Macfarlan Smith Limited EDINBURGH


Macfarlan Smith started in year 1960 as Private Limited Company with registration number SC035640. The Macfarlan Smith company has been functioning successfully for 64 years now and its status is active. The firm's office is based in Edinburgh at Wheatfield Road. Postal code: EH11 2QA.

The firm has 4 directors, namely Michael R., David P. and Craig G. and others. Of them, Craig G., Andrew W. have been with the company the longest, being appointed on 13 October 2020 and Michael R. has been with the company for the least time - from 9 May 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Macfarlan Smith Limited Address / Contact

Office Address Wheatfield Road
Town Edinburgh
Post code EH11 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC035640
Date of Incorporation Mon, 12th Sep 1960
Industry Manufacture of basic pharmaceutical products
End of financial Year 31st December
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Michael R.

Position: Director

Appointed: 09 May 2023

David P.

Position: Director

Appointed: 28 October 2021

Craig G.

Position: Director

Appointed: 13 October 2020

Andrew W.

Position: Director

Appointed: 13 October 2020

Nicolaas S.

Position: Director

Appointed: 31 May 2022

Resigned: 03 May 2023

Ross O.

Position: Secretary

Appointed: 31 May 2022

Resigned: 30 November 2023

Lindsay M.

Position: Director

Appointed: 01 December 2020

Resigned: 31 May 2022

Linda B.

Position: Secretary

Appointed: 16 April 2020

Resigned: 05 February 2021

Victoria B.

Position: Secretary

Appointed: 03 December 2019

Resigned: 31 May 2022

David P.

Position: Director

Appointed: 12 April 2018

Resigned: 13 October 2020

Terrence C.

Position: Director

Appointed: 12 April 2018

Resigned: 29 October 2021

Steven T.

Position: Director

Appointed: 18 October 2017

Resigned: 29 March 2018

Julian T.

Position: Director

Appointed: 14 June 2017

Resigned: 12 October 2018

Antoine B.

Position: Director

Appointed: 14 June 2017

Resigned: 05 October 2017

Dennis J.

Position: Director

Appointed: 01 July 2014

Resigned: 31 July 2016

Garry H.

Position: Director

Appointed: 19 November 2012

Resigned: 06 April 2014

Helen O.

Position: Director

Appointed: 03 October 2011

Resigned: 18 April 2017

John F.

Position: Director

Appointed: 03 October 2011

Resigned: 12 May 2017

Robert M.

Position: Director

Appointed: 28 June 2010

Resigned: 01 July 2014

Nicholas G.

Position: Director

Appointed: 01 July 2009

Resigned: 03 October 2011

Simon F.

Position: Director

Appointed: 01 July 2009

Resigned: 31 March 2020

Roger K.

Position: Director

Appointed: 04 February 2008

Resigned: 03 October 2011

Simon F.

Position: Secretary

Appointed: 28 February 2002

Resigned: 31 March 2020

John S.

Position: Director

Appointed: 31 January 2002

Resigned: 07 September 2009

David M.

Position: Director

Appointed: 31 January 2002

Resigned: 21 July 2009

Alexander M.

Position: Director

Appointed: 20 November 2000

Resigned: 31 October 2001

Hugh S.

Position: Secretary

Appointed: 25 September 2000

Resigned: 28 February 2002

Helen O.

Position: Director

Appointed: 01 June 2000

Resigned: 24 October 2005

Michael D.

Position: Director

Appointed: 01 June 2000

Resigned: 28 August 2003

William S.

Position: Director

Appointed: 01 June 2000

Resigned: 24 October 2005

Debra B.

Position: Director

Appointed: 01 June 2000

Resigned: 24 October 2005

Edward P.

Position: Director

Appointed: 04 May 1999

Resigned: 20 November 2000

Richard H.

Position: Director

Appointed: 01 April 1998

Resigned: 31 May 2000

Kenneth G.

Position: Director

Appointed: 10 March 1997

Resigned: 31 December 2001

Gordon J.

Position: Director

Appointed: 22 March 1996

Resigned: 30 April 1999

Stewart C.

Position: Director

Appointed: 02 February 1996

Resigned: 30 April 1999

James M.

Position: Secretary

Appointed: 03 May 1995

Resigned: 25 September 2000

David M.

Position: Director

Appointed: 04 January 1995

Resigned: 30 November 2007

James C.

Position: Director

Appointed: 10 August 1990

Resigned: 18 June 1999

Malcolm C.

Position: Director

Appointed: 10 August 1990

Resigned: 30 June 1997

Gordon T.

Position: Secretary

Appointed: 10 August 1990

Resigned: 03 May 1995

Simon B.

Position: Director

Appointed: 01 July 1990

Resigned: 04 August 1990

Simon B.

Position: Secretary

Appointed: 08 December 1989

Resigned: 10 August 1990

Graham B.

Position: Director

Appointed: 02 December 1988

Resigned: 10 August 1990

Henry S.

Position: Director

Appointed: 02 December 1988

Resigned: 25 September 1997

John H.

Position: Director

Appointed: 02 December 1988

Resigned: 10 August 1990

Jonathan H.

Position: Secretary

Appointed: 02 December 1988

Resigned: 08 December 1989

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As we discovered, there is Veranova 1 Ltd. from London, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Veranova 2 Ltd. that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Johnson Matthey Plc, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Veranova 1 Ltd.

Wsm Advisors Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JW, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14103815
Notified on 31 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Veranova 2 Ltd.

Wsm Advisors Connect House, 133-137 Alexandra Road, Wimbledon, London, SW19 7JW, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14103844
Notified on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Johnson Matthey Plc

5th Floor, 25 5th Floor, Farringdon Street, London, EC4A 4AB, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 33774
Notified on 7 May 2019
Ceased on 31 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Meconic Limited

10 Wheatfield Road, Edinburgh, Midlothian, EH11 2QA, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc121849
Notified on 6 April 2016
Ceased on 7 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, March 2024
Free Download (52 pages)

Company search

Advertisements