BIO-IMAGES DRUG DELIVERY LTD

BIO-IMAGES DRUG DELIVERY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBIO-IMAGES DRUG DELIVERY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC383233
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BIO-IMAGES DRUG DELIVERY LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BIO-IMAGES DRUG DELIVERY LTD located?

    Registered Office Address
    Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary
    84 Castle Street
    G4 0SF Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of BIO-IMAGES DRUG DELIVERY LTD?

    Previous Company Names
    Company NameFromUntil
    BIO-IMAGES GROUP LIMITEDOct 25, 2010Oct 25, 2010
    ENSCO 335 LIMITEDAug 06, 2010Aug 06, 2010

    What are the latest accounts for BIO-IMAGES DRUG DELIVERY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for BIO-IMAGES DRUG DELIVERY LTD?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for BIO-IMAGES DRUG DELIVERY LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Nov 30, 2024

    8 pagesAA

    Registration of charge SC3832330002, created on Apr 28, 2025

    15 pagesMR01

    Satisfaction of charge SC3832330001 in full

    1 pagesMR04

    Confirmation statement made on Aug 06, 2024 with updates

    11 pagesCS01

    Total exemption full accounts made up to Nov 30, 2023

    8 pagesAA

    Termination of appointment of Stephen Brown as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Aug 06, 2023 with updates

    10 pagesCS01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Aug 14, 2023

    • Capital: GBP 15,358.83
    3 pagesSH01

    Total exemption full accounts made up to Nov 30, 2022

    9 pagesAA

    Cancellation of shares. Statement of capital on Mar 22, 2023

    • Capital: GBP 12,954.77
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share buyback 16/01/2023
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Appointment of Mrs Laura Gow as a director on Aug 22, 2022

    2 pagesAP01

    Director's details changed for Dr Carol Christine Thomson on Nov 17, 2022

    2 pagesCH01

    Director's details changed for Ms Joanne Kelley on Nov 17, 2022

    2 pagesCH01

    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 Nov 29, 2022

    1 pagesAD01

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Director's details changed for Dr Claire Elizabeth Madden-Smith on Aug 24, 2022

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2021

    9 pagesAA

    Appointment of Ms Claire Elizabeth Madden-Smith as a director on May 01, 2022

    2 pagesAP01

    Director's details changed for Dr Carol Christine Thomson on May 01, 2022

    2 pagesCH01

    Who are the officers of BIO-IMAGES DRUG DELIVERY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROCKER, Glenn, Dr
    Pennyfoot Street
    NG1 1GFA Nottingham
    Biocity Nottingham Ltd
    East Midlands
    United Kingdom
    Director
    Pennyfoot Street
    NG1 1GFA Nottingham
    Biocity Nottingham Ltd
    East Midlands
    United Kingdom
    EnglandBritish90368460001
    GOW, Laura
    Within Glasgow Royal Infirmary
    84 Castle Street
    G4 0SF Glasgow
    Bio Imaging Unit, Basement Medical Block
    Scotland
    Director
    Within Glasgow Royal Infirmary
    84 Castle Street
    G4 0SF Glasgow
    Bio Imaging Unit, Basement Medical Block
    Scotland
    United KingdomBritish302766400001
    KELLEY, Joanne
    Within Glasgow Royal Infirmary
    84 Castle Street
    G4 0SF Glasgow
    Bio Imaging Unit, Basement Medical Block
    Scotland
    Director
    Within Glasgow Royal Infirmary
    84 Castle Street
    G4 0SF Glasgow
    Bio Imaging Unit, Basement Medical Block
    Scotland
    EnglandBritish235184140002
    MADDEN-SMITH, Claire Elizabeth, Dr
    Basement Medical Block
    Glasgow Royal Infirmary 84 Castle Street
    G4 0SF Glasgow
    Bio-Imaging Centre
    Scotland
    Director
    Basement Medical Block
    Glasgow Royal Infirmary 84 Castle Street
    G4 0SF Glasgow
    Bio-Imaging Centre
    Scotland
    United KingdomBritish298088740001
    STEVENS, Howard Norman Ernest, Professor
    Old School
    Manse Brae Dalserf
    ML9 3BN Larkhall
    1
    Lanarkshire
    Scotland
    Director
    Old School
    Manse Brae Dalserf
    ML9 3BN Larkhall
    1
    Lanarkshire
    Scotland
    ScotlandBritish48094070002
    THOMSON, Carol Christine, Dr
    Within Glasgow Royal Infirmary
    84 Castle Street
    G4 0SF Glasgow
    Bio Imaging Unit, Basement Medical Block
    Scotland
    Director
    Within Glasgow Royal Infirmary
    84 Castle Street
    G4 0SF Glasgow
    Bio Imaging Unit, Basement Medical Block
    Scotland
    ScotlandBritish153665880001
    BROWN, Colette Frances
    c/o Bio Imaging Unit, Basement Medical Block
    84 Castle Street
    G4 0SF Glasgow
    Withiin Glasgow Royal Infirmary
    Scotland
    Secretary
    c/o Bio Imaging Unit, Basement Medical Block
    84 Castle Street
    G4 0SF Glasgow
    Withiin Glasgow Royal Infirmary
    Scotland
    159229730001
    HODGES, Lee Ann, Dr
    c/o Bio Imaging Unit, Basement Medical Block
    84 Castle Street
    G4 0SF Glasgow
    Withiin Glasgow Royal Infirmary
    Scotland
    Secretary
    c/o Bio Imaging Unit, Basement Medical Block
    84 Castle Street
    G4 0SF Glasgow
    Withiin Glasgow Royal Infirmary
    Scotland
    179915680001
    HBJGW SECRETARIAL LIMITED
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Secretary
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Identification TypeEuropean Economic Area
    Registration NumberSC131085
    665080003
    ALMOND, Deborah Jane
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    Director
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Midlothian
    ScotlandBritish133975040001
    BROWN, Stephen, Dr
    Victoria Avenue
    CB11 3AE Saffron Walden
    32
    England
    Director
    Victoria Avenue
    CB11 3AE Saffron Walden
    32
    England
    EnglandBritish121575680004
    STILLIE, Ian
    56 Albany Drive
    ML11 9AF Lanark
    St James House
    Scotland
    Director
    56 Albany Drive
    ML11 9AF Lanark
    St James House
    Scotland
    United KingdomBritish90804890004

    Who are the persons with significant control of BIO-IMAGES DRUG DELIVERY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Professor Howard Norman Ernest Stevens
    Manse Brae
    Dalserf
    ML9 3BN Lanarkshire
    1 The Old School
    Scotland
    Apr 06, 2016
    Manse Brae
    Dalserf
    ML9 3BN Lanarkshire
    1 The Old School
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0