BOREHOLE IMAGE & CORE SPECIALISTS LIMITED: Filings
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 |
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 | ||||||||||
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