RESERVOIR IMAGING LIMITED

Company Documents

DateDescription
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

View Document

05/11/245 November 2024 Resolutions

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with updates

View Document

26/09/2426 September 2024 Change of details for Rps Energy Limited as a person with significant control on 2024-07-01

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024

View Document

30/07/2430 July 2024 Statement of capital on 2024-07-30

View Document

30/07/2430 July 2024 Resolutions

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

09/10/239 October 2023 Appointment of Mr Andrew James Murdoch as a secretary on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Preston Hopson Iii as a secretary on 2023-10-06

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

09/06/239 June 2023 Current accounting period shortened from 2023-12-31 to 2023-09-30

View Document

30/05/2330 May 2023 Full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Appointment of Mr Preston Hopson Iii as a secretary on 2023-02-28

View Document

15/03/2315 March 2023 Termination of appointment of Karen Lorraine Atterbury as a secretary on 2023-02-28

View Document

22/11/2222 November 2022 Appointment of Mr Colin James Pendlebury as a director on 2022-11-22

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

11/05/2211 May 2022 Appointment of Mrs Karen Lorraine Atterbury as a secretary on 2022-05-09

View Document

05/05/225 May 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Ernest Statton as a director on 2022-03-31

View Document

09/02/229 February 2022 Termination of appointment of David Joseph Gormley as a secretary on 2022-02-04

View Document

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

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/02/203 February 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

28/01/2028 January 2020 ADOPT ARTICLES 07/01/2020

View Document

22/01/2022 January 2020 ADOPT ARTICLES 07/01/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CESSATION OF GAVIN JAMES PATTISON AS A PSC

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RPS ENERGY LIMITED

View Document

04/10/194 October 2019 CESSATION OF KEITH JOHN WATT AS A PSC

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR ERNEST STATTON

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH WATT

View Document

03/10/193 October 2019 SECRETARY APPOINTED MR DAVID JOSEPH GORMLEY

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY GAVIN PATTISON

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

01/03/191 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/02/181 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/09/1528 September 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/10/1113 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GAVIN JAMES PATTISON / 01/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN WATT / 26/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN JAMES PATTISON / 01/09/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 1 RUTLAND COURT EDINBURGH MIDLOTHIAN EH3 8EY

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/065 July 2006 S-DIV 29/06/06

View Document

26/09/0526 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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