MACFARLAN SMITH LIMITED
Overview
Company Name | MACFARLAN SMITH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC035640 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MACFARLAN SMITH LIMITED?
- Manufacture of basic pharmaceutical products (21100) / Manufacturing
Where is MACFARLAN SMITH LIMITED located?
Registered Office Address | Wheatfield Road EH11 2QA Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MACFARLAN SMITH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MACFARLAN SMITH LIMITED?
Last Confirmation Statement Made Up To | Jan 25, 2026 |
---|---|
Next Confirmation Statement Due | Feb 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 25, 2025 |
Overdue | No |
What are the latest filings for MACFARLAN SMITH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 25, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 31 pages | AA | ||
Appointment of Andrew David James as a secretary on Apr 23, 2024 | 2 pages | AP03 | ||
Appointment of Mr Scott Gerard Lassonde as a director on Apr 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Peter Wesztergom as a director on Mar 25, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 52 pages | AA | ||
Confirmation statement made on Jan 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ross Oehler as a secretary on Nov 30, 2023 | 1 pages | TM02 | ||
Termination of appointment of Nicolaas Stapel as a director on May 03, 2023 | 1 pages | TM01 | ||
Appointment of Mr Michael Anthony Riley as a director on May 09, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2022 | 29 pages | AA | ||
Auditor's resignation | 2 pages | AUD | ||
Confirmation statement made on Jan 25, 2023 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Change of details for Veranova 2 Ltd. as a person with significant control on Jun 28, 2022 | 2 pages | PSC05 | ||
Change of details for Veranova 1 Ltd. as a person with significant control on Jun 28, 2022 | 2 pages | PSC05 | ||
Notification of Veranova 1 Ltd. as a person with significant control on May 31, 2022 | 2 pages | PSC02 | ||
Notification of Veranova 2 Ltd. as a person with significant control on May 31, 2022 | 2 pages | PSC02 | ||
Cessation of Johnson Matthey Plc as a person with significant control on May 31, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Ross Oehler as a secretary on May 31, 2022 | 2 pages | AP03 | ||
Termination of appointment of Victoria Barlow as a secretary on May 31, 2022 | 1 pages | TM02 | ||
Termination of appointment of Lindsay Anne Milne as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Nicolaas Stapel as a director on May 31, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Jan 25, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of MACFARLAN SMITH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMES, Andrew David | Secretary | Wheatfield Road EH11 2QA Edinburgh | 322376270001 | |||||||
GRANT, Craig Maclan, Dr | Director | Wheatfield Road EH11 2QA Edinburgh | United Kingdom | British | None | 142633330002 | ||||
LASSONDE, Scott Gerard | Director | Wheatfield Road EH11 2QA Edinburgh | United States | American | Chief Financial Officer | 322347630001 | ||||
PAYNE, David Martin | Director | Wheatfield Road EH11 2QA Edinburgh | United Kingdom | British | Company Director | 245249710001 | ||||
RILEY, Michael Anthony | Director | Wheatfield Road EH11 2QA Edinburgh | United States | American | Director | 309113530001 | ||||
BARLOW, Victoria | Secretary | Wheatfield Road EH11 2QA Edinburgh | 264978470001 | |||||||
BICKNELL, Simon Michael | Secretary | 14 Dangan Road Wanstead E11 London | British | 30308480002 | ||||||
BRUCE-WATT, Linda | Secretary | Wheatfield Road EH11 2QA Edinburgh | 269304560001 | |||||||
FARRANT, Simon | Secretary | Wheatfield Road EH11 2QA Edinburgh | British | 60000160001 | ||||||
HYDE, Jonathan Laurence Patrick | Secretary | Chancellors House School Lane Penn Street HP7 0QJ Amersham Buckinghamshire | British | 55873190001 | ||||||
MCNEILLAGE, James Kean | Secretary | 201 Mayfield Road EH9 3BD Edinburgh | British | 183470001 | ||||||
OEHLER, Ross | Secretary | Wheatfield Road EH11 2QA Edinburgh | 296903590001 | |||||||
SOMERVILLE, Hugh | Secretary | 111 St Albans Road EH9 2PQ Edinburgh Midlothian | British | 71872910001 | ||||||
THOM, Gordon | Secretary | 16 Corbiehill Avenue EH4 5DR Edinburgh Midlothian | British | 1186020001 | ||||||
BICKNELL, Simon Michael | Director | 14 Dangan Road Wanstead E11 London | British | Barrister | 30308480002 | |||||
BLAKER, Graham Joseph, Dr | Director | Callingham House 17 Ledborough Lane HP9 2PZ Beaconsfield Buckinghamshire | England | British | Company Director | 110270002 | ||||
BONI, Debra Elenor | Director | 52 Craiglockhartdell Road EH14 1JP Edinburgh | British | Company Director | 70571610002 | |||||
BORDET, Antoine | Director | Wheatfield Road EH11 2QA Edinburgh | United Kingdom | French | None | 247244380001 | ||||
CAIRNS, Stewart | Director | Callands Steading North EH46 7DE West Linton Peeblesshire | British | Production Manager | 64490410001 | |||||
COOK, James | Director | 25 Lauder Road EH9 2JG Edinburgh Midlothian | Scotland | British | Director | 846020001 | ||||
COOKE, Terrence Bernard | Director | Wheatfield Road EH11 2QA Edinburgh | England | British | Company Director | 245249740001 | ||||
COPLEY, Malcolm Norman | Director | 18 Park Road Eskbank EH22 3DH Dalkeith Midlothian | British | Director | 1200550001 | |||||
DOOLEY, Michael Anthony | Director | Mayholm, 4 Stuart Terrace EH48 1DZ Bathgate West Lothian | Scotland | Irish | Company Director | 95463140001 | ||||
FARRANT, Simon | Director | Wheatfield Road EH11 2QA Edinburgh | England | British | Solicitor | 60000160001 | ||||
FOWLER, John Bailey | Director | Wheatfield Road EH11 2QA Edinburgh | United States | United States | None | 163812550001 | ||||
GARNER, Nicholas Paul | Director | Wheatfield Road EH11 2QA Edinburgh | United Kingdom | British | Company Director | 139497130001 | ||||
GREEN, Kenneth Malcolm | Director | Cornbank House Carlops Road EH26 9HR Penicuik | British | Company Director | 53790870001 | |||||
HODGES, Garry Raymond | Director | Wheatfield Road EH11 2QA Edinburgh | United Kingdom | British | Company Director | 104272790001 | ||||
HOUGHTON, Richard Charles | Director | 12 Brixwold Park EH19 3FF Bonnyrigg Midlothian | British | Company Director | 55668480002 | |||||
HUNT, John Anthony | Director | 58 Queens Gardens W2 3AF London | British | Company Director | 56531940001 | |||||
JAMIESON, Gordon | Director | Helenslea Marine Terrace EH31 2AZ Gullane East Lothian | British | Business Development | 47392690002 | |||||
JONES, Dennis Gareth | Director | Wheatfield Road EH11 2QA Edinburgh | United Kingdom | British | Company Director | 188531520001 | ||||
KILBURN, Roger Michael | Director | Wheatfield Road EH11 2QA Edinburgh | Scotland | British | Company Director | 127748410002 | ||||
MACLEOD, Robert James | Director | Wheatfield Road EH11 2QA Edinburgh | United Kingdom | British | Company Director | 90186680002 | ||||
MACRAE, Alexander Morgan | Director | Beauly 4 Primrose Bank Road EH5 3JH Edinburgh Midlothian | British | Chartered Accountant | 66177230001 |
Who are the persons with significant control of MACFARLAN SMITH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Veranova 2 Ltd. | May 31, 2022 | Connect House, 133-137 Alexandra Road Wimbledon SW19 7JW London Wsm Advisors England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Veranova 1 Ltd. | May 31, 2022 | Connect House, 133-137 Alexandra Road Wimbledon SW19 7JW London Wsm Advisors England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Johnson Matthey Plc | May 07, 2019 | 5th Floor Farringdon Street EC4A 4AB London 5th Floor, 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Meconic Limited | Apr 06, 2016 | Wheatfield Road EH11 2QA Edinburgh 10 Midlothian United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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