CHARLES RIVER LABORATORIES EDINBURGH LIMITED

CHARLES RIVER LABORATORIES EDINBURGH LIMITED

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

    Company NameCHARLES RIVER LABORATORIES EDINBURGH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC091725
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CHARLES RIVER LABORATORIES EDINBURGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLES RIVER LABORATORIES PRECLINICAL SERVICES EDINBURGH LTD.Sep 27, 2005Sep 27, 2005
    INVERESK RESEARCH INTERNATIONAL LIMITEDDec 31, 1985Dec 31, 1985
    JANODENE LIMITEDFeb 18, 1985Feb 18, 1985

    What are the latest accounts for CHARLES RIVER LABORATORIES EDINBURGH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 28, 2024

    What is the status of the latest confirmation statement for CHARLES RIVER LABORATORIES EDINBURGH LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for CHARLES RIVER LABORATORIES EDINBURGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 28, 2024

    44 pagesAA

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2023

    39 pagesAA

    Appointment of Mr Geoffrey Burns as a director on Jan 10, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Termination of appointment of Andrea Romoli as a director on Jun 02, 2023

    1 pagesTM01

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 25, 2021

    34 pagesAA

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Andrea Romoli as a director on Jun 06, 2022

    2 pagesAP01

    Termination of appointment of David Ross Smith as a director on Jun 06, 2022

    1 pagesTM01

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2020

    34 pagesAA

    Appointment of Ms Rushna Tejani Heneghan as a director on Jan 01, 2021

    2 pagesAP01

    Appointment of Ms Rushna Tejani Heneghan as a secretary on Jan 01, 2021

    2 pagesAP03

    Termination of appointment of Sarah Margaret Price as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Sarah Margaret Price as a secretary on Dec 31, 2020

    1 pagesTM02

    Full accounts made up to Dec 28, 2019

    29 pagesAA

    Confirmation statement made on Jun 28, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Sarah Margaret Price as a secretary on May 20, 2020

    2 pagesAP03

    Termination of appointment of David Johst as a secretary on May 20, 2020

    1 pagesTM02

    Appointment of Miss Sarah Margaret Price as a director on May 20, 2020

    2 pagesAP01

    Termination of appointment of David Johst as a director on May 20, 2020

    1 pagesTM01

    Full accounts made up to Dec 29, 2018

    30 pagesAA

    Who are the officers of CHARLES RIVER LABORATORIES EDINBURGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENEGHAN, Rushna Tejani
    Elphinstone Research Centre
    Tranent
    EH33 2NE
    Secretary
    Elphinstone Research Centre
    Tranent
    EH33 2NE
    284561380001
    BATHGATE, Brian, Dr
    Elphintone Research Centre
    EH33 2NE Tranent
    East Lothian
    Director
    Elphintone Research Centre
    EH33 2NE Tranent
    East Lothian
    ScotlandBritish51328980003
    BURNS, Geoffrey
    Elphinstone Research Centre
    Tranent
    EH33 2NE
    Director
    Elphinstone Research Centre
    Tranent
    EH33 2NE
    ScotlandBritish317954200001
    HENEGHAN, Rushna Tejani
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    Director
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    United StatesAmerican284561230001
    COWAN, Desmond Joseph Paul Edward
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    Secretary
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    British83009100001
    DAVIDSON, Doreen
    52 Leith Walk
    EH6 5HB Edinburgh
    Midlothian
    Secretary
    52 Leith Walk
    EH6 5HB Edinburgh
    Midlothian
    British1077130003
    JOHST, David
    Elpinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    Secretary
    Elpinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    American101051040002
    LESLIE, Stewart Gordon
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    Secretary
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    British66170500001
    PRICE, Sarah Margaret
    Elphinstone Research Centre
    Tranent
    EH33 2NE
    Secretary
    Elphinstone Research Centre
    Tranent
    EH33 2NE
    269939640001
    THOMSON, Leonard
    Old School Cottage 51 Whitehill Village
    EH22 2QD Dalkeith
    Midlothian
    Secretary
    Old School Cottage 51 Whitehill Village
    EH22 2QD Dalkeith
    Midlothian
    British35572740001
    ACKERMAN, Thomas
    Elphinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    Director
    Elphinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    UsaAmerican101051180002
    BATHGATE, Brian, Dr
    100 Riccarton Mains Road
    Currie
    EH14 5WB Edinburgh
    Scotland
    Director
    100 Riccarton Mains Road
    Currie
    EH14 5WB Edinburgh
    Scotland
    British51328980002
    CASSELS, Alexander
    634 Queensferry Road
    EH4 6DZ Edinburgh
    Midlothian
    Director
    634 Queensferry Road
    EH4 6DZ Edinburgh
    Midlothian
    British566790001
    COWAN, Desmond Joseph Paul Edward
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    Director
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    British83009100001
    CURRIE, Alastair, Sir
    42 Murrayfield Avenue
    EH12 6AY Edinburgh
    Director
    42 Murrayfield Avenue
    EH12 6AY Edinburgh
    British35881480001
    DRAFFAN, George Harry, Dr
    44 Glassel Park Road
    EH32 0PA Longniddry
    East Lothian
    Director
    44 Glassel Park Road
    EH32 0PA Longniddry
    East Lothian
    British974650001
    FOSTER, James
    Elpinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    Director
    Elpinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    UsaAmerican101050900002
    JOHST, David
    Elpinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    Director
    Elpinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    United StatesAmerican101051040002
    LESLIE, Stewart Gordon
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    Director
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    British66170500001
    MAIN, Peter Tester
    Lairig Ghru
    Dulnain Bridge
    PH26 3NT Grantown On Spey
    Highland
    Director
    Lairig Ghru
    Dulnain Bridge
    PH26 3NT Grantown On Spey
    Highland
    British35452230001
    MOLHO, Davide
    EH33 2NE Tranent
    Elpinstone Research Centre
    East Lothian
    United Kingdom
    Director
    EH33 2NE Tranent
    Elpinstone Research Centre
    East Lothian
    United Kingdom
    United StatesGreek,Italian198473090001
    NEWMAN, Henry Bernard
    Fishers Wood
    Sunningdale
    SL5 0JF Ascot
    The Birches
    Berkshire
    Director
    Fishers Wood
    Sunningdale
    SL5 0JF Ascot
    The Birches
    Berkshire
    United KingdomBritish135996300001
    NIMMO, Walter Sneddon, Dr
    46 Millar Crescent
    EH10 5HH Edinburgh
    Scotland
    Director
    46 Millar Crescent
    EH10 5HH Edinburgh
    Scotland
    British51329070002
    PRICE, Sarah Margaret
    Elphinstone Research Centre
    Tranent
    EH33 2NE
    Director
    Elphinstone Research Centre
    Tranent
    EH33 2NE
    EnglandBritish269939610001
    ROMOLI, Andrea
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    Director
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    United StatesAmerican297237510001
    SCHAAD, Peter
    26 Hyde Park Gate
    SW7 5DJ London
    Director
    26 Hyde Park Gate
    SW7 5DJ London
    Swiss813610001
    SMITH, David Ross
    EH33 2NE Tranent
    Elpinstone Research Centre
    East Lothian
    United Kingdom
    Director
    EH33 2NE Tranent
    Elpinstone Research Centre
    East Lothian
    United Kingdom
    United KingdomBritish192911740001
    SWORD, Ian Pollock, Doctor
    Spingwell Farm
    Talkin
    CA8 1LE Brampton
    Cumbria
    Director
    Spingwell Farm
    Talkin
    CA8 1LE Brampton
    Cumbria
    British59214700005
    THOMSON, Leonard
    Old School Cottage 51 Whitehill Village
    EH22 2QD Dalkeith
    Midlothian
    Director
    Old School Cottage 51 Whitehill Village
    EH22 2QD Dalkeith
    Midlothian
    British35572740001
    WILSON, Alexander Biggart
    Chesterhall House
    EH32 0PQ Longniddry
    East Lothian
    Director
    Chesterhall House
    EH32 0PQ Longniddry
    East Lothian
    United KingdomBritish299930001
    WISEMAN, Herbert Colin
    Ballytrim Gosford Road
    EH32 0LF Longniddry
    East Lothian
    Scotland
    Director
    Ballytrim Gosford Road
    EH32 0LF Longniddry
    East Lothian
    Scotland
    British19218550001

    Who are the persons with significant control of CHARLES RIVER LABORATORIES EDINBURGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles River Laboratories International Inc.
    Ballardvale Street
    01887 Wilmington
    251
    Massachusetts
    United States
    Jun 28, 2017
    Ballardvale Street
    01887 Wilmington
    251
    Massachusetts
    United States
    No
    Legal FormPublic Limited Company
    Country RegisteredDelaware, Usa
    Legal AuthorityUnited States Of America Company Law
    Place RegisteredUnited States Of America
    Registration Number06-1397316
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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