BABY SCANNING (EDINBURGH) LIMITED

Register to unlock more data on OkredoRegister

BABY SCANNING (EDINBURGH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC307486

Incorporation date

24/08/2006

Size

Micro Entity

Contacts

Registered address

Registered address

35 Dalmeny Avenue, Giffnock, Glasgow G46 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2006)
dot icon04/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-08-31
dot icon30/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon04/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon06/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon26/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon25/08/2022
Director's details changed for Dr Ashwani Bhopal on 2022-08-25
dot icon30/05/2022
Micro company accounts made up to 2021-08-31
dot icon25/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon14/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon28/05/2020
Micro company accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-24 with updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon31/08/2018
Confirmation statement made on 2018-08-24 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with updates
dot icon26/07/2017
Notification of Ash Healthcare Group Limited as a person with significant control on 2016-04-06
dot icon26/07/2017
Cessation of Preeti Bhopal as a person with significant control on 2016-04-06
dot icon26/07/2017
Cessation of Ashwani Bhopal as a person with significant control on 2016-04-06
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon08/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon05/09/2014
Termination of appointment of Lucy Helen Barclay-Carr as a director on 2014-06-04
dot icon03/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/10/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/09/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/08/2009
Return made up to 24/08/09; full list of members
dot icon11/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/02/2009
Capitals not rolled up
dot icon23/12/2008
Amended accounts made up to 2007-08-31
dot icon04/09/2008
Return made up to 24/08/08; full list of members
dot icon04/09/2008
Director's change of particulars / lucy barclay / 04/09/2008
dot icon25/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon22/10/2007
Return made up to 24/08/07; full list of members
dot icon01/09/2006
Resolutions
dot icon24/08/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
189.45K
-
0.00
-
-
2022
5
198.71K
-
0.00
-
-
2022
5
198.71K
-
0.00
-
-

Employees

2022

Employees

5 Ascended400 % *

Net Assets(GBP)

198.71K £Ascended4.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhopal, Ashwani, Dr
Director
24/08/2006 - Present
14

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BABY SCANNING (EDINBURGH) LIMITED

BABY SCANNING (EDINBURGH) LIMITED is an(a) Active company incorporated on 24/08/2006 with the registered office located at 35 Dalmeny Avenue, Giffnock, Glasgow G46 7QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BABY SCANNING (EDINBURGH) LIMITED?

toggle

BABY SCANNING (EDINBURGH) LIMITED is currently Active. It was registered on 24/08/2006 .

Where is BABY SCANNING (EDINBURGH) LIMITED located?

toggle

BABY SCANNING (EDINBURGH) LIMITED is registered at 35 Dalmeny Avenue, Giffnock, Glasgow G46 7QF.

What does BABY SCANNING (EDINBURGH) LIMITED do?

toggle

BABY SCANNING (EDINBURGH) LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does BABY SCANNING (EDINBURGH) LIMITED have?

toggle

BABY SCANNING (EDINBURGH) LIMITED had 5 employees in 2022.

What is the latest filing for BABY SCANNING (EDINBURGH) LIMITED?

toggle

The latest filing was on 04/09/2025: Confirmation statement made on 2025-08-24 with no updates.