UKBizDB.co.uk

INSTITUTE OF OCCUPATIONAL MEDICINE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Research Avenue North, Riccarton, Edinburgh, EH14 4AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Research Avenue North, Riccarton, Edinburgh, EH14 4AP

Secretary16 January 2024Active
Research Avenue North, Riccarton, Edinburgh, EH14 4AP

Director07 December 2021Active
Research Avenue North, Riccarton, Edinburgh, EH14 4AP

Director07 November 2023Active
Research Avenue North, Riccarton, Edinburgh, EH14 4AP

Director07 December 2021Active
Arlary Farmhouse, Milnathort, Kinross, Scotland, KY13 9SJ

Director20 August 2014Active
Research Avenue North, Riccarton, Edinburgh, EH14 4AP

Director07 November 2023Active
Research Avenue North, Riccarton, Edinburgh, EH14 4AP

Director07 November 2023Active
Research Avenue North, Riccarton, Edinburgh, EH14 4AP

Director19 September 2019Active
Research Avenue North, Riccarton, Edinburgh, EH14 4AP

Director19 September 2019Active
5 Links Court, Port Seton, Prestonpans, EH32 0EU

Secretary11 July 1995Active
24 Newtongrange Place, Newtongrange, EH22 4DF

Secretary05 August 2005Active
15-18 East Parkside, Edinburgh, EH16 5XL

Secretary26 March 1990Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Nominee Secretary26 March 1990Active
4, Rattray Loan, Edinburgh, Scotland, EH10 5TQ

Director20 August 2014Active
12, Ferryhill Place, Aberdeen, United Kingdom, AB11 7SE

Director17 June 2010Active
Stonewalls Castle Street, Deddington, Banbury, OX15 0TE

Director20 January 2000Active
Research Avenue North, Riccarton, Edinburgh, EH14 4AP

Director09 October 2013Active
Pitfar Lodge, Powmill, Dollar, FK14 7NS

Director26 March 1990Active
Norhurst, St Marys Street, Sanquhar, DG4 6BW

Director26 March 1990Active
Research Avenue North, Riccarton, Edinburgh, EH14 4AP

Director20 August 2014Active
1 Mayfield Court, Victoria Road, Formby, L37 7JL

Director26 March 1990Active
East Lodge, Kindrogan, Enochdhu, Blairgowrie, Scotland, PH10 7PF

Director20 August 2014Active
11 Strude Howe, Alva, FK12 5JU

Director26 March 1990Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Officers

Appoint person secretary company with name date.

Download
2024-01-18Officers

Termination secretary company with name termination date.

Download
2023-11-29Accounts

Accounts with accounts type group.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-31Accounts

Accounts with accounts type group.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Incorporation

Memorandum articles.

Download
2022-04-05Resolution

Resolution.

Download
2021-12-08Officers

Appoint person director company with name date.

Download
2021-12-08Persons with significant control

Notification of a person with significant control statement.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Persons with significant control

Cessation of a person with significant control.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-10-21Accounts

Accounts with accounts type group.

Download
2021-10-08Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-19Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.