Edinburgh
Lothian
EH4 6AQ
Scotland
Secretary Name | Mrs Karen Lorraine Atterbury |
---|---|
Status | Current |
Appointed | 09 May 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Atholl Exchange 1st Floor 6 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Colin James Pendlebury |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atholl Exchange 1st Floor 6 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Keith John Watt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5 Upper Broomieknowe Lasswade Midlothian EH18 1LP Scotland |
Secretary Name | Gavin James Pattison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Service Manager |
Country of Residence | Scotland |
Correspondence Address | 38 East Barnton Avenue Edinburgh Lothian EH4 6AQ Scotland |
Director Name | Mr Ernest Statton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2019(14 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atholl Exchange 1st Floor 6 Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Mr David Joseph Gormley |
---|---|
Status | Resigned |
Appointed | 30 September 2019(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 February 2022) |
Role | Company Director |
Correspondence Address | 20 Western Avenue Milton Abingdon Oxfordshire OX14 4SH |
Website | reservoirimaging.co.uk |
---|
Registered Address | Atholl Exchange 1st Floor 6 Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
50k at £0.01 | Gavin James Pattison 44.00% Ordinary |
---|---|
50k at £0.01 | Keith John Watt 44.00% Ordinary |
13.6k at £0.01 | Sercel Holding 12.00% Ordinary |
1 at £0.01 | Gavin James Pattison 0.00% Preference A |
1 at £0.01 | Keith John Watt 0.00% Preference A |
Year | 2014 |
---|---|
Net Worth | £1,138,944 |
Cash | £1,342,711 |
Current Liabilities | £446,233 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
9 October 2023 | Termination of appointment of Preston Hopson Iii as a secretary on 6 October 2023 (1 page) |
---|---|
9 October 2023 | Appointment of Mr Andrew James Murdoch as a secretary on 6 October 2023 (2 pages) |
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
9 June 2023 | Current accounting period shortened from 31 December 2023 to 30 September 2023 (1 page) |
30 May 2023 | Full accounts made up to 31 December 2022 (21 pages) |
15 March 2023 | Appointment of Mr Preston Hopson Iii as a secretary on 28 February 2023 (2 pages) |
15 March 2023 | Termination of appointment of Karen Lorraine Atterbury as a secretary on 28 February 2023 (1 page) |
22 November 2022 | Appointment of Mr Colin James Pendlebury as a director on 22 November 2022 (2 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
11 May 2022 | Appointment of Mrs Karen Lorraine Atterbury as a secretary on 9 May 2022 (2 pages) |
5 May 2022 | Full accounts made up to 31 December 2021 (22 pages) |
1 April 2022 | Termination of appointment of Ernest Statton as a director on 31 March 2022 (1 page) |
9 February 2022 | Termination of appointment of David Joseph Gormley as a secretary on 4 February 2022 (1 page) |
15 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 15 December 2021 (1 page) |
7 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
5 May 2021 | Full accounts made up to 31 December 2020 (23 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
12 August 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
3 February 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
28 January 2020 | Resolutions
|
23 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
23 January 2020 | Change of share class name or designation (2 pages) |
22 January 2020 | Resolutions
|
4 October 2019 | Cessation of Gavin James Pattison as a person with significant control on 30 September 2019 (1 page) |
4 October 2019 | Notification of Rps Energy Limited as a person with significant control on 30 September 2019 (2 pages) |
4 October 2019 | Cessation of Keith John Watt as a person with significant control on 30 September 2019 (1 page) |
3 October 2019 | Termination of appointment of Gavin James Pattison as a secretary on 30 September 2019 (1 page) |
3 October 2019 | Appointment of Mr David Joseph Gormley as a secretary on 30 September 2019 (2 pages) |
3 October 2019 | Appointment of Mr Ernest Statton as a director on 30 September 2019 (2 pages) |
3 October 2019 | Termination of appointment of Keith John Watt as a director on 30 September 2019 (1 page) |
30 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
11 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
11 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
13 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
13 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Secretary's details changed for Gavin James Pattison on 1 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Gavin James Pattison on 1 September 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Gavin James Pattison on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Gavin James Pattison on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Keith John Watt on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Keith John Watt on 26 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Gavin James Pattison on 1 September 2010 (2 pages) |
28 September 2010 | Director's details changed for Mr Gavin James Pattison on 1 September 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 26/09/09; full list of members (4 pages) |
19 March 2009 | Registered office changed on 19/03/2009 from 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
19 March 2009 | Registered office changed on 19/03/2009 from 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
19 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
19 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
17 October 2006 | Return made up to 26/09/06; full list of members (3 pages) |
5 July 2006 | Resolutions
|
5 July 2006 | S-div 29/06/06 (2 pages) |
5 July 2006 | Ad 29/06/06--------- £ si [email protected]=136 £ ic 1000/1136 (2 pages) |
5 July 2006 | Ad 29/06/06--------- £ si [email protected]=136 £ ic 1000/1136 (2 pages) |
5 July 2006 | S-div 29/06/06 (2 pages) |
5 July 2006 | Resolutions
|
26 September 2005 | Incorporation (33 pages) |
26 September 2005 | Incorporation (33 pages) |