BOREHOLE IMAGE & CORE SPECIALISTS LIMITED
Overview
Company Name | BOREHOLE IMAGE & CORE SPECIALISTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC401033 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BOREHOLE IMAGE & CORE SPECIALISTS LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is BOREHOLE IMAGE & CORE SPECIALISTS LIMITED located?
Registered Office Address | 5 Victoria Street AB39 2LH Stonehaven Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BOREHOLE IMAGE & CORE SPECIALISTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for BOREHOLE IMAGE & CORE SPECIALISTS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jun 06, 2023 |
What are the latest filings for BOREHOLE IMAGE & CORE SPECIALISTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2024 to Jan 31, 2024 | 1 pages | AA01 | ||||||||||
Termination of appointment of Ann Murray as a director on Aug 17, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Dr Marguerite Jane Fleming as a person with significant control on Jun 07, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Dr Marguerite Jane Fleming on Jun 07, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 06, 2023 with updates | 5 pages | CS01 | ||||||||||
Change of details for Dr Deborah Ann Walker as a person with significant control on Jun 01, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Dr Deborah Ann Walker on Jun 07, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Deborah Ann Walker on Jun 01, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Ann Murray on Jun 07, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Ann Murray on Jun 01, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Ann Murray as a person with significant control on Jun 01, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Dr Marguerite Jane Fleming on Jun 01, 2023 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Register(s) moved to registered inspection location 12F Arduthie Busiess Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 12F Arduthie Busiess Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 06, 2022 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from 5 Victoria Street Stonehaven Kincardineshire AB39 2LH to 5 Victoria Street Stonehaven AB39 2LH on May 13, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 5 Victoria Street Stonehaven Kincardineshire AB39 2LH on May 11, 2022 | 2 pages | AD01 | ||||||||||
Previous accounting period shortened from Aug 31, 2022 to Mar 31, 2022 | 1 pages | AA01 | ||||||||||
Change of details for Dr Marguerite Jane Fleming as a person with significant control on Apr 06, 2022 | 2 pages | PSC04 | ||||||||||
Who are the officers of BOREHOLE IMAGE & CORE SPECIALISTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLEMING, Marguerite Jane, Dr | Director | Rothienorman AB51 8YY Inverurie Westfield Croft Aberdeenshire Scotland | Scotland | Irish | Company Director | 160600810003 | ||||||||||
WALKER, Deborah Ann, Dr | Director | Victoria Street AB39 2LH Stonehaven 5 Aberdeenshire Scotland | Scotland | British | Company Director | 148680970003 | ||||||||||
JAMES AND GEORGE COLLIE | Secretary | East Craibstone Street AB11 6YQ Aberdeen 1 United Kingdom |
| 28350001 | ||||||||||||
MILLER, Innes Richard | Director | Denwood AB15 6JF Aberdeen 16a United Kingdom | Scotland | British | Solicitor | 803790003 | ||||||||||
MURRAY, Ann | Director | Alice Hamilton Court EH46 7JJ West Linton 4 Scottish Borders Scotland | Scotland | British | Company Director | 150256520004 |
Who are the persons with significant control of BOREHOLE IMAGE & CORE SPECIALISTS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Ann Murray | Jun 06, 2017 | Victoria Street AB39 2LH Stonehaven 5 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Dr Deborah Ann Walker | Jun 06, 2017 | Victoria Street AB39 2LH Stonehaven 5 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Dr Marguerite Jane Fleming | Jun 06, 2017 | Victoria Street AB39 2LH Stonehaven 5 Scotland | No |
Nationality: Irish Country of Residence: Scotland | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0