Edinburgh Specialist Imaging LLP EDINBURGH


Founded in 2011, Edinburgh Specialist Imaging LLP, classified under reg no. SO303399 is an active company. Currently registered at 4 Ravelston House Road EH4 3LW, Edinburgh the company has been in the business for thirteen years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

As of 29 April 2024, our data shows no information about any ex officers on these positions.

Edinburgh Specialist Imaging LLP Address / Contact

Office Address 4 Ravelston House Road
Town Edinburgh
Post code EH4 3LW
Country of origin United Kingdom

Company Information / Profile

Registration Number SO303399
Date of Incorporation Wed, 15th Jun 2011
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Ks Neuro Ltd

Position: Corporate LLP Designated Member

Appointed: 01 September 2023

Campbell & Du Plessis Medical Consulting Limited

Position: Corporate LLP Designated Member

Appointed: 17 August 2020

Hawthorn Radiology Ltd.

Position: Corporate LLP Designated Member

Appointed: 10 April 2018

Precise Neuro Limited

Position: Corporate LLP Designated Member

Appointed: 23 March 2018

Kealey And Byrne Limited

Position: Corporate LLP Designated Member

Appointed: 19 April 2017

Redford Medical Limited

Position: Corporate LLP Designated Member

Appointed: 13 April 2017

Peter K.

Position: LLP Designated Member

Appointed: 31 December 2020

Resigned: 01 September 2023

Johannes D.

Position: LLP Designated Member

Appointed: 06 April 2020

Resigned: 06 April 2020

Kestonsteel Limited

Position: Corporate LLP Designated Member

Appointed: 23 December 2016

Resigned: 31 December 2020

Jonathan D.

Position: LLP Designated Member

Appointed: 06 April 2014

Resigned: 22 March 2018

Zoe M.

Position: LLP Designated Member

Appointed: 01 March 2013

Resigned: 05 April 2020

Peter K.

Position: LLP Designated Member

Appointed: 15 June 2011

Resigned: 23 December 2016

David S.

Position: LLP Designated Member

Appointed: 15 June 2011

Resigned: 13 April 2017

Susan K.

Position: LLP Designated Member

Appointed: 15 June 2011

Resigned: 19 April 2017

Roderick G.

Position: LLP Designated Member

Appointed: 15 June 2011

Resigned: 09 April 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand14 82139 88522 20357 335102 82243 872101 818
Current Assets32 26960 39042 00162 456126 83471 570122 969
Debtors17 44820 50519 7985 12124 01227 69821 151
Other Debtors4 7962 8321 4323 0131 0713 3843 425
Property Plant Equipment3422099631 12064630989
Other
Accumulated Depreciation Impairment Property Plant Equipment3 0773 2103 6394 1814 6555 1705 390
Average Number Employees During Period2332222
Creditors8 3263 9444 0743 82125 7324 0805 493
Increase From Depreciation Charge For Year Property Plant Equipment 133429542474515220
Net Current Assets Liabilities23 94356 44637 92758 635101 10267 490117 476
Other Creditors6 8942 6832 6152 61524 5212 7063 353
Other Taxation Social Security Payable1 4321 2611 4591 2061 2111 3741 520
Property Plant Equipment Gross Cost3 4193 4194 6025 3015 3015 479 
Total Additions Including From Business Combinations Property Plant Equipment  1 183699 178 
Trade Creditors Trade Payables      620
Trade Debtors Trade Receivables12 65217 67318 3662 10822 94124 31417 726

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Registered office address changed from 4 Ravelston House Road Edinburgh EH4 3LW to 6 Logie Mill Edinburgh EH7 4HG on 2024-01-25
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements