GLANCY DIAGNOSTIC IMAGING LIMITED

GLANCY DIAGNOSTIC IMAGING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameGLANCY DIAGNOSTIC IMAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC396142
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLANCY DIAGNOSTIC IMAGING LIMITED?

    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is GLANCY DIAGNOSTIC IMAGING LIMITED located?

    Registered Office Address
    6 St. Colme Street
    EH3 6AD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of GLANCY DIAGNOSTIC IMAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    LISTER SQUARE (NO.38) LIMITEDMar 23, 2011Mar 23, 2011

    What are the latest accounts for GLANCY DIAGNOSTIC IMAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for GLANCY DIAGNOSTIC IMAGING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLANCY DIAGNOSTIC IMAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2015

    4 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    4 pagesAA

    Annual return made up to Mar 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Mar 23, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Annual return made up to Mar 23, 2012 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Jul 26, 2011

    • Capital: GBP 3
    4 pagesSH01

    Registered office address changed from * 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL* on Sep 01, 2011

    2 pagesAD01

    Termination of appointment of Morton Fraser Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Austin Flynn as a director

    2 pagesTM01

    Termination of appointment of Morton Fraser Directors Limited as a director

    2 pagesTM01

    Appointment of Claire Isabella Harper Glancy as a director

    3 pagesAP01

    Appointment of Dr Stephen John Glancy as a director

    3 pagesAP01

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Revoke max share allotment 26/07/2011
    RES13
    capital

    Resolution of varying share rights or name

    RES12

    Certificate of change of name

    Company name changed lister square (no.38) LIMITED\certificate issued on 28/07/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jul 28, 2011

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 26, 2011

    RES15

    Incorporation

    50 pagesNEWINC

    Who are the officers of GLANCY DIAGNOSTIC IMAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLANCY, Claire Isabella Harper
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Director
    St. Colme Street
    EH3 6AD Edinburgh
    6
    United KingdomBritishHousewife/General Practitioner162717310001
    GLANCY, Stephen John, Dr
    St. Colme Street
    EH3 6AD Edinburgh
    6
    Director
    St. Colme Street
    EH3 6AD Edinburgh
    6
    United KingdomBritishNone162717090001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Midlothian
    Scotland
    Secretary
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Midlothian
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    FLYNN, Austin
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Midlothian
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Midlothian
    ScotlandBritishSolicitor134417820001
    MORTON FRASER DIRECTORS LIMITED
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    Director
    2 Lister Square
    EH3 9GL Edinburgh
    5th Floor Quartermile Two
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC157556
    147842740001

    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