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 10
  • 1
    Stuart, Jennyfer
    Born in May 1981
    Individual (1 offspring)
    Officer
    2023-08-04 ~ now
    OF - Director → CIF 0
  • 2
    Combined Nominees Limited
    Born in August 1990
    Individual (2236 offsprings)
    Officer
    1992-07-27 ~ 1992-07-27
    OF - Nominee Director → CIF 0
  • 3
    Newlands, Stephen Frederick, Dr
    Chemist born in December 1960
    Individual (1 offspring)
    Officer
    1992-07-27 ~ 2022-07-27
    OF - Director → CIF 0
    Newlands, Stephen Frederick, Dr
    Individual (1 offspring)
    Officer
    2022-07-26 ~ now
    OF - Secretary → CIF 0
    Dr Stephen Frederick Newlands
    Born in December 1960
    Individual (1 offspring)
    Person with significant control
    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
  • 4
    Newlands, Derek Richard
    Consultant born in August 1962
    Individual (1 offspring)
    Officer
    1994-12-08 ~ 1996-04-06
    OF - Director → CIF 0
  • 5
    Stuart, Rosalind Clare Willoughby
    Hr Director born in October 1983
    Individual (6 offsprings)
    Officer
    2016-05-04 ~ 2016-11-16
    OF - Director → CIF 0
    Mrs Rosalind Clare Willoughby Stuart
    Born in October 1983
    Individual (6 offsprings)
    Person with significant control
    2016-05-04 ~ 2017-07-26
    PE - Has significant influence or controlCIF 0
  • 6
    Mitchell, Melville
    Chemist born in January 1962
    Individual (2 offsprings)
    Officer
    1992-07-27 ~ 1993-02-13
    OF - Director → CIF 0
    Mitchell, Melville
    Individual (2 offsprings)
    Officer
    1992-07-27 ~ 1993-02-13
    OF - Secretary → CIF 0
  • 7
    Newlands, Rosemary
    Born in November 1953
    Individual (1 offspring)
    Officer
    2014-04-07 ~ now
    OF - Director → CIF 0
    Newlands, Rosemary
    Individual (1 offspring)
    Officer
    2017-07-26 ~ 2022-07-26
    OF - Secretary → CIF 0
    Mrs Rosemary Newlands
    Born in November 1953
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    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% as a member of a firmCIF 0
  • 8
    Morrison, Lorna
    Administrator born in November 1963
    Individual (1 offspring)
    Officer
    1994-03-21 ~ 2002-07-23
    OF - Director → CIF 0
    Morrison, Lorna
    Individual (1 offspring)
    Officer
    1993-02-18 ~ 2016-05-04
    OF - Secretary → CIF 0
  • 9
    Stuart, James Angus
    Company Director born in June 1979
    Individual (5 offsprings)
    Officer
    2014-08-25 ~ 2016-11-16
    OF - Director → CIF 0
    Stuart, James Angus
    Individual (5 offsprings)
    Officer
    2017-04-06 ~ 2017-07-26
    OF - Secretary → CIF 0
    Mr James Angus Stuart
    Born in June 1979
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-26
    PE - Has significant influence or controlCIF 0
  • 10
    COMBINED STABILISATION LIMITED - now
    COMBINED ASSOCIATES LIMITED - 2007-06-12
    Victoria House, 64 Paul Street, London
    Dissolved Corporate (5 parents, 8843 offsprings)
    Officer
    1992-07-27 ~ 1992-07-27
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

EDINBURGH PHARMACEUTICAL PROCESSES LIMITED

Period: 1992-07-27 ~ now
Company number: SC139471
Registered name
EDINBURGH PHARMACEUTICAL PROCESSES LIMITED - now
Standard Industrial Classification
72190 - Other Research And Experimental Development On Natural Sciences And Engineering
Brief company account
Property, Plant & Equipment
1,301,950 GBP2025-05-31
1,357,629 GBP2024-05-31
Debtors
387,672 GBP2025-05-31
281,658 GBP2024-05-31
Cash at bank and in hand
33,016 GBP2025-05-31
53,189 GBP2024-05-31
Current Assets
800,688 GBP2025-05-31
754,847 GBP2024-05-31
Net Current Assets/Liabilities
442,797 GBP2025-05-31
315,401 GBP2024-05-31
Total Assets Less Current Liabilities
1,744,747 GBP2025-05-31
1,673,030 GBP2024-05-31
Creditors
Non-current, Amounts falling due after one year
-180,527 GBP2025-05-31
Net Assets/Liabilities
1,416,186 GBP2025-05-31
1,371,053 GBP2024-05-31
Equity
Called up share capital
100 GBP2025-05-31
100 GBP2024-05-31
Revaluation reserve
282,024 GBP2025-05-31
282,024 GBP2024-05-31
Retained earnings (accumulated losses)
1,134,062 GBP2025-05-31
1,088,929 GBP2024-05-31
Equity
1,416,186 GBP2025-05-31
1,371,053 GBP2024-05-31
Average Number of Employees
202024-06-01 ~ 2025-05-31
212023-06-01 ~ 2024-05-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
1,128,990 GBP2025-05-31
1,128,990 GBP2024-05-31
Plant and equipment
1,214,245 GBP2025-05-31
1,215,195 GBP2024-05-31
Furniture and fittings
199,592 GBP2025-05-31
199,592 GBP2024-05-31
Property, Plant & Equipment - Gross Cost
2,542,827 GBP2025-05-31
2,543,777 GBP2024-05-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-2,950 GBP2024-06-01 ~ 2025-05-31
Furniture and fittings
0 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment - Other Disposals
-2,950 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
0 GBP2025-05-31
0 GBP2024-05-31
Plant and equipment
1,071,091 GBP2025-05-31
1,026,298 GBP2024-05-31
Furniture and fittings
169,786 GBP2025-05-31
159,850 GBP2024-05-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,240,877 GBP2025-05-31
1,186,148 GBP2024-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
0 GBP2024-06-01 ~ 2025-05-31
Plant and equipment
47,727 GBP2024-06-01 ~ 2025-05-31
Furniture and fittings
9,936 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
57,663 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-2,934 GBP2024-06-01 ~ 2025-05-31
Furniture and fittings
0 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-2,934 GBP2024-06-01 ~ 2025-05-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
1,128,990 GBP2025-05-31
Plant and equipment
143,154 GBP2025-05-31
188,897 GBP2024-05-31
Furniture and fittings
29,806 GBP2025-05-31
39,742 GBP2024-05-31
Owned/Freehold, Land and buildings
1,128,990 GBP2024-05-31
Trade Debtors/Trade Receivables
Current
215,095 GBP2025-05-31
127,530 GBP2024-05-31
Other Debtors
Amounts falling due within one year, Current
172,577 GBP2025-05-31
154,128 GBP2024-05-31
Debtors
Amounts falling due within one year, Current
387,672 GBP2025-05-31
281,658 GBP2024-05-31
Bank Borrowings/Overdrafts
Current
38,313 GBP2025-05-31
76,870 GBP2024-05-31
Trade Creditors/Trade Payables
Current
70,044 GBP2025-05-31
180,976 GBP2024-05-31
Corporation Tax Payable
Current
26,425 GBP2025-05-31
7,183 GBP2024-05-31
Other Taxation & Social Security Payable
Current
53,261 GBP2025-05-31
21,311 GBP2024-05-31
Other Creditors
Current
169,848 GBP2025-05-31
153,106 GBP2024-05-31
Creditors
Current
357,891 GBP2025-05-31
439,446 GBP2024-05-31
Bank Borrowings/Overdrafts
Non-current
51,788 GBP2025-05-31
89,716 GBP2024-05-31
Other Creditors
Non-current
128,739 GBP2025-05-31
50,626 GBP2024-05-31
Creditors
Non-current
180,527 GBP2025-05-31
140,342 GBP2024-05-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-06-01 ~ 2025-05-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
5,000 shares2025-05-31
5,000 shares2024-05-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-06-01 ~ 2025-05-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
4,500 shares2025-05-31
4,500 shares2024-05-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-06-01 ~ 2025-05-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
500 shares2025-05-31
500 shares2024-05-31
Equity
Called up share capital
100 GBP2025-05-31
100 GBP2024-05-31

  • EDINBURGH PHARMACEUTICAL PROCESSES LIMITED
    Info
    Registered number SC139471
    Epp Environmental Centre (40) Bush Estate, Bush Loan, Penicuik, Midlothian EH26 0PH
    PRIVATE LIMITED COMPANY incorporated on 1992-07-27 (33 years 9 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-07-31
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.