About

Registered Number: SC382118
Date of Incorporation: 19/07/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Bio-Images Research Ltd Within Glasgow Royal Infirmary, 84 Castle Street, Glasgow, G4 0SF

 

Drug Delivery International Ltd was founded on 19 July 2010. We do not know the number of employees at this business. This company has 4 directors listed as Hodges, Lee Ann, Dr, Brown, Colette Frances, Macdougall, Fiona Jane, Dr, Mullen, Alexander Balfour, Professor.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Colette Frances 19 July 2010 18 August 2010 1
MACDOUGALL, Fiona Jane, Dr 16 July 2013 31 January 2018 1
MULLEN, Alexander Balfour, Professor 18 August 2010 26 August 2017 1
Secretary Name Appointed Resigned Total Appointments
HODGES, Lee Ann, Dr 16 July 2013 26 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 August 2020
CS01 - N/A 27 August 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 02 August 2018
TM01 - Termination of appointment of director 12 February 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 24 August 2017
MR01 - N/A 18 July 2017
AA - Annual Accounts 31 August 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 10 August 2015
TM02 - Termination of appointment of secretary 19 September 2014
TM01 - Termination of appointment of director 19 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 22 August 2014
TM01 - Termination of appointment of director 10 September 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AP03 - Appointment of secretary 18 July 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 04 August 2011
MG01s - Particulars of a charge created by a company registered in Scotland 04 November 2010
AA01 - Change of accounting reference date 14 September 2010
RESOLUTIONS - N/A 25 August 2010
AP01 - Appointment of director 25 August 2010
AP01 - Appointment of director 25 August 2010
AP01 - Appointment of director 25 August 2010
AP01 - Appointment of director 25 August 2010
TM01 - Termination of appointment of director 25 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 August 2010
SH01 - Return of Allotment of shares 25 August 2010
NEWINC - New incorporation documents 19 July 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2017 Outstanding

N/A

Floating charge 31 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.