Company NameThe Radiology Company Limited
DirectorsGlen Gordon Jenkins McKenzie and Nicola Cranney
Company StatusActive
Company NumberSC589908
CategoryPrivate Limited Company
Incorporation Date27 February 2018(6 years, 1 month ago)
Previous NameGlen McKenzie Limited

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameDr Glen Gordon Jenkins McKenzie
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2018(same day as company formation)
RoleRadiologist
Country of ResidenceScotland
Correspondence Address28 Ayr Road
Giffnock
Glasgow
G46 6RY
Scotland
Director NameMrs Nicola Cranney
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2018(2 months, 1 week after company formation)
Appointment Duration5 years, 11 months
RoleRadiographer
Country of ResidenceScotland
Correspondence Address28 Ayr Road
Giffnock
Glasgow
G46 6RY
Scotland

Location

Registered Address28 Ayr Road
Giffnock
Glasgow
G46 6RY
Scotland
ConstituencyEast Renfrewshire
WardNetherlee, Stamperland and Williamwood

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

25 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 January 2023Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland to 28 Ayr Road Giffnock Glasgow G46 6RY on 9 January 2023 (1 page)
14 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 April 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
21 February 2020Change of share class name or designation (2 pages)
21 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The share rights pertaining to the a ordinary and b ordinary shares are fully described in the new article 8. the directors authorise matters giving rise to an actual or potential conflict. 01/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
29 May 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
29 May 2018Registered office address changed from 1 Kingsland View East Kilbride Glasgow G75 8WF United Kingdom to Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 29 May 2018 (1 page)
19 May 2018Appointment of Mrs Nicola Cranney as a director on 8 May 2018 (2 pages)
8 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-03
(3 pages)
27 February 2018Incorporation
Statement of capital on 2018-02-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)