EDINBURGH MOLECULAR IMAGING LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from Nine Edinburgh Bioquarter 9 Little France Road Edinburgh EH16 4UX to 137a George Street Edinburgh EH2 4JY on 2025-06-11

View Document

19/05/2519 May 2025 Termination of appointment of Robert Ian James as a director on 2025-05-19

View Document

25/04/2525 April 2025 Termination of appointment of David John Jeans as a director on 2025-04-25

View Document

09/04/259 April 2025 Resolutions

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

20/12/2420 December 2024 Resolutions

View Document

13/06/2413 June 2024 Accounts for a small company made up to 2024-01-31

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

07/05/247 May 2024 Resolutions

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

03/10/233 October 2023 Appointment of Dr Lori Krim Gough as a director on 2023-10-01

View Document

12/06/2312 June 2023 Accounts for a small company made up to 2023-01-31

View Document

26/04/2326 April 2023 Appointment of Dr Robert Ian James as a director on 2023-04-25

View Document

15/02/2315 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-13 with updates

View Document

03/02/233 February 2023 Termination of appointment of Gordon Roy Davis as a director on 2023-02-01

View Document

31/01/2331 January 2023 Termination of appointment of Bernhard Michael Sixt as a director on 2022-12-16

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Resolutions

View Document

01/11/221 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-28

View Document

28/10/2228 October 2022 Second filing of a statement of capital following an allotment of shares on 2021-11-10

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

10/02/2210 February 2022 Termination of appointment of Barry Kenneth Knight as a secretary on 2022-01-31

View Document

26/01/2226 January 2022 Statement of capital following an allotment of shares on 2021-11-10

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

20/12/2120 December 2021 Accounts for a small company made up to 2021-01-31

View Document

29/10/2129 October 2021 Termination of appointment of Daniel John Marshall as a director on 2021-10-28

View Document

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED DR BERNHARD MICHAEL SIXT

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR GORDON ROY DAVIS

View Document

02/07/182 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

05/06/185 June 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4672690005

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4672690005

View Document

29/05/1829 May 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4672690004

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4672690004

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4672690003

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC4672690002

View Document

29/05/1829 May 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4672690003

View Document

25/05/1825 May 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC4672690002

View Document

24/05/1824 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/189 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4672690001

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR KANWALDEEP DHALIWAL

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARK BRADLEY

View Document

15/02/1815 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HASLETT

View Document

06/02/186 February 2018 24/01/18 STATEMENT OF CAPITAL GBP 131.48

View Document

06/02/186 February 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

08/06/178 June 2017 26/05/17 STATEMENT OF CAPITAL GBP 130.00

View Document

14/03/1714 March 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE SC4672690001

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

18/08/1618 August 2016 26/07/16 STATEMENT OF CAPITAL GBP 110.00

View Document

21/04/1621 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 105.00000

View Document

12/04/1612 April 2016 ADOPT ARTICLES 01/04/2016

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM EDINBURGH BIOQUARTER 9 LITTLE FRANCE ROAD EDINBURGH EH16 4UX SCOTLAND

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR DAVID JOHN JEANS

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

18/08/1518 August 2015 11/08/15 STATEMENT OF CAPITAL GBP 85.00

View Document

10/07/1510 July 2015 SECRETARY APPOINTED BARRY KENNETH KNIGHT

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, SECRETARY SIMON JONES

View Document

19/06/1519 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4672690001

View Document

23/03/1523 March 2015 19/03/15 STATEMENT OF CAPITAL GBP 60.00

View Document

17/02/1517 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM, 50 LOTHIAN ROAD, FESTIVAL SQUARE, EDINBURGH, EH3 9WJ, SCOTLAND

View Document

30/06/1430 June 2014 SECRETARY APPOINTED SIMON JONES

View Document

13/02/1413 February 2014 DIRECTOR APPOINTED MRS ELIZABETH ROPER

View Document

30/01/1430 January 2014 ADOPT ARTICLES 28/01/2014

View Document

30/01/1430 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/01/1430 January 2014 28/01/14 STATEMENT OF CAPITAL GBP 55.00

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED ANDREW SINCLAIR DUNLOP

View Document

30/01/1430 January 2014 SUB-DIVISION 27/01/14

View Document

30/01/1430 January 2014 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

30/01/1430 January 2014 SUBDIVISION INTO 3,000,000 ORDINARY SHARES OF £0.00001 EACH 28/01/2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HASLET / 13/01/2014

View Document

13/01/1413 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company