BOREHOLE IMAGE & CORE SPECIALISTS LIMITED

BOREHOLE IMAGE & CORE SPECIALISTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBOREHOLE IMAGE & CORE SPECIALISTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC401033
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for BOREHOLE IMAGE & CORE SPECIALISTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 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 ToJun 06, 2023

    What are the latest filings for BOREHOLE IMAGE & CORE SPECIALISTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application to strike off the company DS01 11/04/2024
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period shortened from Mar 31, 2024 to Jan 31, 2024

    1 pagesAA01

    Termination of appointment of Ann Murray as a director on Aug 17, 2023

    1 pagesTM01

    Change of details for Dr Marguerite Jane Fleming as a person with significant control on Jun 07, 2023

    2 pagesPSC04

    Director's details changed for Dr Marguerite Jane Fleming on Jun 07, 2023

    2 pagesCH01

    Confirmation statement made on Jun 06, 2023 with updates

    5 pagesCS01

    Change of details for Dr Deborah Ann Walker as a person with significant control on Jun 01, 2023

    2 pagesPSC04

    Director's details changed for Dr Deborah Ann Walker on Jun 07, 2023

    2 pagesCH01

    Director's details changed for Dr Deborah Ann Walker on Jun 01, 2023

    2 pagesCH01

    Director's details changed for Mrs Ann Murray on Jun 07, 2023

    2 pagesCH01

    Director's details changed for Mrs Ann Murray on Jun 01, 2023

    2 pagesCH01

    Change of details for Mrs Ann Murray as a person with significant control on Jun 01, 2023

    2 pagesPSC04

    Director's details changed for Dr Marguerite Jane Fleming on Jun 01, 2023

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Register(s) moved to registered inspection location 12F Arduthie Busiess Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ

    1 pagesAD03

    Register inspection address has been changed to 12F Arduthie Busiess Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ

    1 pagesAD02

    Confirmation statement made on Jun 06, 2022 with updates

    6 pagesCS01

    Registered office address changed from 5 Victoria Street Stonehaven Kincardineshire AB39 2LH to 5 Victoria Street Stonehaven AB39 2LH on May 13, 2022

    1 pagesAD01

    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 pagesAD01

    Previous accounting period shortened from Aug 31, 2022 to Mar 31, 2022

    1 pagesAA01

    Change of details for Dr Marguerite Jane Fleming as a person with significant control on Apr 06, 2022

    2 pagesPSC04

    Who are the officers of BOREHOLE IMAGE & CORE SPECIALISTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, Marguerite Jane, Dr
    Rothienorman
    AB51 8YY Inverurie
    Westfield Croft
    Aberdeenshire
    Scotland
    Director
    Rothienorman
    AB51 8YY Inverurie
    Westfield Croft
    Aberdeenshire
    Scotland
    ScotlandIrishCompany Director160600810003
    WALKER, Deborah Ann, Dr
    Victoria Street
    AB39 2LH Stonehaven
    5
    Aberdeenshire
    Scotland
    Director
    Victoria Street
    AB39 2LH Stonehaven
    5
    Aberdeenshire
    Scotland
    ScotlandBritishCompany Director148680970003
    JAMES AND GEORGE COLLIE
    East Craibstone Street
    AB11 6YQ Aberdeen
    1
    United Kingdom
    Secretary
    East Craibstone Street
    AB11 6YQ Aberdeen
    1
    United Kingdom
    Legal FormSCOTTISH PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTTISH LAW
    28350001
    MILLER, Innes Richard
    Denwood
    AB15 6JF Aberdeen
    16a
    United Kingdom
    Director
    Denwood
    AB15 6JF Aberdeen
    16a
    United Kingdom
    ScotlandBritishSolicitor803790003
    MURRAY, Ann
    Alice Hamilton Court
    EH46 7JJ West Linton
    4
    Scottish Borders
    Scotland
    Director
    Alice Hamilton Court
    EH46 7JJ West Linton
    4
    Scottish Borders
    Scotland
    ScotlandBritishCompany Director150256520004

    Who are the persons with significant control of BOREHOLE IMAGE & CORE SPECIALISTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Ann Murray
    Victoria Street
    AB39 2LH Stonehaven
    5
    Scotland
    Jun 06, 2017
    Victoria Street
    AB39 2LH Stonehaven
    5
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dr Deborah Ann Walker
    Victoria Street
    AB39 2LH Stonehaven
    5
    Scotland
    Jun 06, 2017
    Victoria Street
    AB39 2LH Stonehaven
    5
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Dr Marguerite Jane Fleming
    Victoria Street
    AB39 2LH Stonehaven
    5
    Scotland
    Jun 06, 2017
    Victoria Street
    AB39 2LH Stonehaven
    5
    Scotland
    No
    Nationality: Irish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    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