Background WavePink WaveYellow Wave

SELECT PHARMA LABORATORIES LTD. (SC368899)

SELECT PHARMA LABORATORIES LTD. (SC368899) is an active UK company. incorporated on 20 November 2009. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. SELECT PHARMA LABORATORIES LTD. has been registered for 16 years. Current directors include BARLOW, Amanda Louise, LECOQUE, Jay Charles.

Company Number
SC368899
Status
active
Type
ltd
Incorporated
20 November 2009
Age
16 years
Address
3rd Floor 2 Semple Street, Edinburgh, EH3 8BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BARLOW, Amanda Louise, LECOQUE, Jay Charles
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT PHARMA LABORATORIES LTD.

SELECT PHARMA LABORATORIES LTD. is an active company incorporated on 20 November 2009 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. SELECT PHARMA LABORATORIES LTD. was registered 16 years ago.(SIC: 71200)

Status

active

Active since 16 years ago

Company No

SC368899

LTD Company

Age

16 Years

Incorporated 20 November 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

3rd Floor 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland
From: 20 May 2020To: 11 April 2022
Capella 60 York Street Glasgow G2 8JX
From: 1 October 2015To: 20 May 2020
57/59 High Street Dunblane Perthshire FK15 0EE
From: 20 November 2009To: 1 October 2015
Timeline

41 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Mar 10
Funding Round
Jul 11
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Joined
Dec 13
Director Joined
Jul 14
Loan Secured
Aug 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Cleared
Mar 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Mar 20
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Sept 22
Director Left
Oct 23
Director Joined
Oct 23
4
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BARLOW, Amanda Louise

Active
2 Semple Street, EdinburghEH3 8BL
Born August 1973
Director
Appointed 27 Sept 2023

LECOQUE, Jay Charles

Active
2 Semple Street, EdinburghEH3 8BL
Born November 1962
Director
Appointed 27 Apr 2017

ASTLE, Michael John

Resigned
60 York Street, GlasgowG2 8JX
Secretary
Appointed 12 May 2017
Resigned 05 Oct 2017

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Secretary
Appointed 20 Nov 2009
Resigned 20 Nov 2009

AGNEW, James Douglas

Resigned
60 York Street, GlasgowG2 8JX
Born June 1974
Director
Appointed 27 Apr 2017
Resigned 12 May 2017

ASH, Nicholas Watson, Dr

Resigned
Orchard Place, NottinghamNG8 6PX
Born July 1969
Director
Appointed 18 Aug 2015
Resigned 12 May 2017

CHISHOLM, Iain Macdonald

Resigned
60 York Street, GlasgowG2 8JX
Born March 1950
Director
Appointed 27 Apr 2017
Resigned 02 Jan 2018

CLAPPERTON, David James Ross, Mr.

Resigned
High Street, DunblaneFK15 0EE
Born May 1962
Director
Appointed 30 Nov 2013
Resigned 18 Aug 2015

CLAPPERTON, Morag, Mrs.

Resigned
High Street, DunblaneFK15 0EE
Born June 1960
Director
Appointed 20 Nov 2009
Resigned 18 Aug 2015

HIGGINS, Gerald Andrew, Mr.

Resigned
High Street, DunblaneFK15 0EE
Born May 1955
Director
Appointed 01 Jan 2014
Resigned 18 Aug 2015

KIRKHAM, David Michael

Resigned
2 Semple Street, EdinburghEH3 8BL
Born February 1967
Director
Appointed 15 Jun 2021
Resigned 26 Sept 2022

LEAVES, Nicholas Ivor, Dr.

Resigned
Orchard Place, NottinghamNG8 6PX
Born June 1967
Director
Appointed 18 Aug 2015
Resigned 12 May 2017

MCINTOSH, Susan

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born October 1970
Director
Appointed 20 Nov 2009
Resigned 20 Nov 2009

METCALFE, Timothy Charles

Resigned
Orchard Place, NottinghamNG8 6PX
Born October 1969
Director
Appointed 18 Aug 2015
Resigned 12 May 2017

NOLAN, Trevor Frank

Resigned
60 York Street, GlasgowG2 8JX
Born April 1973
Director
Appointed 09 Jan 2018
Resigned 28 Feb 2020

PARKIN, Joanne

Resigned
High Street, DunblaneFK15 0EE
Born May 1975
Director
Appointed 08 Mar 2010
Resigned 18 Aug 2015

RATCLIFFE, Anthony James

Resigned
2 Semple Street, EdinburghEH3 8BL
Born March 1964
Director
Appointed 28 Jun 2021
Resigned 27 Sept 2023

TRAINER, Peter

Resigned
Lauriston Street, EdinburghEH3 9DQ
Born May 1952
Director
Appointed 20 Nov 2009
Resigned 20 Nov 2009

WHEATCROFT, Russell Steven

Resigned
139 Fountainbridge, EdinburghEH3 9QG
Born February 1971
Director
Appointed 27 Apr 2017
Resigned 15 Jun 2021

Persons with significant control

1

Orchard Place, Nottingham Business Park, NottinghamNG8 6PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
29 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2019
AAAnnual Accounts
Legacy
13 March 2019
PARENT_ACCPARENT_ACC
Gazette Filings Brought Up To Date
2 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Legacy
7 June 2018
GUARANTEE2GUARANTEE2
Legacy
7 June 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2016
MR04Satisfaction of Charge
Resolution
15 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Capital Cancellation Shares
24 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 April 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Change Person Director Company With Change Date
7 February 2012
CH01Change of Director Details
Capital Allotment Shares
13 July 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 December 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Secretary Company With Name
4 December 2009
TM02Termination of Secretary
Incorporation Company
20 November 2009
NEWINCIncorporation