BOREHOLE IMAGE & CORE SPECIALISTS LIMITED

Register to unlock more data on OkredoRegister

BOREHOLE IMAGE & CORE SPECIALISTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC401033

Incorporation date

06/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Victoria Street, Stonehaven AB39 2LHCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2011)
dot icon16/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2024
First Gazette notice for voluntary strike-off
dot icon23/04/2024
Application to strike the company off the register
dot icon23/04/2024
Resolutions
dot icon07/02/2024
Previous accounting period shortened from 2024-03-31 to 2024-01-31
dot icon29/08/2023
Termination of appointment of Ann Murray as a director on 2023-08-17
dot icon07/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/06/2023
Director's details changed for Dr Marguerite Jane Fleming on 2023-06-01
dot icon07/06/2023
Change of details for Mrs Ann Murray as a person with significant control on 2023-06-01
dot icon07/06/2023
Director's details changed for Mrs Ann Murray on 2023-06-01
dot icon07/06/2023
Director's details changed for Mrs Ann Murray on 2023-06-07
dot icon07/06/2023
Director's details changed for Dr Deborah Ann Walker on 2023-06-01
dot icon07/06/2023
Director's details changed for Dr Deborah Ann Walker on 2023-06-07
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon07/06/2023
Change of details for Dr Deborah Ann Walker as a person with significant control on 2023-06-01
dot icon07/06/2023
Director's details changed for Dr Marguerite Jane Fleming on 2023-06-07
dot icon07/06/2023
Change of details for Dr Marguerite Jane Fleming as a person with significant control on 2023-06-07
dot icon27/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Register(s) moved to registered inspection location 12F Arduthie Busiess Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ
dot icon06/06/2022
Register inspection address has been changed to 12F Arduthie Busiess Centre Kirkton Road Stonehaven Aberdeenshire AB39 2NQ
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon13/05/2022
Registered office address changed from 5 Victoria Street Stonehaven Kincardineshire AB39 2LH to 5 Victoria Street Stonehaven AB39 2LH on 2022-05-13
dot icon11/05/2022
Registered office address changed from 37 Albyn Place Aberdeen AB10 1JB Scotland to 5 Victoria Street Stonehaven Kincardineshire AB39 2LH on 2022-05-11
dot icon27/04/2022
Previous accounting period shortened from 2022-08-31 to 2022-03-31
dot icon06/04/2022
Change of details for Dr Marguerite Jane Fleming as a person with significant control on 2022-04-06
dot icon06/04/2022
Change of details for Dr Deborah Ann Walker as a person with significant control on 2022-04-06
dot icon06/04/2022
Change of details for Mrs Ann Murray as a person with significant control on 2022-04-06
dot icon22/02/2022
Total exemption full accounts made up to 2021-08-31
dot icon30/06/2021
Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 2021-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon27/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon12/05/2020
Micro company accounts made up to 2019-08-31
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-08-31
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon19/04/2018
Micro company accounts made up to 2017-08-31
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon06/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon19/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon15/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon05/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/12/2012
Previous accounting period extended from 2012-06-30 to 2012-08-31
dot icon27/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon09/06/2011
Statement of capital following an allotment of shares on 2011-06-06
dot icon09/06/2011
Statement of capital following an allotment of shares on 2011-06-06
dot icon09/06/2011
Statement of capital following an allotment of shares on 2011-06-06
dot icon08/06/2011
Change of share class name or designation
dot icon08/06/2011
Resolutions
dot icon07/06/2011
Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 2011-06-07
dot icon06/06/2011
Appointment of Mrs Ann Murray as a director
dot icon06/06/2011
Termination of appointment of Innes Miller as a director
dot icon06/06/2011
Termination of appointment of James and George Collie as a secretary
dot icon06/06/2011
Appointment of Dr Marguerite Jane Fleming as a director
dot icon06/06/2011
Appointment of Dr Deborah Ann Walker as a director
dot icon06/06/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
06/06/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
35.38K
-
0.00
26.90K
-
2023
3
26.19K
-
0.00
84.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ann Murray
Director
06/06/2011 - 17/08/2023
3
JAMES AND GEORGE COLLIE
Corporate Secretary
06/06/2011 - 06/06/2011
82
Dr Deborah Ann Walker
Director
06/06/2011 - Present
2
Fleming, Marguerite Jane, Dr
Director
06/06/2011 - Present
2
Miller, Innes Richard
Director
06/06/2011 - 06/06/2011
78

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOREHOLE IMAGE & CORE SPECIALISTS LIMITED

BOREHOLE IMAGE & CORE SPECIALISTS LIMITED is an(a) Dissolved company incorporated on 06/06/2011 with the registered office located at 5 Victoria Street, Stonehaven AB39 2LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOREHOLE IMAGE & CORE SPECIALISTS LIMITED?

toggle

BOREHOLE IMAGE & CORE SPECIALISTS LIMITED is currently Dissolved. It was registered on 06/06/2011 and dissolved on 16/07/2024.

Where is BOREHOLE IMAGE & CORE SPECIALISTS LIMITED located?

toggle

BOREHOLE IMAGE & CORE SPECIALISTS LIMITED is registered at 5 Victoria Street, Stonehaven AB39 2LH.

What does BOREHOLE IMAGE & CORE SPECIALISTS LIMITED do?

toggle

BOREHOLE IMAGE & CORE SPECIALISTS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BOREHOLE IMAGE & CORE SPECIALISTS LIMITED?

toggle

The latest filing was on 16/07/2024: Final Gazette dissolved via voluntary strike-off.