This company is commonly known as Institute Of Occupational Medicine. The company was founded 34 years ago and was given the registration number SC123972. The firm's registered office is in EDINBURGH. You can find them at Research Avenue North, Riccarton, Edinburgh, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | INSTITUTE OF OCCUPATIONAL MEDICINE |
---|---|---|
Company Number | : | SC123972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Research Avenue North, Riccarton, Edinburgh, EH14 4AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Research Avenue North, Riccarton, Edinburgh, EH14 4AP | Secretary | 16 January 2024 | Active |
Research Avenue North, Riccarton, Edinburgh, EH14 4AP | Director | 07 December 2021 | Active |
Research Avenue North, Riccarton, Edinburgh, EH14 4AP | Director | 07 November 2023 | Active |
Research Avenue North, Riccarton, Edinburgh, EH14 4AP | Director | 07 December 2021 | Active |
Arlary Farmhouse, Milnathort, Kinross, Scotland, KY13 9SJ | Director | 20 August 2014 | Active |
Research Avenue North, Riccarton, Edinburgh, EH14 4AP | Director | 07 November 2023 | Active |
Research Avenue North, Riccarton, Edinburgh, EH14 4AP | Director | 07 November 2023 | Active |
Research Avenue North, Riccarton, Edinburgh, EH14 4AP | Director | 19 September 2019 | Active |
Research Avenue North, Riccarton, Edinburgh, EH14 4AP | Director | 19 September 2019 | Active |
5 Links Court, Port Seton, Prestonpans, EH32 0EU | Secretary | 11 July 1995 | Active |
24 Newtongrange Place, Newtongrange, EH22 4DF | Secretary | 05 August 2005 | Active |
15-18 East Parkside, Edinburgh, EH16 5XL | Secretary | 26 March 1990 | Active |
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ | Corporate Nominee Secretary | 26 March 1990 | Active |
4, Rattray Loan, Edinburgh, Scotland, EH10 5TQ | Director | 20 August 2014 | Active |
12, Ferryhill Place, Aberdeen, United Kingdom, AB11 7SE | Director | 17 June 2010 | Active |
Stonewalls Castle Street, Deddington, Banbury, OX15 0TE | Director | 20 January 2000 | Active |
Research Avenue North, Riccarton, Edinburgh, EH14 4AP | Director | 09 October 2013 | Active |
Pitfar Lodge, Powmill, Dollar, FK14 7NS | Director | 26 March 1990 | Active |
Norhurst, St Marys Street, Sanquhar, DG4 6BW | Director | 26 March 1990 | Active |
Research Avenue North, Riccarton, Edinburgh, EH14 4AP | Director | 20 August 2014 | Active |
1 Mayfield Court, Victoria Road, Formby, L37 7JL | Director | 26 March 1990 | Active |
East Lodge, Kindrogan, Enochdhu, Blairgowrie, Scotland, PH10 7PF | Director | 20 August 2014 | Active |
11 Strude Howe, Alva, FK12 5JU | Director | 26 March 1990 | Active |
Mr Stephen Mark Hutt | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | Research Avenue North, Edinburgh, EH14 4AP |
Nature of control | : |
|
Professor Terence Arthur Wilkins | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Address | : | Research Avenue North, Edinburgh, EH14 4AP |
Nature of control | : |
|
Mr Richard William Symington | ||
Notified on | : | 08 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Address | : | Research Avenue North, Edinburgh, EH14 4AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Officers | Appoint person secretary company with name date. | Download |
2024-01-18 | Officers | Termination secretary company with name termination date. | Download |
2023-11-29 | Accounts | Accounts with accounts type group. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-31 | Accounts | Accounts with accounts type group. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-06 | Incorporation | Memorandum articles. | Download |
2022-04-05 | Resolution | Resolution. | Download |
2021-12-08 | Officers | Appoint person director company with name date. | Download |
2021-12-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Accounts | Accounts with accounts type group. | Download |
2021-10-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-12 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.