Advanced company searchLink opens in new window

EDINBURGH MOLECULAR IMAGING LIMITED

Company number SC467269

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)
31 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with updates
03 Oct 2023 AP01 Appointment of Dr Lori Krim Gough as a director on 1 October 2023
12 Jun 2023 AA Accounts for a small company made up to 31 January 2023
26 Apr 2023 AP01 Appointment of Dr Robert Ian James as a director on 25 April 2023
15 Feb 2023 SH01 Statement of capital following an allotment of shares on 3 February 2023
  • GBP 141.10608
03 Feb 2023 TM01 Termination of appointment of Gordon Roy Davis as a director on 1 February 2023
03 Feb 2023 CS01 Confirmation statement made on 13 January 2023 with updates
31 Jan 2023 TM01 Termination of appointment of Bernhard Michael Sixt as a director on 16 December 2022
01 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2022
  • GBP 139.66481
28 Oct 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 November 2021
  • GBP 139.66481
15 Jun 2022 AA Accounts for a small company made up to 31 January 2022
04 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 139.66481
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 01/11/2022
10 Feb 2022 TM02 Termination of appointment of Barry Kenneth Knight as a secretary on 31 January 2022
26 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with updates
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 137.4489
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 28/10/2022
20 Dec 2021 AA Accounts for a small company made up to 31 January 2021
29 Oct 2021 TM01 Termination of appointment of Daniel John Marshall as a director on 28 October 2021
25 Feb 2021 CH01 Director's details changed for Mr Gordon Roy Davis on 9 August 2020
25 Feb 2021 AP01 Appointment of Dr Daniel John Marshall as a director on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Andrew Sinclair Dunlop as a director on 25 February 2021
08 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
19 Jan 2021 AA Accounts for a small company made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
25 Nov 2019 466(Scot) Alterations to floating charge SC4672690006