- Company Overview for IMAGING (SCOTLAND) LTD. (SC377606)
- Filing history for IMAGING (SCOTLAND) LTD. (SC377606)
- People for IMAGING (SCOTLAND) LTD. (SC377606)
- Registers for IMAGING (SCOTLAND) LTD. (SC377606)
- More for IMAGING (SCOTLAND) LTD. (SC377606)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
17 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
09 Feb 2023 | AD01 | Registered office address changed from PO Box ML1 4YF 2 Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF United Kingdom to 76 Hamilton Road Motherwell ML1 3BY on 9 February 2023 | |
12 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with updates | |
01 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
30 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from 31 Braidwood Road Braidwood Carluke ML8 5NY Scotland to PO Box ML1 4YF 2 Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF on 26 June 2018 | |
25 Jun 2018 | TM01 | Termination of appointment of Olivia Melissa Chanock as a director on 25 June 2018 | |
22 May 2018 | AD03 | Register(s) moved to registered inspection location Comac House 2 Coddington Crescent Eurocentral Motherwell ML1 4YF | |
22 May 2018 | AD02 | Register inspection address has been changed to Comac House 2 Coddington Crescent Eurocentral Motherwell ML1 4YF | |
16 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
06 Sep 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 May 2017 | AD01 | Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley PA3 2BE to 31 Braidwood Road Braidwood Carluke ML8 5NY on 11 May 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
11 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 January 2017
|
|
11 Apr 2017 | AP01 | Appointment of Miss Olivia Melissa Chanock as a director on 1 April 2017 |