Background WavePink WaveYellow Wave

EDINPHARM LIMITED (SC462622)

EDINPHARM LIMITED (SC462622) is an active UK company. incorporated on 30 October 2013. with registered office in Edinburgh. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. EDINPHARM LIMITED has been registered for 12 years. Current directors include FOWLIE, John Mitchell, HUME, John Inglis, MASSIE, David and 3 others.

Company Number
SC462622
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 October 2013
Age
12 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
FOWLIE, John Mitchell, HUME, John Inglis, MASSIE, David, RAE, Amanda, ROTHERHAM, James Andrew, STEPHENSON, Richard Ian
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINPHARM LIMITED

EDINPHARM LIMITED is an active company incorporated on 30 October 2013 with the registered office located in Edinburgh. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. EDINPHARM LIMITED was registered 12 years ago.(SIC: 46180)

Status

active

Active since 12 years ago

Company No

SC462622

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 30 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

EDINPHARMA NEWCO LIMITED
From: 30 October 2013To: 27 November 2013
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

46a Bridge Road Colinton Edinburgh EH13 0LQ
From: 30 October 2013To: 10 May 2023
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Jan 14
Director Joined
Jul 14
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

MCCARRISON, Karen Jayne

Active
South Charlotte Street, EdinburghEH2 4AN
Secretary
Appointed 21 Jan 2019

FOWLIE, John Mitchell

Active
South Charlotte Street, EdinburghEH2 4AN
Born February 1981
Director
Appointed 27 Oct 2021

HUME, John Inglis

Active
South Charlotte Street, EdinburghEH2 4AN
Born June 1957
Director
Appointed 30 Oct 2013

MASSIE, David

Active
South Charlotte Street, EdinburghEH2 4AN
Born January 1982
Director
Appointed 27 Oct 2021

RAE, Amanda

Active
South Charlotte Street, EdinburghEH2 4AN
Born February 1964
Director
Appointed 01 Feb 2025

ROTHERHAM, James Andrew

Active
South Charlotte Street, EdinburghEH2 4AN
Born March 1976
Director
Appointed 01 Jul 2024

STEPHENSON, Richard Ian

Active
South Charlotte Street, EdinburghEH2 4AN
Born September 1984
Director
Appointed 25 Oct 2018

ALLAN, James Gray

Resigned
Barnton Avenue West, EdinburghEH4 6DF
Secretary
Appointed 30 Oct 2013
Resigned 14 Nov 2016

ADDY, Gordon Joseph Robert

Resigned
Bridge Road, EdinburghEH13 0LQ
Born April 1954
Director
Appointed 10 Jul 2014
Resigned 01 Oct 2024

ALLAN, James Gray

Resigned
Barnton Avenue West, EdinburghEH4 6DF
Born March 1959
Director
Appointed 30 Oct 2013
Resigned 11 Nov 2016

ARNISON, Sally Ruth

Resigned
Bridge Road, EdinburghEH13 0LQ
Born June 1972
Director
Appointed 16 Nov 2015
Resigned 25 Oct 2018

CAMERON, Alan

Resigned
Bridge Road, EdinburghEH13 0LQ
Born February 1965
Director
Appointed 01 Jul 2016
Resigned 25 Oct 2023

GLAUCH, Alan John

Resigned
Pentland Terrace, EdinburghEH10 6HG
Born January 1957
Director
Appointed 30 Oct 2013
Resigned 30 Jun 2016

HOGARTH, Robert Milne

Resigned
Westbourne Gardens, GlasgowG12 9XD
Born March 1951
Director
Appointed 30 Oct 2013
Resigned 27 Oct 2021

INKSTER, James Gordon

Resigned
Frogston Road West, EdinburghEH10 7AR
Born May 1954
Director
Appointed 30 Oct 2013
Resigned 30 Jun 2016

SAMPSON, Keith James Edward

Resigned
Bridge Road, EdinburghEH13 0LQ
Born January 1963
Director
Appointed 01 Jan 2014
Resigned 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 February 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 February 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
27 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 November 2013
RESOLUTIONSResolutions
Incorporation Company
30 October 2013
NEWINCIncorporation