Advanced company searchLink opens in new window

THE RADIOLOGY COMPANY LIMITED

Company number SC589908

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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
09 Jan 2023 AD01 Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland to 28 Ayr Road Giffnock Glasgow G46 6RY on 9 January 2023
14 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
21 Feb 2020 SH08 Change of share class name or designation
21 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The share rights pertaining to the a ordinary and b ordinary shares are fully described in the new article 8. the directors authorise matters giving rise to an actual or potential conflict. 01/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
29 May 2018 AD01 Registered office address changed from 1 Kingsland View East Kilbride Glasgow G75 8WF United Kingdom to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 29 May 2018
29 May 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
19 May 2018 AP01 Appointment of Mrs Nicola Cranney as a director on 8 May 2018
08 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
27 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted