Company NameBorehole Image & Core Specialists Limited
Company StatusActive
Company NumberSC401033
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Marguerite Jane Fleming
Date of BirthJuly 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Derbeth Park
Kingswells
Aberdeen
AB15 8TU
Scotland
Director NameMrs Ann Murray
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDryburgh Grange Fintray
Dyce
Aberdeen
Aberdeenshire
AB21 0YT
Scotland
Director NameDr Deborah Ann Walker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Margaret Street
Aberdeen
AB10 1TY
Scotland
Director NameMr Innes Richard Miller
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16a Denwood
Aberdeen
AB15 6JF
Scotland
Secretary NameJames And George Collie (Corporation)
StatusResigned
Appointed06 June 2011(same day as company formation)
Correspondence Address1 East Craibstone Street
Aberdeen
AB11 6YQ
Scotland

Location

Registered Address5 Victoria Street
Stonehaven
AB39 2LH
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardStonehaven and Lower Deeside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ann Murray
33.33%
Ordinary
2 at £1Deborah Walker
33.33%
Ordinary B
2 at £1Marguerite Fleming
33.33%
Ordinary C

Financials

Year2014
Net Worth£40,394
Cash£71,294
Current Liabilities£92,443

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
12 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 August 2018 (3 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 August 2017 (3 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (8 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(6 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 6
(6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(6 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
15 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 6
(6 pages)
15 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 6
(6 pages)
15 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-15
  • GBP 6
(6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
19 December 2012Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
19 December 2012Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (29 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (29 pages)
27 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (29 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 6
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 1
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 5
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 6
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 5
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 6
(3 pages)
9 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 5
(3 pages)
8 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 June 2011Change of share class name or designation (2 pages)
8 June 2011Change of share class name or designation (2 pages)
8 June 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
7 June 2011Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom on 7 June 2011 (1 page)
6 June 2011Appointment of Mrs Ann Murray as a director (2 pages)
6 June 2011Termination of appointment of James and George Collie as a secretary (1 page)
6 June 2011Incorporation (28 pages)
6 June 2011Appointment of Mrs Ann Murray as a director (2 pages)
6 June 2011Termination of appointment of Innes Miller as a director (1 page)
6 June 2011Appointment of Dr Deborah Ann Walker as a director (2 pages)
6 June 2011Termination of appointment of Innes Miller as a director (1 page)
6 June 2011Appointment of Dr Deborah Ann Walker as a director (2 pages)
6 June 2011Incorporation (28 pages)
6 June 2011Appointment of Dr Marguerite Jane Fleming as a director (2 pages)
6 June 2011Appointment of Dr Marguerite Jane Fleming as a director (2 pages)
6 June 2011Termination of appointment of James and George Collie as a secretary (1 page)