- Company Overview for GLANCY DIAGNOSTIC IMAGING LIMITED (SC396142)
- Filing history for GLANCY DIAGNOSTIC IMAGING LIMITED (SC396142)
- People for GLANCY DIAGNOSTIC IMAGING LIMITED (SC396142)
- More for GLANCY DIAGNOSTIC IMAGING LIMITED (SC396142)
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
|
|
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
|
|
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
|
|
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
|
|
28 Jul 2011 | CERTNM |
Company name changed lister square (no.38) LIMITED\certificate issued on 28/07/11
|
|
28 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2011 | NEWINC | Incorporation |