logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Newlands, Stephen Frederick, Dr
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-26 ~ now
    OF - Secretary → CIF 0
    Dr Stephen Frederick Newlands
    Born in December 1960
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Newlands, Rosemary
    Born in November 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2014-04-07 ~ now
    OF - Director → CIF 0
    Mrs Rosemary Newlands
    Born in November 1953
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Stuart, Jennyfer
    Born in May 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2023-08-04 ~ now
    OF - Director → CIF 0
Ceased 9
  • 1
    Stuart, Rosalind Clare Willoughby
    Hr Director born in October 1983
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-04 ~ 2016-11-16
    OF - Director → CIF 0
    Mrs Rosalind Clare Willoughby Stuart
    Born in October 1983
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-05-04 ~ 2017-07-26
    PE - Has significant influence or controlCIF 0
  • 2
    Morrison, Lorna
    Administrator born in November 1963
    Individual
    Officer
    icon of calendar 1994-03-21 ~ 2002-07-23
    OF - Director → CIF 0
    Morrison, Lorna
    Individual
    Officer
    icon of calendar 1993-02-18 ~ 2016-05-04
    OF - Secretary → CIF 0
  • 3
    Combined Nominees Limited
    Born in August 1990
    Individual
    Officer
    icon of calendar 1992-07-27 ~ 1992-07-27
    OF - Nominee Director → CIF 0
  • 4
    Mitchell, Melville
    Chemist born in January 1962
    Individual (1 offspring)
    Officer
    icon of calendar 1992-07-27 ~ 1993-02-13
    OF - Director → CIF 0
    Mitchell, Melville
    Individual (1 offspring)
    Officer
    icon of calendar 1992-07-27 ~ 1993-02-13
    OF - Secretary → CIF 0
  • 5
    Newlands, Stephen Frederick, Dr
    Chemist born in December 1960
    Individual (1 offspring)
    Officer
    icon of calendar 1992-07-27 ~ 2022-07-27
    OF - Director → CIF 0
  • 6
    Newlands, Rosemary
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-26 ~ 2022-07-26
    OF - Secretary → CIF 0
  • 7
    Stuart, James Angus
    Company Director born in June 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-08-25 ~ 2016-11-16
    OF - Director → CIF 0
    Stuart, James Angus
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-04-06 ~ 2017-07-26
    OF - Secretary → CIF 0
    Mr James Angus Stuart
    Born in June 1979
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-26
    PE - Has significant influence or controlCIF 0
  • 8
    Newlands, Derek Richard
    Consultant born in August 1962
    Individual
    Officer
    icon of calendar 1994-12-08 ~ 1996-04-06
    OF - Director → CIF 0
  • 9
    MICHAELIDES WARNER & CO LIMITED - now
    MICHAELIDES WARNER & CO (AUDITORS) LIMITED - 1992-09-14
    icon of addressVictoria House, 64 Paul Street, London
    Active Corporate (2 parents, 34 offsprings)
    Net Assets/Liabilities (Company account)
    75,932 GBP2024-03-31
    Officer
    1992-07-27 ~ 1992-07-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EDINBURGH PHARMACEUTICAL PROCESSES LIMITED

Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Property, Plant & Equipment
1,357,629 GBP2024-05-31
1,303,682 GBP2023-05-31
Debtors
281,658 GBP2024-05-31
334,260 GBP2023-05-31
Cash at bank and in hand
53,189 GBP2024-05-31
29,218 GBP2023-05-31
Current Assets
754,847 GBP2024-05-31
778,478 GBP2023-05-31
Net Current Assets/Liabilities
315,401 GBP2024-05-31
445,687 GBP2023-05-31
Total Assets Less Current Liabilities
1,673,030 GBP2024-05-31
1,749,369 GBP2023-05-31
Net Assets/Liabilities
1,371,053 GBP2024-05-31
1,357,343 GBP2023-05-31
Equity
Called up share capital
100 GBP2024-05-31
100 GBP2023-05-31
Revaluation reserve
282,024 GBP2024-05-31
282,024 GBP2023-05-31
Retained earnings (accumulated losses)
1,088,929 GBP2024-05-31
1,075,219 GBP2023-05-31
Equity
1,371,053 GBP2024-05-31
1,357,343 GBP2023-05-31
Average Number of Employees
212023-06-01 ~ 2024-05-31
202022-06-01 ~ 2023-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,096,648 GBP2023-05-31
Plant and equipment
1,215,195 GBP2024-05-31
1,150,609 GBP2023-05-31
Furniture and fittings
199,592 GBP2024-05-31
176,659 GBP2023-05-31
Property, Plant & Equipment - Gross Cost
2,543,777 GBP2024-05-31
2,423,916 GBP2023-05-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-10,735 GBP2023-06-01 ~ 2024-05-31
Furniture and fittings
0 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals
-10,735 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Gross Cost
Owned/Freehold, Land and buildings
1,128,990 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2023-05-31
Plant and equipment
1,026,298 GBP2024-05-31
965,988 GBP2023-05-31
Furniture and fittings
159,850 GBP2024-05-31
154,246 GBP2023-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,186,148 GBP2024-05-31
1,120,234 GBP2023-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2023-06-01 ~ 2024-05-31
Plant and equipment
63,497 GBP2023-06-01 ~ 2024-05-31
Furniture and fittings
5,604 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
69,101 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-3,187 GBP2023-06-01 ~ 2024-05-31
Furniture and fittings
0 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-3,187 GBP2023-06-01 ~ 2024-05-31
Property, Plant & Equipment
Owned/Freehold, Land and buildings
1,128,990 GBP2024-05-31
1,096,648 GBP2023-05-31
Plant and equipment
188,897 GBP2024-05-31
184,621 GBP2023-05-31
Furniture and fittings
39,742 GBP2024-05-31
22,413 GBP2023-05-31
Trade Debtors/Trade Receivables
Current
127,530 GBP2024-05-31
161,321 GBP2023-05-31
Other Debtors
Amounts falling due within one year
154,128 GBP2024-05-31
172,939 GBP2023-05-31
Debtors
Current, Amounts falling due within one year
281,658 GBP2024-05-31
334,260 GBP2023-05-31
Bank Borrowings/Overdrafts
Current
76,870 GBP2024-05-31
74,303 GBP2023-05-31
Trade Creditors/Trade Payables
Current
180,976 GBP2024-05-31
67,675 GBP2023-05-31
Corporation Tax Payable
Current
7,183 GBP2024-05-31
3,839 GBP2023-05-31
Other Taxation & Social Security Payable
Current
21,311 GBP2024-05-31
16,586 GBP2023-05-31
Other Creditors
Current
153,106 GBP2024-05-31
170,388 GBP2023-05-31
Bank Borrowings/Overdrafts
Non-current
89,716 GBP2024-05-31
165,111 GBP2023-05-31
Other Creditors
Non-current
50,626 GBP2024-05-31
71,856 GBP2023-05-31
Equity
Called up share capital
100 GBP2024-05-31
100 GBP2023-05-31

  • EDINBURGH PHARMACEUTICAL PROCESSES LIMITED
    Info
    Registered number SC139471
    icon of addressEpp Environmental Centre (40) Bush Estate, Bush Loan, Penicuik, Midlothian EH26 0PH
    PRIVATE LIMITED COMPANY incorporated on 1992-07-27 (33 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.