UKBizDB.co.uk

IMV IMAGING (UK) LTD

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

This company is commonly known as Imv Imaging (uk) Ltd. The company was founded 40 years ago and was given the registration number SC085981. 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 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:IMV IMAGING (UK) LTD
Company Number:SC085981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1983
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

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, ML4 3NJ

Director11 July 2023Active
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

Director01 September 2017Active
5 Bruce Gate, Airth, Stirlingshire, FK2 8GN

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

Director01 July 1997Active
8 Coniston Crescent, High Parks, Hamilton, ML3 7HP

Director30 May 2008Active
55 Belgrave Road, Edinburgh, EH12 6NH

Secretary01 April 1991Active
21 Murieston Road, Livingston, EH54 9AP

Secretary-Active
70 East Craigs Rigg, Edinburgh, EH12 8JA

Secretary26 March 1999Active
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ

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

Secretary31 March 1999Active
55 Belgrave Road, Edinburgh, EH12 6NH

Director-Active
55 Belgrave Road, Edinburgh, EH12 6NH

Director20 August 1993Active
8 Windsor Road, Penicuik, EH26 8DX

Director-Active
21 Murieston Road, Livingston, EH54 9AP

Director-Active
91 Langton View, East Calder, Livingston, EH53 0RB

Director-Active
2 Bangholm Terrace, Edinburgh, EH3 5QN

Director01 November 1999Active

People with Significant Control

Imv Imaging Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Imaging House, Phoenix Crescent, Bellshill, Scotland, ML4 3NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Change of name

Certificate change of name company.

Download
2024-03-22Persons with significant control

Change to a person with significant control.

Download
2024-03-22Change of name

Certificate change of name company.

Download
2023-12-02Gazette

Gazette filings brought up to date.

Download
2023-11-30Accounts

Accounts with accounts type full.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-07-11Officers

Appoint person director company with name date.

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
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-12-11Incorporation

Memorandum articles.

Download
2020-12-11Resolution

Resolution.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-10-17Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.