CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND

CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHARLES RIVER LABORATORIES HOLDINGS SCOTLAND
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03662374
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND?

    Previous Company Names
    Company NameFromUntil
    INVERESK RESEARCH HOLDINGS LIMITEDOct 05, 1999Oct 05, 1999
    SGS HEALTH SECTOR SERVICES HOLDINGS LTDNov 18, 1998Nov 18, 1998
    BTB NOMINEES NO.2 LIMITEDNov 05, 1998Nov 05, 1998

    What are the latest accounts for CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND?

    Last Accounts
    Last Accounts Made Up ToDec 25, 2004

    What are the latest filings for CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 05, 2017 with no updates

    3 pagesCS01

    Appointment of Brian Bathgate as a director on Sep 01, 2015

    2 pagesAP01

    Appointment of David Ross Smith as a director on Sep 01, 2015

    2 pagesAP01

    Termination of appointment of James Foster as a director on Sep 10, 2015

    1 pagesTM01

    Termination of appointment of Thomas Ackerman as a director on Sep 10, 2015

    1 pagesTM01

    Confirmation statement made on Nov 05, 2016 with updates

    5 pagesCS01

    Annual return made up to Nov 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 28, 2013

    Statement of capital on Nov 28, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 05, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Nov 05, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Level 13 the Broadgate Tower Primrose Street London EC2A 2EW United Kingdom* on Nov 26, 2010

    2 pagesAD01

    Annual return made up to Nov 05, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for James Foster on Nov 05, 2010

    2 pagesCH01

    Director's details changed for Thomas Ackerman on Nov 05, 2010

    2 pagesCH01

    Director's details changed for David Johst on Nov 05, 2010

    2 pagesCH01

    Secretary's details changed for David Johst on Nov 05, 2010

    1 pagesCH03

    Registered office address changed from * Dickson Minto Ws Royal London House 22/25 Finsbury Square London EC2A 1DX* on Nov 17, 2010

    1 pagesAD01

    Annual return made up to Nov 05, 2009 with full list of shareholders

    15 pagesAR01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175(5)(a) 08/12/2008
    RES13

    legacy

    6 pages363a

    legacy

    7 pages363s

    legacy

    7 pages363s

    Who are the officers of CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHST, David
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    Secretary
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    American101051040003
    BATHGATE, Brian
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    Director
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    United KingdomBritish240811370001
    JOHST, David
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    Director
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    United StatesAmerican101051040003
    SMITH, David Ross
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    Director
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    United StatesBritish240798370001
    COWAN, Desmond Joseph Paul Edward
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    Secretary
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    British83009100001
    LESLIE, Stewart Gordon
    16 Charlotte Square
    EH2 4DF Edinburgh
    Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    British66170500002
    THORPE, Gerald Michael
    Mill Cottage Ewood Lane
    RH5 5AP Newdigate Dorking
    Surrey
    Secretary
    Mill Cottage Ewood Lane
    RH5 5AP Newdigate Dorking
    Surrey
    British39557820002
    BOYES TURNER SECRETARIES LIMITED
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    74407280002
    ACKERMAN, Thomas
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    Director
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    UsaAmerican101051180003
    BATHGATE, Brian, Dr
    100 Riccarton Mains Road
    Currie
    EH14 5WB Edinburgh
    Scotland
    Director
    100 Riccarton Mains Road
    Currie
    EH14 5WB Edinburgh
    Scotland
    British51328980002
    COWAN, Desmond Joseph Paul Edward
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    Director
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    British83009100001
    FOSTER, James
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    Director
    The Broadgate Tower
    Primrose Street
    EC2A 2EW London
    Level 13
    UsaAmerican101050900003
    LESLIE, Stewart Gordon
    16 Charlotte Square
    EH2 4DF Edinburgh
    Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    British66170500002
    NIMMO, Walter Sneddon, Dr
    46 Millar Crescent
    EH10 5HH Edinburgh
    Scotland
    Director
    46 Millar Crescent
    EH10 5HH Edinburgh
    Scotland
    British51329070002
    WOOD, Keith
    Andreas Spinfield Lane
    SL7 2JT Marlow
    Buckinghamshire
    Director
    Andreas Spinfield Lane
    SL7 2JT Marlow
    Buckinghamshire
    British3487930001
    BOYES TURNER DIRECTORS LIMITED
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles River Laboratories Group
    Fleets Road
    EH33 2NE Tranent
    Elphinstone Research Centre
    Scotland
    Nov 05, 2016
    Fleets Road
    EH33 2NE Tranent
    Elphinstone Research Centre
    Scotland
    No
    Legal FormUnlimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985
    Place RegisteredScotland
    Registration NumberSco198206
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CHARLES RIVER LABORATORIES HOLDINGS SCOTLAND have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wachovia Bank National Association (Security Trustee)
    Transactions
    • Aug 23, 2003Registration of a charge (395)
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Wachovia Bank, National Association as Security Trustee
    Transactions
    • Aug 16, 2003Registration of a charge (395)
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Wachovia Bank, National Association as Security Trustee
    Transactions
    • Aug 16, 2003Registration of a charge (395)
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC as Agent and Security Trustee for the Finance Parties
    Transactions
    • Jul 10, 2002Registration of a charge (395)
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Bear Stearns Corporate Lending Inc (The "Security Trustee")
    Transactions
    • Apr 20, 2001Registration of a charge (395)
    • Jul 26, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC(As Security Agent)
    Transactions
    • Sep 28, 1999Registration of a charge (395)
    • May 04, 2001Statement of satisfaction of a charge in full or part (403a)

    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