Advanced company searchLink opens in new window

BIO-IMAGES DRUG DELIVERY LTD

Company number SC383233

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)
12 Apr 2024 TM01 Termination of appointment of Stephen Brown as a director on 31 December 2023
17 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
16 Aug 2023 MA Memorandum and Articles of Association
16 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 14 August 2023
  • GBP 15,358.83
02 Jun 2023 AA Total exemption full accounts made up to 30 November 2022
28 Mar 2023 SH06 Cancellation of shares. Statement of capital on 22 March 2023
  • GBP 12,954.77
27 Mar 2023 SH03 Purchase of own shares.
03 Mar 2023 MA Memorandum and Articles of Association
03 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback 16/01/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Nov 2022 AP01 Appointment of Mrs Laura Gow as a director on 22 August 2022
29 Nov 2022 CH01 Director's details changed for Dr Carol Christine Thomson on 17 November 2022
29 Nov 2022 CH01 Director's details changed for Ms Joanne Kelley on 17 November 2022
29 Nov 2022 AD01 Registered office address changed from C/O Bio Imaging Unit, Basement Medical Block Withiin Glasgow Royal Infirmary 84 Castle Street Glasgow G4 0SF to Bio Imaging Unit, Basement Medical Block within Glasgow Royal Infirmary 84 Castle Street Glasgow G4 0SF on 29 November 2022
30 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
26 Aug 2022 CH01 Director's details changed for Dr Claire Elizabeth Madden-Smith on 24 August 2022
26 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
18 Jul 2022 AP01 Appointment of Ms Claire Elizabeth Madden-Smith as a director on 1 May 2022
18 Jul 2022 CH01 Director's details changed for Dr Carol Christine Thomson on 1 May 2022
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 December 2020
  • GBP 13,533.82
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • GBP 13,533.82
20 Oct 2020 AP01 Appointment of Mr Stephen Brown as a director on 1 September 2020
16 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with updates