CHARLES RIVER LABORATORIES EDINBURGH LIMITED

Register to unlock more data on OkredoRegister

CHARLES RIVER LABORATORIES EDINBURGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC091725

Incorporation date

18/02/1985

Size

Full

Contacts

Registered address

Registered address

Elphinstone Research Centre, Tranent, EH33 2NECopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1985)
dot icon09/09/2025
Full accounts made up to 2024-12-28
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon19/06/2024
Full accounts made up to 2023-12-30
dot icon10/01/2024
Appointment of Mr Geoffrey Burns as a director on 2024-01-10
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Termination of appointment of Andrea Romoli as a director on 2023-06-02
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-25
dot icon02/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon23/06/2022
Appointment of Mr Andrea Romoli as a director on 2022-06-06
dot icon23/06/2022
Termination of appointment of David Ross Smith as a director on 2022-06-06
dot icon03/08/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon30/06/2021
Full accounts made up to 2020-12-26
dot icon23/06/2021
Appointment of Ms Rushna Tejani Heneghan as a director on 2021-01-01
dot icon23/06/2021
Appointment of Ms Rushna Tejani Heneghan as a secretary on 2021-01-01
dot icon23/06/2021
Termination of appointment of Sarah Margaret Price as a director on 2020-12-31
dot icon23/06/2021
Termination of appointment of Sarah Margaret Price as a secretary on 2020-12-31
dot icon02/09/2020
Full accounts made up to 2019-12-28
dot icon13/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon21/05/2020
Appointment of Miss Sarah Margaret Price as a secretary on 2020-05-20
dot icon21/05/2020
Termination of appointment of David Johst as a secretary on 2020-05-20
dot icon21/05/2020
Appointment of Miss Sarah Margaret Price as a director on 2020-05-20
dot icon21/05/2020
Termination of appointment of David Johst as a director on 2020-05-20
dot icon07/10/2019
Full accounts made up to 2018-12-29
dot icon08/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon15/11/2018
Termination of appointment of Davide Molho as a director on 2018-08-02
dot icon01/08/2018
Full accounts made up to 2017-12-30
dot icon17/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon12/02/2018
Notification of Charles River Laboratories International Inc. as a person with significant control on 2017-06-28
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon01/10/2016
Group of companies' accounts made up to 2015-12-26
dot icon19/08/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon13/08/2015
Group of companies' accounts made up to 2014-12-27
dot icon13/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon12/06/2015
Appointment of David Smith as a director on 2015-05-15
dot icon12/06/2015
Appointment of Davide Molho as a director on 2015-05-15
dot icon12/06/2015
Termination of appointment of Thomas Ackerman as a director on 2015-05-15
dot icon12/06/2015
Termination of appointment of James Foster as a director on 2015-05-15
dot icon10/06/2015
Certificate of change of name
dot icon02/06/2015
Resolutions
dot icon18/08/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon07/07/2014
Group of companies' accounts made up to 2013-12-28
dot icon12/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon03/07/2013
Group of companies' accounts made up to 2012-12-29
dot icon12/09/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon19/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/09/2011
Group of companies' accounts made up to 2010-12-25
dot icon10/08/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon05/10/2010
Group of companies' accounts made up to 2009-12-26
dot icon03/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon03/09/2010
Director's details changed for Dr Brian Bathgate on 2010-06-28
dot icon16/09/2009
Group of companies' accounts made up to 2008-12-27
dot icon21/07/2009
Return made up to 28/06/09; full list of members
dot icon18/03/2009
Compulsory strike-off action has been discontinued
dot icon17/03/2009
Group of companies' accounts made up to 2007-12-29
dot icon27/02/2009
First Gazette notice for compulsory strike-off
dot icon12/12/2008
Resolutions
dot icon21/07/2008
Return made up to 28/06/08; full list of members
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-30
dot icon03/09/2007
Return made up to 28/06/07; no change of members
dot icon03/09/2007
Director's particulars changed
dot icon03/09/2007
Director's particulars changed
dot icon16/04/2007
Group of companies' accounts made up to 2005-12-31
dot icon02/08/2006
Secretary's particulars changed;director's particulars changed
dot icon02/08/2006
Director's particulars changed
dot icon01/08/2006
Director's particulars changed
dot icon26/07/2006
Return made up to 28/06/06; full list of members
dot icon14/02/2006
Full accounts made up to 2004-12-25
dot icon11/11/2005
New director appointed
dot icon27/09/2005
Certificate of change of name
dot icon04/08/2005
Return made up to 28/06/05; full list of members
dot icon03/11/2004
Dec mort/charge *
dot icon03/11/2004
Dec mort/charge *
dot icon03/11/2004
Dec mort/charge *
dot icon03/11/2004
Dec mort/charge *
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
Secretary resigned
dot icon28/10/2004
New secretary appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
New director appointed
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon28/10/2004
Director resigned
dot icon27/10/2004
Full accounts made up to 2003-12-26
dot icon08/09/2004
Director resigned
dot icon09/08/2004
Return made up to 28/06/04; full list of members
dot icon19/04/2004
New secretary appointed
dot icon19/04/2004
Director resigned
dot icon13/10/2003
Full accounts made up to 2002-12-27
dot icon11/08/2003
Partic of mort/charge *
dot icon11/08/2003
Partic of mort/charge *
dot icon11/08/2003
Partic of mort/charge *
dot icon07/08/2003
Dec mort/charge *
dot icon07/08/2003
Dec mort/charge *
dot icon07/08/2003
Dec mort/charge *
dot icon07/08/2003
Dec mort/charge *
dot icon06/08/2003
Partic of mort/charge *
dot icon29/07/2003
New director appointed
dot icon28/07/2003
Return made up to 28/06/03; full list of members
dot icon29/01/2003
Partic of mort/charge *
dot icon29/01/2003
Partic of mort/charge *
dot icon29/01/2003
Partic of mort/charge *
dot icon22/10/2002
Full accounts made up to 2001-12-30
dot icon09/10/2002
Director's particulars changed
dot icon06/08/2002
Auditor's resignation
dot icon31/07/2002
Return made up to 28/06/02; full list of members
dot icon25/07/2002
Dec mort/charge *
dot icon10/07/2002
Partic of mort/charge *
dot icon26/10/2001
Full accounts made up to 2000-12-31
dot icon27/07/2001
Return made up to 28/06/01; full list of members
dot icon04/05/2001
Dec mort/charge *
dot icon04/05/2001
Dec mort/charge *
dot icon04/05/2001
Dec mort/charge *
dot icon04/05/2001
Dec mort/charge *
dot icon20/04/2001
Partic of mort/charge *
dot icon25/10/2000
Full accounts made up to 1999-12-26
dot icon26/07/2000
Return made up to 28/06/00; full list of members
dot icon03/11/1999
Partic of mort/charge *
dot icon28/10/1999
Full group accounts made up to 1998-12-27
dot icon11/10/1999
Partic of mort/charge *
dot icon11/10/1999
Partic of mort/charge *
dot icon30/09/1999
Declaration of assistance for shares acquisition
dot icon30/09/1999
Declaration of assistance for shares acquisition
dot icon29/09/1999
Memorandum and Articles of Association
dot icon29/09/1999
Resolutions
dot icon29/09/1999
Resolutions
dot icon28/09/1999
Partic of mort/charge *
dot icon28/09/1999
Director resigned
dot icon27/09/1999
Dec mort/charge *
dot icon27/09/1999
Dec mort/charge *
dot icon27/09/1999
Dec mort/charge *
dot icon27/09/1999
Dec mort/charge *
dot icon27/09/1999
Dec mort/charge *
dot icon27/07/1999
Return made up to 28/06/99; full list of members
dot icon26/10/1998
Full accounts made up to 1997-12-28
dot icon27/07/1998
Return made up to 28/06/98; no change of members
dot icon24/10/1997
Full accounts made up to 1996-12-29
dot icon24/07/1997
Return made up to 28/06/97; full list of members
dot icon06/02/1997
New director appointed
dot icon06/02/1997
New director appointed
dot icon02/02/1997
Director resigned
dot icon22/10/1996
Full accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 28/06/96; full list of members
dot icon25/10/1995
Full accounts made up to 1995-01-01
dot icon27/07/1995
Return made up to 28/06/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1993-12-26
dot icon18/07/1994
Return made up to 28/06/94; no change of members
dot icon02/03/1994
New secretary appointed;new director appointed
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon02/09/1993
Director resigned
dot icon26/07/1993
Return made up to 28/06/93; full list of members
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon07/08/1992
Return made up to 28/06/92; no change of members
dot icon04/10/1991
Full accounts made up to 1990-12-30
dot icon21/08/1991
Return made up to 01/06/91; no change of members
dot icon19/02/1991
Miscellaneous
dot icon28/01/1991
Registered office changed on 28/01/91 from: elphinstone research centre tranent EH33 2NE
dot icon07/01/1991
Return made up to 01/06/90; full list of members
dot icon07/01/1991
Full accounts made up to 1989-12-31
dot icon05/06/1990
Registered office changed on 05/06/90 from: inveresk gate musselburgh EH21 7UB
dot icon27/04/1990
Secretary resigned;director resigned
dot icon21/02/1990
Return made up to 28/06/89; full list of members
dot icon12/01/1990
£ ic 600000/321428 28/12/89 £ sr 278572@1=278572
dot icon07/09/1989
Full accounts made up to 1989-04-02
dot icon27/06/1989
Miscellaneous
dot icon27/06/1989
Miscellaneous
dot icon27/06/1989
Miscellaneous
dot icon22/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon20/06/1989
Miscellaneous
dot icon20/06/1989
Resolutions
dot icon17/03/1989
Return made up to 15/06/88; full list of members
dot icon10/03/1989
New director appointed
dot icon24/11/1988
Full group accounts made up to 1988-03-31
dot icon09/09/1988
Memorandum and Articles of Association
dot icon09/09/1988
Resolutions
dot icon06/09/1988
Memorandum and Articles of Association
dot icon06/09/1988
Resolutions
dot icon02/03/1988
Return made up to 29/06/87; full list of members
dot icon30/09/1987
Full group accounts made up to 1987-03-31
dot icon04/03/1987
Return made up to 28/07/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Full accounts made up to 1986-03-31
dot icon31/12/1985
Certificate of change of name
dot icon18/02/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nimmo, Walter Sneddon, Professor
Director
22/01/1997 - 20/10/2004
16
Smith, David Ross
Director
15/05/2015 - 06/06/2022
14
Cassels, Alexander
Director
30/11/1988 - 28/06/1989
7
Cowan, Desmond Joseph Paul Edward
Director
23/07/2003 - 20/10/2004
18
Leslie, Stewart Gordon
Director
13/10/1993 - 16/04/2004
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

382
ALLYNUGGER TEA COMPANY,LIMITED(THE)Wrotham Place Bull Lane, Wrotham, Near Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00037431

Reg. date:

28/10/1892

Turnover:

-

No. of employees:

3,622
BLETSOE - BROWN LIMITEDSywell House, Sywell, Northampton NN6 0BQ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00950777

Reg. date:

26/03/1969

Turnover:

-

No. of employees:

1,200
CHANDPORE TEA COMPANY LIMITED(THE)Wrotham Place High Street, Wrotham, Sevenoaks, Kent TN15 7AE
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00032199

Reg. date:

08/08/1890

Turnover:

-

No. of employees:

1,756
EAST HAYS FARMING LIMITEDAdmirals Farm Heckfords Road, Great Bentley, Colchester CO7 8RS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03256475

Reg. date:

30/09/1996

Turnover:

-

No. of employees:

2,000
HORSES AND PONIES PROTECTION ASSOCIATIONTaylor Building Shores Hey Farm, Halifax Road Briercliffe, Nr Burnley, Lancashire BB10 3QU
Active

Category:

Farm animal boarding and care

Comp. code:

04062415

Reg. date:

30/08/2000

Turnover:

-

No. of employees:

5,100

Description

copy info iconCopy

About CHARLES RIVER LABORATORIES EDINBURGH LIMITED

CHARLES RIVER LABORATORIES EDINBURGH LIMITED is an(a) Active company incorporated on 18/02/1985 with the registered office located at Elphinstone Research Centre, Tranent, EH33 2NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES RIVER LABORATORIES EDINBURGH LIMITED?

toggle

CHARLES RIVER LABORATORIES EDINBURGH LIMITED is currently Active. It was registered on 18/02/1985 .

Where is CHARLES RIVER LABORATORIES EDINBURGH LIMITED located?

toggle

CHARLES RIVER LABORATORIES EDINBURGH LIMITED is registered at Elphinstone Research Centre, Tranent, EH33 2NE.

What does CHARLES RIVER LABORATORIES EDINBURGH LIMITED do?

toggle

CHARLES RIVER LABORATORIES EDINBURGH LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CHARLES RIVER LABORATORIES EDINBURGH LIMITED?

toggle

The latest filing was on 09/09/2025: Full accounts made up to 2024-12-28.