Background WavePink WaveYellow Wave

BRUSH IMAGING LIMITED (SC393307)

BRUSH IMAGING LIMITED (SC393307) is an active UK company. incorporated on 10 February 2011. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. BRUSH IMAGING LIMITED has been registered for 15 years. Current directors include BRUSH, Claire, BRUSH, John, Dr.

Company Number
SC393307
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
6 St Colme Street, Edinburgh, EH3 6AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
BRUSH, Claire, BRUSH, John, Dr
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUSH IMAGING LIMITED

BRUSH IMAGING LIMITED is an active company incorporated on 10 February 2011 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. BRUSH IMAGING LIMITED was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

SC393307

LTD Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

LISTER SQUARE (NO.33) LIMITED
From: 10 February 2011To: 30 June 2011
Contact
Address

6 St Colme Street Edinburgh, EH3 6AD,

Previous Addresses

5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
From: 10 February 2011To: 16 August 2011
Timeline

7 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Funding Round
Jan 13
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BRUSH, Claire

Active
St Colme Street, EdinburghEH3 6AD
Born March 1977
Director
Appointed 26 Jul 2011

BRUSH, John, Dr

Active
St Colme Street, EdinburghEH3 6AD
Born July 1966
Director
Appointed 26 Jul 2011

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 10 Feb 2011
Resigned 26 Jul 2011

FLYNN, Austin

Resigned
2 Lister Square, EdinburghEH3 9GL
Born October 1967
Director
Appointed 10 Feb 2011
Resigned 26 Jul 2011

MORTON FRASER DIRECTORS LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate director
Appointed 10 Feb 2011
Resigned 26 Jul 2011

Persons with significant control

2

Dr John Brush

Active
St Colme Street, EdinburghEH3 6AD
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Claire Brush

Active
St Colme Street, EdinburghEH3 6AD
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Resolution
24 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Capital Allotment Shares
16 August 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 August 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
16 August 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Resolution
16 August 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 June 2011
RESOLUTIONSResolutions
Incorporation Company
10 February 2011
NEWINCIncorporation