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.
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 | : |
|
Registered Address | : | Withiin Glasgow Royal Infirmary, 84 Castle Street, Glasgow, G4 0SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, Victoria Avenue, Saffron Walden, England, CB11 3AE | Director | 01 September 2020 | Active |
Biocity Nottingham Ltd, Pennyfoot Street, Nottingham, United Kingdom, NG1 1GFA | Director | 24 February 2014 | Active |
Bio Imaging Unit, Basement Medical Block, Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland, G4 0SF | Director | 22 August 2022 | Active |
Bio Imaging Unit, Basement Medical Block, Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland, G4 0SF | Director | 01 August 2018 | Active |
Bio-Imaging Centre, Basement Medical Block, Glasgow Royal Infirmary 84 Castle Street, Glasgow, Scotland, G4 0SF | Director | 01 May 2022 | Active |
1, Old School, Manse Brae Dalserf, Larkhall, Scotland, ML9 3BN | Director | 08 April 2011 | Active |
Bio Imaging Unit, Basement Medical Block, Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland, G4 0SF | Director | 11 July 2013 | Active |
Withiin Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland, G4 0SF | Secretary | 08 April 2011 | Active |
Withiin Glasgow Royal Infirmary, 84 Castle Street, Glasgow, Scotland, G4 0SF | Secretary | 16 July 2013 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Corporate Secretary | 06 August 2010 | Active |
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH | Director | 06 August 2010 | Active |
St James House, 56 Albany Drive, Lanark, Scotland, ML11 9AF | Director | 08 April 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-16 | Incorporation | Memorandum articles. | Download |
2023-08-16 | Resolution | Resolution. | Download |
2023-08-15 | Capital | Capital allotment shares. | Download |
2023-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Capital | Capital cancellation shares. | Download |
2023-03-27 | Capital | Capital return purchase own shares. | Download |
2023-03-03 | Incorporation | Memorandum articles. | Download |
2023-03-03 | Resolution | Resolution. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-26 | Officers | Change person director company with change date. | Download |
2022-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Officers | Appoint person director company with name date. | Download |
2022-07-18 | Officers | Change person director company with change date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Capital | Capital allotment shares. | Download |
2021-01-13 | Capital | Capital allotment shares. | Download |
2020-10-20 | Officers | Appoint person director company with name date. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.