jul 30, 2003 Delivered On Aug 16, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The shares and any proceeds of sale arising therefrom and any other shares from time to time in inveresk research (canada) inc. Which the chargor may have an interest in and any proceeds of sale arising thereof;. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 26, 2002 Delivered On Jul 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 03, 2001 Delivered On Apr 20, 2001 | Satisfied | Amount secured All monies liabilities and obligations whatsoever which are now or at any time hereafter may be due owing or incurred by the company to the finance parties on any account whatsoever under the terms of the deed | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 20, 1999 Delivered On Sep 28, 1999 | Satisfied | Amount secured In favour of the chargee all present and future obligations and liabilities due or to become due from the company to each finance party under each finance document | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0