Download leads from Nexok and grow your business. Find out more

Edinburgh Pharmaceutical Processes Limited

Documents

Total Documents158
Total Pages678

Filing History

17 August 2023Appointment of Mrs Jennyfer Stuart as a director on 4 August 2023
1 August 2023Confirmation statement made on 31 July 2023 with no updates
26 January 2023Total exemption full accounts made up to 31 May 2022
12 August 2022Registered office address changed from Epp Environmental Centre (40) Bush Estate Bush Loan Penicuik Midlothian EH26 0PH Scotland to Epp Environmental Centre (40) Bush Estate Bush Loan Penicuik Midlothian EH26 0PH on 12 August 2022
12 August 2022Confirmation statement made on 31 July 2022 with updates
27 July 2022Termination of appointment of Stephen Frederick Newlands as a director on 27 July 2022
26 July 2022Appointment of Dr Stephen Frederick Newlands as a secretary on 26 July 2022
26 July 2022Registered office address changed from The Glencorse Building Pentlands Science Park, Bush Loan, Penicuik Midlothian EH26 0PZ to Epp Environmental Centre (40) Bush Estate Bush Loan Penicuik Midlothian EH26 0PH on 26 July 2022
26 July 2022Termination of appointment of Rosemary Newlands as a secretary on 26 July 2022
9 December 2021Total exemption full accounts made up to 31 May 2021
1 August 2021Confirmation statement made on 31 July 2021 with no updates
19 February 2021Total exemption full accounts made up to 31 May 2020
1 August 2020Confirmation statement made on 31 July 2020 with no updates
25 February 2020Total exemption full accounts made up to 31 May 2019
1 August 2019Confirmation statement made on 31 July 2019 with no updates
6 February 2019Total exemption full accounts made up to 31 May 2018
6 August 2018Confirmation statement made on 31 July 2018 with no updates
28 February 2018Total exemption full accounts made up to 31 May 2017
21 November 2017Registration of charge SC1394710001, created on 8 November 2017
21 November 2017Registration of charge SC1394710001, created on 8 November 2017
1 August 2017Confirmation statement made on 31 July 2017 with updates
1 August 2017Confirmation statement made on 31 July 2017 with updates
28 July 2017Cessation of Rosalind Clare Willoughby Stuart as a person with significant control on 26 July 2017
28 July 2017Cessation of Rosalind Clare Willoughby Stuart as a person with significant control on 26 July 2017
26 July 2017Appointment of Mrs Rosemary Newlands as a secretary on 26 July 2017
26 July 2017Appointment of Mrs Rosemary Newlands as a secretary on 26 July 2017
26 July 2017Cessation of James Angus Stuart as a person with significant control on 26 July 2017
26 July 2017Termination of appointment of James Angus Stuart as a secretary on 26 July 2017
26 July 2017Termination of appointment of James Angus Stuart as a secretary on 26 July 2017
26 July 2017Cessation of James Angus Stuart as a person with significant control on 26 July 2017
19 April 2017Appointment of Mr James Angus Stuart as a secretary on 6 April 2017
19 April 2017Appointment of Mr James Angus Stuart as a secretary on 6 April 2017
16 November 2016Termination of appointment of Rosalind Clare Willoughby Stuart as a director on 16 November 2016
16 November 2016Termination of appointment of James Angus Stuart as a director on 16 November 2016
16 November 2016Termination of appointment of Rosalind Clare Willoughby Stuart as a director on 16 November 2016
16 November 2016Termination of appointment of James Angus Stuart as a director on 16 November 2016
9 November 2016Total exemption small company accounts made up to 31 May 2016
9 November 2016Total exemption small company accounts made up to 31 May 2016
19 September 2016Confirmation statement made on 19 September 2016 with updates
19 September 2016Confirmation statement made on 19 September 2016 with updates
10 August 2016Confirmation statement made on 10 August 2016 with updates
10 August 2016Confirmation statement made on 10 August 2016 with updates
9 August 2016Confirmation statement made on 27 July 2016 with updates
9 August 2016Confirmation statement made on 27 July 2016 with updates
6 June 2016Change of share class name or designation
6 June 2016Sub-division of shares on 1 June 2016
6 June 2016Change of share class name or designation
6 June 2016Sub-division of shares on 1 June 2016
3 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.01 each 01/06/2016
3 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.01 each 01/06/2016
9 May 2016Termination of appointment of Lorna Morrison as a secretary on 4 May 2016
9 May 2016Appointment of Mrs Rosalind Clare Willoughby Stuart as a director on 4 May 2016
9 May 2016Termination of appointment of Lorna Morrison as a secretary on 4 May 2016
9 May 2016Appointment of Mrs Rosalind Clare Willoughby Stuart as a director on 4 May 2016
16 November 2015Total exemption small company accounts made up to 31 May 2015
16 November 2015Total exemption small company accounts made up to 31 May 2015
23 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
23 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 100
2 March 2015Total exemption small company accounts made up to 31 May 2014
2 March 2015Total exemption small company accounts made up to 31 May 2014
8 September 2014Appointment of Mr James Angus Stuart as a director on 25 August 2014
8 September 2014Appointment of Mr James Angus Stuart as a director on 25 August 2014
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
22 August 2014Director's details changed for Dr Stephen Frederick Newlands on 22 August 2014
22 August 2014Secretary's details changed for Lorna Morrison on 22 August 2014
22 August 2014Director's details changed for Dr Stephen Frederick Newlands on 22 August 2014
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
22 August 2014Secretary's details changed for Lorna Morrison on 22 August 2014
7 April 2014Appointment of Mrs Rosemary Newlands as a director
7 April 2014Appointment of Mrs Rosemary Newlands as a director
4 December 2013Total exemption small company accounts made up to 31 May 2013
4 December 2013Total exemption small company accounts made up to 31 May 2013
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 100
1 March 2013Total exemption small company accounts made up to 31 May 2012
1 March 2013Total exemption small company accounts made up to 31 May 2012
20 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
20 August 2012Annual return made up to 27 July 2012 with a full list of shareholders
5 March 2012Total exemption small company accounts made up to 31 May 2011
5 March 2012Total exemption small company accounts made up to 31 May 2011
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
1 August 2011Annual return made up to 27 July 2011 with a full list of shareholders
2 March 2011Total exemption small company accounts made up to 31 May 2010
2 March 2011Total exemption small company accounts made up to 31 May 2010
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
4 August 2010Director's details changed for Dr Stephen Frederick Newlands on 27 July 2010
4 August 2010Director's details changed for Dr Stephen Frederick Newlands on 27 July 2010
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders
2 March 2010Total exemption small company accounts made up to 31 May 2009
2 March 2010Total exemption small company accounts made up to 31 May 2009
14 August 2009Return made up to 27/07/09; full list of members
14 August 2009Return made up to 27/07/09; full list of members
14 March 2009Total exemption small company accounts made up to 31 May 2008
14 March 2009Total exemption small company accounts made up to 31 May 2008
15 August 2008Return made up to 27/07/08; full list of members
15 August 2008Return made up to 27/07/08; full list of members
3 April 2008Total exemption small company accounts made up to 31 May 2007
3 April 2008Total exemption small company accounts made up to 31 May 2007
14 August 2007Return made up to 27/07/07; full list of members
14 August 2007Return made up to 27/07/07; full list of members
29 March 2007Total exemption small company accounts made up to 31 May 2006
29 March 2007Total exemption small company accounts made up to 31 May 2006
31 July 2006Return made up to 27/07/06; full list of members
31 July 2006Return made up to 27/07/06; full list of members
6 September 2005Total exemption small company accounts made up to 31 May 2005
6 September 2005Total exemption small company accounts made up to 31 May 2005
22 August 2005Return made up to 27/07/05; full list of members
22 August 2005Return made up to 27/07/05; full list of members
17 January 2005Total exemption small company accounts made up to 31 May 2004
17 January 2005Total exemption small company accounts made up to 31 May 2004
30 November 2004Total exemption small company accounts made up to 31 May 2003
30 November 2004Total exemption small company accounts made up to 31 May 2003
30 November 2004Amended accounts made up to 31 May 2002
30 November 2004Amended accounts made up to 31 May 2002
10 August 2004Return made up to 27/07/04; full list of members
10 August 2004Return made up to 27/07/04; full list of members
1 October 2003Total exemption small company accounts made up to 31 May 2002
1 October 2003Total exemption small company accounts made up to 31 May 2002
28 August 2003Return made up to 27/07/03; full list of members
28 August 2003Return made up to 27/07/03; full list of members
31 July 2002Return made up to 27/07/02; full list of members
31 July 2002Return made up to 27/07/02; full list of members
25 July 2002Director resigned
25 July 2002Director resigned
2 June 2002Total exemption small company accounts made up to 31 May 2001
2 June 2002Total exemption small company accounts made up to 31 May 2001
31 August 2001Total exemption small company accounts made up to 31 May 2000
31 August 2001Total exemption small company accounts made up to 31 May 2000
2 August 2001Return made up to 27/07/01; full list of members
2 August 2001Return made up to 27/07/01; full list of members
15 August 2000Return made up to 27/07/00; full list of members
15 August 2000Return made up to 27/07/00; full list of members
30 June 2000Accounts for a small company made up to 31 May 1999
30 June 2000Accounts for a small company made up to 31 May 1999
24 November 1999Registered office changed on 24/11/99 from: chemistry department heriot-watt university riccarton edinburgh EH14 4AS
24 November 1999Registered office changed on 24/11/99 from: chemistry department heriot-watt university riccarton edinburgh EH14 4AS
4 August 1999Return made up to 27/07/99; full list of members
4 August 1999Return made up to 27/07/99; full list of members
1 April 1999Accounts for a small company made up to 31 May 1998
1 April 1999Accounts for a small company made up to 31 May 1998
5 August 1998Return made up to 27/07/98; no change of members
5 August 1998Return made up to 27/07/98; no change of members
30 December 1997Accounts for a small company made up to 31 May 1997
30 December 1997Accounts for a small company made up to 31 May 1997
28 July 1997Return made up to 27/07/97; no change of members
28 July 1997Return made up to 27/07/97; no change of members
17 February 1997Accounts for a small company made up to 31 May 1996
17 February 1997Accounts for a small company made up to 31 May 1996
31 July 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
31 July 1996Return made up to 27/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
30 April 1996Director resigned
30 April 1996Director resigned
4 March 1996Full accounts made up to 31 May 1995
4 March 1996Full accounts made up to 31 May 1995
14 August 1995Return made up to 27/07/95; no change of members
14 August 1995Return made up to 27/07/95; no change of members
27 July 1992Incorporation
27 July 1992Incorporation
Sign up now to grow your client base. Plans & Pricing