BOREHOLE IMAGE & CORE SPECIALISTS LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 Resolutions

View Document

23/04/2423 April 2024 Application to strike the company off the register

View Document

23/04/2423 April 2024 Resolutions

View Document

07/02/247 February 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

29/08/2329 August 2023 Termination of appointment of Ann Murray as a director on 2023-08-17

View Document

07/06/237 June 2023 Director's details changed for Mrs Ann Murray on 2023-06-07

View Document

07/06/237 June 2023 Change of details for Dr Marguerite Jane Fleming as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Change of details for Dr Deborah Ann Walker as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Change of details for Mrs Ann Murray as a person with significant control on 2023-06-01

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

07/06/237 June 2023 Director's details changed for Dr Marguerite Jane Fleming on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for Dr Marguerite Jane Fleming on 2023-06-01

View Document

07/06/237 June 2023 Director's details changed for Dr Deborah Ann Walker on 2023-06-01

View Document

07/06/237 June 2023 Director's details changed for Dr Deborah Ann Walker on 2023-06-07

View Document

07/06/237 June 2023 Director's details changed for Mrs Ann Murray on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/05/2213 May 2022 Registered office address changed from 5 Victoria Street Stonehaven Kincardineshire AB39 2LH to 5 Victoria Street Stonehaven AB39 2LH on 2022-05-13

View Document

11/05/2211 May 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

View Document

27/04/2227 April 2022 Previous accounting period shortened from 2022-08-31 to 2022-03-31

View Document

06/04/226 April 2022 Change of details for Dr Deborah Ann Walker as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Change of details for Dr Marguerite Jane Fleming as a person with significant control on 2022-04-06

View Document

06/04/226 April 2022 Change of details for Mrs Ann Murray as a person with significant control on 2022-04-06

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Registered office address changed from 3 West Craibstone Street Aberdeen AB11 6YW to 37 Albyn Place Aberdeen AB10 1JB on 2021-06-30

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

12/05/2012 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/05/176 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/06/1415 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/06/1310 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/12/1219 December 2012 PREVEXT FROM 30/06/2012 TO 31/08/2012

View Document

27/06/1227 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

09/06/119 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 6

View Document

09/06/119 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 1

View Document

09/06/119 June 2011 06/06/11 STATEMENT OF CAPITAL GBP 5

View Document

08/06/118 June 2011 VARYING SHARE RIGHTS AND NAMES

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 1 EAST CRAIBSTONE STREET ABERDEEN AB11 6YQ UNITED KINGDOM

View Document

06/06/116 June 2011 DIRECTOR APPOINTED DR MARGUERITE JANE FLEMING

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MRS ANN MURRAY

View Document

06/06/116 June 2011 DIRECTOR APPOINTED DR DEBORAH ANN WALKER

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR INNES MILLER

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, SECRETARY JAMES AND GEORGE COLLIE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company