BIO-IMAGES DRUG DELIVERY LTD

Register to unlock more data on OkredoRegister

BIO-IMAGES DRUG DELIVERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC383233

Incorporation date

06/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow G4 0SFCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2010)
dot icon27/03/2026
Statement of capital following an allotment of shares on 2026-02-09
dot icon29/08/2025
Confirmation statement made on 2025-08-06 with no updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon06/05/2025
Registration of charge SC3832330002, created on 2025-04-28
dot icon03/09/2024
Confirmation statement made on 2024-08-06 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-11-30
dot icon12/04/2024
Termination of appointment of Stephen Brown as a director on 2023-12-31
dot icon17/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon16/08/2023
Resolutions
dot icon16/08/2023
Memorandum and Articles of Association
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-08-14
dot icon02/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon28/03/2023
Cancellation of shares. Statement of capital on 2023-03-22
dot icon27/03/2023
Purchase of own shares.
dot icon03/03/2023
Resolutions
dot icon03/03/2023
Memorandum and Articles of Association
dot icon29/11/2022
Registered office address changed from C/O Bio Imaging Unit, Basement Medical Block Withiin Glasgow Royal Infirmary 84 Castle Street Glasgow G4 0SF to Bio Imaging Unit, Basement Medical Block within Glasgow Royal Infirmary 84 Castle Street Glasgow G4 0SF on 2022-11-29
dot icon29/11/2022
Director's details changed for Ms Joanne Kelley on 2022-11-17
dot icon29/11/2022
Director's details changed for Dr Carol Christine Thomson on 2022-11-17
dot icon29/11/2022
Appointment of Mrs Laura Gow as a director on 2022-08-22
dot icon30/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon26/08/2022
Director's details changed for Dr Claire Elizabeth Madden-Smith on 2022-08-24
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/07/2022
Appointment of Ms Claire Elizabeth Madden-Smith as a director on 2022-05-01
dot icon18/07/2022
Director's details changed for Dr Carol Christine Thomson on 2022-05-01
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon16/03/2021
Statement of capital following an allotment of shares on 2020-12-09
dot icon13/01/2021
Statement of capital following an allotment of shares on 2020-12-08
dot icon20/10/2020
Appointment of Mr Stephen Brown as a director on 2020-09-01
dot icon16/10/2020
Confirmation statement made on 2020-08-06 with updates
dot icon31/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-05-22
dot icon04/06/2020
Memorandum and Articles of Association
dot icon04/06/2020
Resolutions
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/08/2019
Confirmation statement made on 2019-08-06 with updates
dot icon15/10/2018
Appointment of Joanne Kelley as a director on 2018-08-01
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon27/08/2018
Confirmation statement made on 2018-08-06 with updates
dot icon24/08/2018
Change of details for Professor Howard Norman Ernest Stevens as a person with significant control on 2018-02-22
dot icon28/02/2018
Resolutions
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-02-22
dot icon28/02/2018
Sub-division of shares on 2018-02-22
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/08/2017
Confirmation statement made on 2017-08-06 with updates
dot icon18/07/2017
Registration of charge SC3832330001, created on 2017-07-10
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon31/08/2016
Confirmation statement made on 2016-08-06 with updates
dot icon31/03/2016
Cancellation of shares. Statement of capital on 2015-09-04
dot icon31/03/2016
Purchase of own shares.
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon05/11/2014
Appointment of Dr Glenn Crocker as a director on 2014-02-24
dot icon19/09/2014
Termination of appointment of Lee Ann Hodges as a secretary on 2014-08-26
dot icon04/09/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/03/2014
Certificate of change of name
dot icon03/10/2013
Cancellation of shares. Statement of capital on 2013-10-03
dot icon03/10/2013
Purchase of own shares.
dot icon10/09/2013
Termination of appointment of Ian Stillie as a director
dot icon06/09/2013
Annual return made up to 2013-08-06
dot icon02/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/07/2013
Appointment of Dr Lee Ann Hodges as a secretary
dot icon18/07/2013
Termination of appointment of Colette Brown as a secretary
dot icon15/07/2013
Appointment of Mrs Carol Christine Thomson as a director
dot icon20/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon27/02/2012
Cancellation of shares. Statement of capital on 2012-02-27
dot icon27/02/2012
Purchase of own shares.
dot icon02/02/2012
Cancellation of shares. Statement of capital on 2012-02-02
dot icon26/01/2012
Purchase of own shares.
dot icon30/12/2011
Cancellation of shares. Statement of capital on 2011-12-30
dot icon30/12/2011
Cancellation of shares. Statement of capital on 2011-12-30
dot icon30/12/2011
Cancellation of shares. Statement of capital on 2011-12-30
dot icon30/12/2011
Purchase of own shares.
dot icon30/12/2011
Purchase of own shares.
dot icon30/12/2011
Purchase of own shares.
dot icon15/12/2011
Resolutions
dot icon14/09/2011
Sub-division of shares on 2011-04-27
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-04-27
dot icon25/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon25/08/2011
Registered office address changed from C/O Io Imaging Unit Basement Medical Block within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, G4 0SF Scotland on 2011-08-25
dot icon25/08/2011
Resolutions
dot icon25/08/2011
Resolutions
dot icon08/04/2011
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 2011-04-08
dot icon08/04/2011
Appointment of Mr Ian Stillie as a director
dot icon08/04/2011
Termination of appointment of Deborah Almond as a director
dot icon08/04/2011
Termination of appointment of Hbjgw Secretarial Limited as a secretary
dot icon08/04/2011
Appointment of Mrs Colette Frances Brown as a secretary
dot icon08/04/2011
Appointment of Professor Howard Norman Ernest Stevens as a director
dot icon23/12/2010
Current accounting period extended from 2011-08-31 to 2011-11-30
dot icon25/10/2010
Certificate of change of name
dot icon25/10/2010
Resolutions
dot icon06/08/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+6,376.77 % *

* during past year

Cash in Bank

£22,863.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
06/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.69M
-
0.00
353.00
-
2022
0
2.51M
-
0.00
22.86K
-
2022
0
2.51M
-
0.00
22.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.51M £Descended-6.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.86K £Ascended6.38K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelley, Joanne
Director
01/08/2018 - Present
9
ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Corporate Secretary
06/08/2010 - 08/04/2011
40
Brown, Stephen, Dr
Director
01/09/2020 - 31/12/2023
7
Stillie, Ian
Director
08/04/2011 - 25/08/2013
21
Crocker, Glenn
Director
24/02/2014 - Present
49

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO-IMAGES DRUG DELIVERY LTD

BIO-IMAGES DRUG DELIVERY LTD is an(a) Active company incorporated on 06/08/2010 with the registered office located at Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow G4 0SF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIO-IMAGES DRUG DELIVERY LTD?

toggle

BIO-IMAGES DRUG DELIVERY LTD is currently Active. It was registered on 06/08/2010 .

Where is BIO-IMAGES DRUG DELIVERY LTD located?

toggle

BIO-IMAGES DRUG DELIVERY LTD is registered at Bio Imaging Unit, Basement Medical Block Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow G4 0SF.

What does BIO-IMAGES DRUG DELIVERY LTD do?

toggle

BIO-IMAGES DRUG DELIVERY LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIO-IMAGES DRUG DELIVERY LTD?

toggle

The latest filing was on 27/03/2026: Statement of capital following an allotment of shares on 2026-02-09.