CHARLES RIVER CLINICAL SERVICES EDINBURGH LTD.

CHARLES RIVER CLINICAL SERVICES EDINBURGH LTD.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHARLES RIVER CLINICAL SERVICES EDINBURGH LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC109802
    JurisdictionScotland
    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 CLINICAL SERVICES EDINBURGH LTD.?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHARLES RIVER CLINICAL SERVICES EDINBURGH LTD. located?

    Registered Office Address
    Elphinstone Research Centre
    Tranent
    EH33 2NE
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLES RIVER CLINICAL SERVICES EDINBURGH LTD.?

    Previous Company Names
    Company NameFromUntil
    CHARLES RIVER LABORATORIES CLINICAL SERVICES LTD.Sep 27, 2005Sep 27, 2005
    INVERESK CLINICAL RESEARCH LIMITEDApr 14, 1988Apr 14, 1988
    DUNWILCO (99) LIMITEDMar 11, 1988Mar 11, 1988

    What are the latest accounts for CHARLES RIVER CLINICAL SERVICES EDINBURGH LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2013

    What is the status of the latest annual return for CHARLES RIVER CLINICAL SERVICES EDINBURGH LTD.?

    Annual Return
    Last Annual Return

    What are the latest filings for CHARLES RIVER CLINICAL SERVICES EDINBURGH LTD.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 30, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 28, 2013

    14 pagesAA

    Annual return made up to Jul 30, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 29, 2012

    14 pagesAA

    Annual return made up to Jul 30, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Jul 30, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 25, 2010

    18 pagesAA

    Annual return made up to Jul 30, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for James Foster on Jul 30, 2010

    2 pagesCH01

    Director's details changed for Thomas Ackerman on Jul 30, 2010

    2 pagesCH01

    Director's details changed for David Johst on Jul 30, 2010

    2 pagesCH01

    Full accounts made up to Dec 26, 2009

    23 pagesAA

    Full accounts made up to Dec 27, 2008

    23 pagesAA

    legacy

    4 pages363a

    legacy

    4 pages363a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

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

    Full accounts made up to Dec 29, 2007

    22 pagesAA

    Full accounts made up to Dec 30, 2006

    20 pagesAA

    legacy

    1 pages288c

    legacy

    7 pages363s

    Certificate of change of name

    Company name changed charles river laboratories clini cal services LTD.\certificate issued on 26/06/07
    2 pagesCERTNM

    Who are the officers of CHARLES RIVER CLINICAL SERVICES EDINBURGH LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHST, David
    Elpinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    Secretary
    Elpinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    American101051040002
    ACKERMAN, Thomas
    Elphinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    Director
    Elphinstone Research Centre
    EH33 2NE Tranent
    East Lothian
    UsaAmerican101051180002
    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
    COWAN, Desmond Joseph Paul Edward
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    Secretary
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    British83009100001
    LESLIE, Stewart Gordon
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    Secretary
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    British66170500001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    COWAN, Desmond Joseph Paul Edward
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    Director
    52 Leith Walk
    EH6 5HW Edinburgh
    Midlothian
    British83009100001
    CUMMING, Donald Ian
    25 Charlotte Square
    EH2 4ET Edinburgh
    Midlothian
    Director
    25 Charlotte Square
    EH2 4ET Edinburgh
    Midlothian
    British35451040003
    DRAFFAN, George Harry, Dr
    Glengyle 13 Gosford Road
    EH32 0LF Longniddry
    East Lothian
    Director
    Glengyle 13 Gosford Road
    EH32 0LF Longniddry
    East Lothian
    United KingdomBritish974650002
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    KERKHOF, Glenn Cornelis
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Netherlands99733300002
    LAWRENCE, Duncan John
    34 Muirfield Park
    EH31 2DY Gullane
    East Lothian
    Director
    34 Muirfield Park
    EH31 2DY Gullane
    East Lothian
    British974640001
    LESLIE, Stewart Gordon
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    Director
    11 Walker Street
    EH3 7NE Edinburgh
    Midlothian
    British66170500001
    MCEWAN, Alastair Stuart
    11000 Weston Parkway
    Cary
    27513 North Carolina
    Usa
    Director
    11000 Weston Parkway
    Cary
    27513 North Carolina
    Usa
    British85251160002
    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
    SCHAAD, Peter
    26 Hyde Park Gate
    SW7 5DJ London
    Director
    26 Hyde Park Gate
    SW7 5DJ London
    Swiss813610001
    SWORD, Ian Pollock, Doctor
    Spingwell Farm
    Talkin
    CA8 1LE Brampton
    Cumbria
    Director
    Spingwell Farm
    Talkin
    CA8 1LE Brampton
    Cumbria
    British59214700005
    WYLD, Peter James
    41 Blackford Road
    EH9 2DT Edinburgh
    Midlothian
    Director
    41 Blackford Road
    EH9 2DT Edinburgh
    Midlothian
    British18164470001

    Does CHARLES RIVER CLINICAL SERVICES EDINBURGH LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Jul 25, 2003
    Delivered On Aug 06, 2003
    Satisfied
    Amount secured
    All sums due under or in connection with the credit agreement dated 28 july 2003, the guaranty or under the floating charge
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Wachovia Bank, National Association
    Transactions
    • Aug 06, 2003Registration of a charge (410)
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 21, 2002
    Delivered On Jul 10, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 10, 2002Registration of a charge (410)
    • Aug 07, 2003Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Apr 03, 2001
    Delivered On Apr 20, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bear Stearns Corporated Lending Inc
    Transactions
    • Apr 20, 2001Registration of a charge (410)
    • Jul 25, 2002Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 20, 1999
    Delivered On Sep 28, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 28, 1999Registration of a charge (410)
    • May 04, 2001Statement of satisfaction of a charge in full or part (419a)

    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