RESERVOIR IMAGING LIMITED
Company Documents
Date | Description |
---|---|
07/11/247 November 2024 | Registered office address changed from Atholl Exchange 1st Floor 6 Canning Street Edinburgh EH3 8EG Scotland to C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU on 2024-11-07 |
05/11/245 November 2024 | Resolutions |
26/09/2426 September 2024 | Confirmation statement made on 2024-09-26 with updates |
26/09/2426 September 2024 | Change of details for Rps Energy Limited as a person with significant control on 2024-07-01 |
30/07/2430 July 2024 | |
30/07/2430 July 2024 | |
30/07/2430 July 2024 | Statement of capital on 2024-07-30 |
30/07/2430 July 2024 | Resolutions |
25/06/2425 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
09/10/239 October 2023 | Appointment of Mr Andrew James Murdoch as a secretary on 2023-10-06 |
09/10/239 October 2023 | Termination of appointment of Preston Hopson Iii as a secretary on 2023-10-06 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-26 with no updates |
09/06/239 June 2023 | Current accounting period shortened from 2023-12-31 to 2023-09-30 |
30/05/2330 May 2023 | Full accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28 |
15/03/2315 March 2023 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28 |
22/11/2222 November 2022 | Appointment of Mr Colin James Pendlebury as a director on 2022-11-22 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
11/05/2211 May 2022 | Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09 |
05/05/225 May 2022 | Full accounts made up to 2021-12-31 |
01/04/221 April 2022 | Termination of appointment of Ernest Statton as a director on 2022-03-31 |
09/02/229 February 2022 | Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04 |
15/12/2115 December 2021 | Registered office address changed from 81 the Shore Edinburgh Lothian EH6 6RG to Atholl Exchange 1st Floor 6 Canning Street Edinburgh EH3 8EG on 2021-12-15 |
07/10/217 October 2021 | Confirmation statement made on 2021-09-26 with no updates |
12/08/2012 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
03/02/203 February 2020 | PREVEXT FROM 30/09/2019 TO 31/12/2019 |
28/01/2028 January 2020 | ADOPT ARTICLES 07/01/2020 |
22/01/2022 January 2020 | ADOPT ARTICLES 07/01/2019 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/10/194 October 2019 | CESSATION OF GAVIN JAMES PATTISON AS A PSC |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPS ENERGY LIMITED |
04/10/194 October 2019 | CESSATION OF KEITH JOHN WATT AS A PSC |
03/10/193 October 2019 | DIRECTOR APPOINTED MR ERNEST STATTON |
03/10/193 October 2019 | APPOINTMENT TERMINATED, DIRECTOR KEITH WATT |
03/10/193 October 2019 | SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY |
03/10/193 October 2019 | APPOINTMENT TERMINATED, SECRETARY GAVIN PATTISON |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
01/03/191 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
01/02/181 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
28/09/1528 September 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
29/09/1429 September 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
26/09/1326 September 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
11/01/1311 January 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
11/10/1211 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
13/10/1113 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
29/09/1029 September 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
28/09/1028 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / GAVIN JAMES PATTISON / 01/09/2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN WATT / 26/09/2010 |
28/09/1028 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES PATTISON / 01/09/2010 |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 30 September 2009 |
29/09/0929 September 2009 | RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 1 RUTLAND COURT EDINBURGH MIDLOTHIAN EH3 8EY |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
03/10/083 October 2008 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
19/10/0719 October 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
19/10/0719 October 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/10/0719 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
30/05/0730 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/10/0617 October 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
05/07/065 July 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
05/07/065 July 2006 | S-DIV 29/06/06 |
26/09/0526 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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