Company NameReservoir Imaging Limited
DirectorsGavin James Pattison and Colin James Pendlebury
Company StatusActive
Company NumberSC290824
CategoryPrivate Limited Company
Incorporation Date26 September 2005(18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGavin James Pattison
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address38 East Barnton Avenue
Edinburgh
Lothian
EH4 6AQ
Scotland
Secretary NameMrs Karen Lorraine Atterbury
StatusCurrent
Appointed09 May 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressAtholl Exchange 1st Floor
6 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Colin James Pendlebury
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2022(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtholl Exchange 1st Floor
6 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Keith John Watt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 Upper Broomieknowe
Lasswade
Midlothian
EH18 1LP
Scotland
Secretary NameGavin James Pattison
NationalityBritish
StatusResigned
Appointed26 September 2005(same day as company formation)
RoleService Manager
Country of ResidenceScotland
Correspondence Address38 East Barnton Avenue
Edinburgh
Lothian
EH4 6AQ
Scotland
Director NameMr Ernest Statton
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2019(14 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtholl Exchange 1st Floor
6 Canning Street
Edinburgh
EH3 8EG
Scotland
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed30 September 2019(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2022)
RoleCompany Director
Correspondence Address20 Western Avenue
Milton
Abingdon
Oxfordshire
OX14 4SH

Contact

Websitereservoirimaging.co.uk

Location

Registered AddressAtholl Exchange 1st Floor
6 Canning Street
Edinburgh
EH3 8EG
Scotland
ConstituencyEdinburgh South West
WardCity Centre

Shareholders

50k at £0.01Gavin James Pattison
44.00%
Ordinary
50k at £0.01Keith John Watt
44.00%
Ordinary
13.6k at £0.01Sercel Holding
12.00%
Ordinary
1 at £0.01Gavin James Pattison
0.00%
Preference A
1 at £0.01Keith John Watt
0.00%
Preference A

Financials

Year2014
Net Worth£1,138,944
Cash£1,342,711
Current Liabilities£446,233

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Termination of appointment of Preston Hopson Iii as a secretary on 6 October 2023 (1 page)
9 October 2023Appointment of Mr Andrew James Murdoch as a secretary on 6 October 2023 (2 pages)
26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
9 June 2023Current accounting period shortened from 31 December 2023 to 30 September 2023 (1 page)
30 May 2023Full accounts made up to 31 December 2022 (21 pages)
15 March 2023Appointment of Mr Preston Hopson Iii as a secretary on 28 February 2023 (2 pages)
15 March 2023Termination of appointment of Karen Lorraine Atterbury as a secretary on 28 February 2023 (1 page)
22 November 2022Appointment of Mr Colin James Pendlebury as a director on 22 November 2022 (2 pages)
26 September 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
11 May 2022Appointment of Mrs Karen Lorraine Atterbury as a secretary on 9 May 2022 (2 pages)
5 May 2022Full accounts made up to 31 December 2021 (22 pages)
1 April 2022Termination of appointment of Ernest Statton as a director on 31 March 2022 (1 page)
9 February 2022Termination of appointment of David Joseph Gormley as a secretary on 4 February 2022 (1 page)
15 December 2021Registered 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 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
5 May 2021Full accounts made up to 31 December 2020 (23 pages)
28 September 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
12 August 2020Accounts for a small company made up to 31 December 2019 (11 pages)
3 February 2020Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page)
28 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 January 2020Particulars of variation of rights attached to shares (2 pages)
23 January 2020Change of share class name or designation (2 pages)
22 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 October 2019Cessation of Gavin James Pattison as a person with significant control on 30 September 2019 (1 page)
4 October 2019Notification of Rps Energy Limited as a person with significant control on 30 September 2019 (2 pages)
4 October 2019Cessation of Keith John Watt as a person with significant control on 30 September 2019 (1 page)
3 October 2019Termination of appointment of Gavin James Pattison as a secretary on 30 September 2019 (1 page)
3 October 2019Appointment of Mr David Joseph Gormley as a secretary on 30 September 2019 (2 pages)
3 October 2019Appointment of Mr Ernest Statton as a director on 30 September 2019 (2 pages)
3 October 2019Termination of appointment of Keith John Watt as a director on 30 September 2019 (1 page)
30 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,136.36
(6 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,136.36
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,136.36
(6 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,136.36
(6 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,136.36
(6 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1,136.36
(6 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (8 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (6 pages)
28 September 2010Secretary's details changed for Gavin James Pattison on 1 September 2010 (2 pages)
28 September 2010Secretary's details changed for Gavin James Pattison on 1 September 2010 (2 pages)
28 September 2010Secretary's details changed for Gavin James Pattison on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Gavin James Pattison on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Keith John Watt on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Keith John Watt on 26 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Gavin James Pattison on 1 September 2010 (2 pages)
28 September 2010Director's details changed for Mr Gavin James Pattison on 1 September 2010 (2 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
19 March 2009Registered office changed on 19/03/2009 from 1 rutland court edinburgh midlothian EH3 8EY (1 page)
19 March 2009Registered office changed on 19/03/2009 from 1 rutland court edinburgh midlothian EH3 8EY (1 page)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (8 pages)
3 October 2008Return made up to 26/09/08; full list of members (4 pages)
3 October 2008Return made up to 26/09/08; full list of members (4 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 October 2007Return made up to 26/09/07; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Return made up to 26/09/07; full list of members (3 pages)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 October 2006Return made up to 26/09/06; full list of members (3 pages)
17 October 2006Return made up to 26/09/06; full list of members (3 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 July 2006S-div 29/06/06 (2 pages)
5 July 2006Ad 29/06/06--------- £ si [email protected]=136 £ ic 1000/1136 (2 pages)
5 July 2006Ad 29/06/06--------- £ si [email protected]=136 £ ic 1000/1136 (2 pages)
5 July 2006S-div 29/06/06 (2 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
26 September 2005Incorporation (33 pages)
26 September 2005Incorporation (33 pages)