BIO-IMAGES DRUG DELIVERY LTD
Overview
| Company Name | BIO-IMAGES DRUG DELIVERY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC383233 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BIO-IMAGES DRUG DELIVERY LTD?
| Company Name | From | Until |
|---|---|---|
| BIO-IMAGES GROUP LIMITED | Oct 25, 2010 | Oct 25, 2010 |
| ENSCO 335 LIMITED | Aug 06, 2010 | Aug 06, 2010 |
What are the latest accounts for BIO-IMAGES DRUG DELIVERY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for BIO-IMAGES DRUG DELIVERY LTD?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for BIO-IMAGES DRUG DELIVERY LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2024 | 8 pages | AA | ||||||||||||||||||
Registration of charge SC3832330002, created on Apr 28, 2025 | 15 pages | MR01 | ||||||||||||||||||
Satisfaction of charge SC3832330001 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Aug 06, 2024 with updates | 11 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 8 pages | AA | ||||||||||||||||||
Termination of appointment of Stephen Brown as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Aug 06, 2023 with updates | 10 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 14, 2023
| 3 pages | SH01 | ||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||||||||||||||||||
Cancellation of shares. Statement of capital on Mar 22, 2023
| 6 pages | SH06 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mrs Laura Gow as a director on Aug 22, 2022 | 2 pages | AP01 | ||||||||||||||||||
Director's details changed for Dr Carol Christine Thomson on Nov 17, 2022 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Ms Joanne Kelley on Nov 17, 2022 | 2 pages | CH01 | ||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Dr Claire Elizabeth Madden-Smith on Aug 24, 2022 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 9 pages | AA | ||||||||||||||||||
Appointment of Ms Claire Elizabeth Madden-Smith as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Director's details changed for Dr Carol Christine Thomson on May 01, 2022 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of BIO-IMAGES DRUG DELIVERY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROCKER, Glenn, Dr | Director | Pennyfoot Street NG1 1GFA Nottingham Biocity Nottingham Ltd East Midlands United Kingdom | England | British | 90368460001 | |||||||||
| GOW, Laura | Director | Within Glasgow Royal Infirmary 84 Castle Street G4 0SF Glasgow Bio Imaging Unit, Basement Medical Block Scotland | United Kingdom | British | 302766400001 | |||||||||
| KELLEY, Joanne | Director | Within Glasgow Royal Infirmary 84 Castle Street G4 0SF Glasgow Bio Imaging Unit, Basement Medical Block Scotland | England | British | 235184140002 | |||||||||
| MADDEN-SMITH, Claire Elizabeth, Dr | Director | Basement Medical Block Glasgow Royal Infirmary 84 Castle Street G4 0SF Glasgow Bio-Imaging Centre Scotland | United Kingdom | British | 298088740001 | |||||||||
| STEVENS, Howard Norman Ernest, Professor | Director | Old School Manse Brae Dalserf ML9 3BN Larkhall 1 Lanarkshire Scotland | Scotland | British | 48094070002 | |||||||||
| THOMSON, Carol Christine, Dr | Director | Within Glasgow Royal Infirmary 84 Castle Street G4 0SF Glasgow Bio Imaging Unit, Basement Medical Block Scotland | Scotland | British | 153665880001 | |||||||||
| BROWN, Colette Frances | 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 | Secretary | c/o Bio Imaging Unit, Basement Medical Block 84 Castle Street G4 0SF Glasgow Withiin Glasgow Royal Infirmary Scotland | 179915680001 | |||||||||||
| HBJGW SECRETARIAL LIMITED | Secretary | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian |
| 665080003 | ||||||||||
| ALMOND, Deborah Jane | Director | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Midlothian | Scotland | British | 133975040001 | |||||||||
| BROWN, Stephen, Dr | Director | Victoria Avenue CB11 3AE Saffron Walden 32 England | England | British | 121575680004 | |||||||||
| STILLIE, Ian | Director | 56 Albany Drive ML11 9AF Lanark St James House Scotland | United Kingdom | British | 90804890004 |
Who are the persons with significant control of BIO-IMAGES DRUG DELIVERY LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Professor Howard Norman Ernest Stevens | Apr 06, 2016 | Manse Brae Dalserf ML9 3BN Lanarkshire 1 The Old School Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
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