Advanced company searchLink opens in new window

GLANCY DIAGNOSTIC IMAGING LIMITED

Company number SC396142

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2016 DS01 Application to strike the company off the register
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 3
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 3
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
01 Sep 2011 SH01 Statement of capital following an allotment of shares on 26 July 2011
  • GBP 3
01 Sep 2011 AD01 Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 1 September 2011
01 Sep 2011 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary
01 Sep 2011 TM01 Termination of appointment of Austin Flynn as a director
01 Sep 2011 TM01 Termination of appointment of Morton Fraser Directors Limited as a director
01 Sep 2011 AP01 Appointment of Claire Isabella Harper Glancy as a director
01 Sep 2011 AP01 Appointment of Dr Stephen John Glancy as a director
01 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke max share allotment 26/07/2011
  • RES12 ‐ Resolution of varying share rights or name
28 Jul 2011 CERTNM Company name changed lister square (no.38) LIMITED\certificate issued on 28/07/11
  • CONNOT ‐
28 Jul 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-26
23 Mar 2011 NEWINC Incorporation