Background WavePink WaveYellow Wave

DEAN URORADIOLOGY LIMITED (SC397647)

DEAN URORADIOLOGY LIMITED (SC397647) is an active UK company. incorporated on 13 April 2011. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. DEAN URORADIOLOGY LIMITED has been registered for 14 years. Current directors include KEANIE, Julian Young, KEANIE, Julie Ann.

Company Number
SC397647
Status
active
Type
ltd
Incorporated
13 April 2011
Age
14 years
Address
6 St. Colme Street, Edinburgh, EH3 6AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
KEANIE, Julian Young, KEANIE, Julie Ann
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAN URORADIOLOGY LIMITED

DEAN URORADIOLOGY LIMITED is an active company incorporated on 13 April 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. DEAN URORADIOLOGY LIMITED was registered 14 years ago.(SIC: 86220)

Status

active

Active since 14 years ago

Company No

SC397647

LTD Company

Age

14 Years

Incorporated 13 April 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 10 December 2025 (3 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

Overdue

20 days overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 18 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026

Previous Company Names

LISTER SQUARE (NO.40) LIMITED
From: 13 April 2011To: 4 July 2011
Contact
Address

6 St. Colme Street Edinburgh, EH3 6AD,

Previous Addresses

6 st Colme Street Edinburgh Midlothian EH6 3AB
From: 26 September 2011To: 5 September 2025
5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL
From: 13 April 2011To: 26 September 2011
Timeline

7 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Apr 11
Funding Round
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
New Owner
Sept 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KEANIE, Julian Young

Active
St Colme Street, EdinburghEH6 3AB
Born June 1972
Director
Appointed 26 Jul 2011

KEANIE, Julie Ann

Active
St Colme Street, EdinburghEH6 3AB
Born March 1977
Director
Appointed 26 Jul 2011

MORTON FRASER SECRETARIES LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate secretary
Appointed 13 Apr 2011
Resigned 26 Jul 2011

FLYNN, Austin

Resigned
2 Lister Square, EdinburghEH3 9GL
Born October 1967
Director
Appointed 13 Apr 2011
Resigned 26 Jul 2011

MORTON FRASER DIRECTORS LIMITED

Resigned
2 Lister Square, EdinburghEH3 9GL
Corporate director
Appointed 13 Apr 2011
Resigned 26 Jul 2011

Persons with significant control

2

Mrs Julie Ann Keanie

Active
St. Colme Street, EdinburghEH3 6AD
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Sept 2025

Mr Julian Young Keanie

Active
St. Colme Street, EdinburghEH3 6AD
Born June 1972

Nature of Control

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

Filing History

42

Accounts With Accounts Type Micro Entity
10 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 September 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
26 September 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
26 September 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Certificate Change Of Name Company
4 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 July 2011
RESOLUTIONSResolutions
Incorporation Company
13 April 2011
NEWINCIncorporation