Company number SC397644
Status Active
Incorporation Date 13 April 2011
Company Type Private Limited Company
Address 6 ST. COLME STREET, EDINBURGH, EH3 6AD
Home Country United Kingdom
Nature of Business 86220 - Specialists medical practice activities
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
GBP 4
. The most likely internet sites of STEVENSON IMAGING LIMITED are www.stevensonimaging.co.uk, and www.stevenson-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Stevenson Imaging Limited is a Private Limited Company.
The company registration number is SC397644. Stevenson Imaging Limited has been working since 13 April 2011.
The present status of the company is Active. The registered address of Stevenson Imaging Limited is 6 St Colme Street Edinburgh Eh3 6ad. . STEVENSON, Alan John Murray is a Director of the company. STEVENSON, Catherine Mary is a Director of the company. Secretary MORTON FRASER SECRETARIES LIMITED has been resigned. Director FLYNN, Austin has been resigned. Director MORTON FRASER DIRECTORS LIMITED has been resigned. The company operates in "Specialists medical practice activities".
Current Directors
Resigned Directors
Secretary
MORTON FRASER SECRETARIES LIMITED
Resigned: 26 July 2011
Appointed Date: 13 April 2011
Director
FLYNN, Austin
Resigned: 26 July 2011
Appointed Date: 13 April 2011
58 years old
Director
MORTON FRASER DIRECTORS LIMITED
Resigned: 26 July 2011
Appointed Date: 13 April 2011
Persons With Significant Control
STEVENSON IMAGING LIMITED Events
10 Mar 2017
Confirmation statement made on 6 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
...
... and 15 more events
11 Aug 2011
Appointment of Alan John Murray Stevenson as a director
11 Aug 2011
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
07 Jul 2011
Company name changed lister square (no.39) LIMITED\certificate issued on 07/07/11
07 Jul 2011
Resolutions
-
RES15 ‐
Change company name resolution on 2011-07-05
13 Apr 2011
Incorporation