Fetal Imaging Ltd

General information

Name:

Fetal Imaging Limited

Office Address:

6th Floor Gordon Chambers 90 Mitchell Street G1 3NQ Glasgow

Number: SC287487

Incorporation date: 2005-07-14

Dissolution date: 2017-08-08

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Fetal Imaging came into being in 2005 as a company enlisted under no SC287487, located at G1 3NQ Glasgow at 6th Floor Gordon Chambers. The firm's last known status was dissolved. Fetal Imaging had been operating in this business field for at least 12 years.

Taking into consideration this particular firm's directors directory, there were four directors to name just a few: Philip O., Alan C. and Mary C..

Executives who had significant control over the firm were: Philip O.. Alan C.. Mary C..

Financial data based on annual reports

Company staff

Philip O.

Role: Director

Appointed: 14 July 2005

Latest update: 6 October 2023

Alan C.

Role: Director

Appointed: 14 July 2005

Latest update: 6 October 2023

Mary C.

Role: Director

Appointed: 14 July 2005

Latest update: 6 October 2023

Heather O.

Role: Director

Appointed: 14 July 2005

Latest update: 6 October 2023

Heather O.

Role: Secretary

Appointed: 14 July 2005

Latest update: 6 October 2023

People with significant control

Philip O.
Notified on 6 April 2016
Nature of control:
right to manage directors
Alan C.
Notified on 6 April 2016
Nature of control:
right to manage directors
Mary C.
Notified on 6 April 2016
Nature of control:
right to manage directors
Heather O.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 April 2018
Account last made up date 31 July 2016
Confirmation statement next due date 28 July 2018
Confirmation statement last made up date 14 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 1 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 1 April 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 14 April 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 24 February 2017
Annual Accounts 25 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 25 April 2013
Annual Accounts 28 April 2014
Date Approval Accounts 28 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, August 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Similar companies nearby

Closest companies