CHARLES RIVER LABORATORIES EDINBURGH LIMITED
Overview
| Company Name | CHARLES RIVER LABORATORIES EDINBURGH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC091725 |
| 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 CHARLES RIVER LABORATORIES EDINBURGH LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is CHARLES RIVER LABORATORIES EDINBURGH LIMITED located?
| Registered Office Address | Elphinstone Research Centre Tranent EH33 2NE |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARLES RIVER LABORATORIES EDINBURGH LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARLES RIVER LABORATORIES PRECLINICAL SERVICES EDINBURGH LTD. | Sep 27, 2005 | Sep 27, 2005 |
| INVERESK RESEARCH INTERNATIONAL LIMITED | Dec 31, 1985 | Dec 31, 1985 |
| JANODENE LIMITED | Feb 18, 1985 | Feb 18, 1985 |
What are the latest accounts for CHARLES RIVER LABORATORIES EDINBURGH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 28, 2024 |
What is the status of the latest confirmation statement for CHARLES RIVER LABORATORIES EDINBURGH LIMITED?
| Last Confirmation Statement Made Up To | Jun 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 28, 2025 |
| Overdue | No |
What are the latest filings for CHARLES RIVER LABORATORIES EDINBURGH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 28, 2024 | 44 pages | AA | ||
Confirmation statement made on Jun 28, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 28, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2023 | 39 pages | AA | ||
Appointment of Mr Geoffrey Burns as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Termination of appointment of Andrea Romoli as a director on Jun 02, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 25, 2021 | 34 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrea Romoli as a director on Jun 06, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Ross Smith as a director on Jun 06, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 26, 2020 | 34 pages | AA | ||
Appointment of Ms Rushna Tejani Heneghan as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Appointment of Ms Rushna Tejani Heneghan as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Sarah Margaret Price as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Sarah Margaret Price as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Full accounts made up to Dec 28, 2019 | 29 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Miss Sarah Margaret Price as a secretary on May 20, 2020 | 2 pages | AP03 | ||
Termination of appointment of David Johst as a secretary on May 20, 2020 | 1 pages | TM02 | ||
Appointment of Miss Sarah Margaret Price as a director on May 20, 2020 | 2 pages | AP01 | ||
Termination of appointment of David Johst as a director on May 20, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 29, 2018 | 30 pages | AA | ||
Who are the officers of CHARLES RIVER LABORATORIES EDINBURGH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENEGHAN, Rushna Tejani | Secretary | Elphinstone Research Centre Tranent EH33 2NE | 284561380001 | |||||||
| BATHGATE, Brian, Dr | Director | Elphintone Research Centre EH33 2NE Tranent East Lothian | Scotland | British | 51328980003 | |||||
| BURNS, Geoffrey | Director | Elphinstone Research Centre Tranent EH33 2NE | Scotland | British | 317954200001 | |||||
| HENEGHAN, Rushna Tejani | Director | Ballardvale Street Wilmington 251 Massachusetts 01887 United States | United States | American | 284561230001 | |||||
| COWAN, Desmond Joseph Paul Edward | Secretary | 52 Leith Walk EH6 5HW Edinburgh Midlothian | British | 83009100001 | ||||||
| DAVIDSON, Doreen | Secretary | 52 Leith Walk EH6 5HB Edinburgh Midlothian | British | 1077130003 | ||||||
| JOHST, David | Secretary | Elpinstone Research Centre EH33 2NE Tranent East Lothian | American | 101051040002 | ||||||
| LESLIE, Stewart Gordon | Secretary | 11 Walker Street EH3 7NE Edinburgh Midlothian | British | 66170500001 | ||||||
| PRICE, Sarah Margaret | Secretary | Elphinstone Research Centre Tranent EH33 2NE | 269939640001 | |||||||
| THOMSON, Leonard | Secretary | Old School Cottage 51 Whitehill Village EH22 2QD Dalkeith Midlothian | British | 35572740001 | ||||||
| ACKERMAN, Thomas | Director | Elphinstone Research Centre EH33 2NE Tranent East Lothian | Usa | American | 101051180002 | |||||
| BATHGATE, Brian, Dr | Director | 100 Riccarton Mains Road Currie EH14 5WB Edinburgh Scotland | British | 51328980002 | ||||||
| CASSELS, Alexander | Director | 634 Queensferry Road EH4 6DZ Edinburgh Midlothian | British | 566790001 | ||||||
| COWAN, Desmond Joseph Paul Edward | Director | 52 Leith Walk EH6 5HW Edinburgh Midlothian | British | 83009100001 | ||||||
| CURRIE, Alastair, Sir | Director | 42 Murrayfield Avenue EH12 6AY Edinburgh | British | 35881480001 | ||||||
| DRAFFAN, George Harry, Dr | Director | 44 Glassel Park Road EH32 0PA Longniddry East Lothian | British | 974650001 | ||||||
| FOSTER, James | Director | Elpinstone Research Centre EH33 2NE Tranent East Lothian | Usa | American | 101050900002 | |||||
| JOHST, David | Director | Elpinstone Research Centre EH33 2NE Tranent East Lothian | United States | American | 101051040002 | |||||
| LESLIE, Stewart Gordon | Director | 11 Walker Street EH3 7NE Edinburgh Midlothian | British | 66170500001 | ||||||
| MAIN, Peter Tester | Director | Lairig Ghru Dulnain Bridge PH26 3NT Grantown On Spey Highland | British | 35452230001 | ||||||
| MOLHO, Davide | Director | EH33 2NE Tranent Elpinstone Research Centre East Lothian United Kingdom | United States | Greek,Italian | 198473090001 | |||||
| NEWMAN, Henry Bernard | Director | Fishers Wood Sunningdale SL5 0JF Ascot The Birches Berkshire | United Kingdom | British | 135996300001 | |||||
| NIMMO, Walter Sneddon, Dr | Director | 46 Millar Crescent EH10 5HH Edinburgh Scotland | British | 51329070002 | ||||||
| PRICE, Sarah Margaret | Director | Elphinstone Research Centre Tranent EH33 2NE | England | British | 269939610001 | |||||
| ROMOLI, Andrea | Director | Ballardvale Street Wilmington 251 Massachusetts 01887 United States | United States | American | 297237510001 | |||||
| SCHAAD, Peter | Director | 26 Hyde Park Gate SW7 5DJ London | Swiss | 813610001 | ||||||
| SMITH, David Ross | Director | EH33 2NE Tranent Elpinstone Research Centre East Lothian United Kingdom | United Kingdom | British | 192911740001 | |||||
| SWORD, Ian Pollock, Doctor | Director | Spingwell Farm Talkin CA8 1LE Brampton Cumbria | British | 59214700005 | ||||||
| THOMSON, Leonard | Director | Old School Cottage 51 Whitehill Village EH22 2QD Dalkeith Midlothian | British | 35572740001 | ||||||
| WILSON, Alexander Biggart | Director | Chesterhall House EH32 0PQ Longniddry East Lothian | United Kingdom | British | 299930001 | |||||
| WISEMAN, Herbert Colin | Director | Ballytrim Gosford Road EH32 0LF Longniddry East Lothian Scotland | British | 19218550001 |
Who are the persons with significant control of CHARLES RIVER LABORATORIES EDINBURGH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charles River Laboratories International Inc. | Jun 28, 2017 | Ballardvale Street 01887 Wilmington 251 Massachusetts United States | No | ||||||||||
| |||||||||||||
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