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.
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 | : |
|
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, ML4 3NJ | Director | 11 July 2023 | Active |
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ | Director | 01 September 2017 | Active |
5 Bruce Gate, Airth, Stirlingshire, FK2 8GN | Director | 20 March 2002 | Active |
12 Balbardie Road, Bathgate, EH48 1AP | Director | 01 July 1997 | Active |
8 Coniston Crescent, High Parks, Hamilton, ML3 7HP | Director | 30 May 2008 | Active |
55 Belgrave Road, Edinburgh, EH12 6NH | Secretary | 01 April 1991 | Active |
21 Murieston Road, Livingston, EH54 9AP | Secretary | - | Active |
70 East Craigs Rigg, Edinburgh, EH12 8JA | Secretary | 26 March 1999 | Active |
Imaging House, Phoenix Crescent, Strathclyde Business Park, Bellshill, ML4 3NJ | Secretary | 06 June 2014 | Active |
12 Barbardie Road, Bathgate, EH48 1AP | Secretary | 31 March 1999 | Active |
55 Belgrave Road, Edinburgh, EH12 6NH | Director | - | Active |
55 Belgrave Road, Edinburgh, EH12 6NH | Director | 20 August 1993 | Active |
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 | Director | 01 November 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-03 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-25 | Change of name | Certificate change of name company. | Download |
2024-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-22 | Change of name | Certificate change of name company. | Download |
2023-12-02 | Gazette | Gazette filings brought up to date. | Download |
2023-11-30 | Accounts | Accounts with accounts type full. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-07-11 | Officers | Appoint person director company with name date. | 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 |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Officers | Change corporate secretary company with change date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Incorporation | Memorandum articles. | Download |
2020-12-11 | Resolution | Resolution. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type full. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Accounts | Accounts with accounts type full. | Download |
2018-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-17 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.