Company NameImaging (Scotland) Ltd.
DirectorDavid Ward Jeremy Chanock
Company StatusActive
Company NumberSC377606
CategoryPrivate Limited Company
Incorporation Date27 April 2010(13 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr David Ward Jeremy Chanock
Date of BirthOctober 1962 (Born 61 years ago)
NationalitySouth African
StatusCurrent
Appointed27 April 2010(same day as company formation)
RoleRadiologist
Country of ResidenceScotland
Correspondence Address2 Comac House
2 Coddington Crescent
Eurocentral
Lanarkshire
ML1 4YF
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMiss Olivia Melissa Chanock
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address31 Braidwood Road
Braidwood
Carluke
ML8 5NY
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed27 April 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address76 Hamilton Road
Motherwell
ML1 3BY
Scotland
ConstituencyMotherwell and Wishaw
WardMotherwell West
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Chanock
100.00%
Ordinary

Financials

Year2014
Net Worth£206,385
Cash£27,743
Current Liabilities£36,223

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Filing History

4 December 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
15 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
26 June 2018Registered office address changed from 31 Braidwood Road Braidwood Carluke ML8 5NY Scotland to PO Box ML1 4YF 2 Comac House 2 Coddington Crescent Eurocentral Lanarkshire ML1 4YF on 26 June 2018 (1 page)
25 June 2018Termination of appointment of Olivia Melissa Chanock as a director on 25 June 2018 (1 page)
22 May 2018Register(s) moved to registered inspection location Comac House 2 Coddington Crescent Eurocentral Motherwell ML1 4YF (1 page)
22 May 2018Register inspection address has been changed to Comac House 2 Coddington Crescent Eurocentral Motherwell ML1 4YF (1 page)
16 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
6 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley PA3 2BE to 31 Braidwood Road Braidwood Carluke ML8 5NY on 11 May 2017 (1 page)
11 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
11 May 2017Registered office address changed from Moncrieff House 10 Moncrieff Street Paisley PA3 2BE to 31 Braidwood Road Braidwood Carluke ML8 5NY on 11 May 2017 (1 page)
11 April 2017Appointment of Miss Olivia Melissa Chanock as a director on 1 April 2017 (2 pages)
11 April 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 10
(3 pages)
11 April 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 10
(3 pages)
11 April 2017Appointment of Miss Olivia Melissa Chanock as a director on 1 April 2017 (2 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (3 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (3 pages)
15 March 2012Amended accounts made up to 30 April 2011 (6 pages)
15 March 2012Amended accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (3 pages)
5 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
5 May 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
5 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
5 May 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
4 May 2010Appointment of Dr David Ward Jeremy Chanock as a director (2 pages)
4 May 2010Appointment of Dr David Ward Jeremy Chanock as a director (2 pages)
27 April 2010Incorporation (22 pages)
27 April 2010Incorporation (22 pages)