UKBizDB.co.uk

IMV IMAGING LTD

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

This company is commonly known as Imv Imaging Ltd. The company was founded 26 years ago and was given the registration number SC184117. The firm's registered office is in BELLSHILL. You can find them at Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IMV IMAGING LTD
Company Number:SC184117
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary19 December 2017Active
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director20 March 2024Active
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director31 March 2020Active
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director14 December 2021Active
5 Bruce Gate, Airth, Stirlingshire, FK2 8GN

Director20 March 2002Active
12 Balbardie Road, Bathgate, EH48 1AP

Director24 March 1999Active
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ

Director01 September 2010Active
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Secretary06 June 2014Active
12 Barbardie Road, Bathgate, EH48 1AP

Secretary06 April 1999Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Secretary24 March 1998Active
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director29 August 2018Active
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director20 April 2018Active
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director20 April 2018Active
Z.I. No1 Est, 61300, Saint-Ouen-Sur-Iton, France,

Corporate Director19 December 2017Active
Z.I. No.1 Est, 61300, Saint-Ouen-Sur-Iton, France,

Corporate Director19 December 2017Active
39 Castle Street, Edinburgh, EH2 3BH

Corporate Nominee Director24 March 1998Active

People with Significant Control

Imv Technologies S.A.
Notified on:19 December 2017
Status:Active
Country of residence:France
Address:Z.L. No1, Est - 61300, Saint-Ouen-Sur-Iton, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan John Picken
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Imaging House, Phoenix Crescent, Bellshill, ML4 3NJ
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Change of name

Certificate change of name company.

Download
2024-03-20Officers

Appoint person director company with name date.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-29Accounts

Accounts with accounts type full.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-10-17Change of name

Certificate change of name company.

Download
2018-10-17Resolution

Resolution.

Download
2018-10-04Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.