Background WavePink WaveYellow Wave

CHARLES RIVER LABORATORIES EDINBURGH LIMITED (SC091725)

CHARLES RIVER LABORATORIES EDINBURGH LIMITED (SC091725) is an active UK company. incorporated on 18 February 1985. with registered office in Elphinstone Research Centre. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. CHARLES RIVER LABORATORIES EDINBURGH LIMITED has been registered for 41 years. Current directors include BATHGATE, Brian, Dr, BURNS, Geoffrey, HENEGHAN, Rushna Tejani.

Company Number
SC091725
Status
active
Type
ltd
Incorporated
18 February 1985
Age
41 years
Address
Elphinstone Research Centre, EH33 2NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BATHGATE, Brian, Dr, BURNS, Geoffrey, HENEGHAN, Rushna Tejani
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLES RIVER LABORATORIES EDINBURGH LIMITED

CHARLES RIVER LABORATORIES EDINBURGH LIMITED is an active company incorporated on 18 February 1985 with the registered office located in Elphinstone Research Centre. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. CHARLES RIVER LABORATORIES EDINBURGH LIMITED was registered 41 years ago.(SIC: 72190)

Status

active

Active since 41 years ago

Company No

SC091725

LTD Company

Age

41 Years

Incorporated 18 February 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

CHARLES RIVER LABORATORIES PRECLINICAL SERVICES EDINBURGH LTD.
From: 27 September 2005To: 10 June 2015
INVERESK RESEARCH INTERNATIONAL LIMITED
From: 31 December 1985To: 27 September 2005
JANODENE LIMITED
From: 18 February 1985To: 31 December 1985
Contact
Address

Elphinstone Research Centre Tranent , EH33 2NE,

Timeline

14 key events • 1985 - 2024

Funding Officers Ownership
Company Founded
Feb 85
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Nov 18
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jan 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

HENEGHAN, Rushna Tejani

Active
Elphinstone Research CentreEH33 2NE
Secretary
Appointed 01 Jan 2021

BATHGATE, Brian, Dr

Active
Elphintone Research Centre, TranentEH33 2NE
Born September 1959
Director
Appointed 25 Oct 2005

BURNS, Geoffrey

Active
Elphinstone Research CentreEH33 2NE
Born June 1963
Director
Appointed 10 Jan 2024

HENEGHAN, Rushna Tejani

Active
Ballardvale Street, Wilmington
Born June 1963
Director
Appointed 01 Jan 2021

COWAN, Desmond Joseph Paul Edward

Resigned
52 Leith Walk, EdinburghEH6 5HW
Secretary
Appointed 16 Apr 2004
Resigned 20 Oct 2004

DAVIDSON, Doreen

Resigned
52 Leith Walk, EdinburghEH6 5HB
Secretary
Appointed 31 Mar 1990
Resigned 20 Oct 2004

JOHST, David

Resigned
Elpinstone Research Centre, TranentEH33 2NE
Secretary
Appointed 20 Oct 2004
Resigned 20 May 2020

LESLIE, Stewart Gordon

Resigned
11 Walker Street, EdinburghEH3 7NE
Secretary
Appointed 13 Oct 1993
Resigned 13 Oct 1993

PRICE, Sarah Margaret

Resigned
Elphinstone Research CentreEH33 2NE
Secretary
Appointed 20 May 2020
Resigned 31 Dec 2020

THOMSON, Leonard

Resigned
Old School Cottage 51 Whitehill Village, DalkeithEH22 2QD
Secretary
Appointed N/A
Resigned 31 Mar 1990

ACKERMAN, Thomas

Resigned
Elphinstone Research Centre, TranentEH33 2NE
Born June 1954
Director
Appointed 20 Oct 2004
Resigned 15 May 2015

BATHGATE, Brian, Dr

Resigned
100 Riccarton Mains Road, EdinburghEH14 5WB
Born September 1959
Director
Appointed 22 Jan 1997
Resigned 20 Oct 2004

CASSELS, Alexander

Resigned
634 Queensferry Road, EdinburghEH4 6DZ
Born April 1930
Director
Appointed 30 Nov 1988
Resigned 28 Jun 1989

COWAN, Desmond Joseph Paul Edward

Resigned
52 Leith Walk, EdinburghEH6 5HW
Born February 1961
Director
Appointed 23 Jul 2003
Resigned 20 Oct 2004

CURRIE, Alastair, Sir

Resigned
42 Murrayfield Avenue, EdinburghEH12 6AY
Born October 1921
Director
Appointed N/A
Resigned 28 Jun 1989

DRAFFAN, George Harry, Dr

Resigned
44 Glassel Park Road, LongniddryEH32 0PA
Director
Appointed N/A
Resigned 28 Jun 1989

FOSTER, James

Resigned
Elpinstone Research Centre, TranentEH33 2NE
Born November 1950
Director
Appointed 20 Oct 2004
Resigned 15 May 2015

JOHST, David

Resigned
Elpinstone Research Centre, TranentEH33 2NE
Born December 1961
Director
Appointed 20 Oct 2004
Resigned 20 May 2020

LESLIE, Stewart Gordon

Resigned
11 Walker Street, EdinburghEH3 7NE
Born March 1953
Director
Appointed 13 Oct 1993
Resigned 16 Apr 2004

MAIN, Peter Tester

Resigned
Lairig Ghru, Grantown On SpeyPH26 3NT
Born March 1925
Director
Appointed N/A
Resigned 28 Jun 1989

MOLHO, Davide

Resigned
TranentEH33 2NE
Born January 1970
Director
Appointed 15 May 2015
Resigned 02 Aug 2018

NEWMAN, Henry Bernard

Resigned
Fishers Wood, AscotSL5 0JF
Born July 1929
Director
Appointed N/A
Resigned 20 Sept 1999

NIMMO, Walter Sneddon, Dr

Resigned
46 Millar Crescent, EdinburghEH10 5HH
Born April 1947
Director
Appointed 22 Jan 1997
Resigned 20 Oct 2004

PRICE, Sarah Margaret

Resigned
Elphinstone Research CentreEH33 2NE
Born May 1958
Director
Appointed 20 May 2020
Resigned 31 Dec 2020

ROMOLI, Andrea

Resigned
Ballardvale Street, Wilmington
Born January 1974
Director
Appointed 06 Jun 2022
Resigned 02 Jun 2023

SCHAAD, Peter

Resigned
26 Hyde Park Gate, LondonSW7 5DJ
Born October 1947
Director
Appointed N/A
Resigned 01 Jun 1991

SMITH, David Ross

Resigned
TranentEH33 2NE
Born September 1965
Director
Appointed 15 May 2015
Resigned 06 Jun 2022

SWORD, Ian Pollock, Doctor

Resigned
Spingwell Farm, BramptonCA8 1LE
Born March 1942
Director
Appointed N/A
Resigned 04 May 2004

THOMSON, Leonard

Resigned
Old School Cottage 51 Whitehill Village, DalkeithEH22 2QD
Born October 1934
Director
Appointed N/A
Resigned 23 Aug 1993

WILSON, Alexander Biggart

Resigned
Chesterhall House, LongniddryEH32 0PQ
Born September 1942
Director
Appointed N/A
Resigned 28 Jun 1989

WISEMAN, Herbert Colin

Resigned
Ballytrim Gosford Road, LongniddryEH32 0LF
Born July 1945
Director
Appointed N/A
Resigned 02 Aug 1996

Persons with significant control

1

Ballardvale Street, Wilmington01887

Nature of Control

Significant influence or control
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Accounts With Accounts Type Group
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Certificate Change Of Name Company
10 June 2015
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Group
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Group
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Gazette Filings Brought Up To Date
18 March 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
17 March 2009
AAAnnual Accounts
Gazette Notice Compulsary
27 February 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
12 December 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Group
31 October 2007
AAAnnual Accounts
Legacy
3 September 2007
363sAnnual Return (shuttle)
Legacy
3 September 2007
288cChange of Particulars
Legacy
3 September 2007
288cChange of Particulars
Accounts With Accounts Type Group
16 April 2007
AAAnnual Accounts
Legacy
2 August 2006
288cChange of Particulars
Legacy
2 August 2006
288cChange of Particulars
Legacy
1 August 2006
288cChange of Particulars
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
11 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2005
363sAnnual Return (shuttle)
Legacy
3 November 2004
419a(Scot)419a(Scot)
Legacy
3 November 2004
419a(Scot)419a(Scot)
Legacy
3 November 2004
419a(Scot)419a(Scot)
Legacy
3 November 2004
419a(Scot)419a(Scot)
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
11 August 2003
410(Scot)410(Scot)
Legacy
11 August 2003
410(Scot)410(Scot)
Legacy
11 August 2003
410(Scot)410(Scot)
Legacy
7 August 2003
419a(Scot)419a(Scot)
Legacy
7 August 2003
419a(Scot)419a(Scot)
Legacy
7 August 2003
419a(Scot)419a(Scot)
Legacy
7 August 2003
419a(Scot)419a(Scot)
Legacy
6 August 2003
410(Scot)410(Scot)
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
29 January 2003
410(Scot)410(Scot)
Legacy
29 January 2003
410(Scot)410(Scot)
Legacy
29 January 2003
410(Scot)410(Scot)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
9 October 2002
288cChange of Particulars
Auditors Resignation Company
6 August 2002
AUDAUD
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
419a(Scot)419a(Scot)
Legacy
10 July 2002
410(Scot)410(Scot)
Accounts With Accounts Type Full
26 October 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
4 May 2001
419a(Scot)419a(Scot)
Legacy
4 May 2001
419a(Scot)419a(Scot)
Legacy
4 May 2001
419a(Scot)419a(Scot)
Legacy
4 May 2001
419a(Scot)419a(Scot)
Legacy
20 April 2001
410(Scot)410(Scot)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
28 October 1999
AAAnnual Accounts
Legacy
11 October 1999
410(Scot)410(Scot)
Legacy
11 October 1999
410(Scot)410(Scot)
Legacy
30 September 1999
155(6)b155(6)b
Legacy
30 September 1999
155(6)a155(6)a
Memorandum Articles
29 September 1999
MEM/ARTSMEM/ARTS
Resolution
29 September 1999
RESOLUTIONSResolutions
Resolution
29 September 1999
RESOLUTIONSResolutions
Legacy
28 September 1999
410(Scot)410(Scot)
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
419a(Scot)419a(Scot)
Legacy
27 September 1999
419a(Scot)419a(Scot)
Legacy
27 September 1999
419a(Scot)419a(Scot)
Legacy
27 September 1999
419a(Scot)419a(Scot)
Legacy
27 September 1999
419a(Scot)419a(Scot)
Legacy
27 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1996
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
288288
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
26 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
7 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
21 August 1991
363aAnnual Return
Miscellaneous
19 February 1991
MISCMISC
Legacy
28 January 1991
287Change of Registered Office
Legacy
7 January 1991
363363
Accounts With Accounts Type Full
7 January 1991
AAAnnual Accounts
Legacy
5 June 1990
287Change of Registered Office
Legacy
27 April 1990
288288
Legacy
21 February 1990
363363
Legacy
12 January 1990
122122
Accounts With Accounts Type Full
7 September 1989
AAAnnual Accounts
Miscellaneous
27 June 1989
MISCMISC
Miscellaneous
27 June 1989
MISCMISC
Miscellaneous
27 June 1989
MISCMISC
Legacy
22 June 1989
225(1)225(1)
Miscellaneous
20 June 1989
MISCMISC
Resolution
20 June 1989
RESOLUTIONSResolutions
Legacy
17 March 1989
363363
Legacy
10 March 1989
288288
Accounts With Accounts Type Full Group
24 November 1988
AAAnnual Accounts
Memorandum Articles
9 September 1988
MEM/ARTSMEM/ARTS
Resolution
9 September 1988
RESOLUTIONSResolutions
Memorandum Articles
6 September 1988
MEM/ARTSMEM/ARTS
Resolution
6 September 1988
RESOLUTIONSResolutions
Legacy
2 March 1988
363363
Accounts With Accounts Type Full Group
30 September 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
31 December 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 February 1985
NEWINCIncorporation