UKBizDB.co.uk

BIO-IMAGES DRUG DELIVERY LTD

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

This company is commonly known as Bio-images Drug Delivery Ltd. The company was founded 13 years ago and was given the registration number SC383233. The firm's registered office is in GLASGOW. You can find them at Withiin Glasgow Royal Infirmary, 84 Castle Street, Glasgow, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BIO-IMAGES DRUG DELIVERY LTD
Company Number:SC383233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2010
End of financial year:30 November 2022
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Withiin Glasgow Royal Infirmary, 84 Castle Street, Glasgow, G4 0SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Victoria Avenue, Saffron Walden, England, CB11 3AE

Director01 September 2020Active
Biocity Nottingham Ltd, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GFA

Director24 February 2014Active
Bio Imaging Unit, Basement Medical Block, Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland, G4 0SF

Director22 August 2022Active
Bio Imaging Unit, Basement Medical Block, Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland, G4 0SF

Director01 August 2018Active
Bio-Imaging Centre, Basement Medical Block, Glasgow Royal Infirmary 84 Castle Street, Glasgow, Scotland, G4 0SF

Director01 May 2022Active
1, Old School, Manse Brae Dalserf, Larkhall, Scotland, ML9 3BN

Director08 April 2011Active
Bio Imaging Unit, Basement Medical Block, Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland, G4 0SF

Director11 July 2013Active
Withiin Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland, G4 0SF

Secretary08 April 2011Active
Withiin Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland, G4 0SF

Secretary16 July 2013Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Corporate Secretary06 August 2010Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director06 August 2010Active
St James House, 56 Albany Drive, Lanark, Scotland, ML11 9AF

Director08 April 2011Active

People with Significant Control

Professor Howard Norman Ernest Stevens
Notified on:06 April 2016
Status:Active
Date of birth:March 1944
Nationality:British
Country of residence:Scotland
Address:1 The Old School, Manse Brae, Lanarkshire, Scotland, ML9 3BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Officers

Termination director company with name termination date.

Download
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Incorporation

Memorandum articles.

Download
2023-08-16Resolution

Resolution.

Download
2023-08-15Capital

Capital allotment shares.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Capital

Capital cancellation shares.

Download
2023-03-27Capital

Capital return purchase own shares.

Download
2023-03-03Incorporation

Memorandum articles.

Download
2023-03-03Resolution

Resolution.

Download
2022-11-29Officers

Appoint person director company with name date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-11-29Address

Change registered office address company with date old address new address.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-26Officers

Change person director company with change date.

Download
2022-08-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Change person director company with change date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Capital

Capital allotment shares.

Download
2021-01-13Capital

Capital allotment shares.

Download
2020-10-20Officers

Appoint person director company with name date.

Download
2020-10-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.