Company NamePillai Radiology Ltd
DirectorsPallavi Pillai and Sanjay Sukumara Pillai
Company StatusActive
Company NumberSC626916
CategoryPrivate Limited Company
Incorporation Date5 April 2019(5 years ago)

Business Activity

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

Directors

Director NamePallavi Pillai
Date of BirthApril 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
Director NameSanjay Sukumara Pillai
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
Director NameDeepa Sumukadas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Tay Street
Perth
PH2 8RA
Scotland

Location

Registered Address11 West Park Road
Cupar
Fife
KY15 5DJ
Scotland
ConstituencyNorth East Fife
WardCupar
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

9 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
10 January 2023Register(s) moved to registered office address 11 West Park Road Cupar Fife KY15 5DJ (1 page)
22 December 2022Registered office address changed from 66 Tay Street Perth PH2 8RA United Kingdom to 11 West Park Road Cupar Fife KY15 5DJ on 22 December 2022 (1 page)
7 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 April 2022Termination of appointment of Deepa Sumukadas as a director on 31 March 2022 (1 page)
17 April 2022Confirmation statement made on 4 April 2022 with updates (5 pages)
1 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 April 2021Confirmation statement made on 4 April 2021 with updates (5 pages)
5 April 2021Director's details changed for Deepa Sumukadas on 1 January 2021 (2 pages)
5 April 2021Director's details changed for Pallavi Pillai on 1 January 2021 (2 pages)
5 April 2021Change of details for Sanjay Sukumara Pillai as a person with significant control on 1 January 2021 (2 pages)
5 April 2021Director's details changed for Sanjay Sukumara Pillai on 1 January 2021 (2 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 April 2020Confirmation statement made on 4 April 2020 with updates (6 pages)
22 May 2019Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page)
22 May 2019Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page)
5 April 2019Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
5 April 2019Incorporation
Statement of capital on 2019-04-05
  • GBP 70
(27 pages)