Background WavePink WaveYellow Wave

INSTITUTE OF OCCUPATIONAL MEDICINE (SC123972)

INSTITUTE OF OCCUPATIONAL MEDICINE (SC123972) is an active UK company. incorporated on 26 March 1990. with registered office in Penicuik. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. INSTITUTE OF OCCUPATIONAL MEDICINE has been registered for 36 years. Current directors include BOWMAN, Tracey Ann, CASKIE, Aileen Margaret, LECKIE, Alastair Matthew, Dr and 3 others.

Company Number
SC123972
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 1990
Age
36 years
Address
Douglas House Pentland Science Park, Penicuik, EH26 0PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BOWMAN, Tracey Ann, CASKIE, Aileen Margaret, LECKIE, Alastair Matthew, Dr, MAWDSLEY, Clare Louise, SYMINGTON, Richard William, WILKINS, Terence Arthur, Professor
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF OCCUPATIONAL MEDICINE

INSTITUTE OF OCCUPATIONAL MEDICINE is an active company incorporated on 26 March 1990 with the registered office located in Penicuik. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. INSTITUTE OF OCCUPATIONAL MEDICINE was registered 36 years ago.(SIC: 72190)

Status

active

Active since 36 years ago

Company No

SC123972

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 26 March 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

INSTITUTE OF OCCUPATIONAL MEDICINE LIMITED
From: 26 March 1990To: 16 March 1992
Contact
Address

Douglas House Pentland Science Park Bush Loan Penicuik, EH26 0PL,

Previous Addresses

Research Avenue North Riccarton Edinburgh EH14 4AP
From: 26 March 1990To: 12 February 2026
Timeline

40 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Jul 10
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 15
Director Left
Sept 15
Loan Secured
Jun 17
Director Left
Jan 18
Director Left
Sept 18
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 20
New Owner
Apr 21
New Owner
Apr 21
New Owner
Apr 21
Loan Cleared
Oct 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Secured
Apr 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
May 24
Director Left
Nov 24
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Jan 26
Loan Cleared
Feb 26
Director Joined
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

27

7 Active
20 Resigned

REID, Michelle Alice

Active
Pentland Science Park, PenicuikEH26 0PL
Secretary
Appointed 31 Mar 2025

BOWMAN, Tracey Ann

Active
Pentland Science Park, PenicuikEH26 0PL
Born July 1963
Director
Appointed 07 Dec 2021

CASKIE, Aileen Margaret

Active
Pentland Science Park, PenicuikEH26 0PL
Born July 1966
Director
Appointed 07 Nov 2023

LECKIE, Alastair Matthew, Dr

Active
Pentland Science Park, PenicuikEH26 0PL
Born October 1963
Director
Appointed 07 Nov 2023

MAWDSLEY, Clare Louise

Active
Pentland Science Park, PenicuikEH26 0PL
Born January 1983
Director
Appointed 07 Nov 2023

SYMINGTON, Richard William

Active
Pentland Science Park, PenicuikEH26 0PL
Born January 1980
Director
Appointed 19 Sept 2019

WILKINS, Terence Arthur, Professor

Active
Pentland Science Park, PenicuikEH26 0PL
Born October 1944
Director
Appointed 19 Sept 2019

ALLAN, John

Resigned
5 Links Court, PrestonpansEH32 0EU
Secretary
Appointed 11 Jul 1995
Resigned 04 Aug 2005

BAKER, Nathan Paul

Resigned
Research Avenue North, EdinburghEH14 4AP
Secretary
Appointed 16 Jan 2024
Resigned 31 Mar 2025

OWENS, Christian Geraint Edward

Resigned
24 Newtongrange Place, NewtongrangeEH22 4DF
Secretary
Appointed 05 Aug 2005
Resigned 16 Jan 2024

TRAYNOR, Alexander

Resigned
15-18 East Parkside, EdinburghEH16 5XL
Secretary
Appointed 26 Mar 1990
Resigned 10 Jul 1995

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 26 Mar 1990
Resigned 26 Mar 1990

ATKINSON, Alastair Burns

Resigned
Rattray Loan, EdinburghEH10 5TQ
Born January 1963
Director
Appointed 20 Aug 2014
Resigned 19 Sept 2019

BURNS, Margaret

Resigned
Ferryhill Place, AberdeenAB11 7SE
Born December 1956
Director
Appointed 17 Jun 2010
Resigned 19 Sept 2019

DAVIES, Frank John, Sir

Resigned
Stonewalls Castle Street, BanburyOX15 0TE
Born September 1931
Director
Appointed 20 Jan 2000
Resigned 22 Sept 2015

DEACON, Susan Catherine, Professor

Resigned
Research Avenue North, EdinburghEH14 4AP
Born February 1964
Director
Appointed 09 Oct 2013
Resigned 18 Jan 2018

DOOLE, Aimee Mae Jean

Resigned
Research Avenue North, EdinburghEH14 4AP
Born May 1990
Director
Appointed 07 Dec 2021
Resigned 22 Oct 2024

DORCHESTER, Martin

Resigned
Pentland Science Park, PenicuikEH26 0PL
Born January 1964
Director
Appointed 05 Jan 2026
Resigned 30 Mar 2026

GORDON, Alastair James

Resigned
Pitfar Lodge, DollarFK14 7NS
Born June 1941
Director
Appointed 26 Mar 1990
Resigned 26 Mar 1990

GRIGGS, Russel George, Professor

Resigned
Norhurst, SanquharDG4 6BW
Born July 1948
Director
Appointed 26 Mar 1990
Resigned 22 Sept 2015

HUTT, Stephen Mark

Resigned
Milnathort, KinrossKY13 9SJ
Born June 1965
Director
Appointed 20 Aug 2014
Resigned 30 Apr 2024

JONES, Raymond John

Resigned
Research Avenue North, EdinburghEH14 4AP
Born September 1947
Director
Appointed 20 Aug 2014
Resigned 20 Sept 2018

LOH, Miranda May Yuen, Dr

Resigned
Research Avenue North, EdinburghEH14 4AP
Born December 1975
Director
Appointed 31 Mar 2025
Resigned 31 Dec 2025

LOVE, Philip Noel, Professor

Resigned
1 Mayfield Court, FormbyL37 7JL
Born December 1939
Director
Appointed 26 Mar 1990
Resigned 09 Oct 2013

MALLINSON, Elizabeth Mcclellan

Resigned
Kindrogan, BlairgowriePH10 7PF
Born July 1962
Director
Appointed 20 Aug 2014
Resigned 08 Sept 2020

REID, Michelle Alice

Resigned
Research Park, CurrieEH14 4AP
Born April 1979
Director
Appointed 31 Mar 2025
Resigned 30 Mar 2026

SIMPSON, William James

Resigned
11 Strude Howe, AlvaFK12 5JU
Born May 1920
Director
Appointed 26 Mar 1990
Resigned 28 Sept 1999

Persons with significant control

3

0 Active
3 Ceased

Mr Richard William Symington

Ceased
Research Avenue North, EdinburghEH14 4AP
Born January 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Sept 2020
Ceased 07 Dec 2021

Mr Stephen Mark Hutt

Ceased
Research Avenue North, EdinburghEH14 4AP
Born June 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Sept 2020
Ceased 07 Dec 2021

Professor Terence Arthur Wilkins

Ceased
Research Avenue North, EdinburghEH14 4AP
Born October 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Sept 2020
Ceased 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

149

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
2 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
15 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
29 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Memorandum Articles
6 April 2022
MAMA
Resolution
5 April 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
8 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
21 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 April 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Group
23 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 March 2016
AR01AR01
Accounts With Accounts Type Group
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
16 March 2015
AR01AR01
Memorandum Articles
11 December 2014
MAMA
Resolution
11 December 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Accounts With Accounts Type Group
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 April 2013
AR01AR01
Accounts With Accounts Type Group
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2011
AR01AR01
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Auditors Resignation Company
28 November 2008
AUDAUD
Accounts With Accounts Type Group
13 November 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Group
14 September 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Legacy
11 April 2007
190190
Legacy
11 April 2007
353353
Legacy
11 April 2007
287Change of Registered Office
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Accounts With Accounts Type Group
10 August 2005
AAAnnual Accounts
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 November 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
287Change of Registered Office
Accounts With Accounts Type Group
12 November 2003
AAAnnual Accounts
Legacy
18 September 2003
410(Scot)410(Scot)
Legacy
24 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
6 November 2002
MEM/ARTSMEM/ARTS
Resolution
6 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 October 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 January 2002
AAAnnual Accounts
Legacy
9 November 2001
410(Scot)410(Scot)
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
419a(Scot)419a(Scot)
Legacy
13 November 1998
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 November 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 February 1996
AAAnnual Accounts
Legacy
24 July 1995
288288
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 1994
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 November 1992
AAAnnual Accounts
Legacy
30 March 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 March 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
9 January 1992
AAAnnual Accounts
Legacy
4 June 1991
363aAnnual Return
Legacy
31 August 1990
410(Scot)410(Scot)
Legacy
16 August 1990
410(Scot)410(Scot)
Legacy
10 April 1990
288288
Legacy
3 April 1990
288288
Legacy
3 April 1990
287Change of Registered Office
Incorporation Company
26 March 1990
NEWINCIncorporation