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.
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 | : |
|
Registered Address | : | Imaging House Phoenix Crescent, Strathclyde Business Park, Bellshill, Lanarkshire, ML4 3NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS | Corporate Secretary | 19 December 2017 | Active |
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ | Director | 20 March 2024 | Active |
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 31 March 2020 | Active |
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ | Director | 14 December 2021 | Active |
5 Bruce Gate, Airth, Stirlingshire, FK2 8GN | Director | 20 March 2002 | Active |
12 Balbardie Road, Bathgate, EH48 1AP | Director | 24 March 1999 | Active |
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, Scotland, ML4 3NJ | Director | 01 September 2010 | Active |
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ | Secretary | 06 June 2014 | Active |
12 Barbardie Road, Bathgate, EH48 1AP | Secretary | 06 April 1999 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Secretary | 24 March 1998 | Active |
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ | Director | 29 August 2018 | Active |
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ | Director | 20 April 2018 | Active |
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ | Director | 20 April 2018 | Active |
Z.I. No1 Est, 61300, Saint-Ouen-Sur-Iton, France, | Corporate Director | 19 December 2017 | Active |
Z.I. No.1 Est, 61300, Saint-Ouen-Sur-Iton, France, | Corporate Director | 19 December 2017 | Active |
39 Castle Street, Edinburgh, EH2 3BH | Corporate Nominee Director | 24 March 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Change of name | Certificate change of name company. | Download |
2024-03-20 | Officers | Appoint person director company with name date. | Download |
2023-12-02 | Gazette | Gazette filings brought up to date. | Download |
2023-11-29 | Accounts | Accounts with accounts type full. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Officers | Change corporate secretary company with change date. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-09-23 | Officers | Appoint person director company with name date. | Download |
2020-09-17 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type small. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2018-10-17 | Change of name | Certificate change of name company. | Download |
2018-10-17 | Resolution | Resolution. | Download |
2018-10-04 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.