Company NameIMV Imaging (UK) Limited
Company StatusActive
Company NumberSC085981
CategoryPrivate Limited Company
Incorporation Date15 December 1983(40 years, 4 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr Alan John Picken
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(13 years, 6 months after company formation)
Appointment Duration26 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Balbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameMr Gavin Mitchell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2002(18 years, 3 months after company formation)
Appointment Duration22 years, 1 month
RoleSales Director
Country of ResidenceScotland
Correspondence Address5 Bruce Gate
Airth
Stirlingshire
FK2 8GN
Scotland
Director NameMr William Whitelaw
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed30 May 2008(24 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address8 Coniston Crescent
High Parks
Hamilton
Lanarkshire
ML3 7HP
Scotland
Director NameMr Lee Ronald Robert McCloy
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(33 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressImaging House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMiss Caralynne Hill
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(39 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks
RoleFinance And Support Director
Country of ResidenceScotland
Correspondence AddressImaging House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Director NameMr Alain De Lambilly
Date of BirthMay 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed20 March 2024(40 years, 3 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressImaging House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusCurrent
Appointed19 December 2017(34 years after company formation)
Appointment Duration6 years, 4 months
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameGeorge Bowie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years after company formation)
Appointment Duration10 years, 2 months (resigned 26 March 1999)
RoleSales And Marketing Consultant
Correspondence Address55 Belgrave Road
Edinburgh
Midlothian
EH12 6NH
Scotland
Director NameAllan Elliot Cole
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 1992)
RoleProfessional Electronics Engineer
Correspondence Address8 Windsor Road
Penicuik
Midlothian
EH26 8DX
Scotland
Director NameBrian Wadsworth Fraser
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years after company formation)
Appointment Duration10 years, 2 months (resigned 26 March 1999)
RoleUltrasonic Engineer
Correspondence Address21 Murieston Road
Livingston
West Lothian
EH54 9AP
Scotland
Director NameDavid Taylor
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years after company formation)
Appointment Duration3 years, 5 months (resigned 10 June 1992)
RoleSales Consultant
Correspondence Address91 Langton View
East Calder
Livingston
West Lothian
EH53 0RB
Scotland
Secretary NameSusan Cochrane Fraser
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1991)
RoleCompany Director
Correspondence Address21 Murieston Road
Livingston
West Lothian
EH54 9AP
Scotland
Secretary NameJudith Bowie
NationalityBritish
StatusResigned
Appointed01 April 1991(7 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 March 1999)
RoleSecretary
Correspondence Address55 Belgrave Road
Edinburgh
Midlothian
EH12 6NH
Scotland
Director NameJudith Bowie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1993(9 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 March 1999)
RoleSecretary
Correspondence Address55 Belgrave Road
Edinburgh
Midlothian
EH12 6NH
Scotland
Secretary NameAlexander Douglas Mackay
NationalityBritish
StatusResigned
Appointed26 March 1999(15 years, 3 months after company formation)
Appointment Duration4 days (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address70 East Craigs Rigg
Edinburgh
EH12 8JA
Scotland
Secretary NameEleanor Mary Stewart
NationalityBritish
StatusResigned
Appointed31 March 1999(15 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 06 June 2014)
RoleSecretary
Correspondence Address12 Barbardie Road
Bathgate
West Lothian
EH48 1AP
Scotland
Director NameIan White
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 May 2007)
RoleCompany Director
Correspondence Address2 Bangholm Terrace
Edinburgh
EH3 5QN
Scotland
Secretary NameMr Alan John Picken
StatusResigned
Appointed06 June 2014(30 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 December 2017)
RoleCompany Director
Correspondence AddressImaging House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland

Contact

Websitewww.bcftechnology.com
Telephone020 27027027
Telephone regionLondon

Location

Registered AddressImaging House Phoenix Crescent
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Bcf Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£10,888,198
Gross Profit£5,046,341
Net Worth£3,451,338
Cash£323,217
Current Liabilities£1,670,033

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Charges

18 November 2013Delivered on: 5 December 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 March 1999Delivered on: 1 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
29 March 1999Delivered on: 8 April 1999
Satisfied on: 3 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 8, bruce square, brucefield industrial park, livingston, west lothian.
Fully Satisfied

Filing History

11 July 2023Appointment of Miss Caralynne Hill as a director on 11 July 2023 (2 pages)
24 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (26 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (31 pages)
2 August 2021Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 December 2019 (29 pages)
11 December 2020Memorandum and Articles of Association (14 pages)
11 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (29 pages)
3 April 2019Confirmation statement made on 24 March 2019 with updates (5 pages)
5 December 2018Full accounts made up to 31 December 2017 (28 pages)
12 November 2018Change of details for Bcf Holdings Ltd as a person with significant control on 17 October 2018 (2 pages)
17 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-11
(1 page)
17 October 2018Company name changed bcf technology LIMITED\certificate issued on 17/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
1 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 May 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
9 January 2018Resolutions
  • RES13 ‐ Sect 175 memorandum 19/12/2017
(3 pages)
21 December 2017Termination of appointment of Alan John Picken as a secretary on 19 December 2017 (1 page)
21 December 2017Appointment of Mbm Secretarial Services Limited as a secretary on 19 December 2017 (2 pages)
5 September 2017Appointment of Mr Lee Ronald Robert Mccloy as a director on 1 September 2017 (2 pages)
5 September 2017Appointment of Mr Lee Ronald Robert Mccloy as a director on 1 September 2017 (2 pages)
23 August 2017Satisfaction of charge 1 in full (1 page)
23 August 2017Satisfaction of charge 1 in full (1 page)
20 July 2017Full accounts made up to 31 December 2016 (24 pages)
20 July 2017Full accounts made up to 31 December 2016 (24 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
26 August 2016Full accounts made up to 31 December 2015 (31 pages)
26 August 2016Full accounts made up to 31 December 2015 (31 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(5 pages)
18 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100,000
(5 pages)
7 October 2015Full accounts made up to 31 December 2014 (17 pages)
7 October 2015Full accounts made up to 31 December 2014 (17 pages)
21 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
21 September 2015All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
10 August 2015All of the property or undertaking has been released from charge 1 (1 page)
10 August 2015All of the property or undertaking has been released from charge 1 (1 page)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100,000
(5 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100,000
(5 pages)
5 September 2014Full accounts made up to 31 December 2013 (19 pages)
5 September 2014Full accounts made up to 31 December 2013 (19 pages)
13 June 2014Appointment of Mr Alan John Picken as a secretary (2 pages)
13 June 2014Termination of appointment of Eleanor Stewart as a secretary (1 page)
13 June 2014Appointment of Mr Alan John Picken as a secretary (2 pages)
13 June 2014Termination of appointment of Eleanor Stewart as a secretary (1 page)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(6 pages)
2 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100,000
(6 pages)
18 December 2013Alterations to floating charge 1 (13 pages)
18 December 2013Alterations to floating charge 1 (13 pages)
17 December 2013Alterations to a floating charge (13 pages)
17 December 2013Alterations to a floating charge (13 pages)
5 December 2013Registration of charge 0859810003 (22 pages)
5 December 2013Registration of charge 0859810003 (22 pages)
3 December 2013Satisfaction of charge 2 in full (1 page)
3 December 2013Satisfaction of charge 2 in full (1 page)
3 December 2013All of the property or undertaking no longer forms part of charge 2 (1 page)
3 December 2013Registered office address changed from Unit 3 Tailend Court Starlaw Road Livingston West Lothian EH54 8TE on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Unit 3 Tailend Court Starlaw Road Livingston West Lothian EH54 8TE on 3 December 2013 (1 page)
3 December 2013All of the property or undertaking no longer forms part of charge 2 (1 page)
3 December 2013Registered office address changed from Unit 3 Tailend Court Starlaw Road Livingston West Lothian EH54 8TE on 3 December 2013 (1 page)
2 September 2013Full accounts made up to 31 December 2012 (16 pages)
2 September 2013Full accounts made up to 31 December 2012 (16 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (6 pages)
9 October 2012Full accounts made up to 31 December 2011 (14 pages)
9 October 2012Full accounts made up to 31 December 2011 (14 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 October 2011Full accounts made up to 31 December 2010 (15 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
21 May 2010Director's details changed for Mr William Whitelaw on 9 April 2010 (2 pages)
21 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr William Whitelaw on 9 April 2010 (2 pages)
21 May 2010Director's details changed for Mr William Whitelaw on 9 April 2010 (2 pages)
21 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 May 2009Return made up to 10/04/09; full list of members (4 pages)
20 May 2009Return made up to 10/04/09; full list of members (4 pages)
27 February 2009Registered office changed on 27/02/2009 from 3 rutherford square brucefield industrial es livingston west lothian EH54 9BU (1 page)
27 February 2009Registered office changed on 27/02/2009 from 3 rutherford square brucefield industrial es livingston west lothian EH54 9BU (1 page)
30 May 2008Director appointed mr william whitelaw (1 page)
30 May 2008Return made up to 10/04/08; full list of members (3 pages)
30 May 2008Director appointed mr william whitelaw (1 page)
30 May 2008Return made up to 10/04/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
22 May 2007Return made up to 10/04/07; full list of members (2 pages)
22 May 2007Return made up to 10/04/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 May 2006Return made up to 10/04/06; full list of members (2 pages)
2 May 2006Return made up to 10/04/06; full list of members (2 pages)
21 April 2005Return made up to 10/04/05; full list of members (3 pages)
21 April 2005Return made up to 10/04/05; full list of members (3 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
15 April 2003Return made up to 10/04/03; full list of members (7 pages)
15 April 2003Return made up to 10/04/03; full list of members (7 pages)
9 August 2002Auditor's resignation (1 page)
9 August 2002Auditor's resignation (1 page)
25 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 April 2002New director appointed (2 pages)
22 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2002Return made up to 10/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 August 2000Registered office changed on 21/08/00 from: 8 brewster square brucefield industrial park livingston west lothian EH54 9BJ (1 page)
21 August 2000Registered office changed on 21/08/00 from: 8 brewster square brucefield industrial park livingston west lothian EH54 9BJ (1 page)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 April 2000Return made up to 10/04/00; full list of members (6 pages)
14 April 2000Return made up to 10/04/00; full list of members (6 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Return made up to 10/04/99; full list of members (6 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999Return made up to 10/04/99; full list of members (6 pages)
28 May 1999New secretary appointed (2 pages)
8 April 1999Partic of mort/charge * (5 pages)
8 April 1999Partic of mort/charge * (5 pages)
3 April 1999Secretary resigned;director resigned (1 page)
3 April 1999New secretary appointed (1 page)
3 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Declaration of assistance for shares acquisition (6 pages)
3 April 1999Secretary resigned;director resigned (1 page)
3 April 1999New secretary appointed (1 page)
3 April 1999Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
3 April 1999Declaration of assistance for shares acquisition (6 pages)
3 April 1999Director resigned (1 page)
1 April 1999Partic of mort/charge * (9 pages)
1 April 1999Partic of mort/charge * (9 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 April 1998Return made up to 10/04/98; full list of members (6 pages)
29 April 1998Return made up to 10/04/98; full list of members (6 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
16 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
6 May 1997Return made up to 10/04/97; no change of members (4 pages)
6 May 1997Return made up to 10/04/97; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 April 1996Return made up to 10/04/96; no change of members (4 pages)
16 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 April 1996Return made up to 10/04/96; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 May 1995Return made up to 30/04/95; full list of members (6 pages)
18 May 1995Return made up to 30/04/95; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
11 March 1993£ ic 160000/100000 16/02/93 £ sr 60000@1=60000 (1 page)
19 February 1993169 for 60000 shares (1 page)
20 March 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
20 March 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 August 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 August 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 May 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 May 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 March 1988Memorandum and Articles of Association (7 pages)
29 March 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 March 1988Memorandum and Articles of Association (7 pages)
26 January 1984Company name changed\certificate issued on 26/01/84 (2 pages)
26 January 1984Company name changed\certificate issued on 26/01/84 (2 pages)
15 December 1983Certificate of incorporation (1 page)
15 December 1983Certificate of incorporation (1 page)