BOUNDARY TECHNOLOGIES LTD

Company Documents

DateDescription
21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/08/2421 August 2024 Final account prior to dissolution in a winding-up by the court

View Document

25/01/2325 January 2023 Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 2023-01-25

View Document

25/01/2325 January 2023 Court order in a winding-up (& Court Order attachment)

View Document

06/01/236 January 2023 Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)

View Document

01/11/221 November 2022 Satisfaction of charge SC5945090001 in full

View Document

12/10/2212 October 2022 Registration of charge SC5945090001, created on 2022-10-07

View Document

03/02/223 February 2022 Director's details changed for Mr Richard Cameron Lewis on 2022-01-06

View Document

03/02/223 February 2022 Director's details changed for Mr Paul Walton on 2022-01-06

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

17/12/2117 December 2021 Resolutions

View Document

17/12/2117 December 2021 Resolutions

View Document

20/10/2120 October 2021 Purchase of own shares.

View Document

19/10/2119 October 2021 Cancellation of shares. Statement of capital on 2021-09-06

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/09/2024 September 2020 03/09/20 STATEMENT OF CAPITAL GBP 15970.09

View Document

23/09/2023 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 80 GEORGE STREET EDINBURGH EH2 3BU SCOTLAND

View Document

21/07/2021 July 2020 09/07/20 STATEMENT OF CAPITAL GBP 15762.79

View Document

01/05/201 May 2020 22/04/20 STATEMENT OF CAPITAL GBP 15559.55

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

24/03/2024 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/2024 March 2020 19/03/20 STATEMENT OF CAPITAL GBP 14779.65

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 93 GEORGE STREET EDINBURGH EH2 3ES SCOTLAND

View Document

13/09/1913 September 2019 05/09/19 STATEMENT OF CAPITAL GBP 12796.27

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MR RICHARD CAMERON LEWIS

View Document

22/08/1922 August 2019 16/08/19 STATEMENT OF CAPITAL GBP 12198.11

View Document

22/08/1922 August 2019 ADOPT ARTICLES 16/08/2019

View Document

31/07/1931 July 2019 SECOND FILED SH01 - 21/05/19 STATEMENT OF CAPITAL GBP 10159.35

View Document

31/07/1931 July 2019 25/03/19 STATEMENT OF CAPITAL GBP 10149.35

View Document

16/07/1916 July 2019 21/05/19 STATEMENT OF CAPITAL GBP 10159.35

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM SPACES ONE LOCHRIN SQUARE 92 FOUNTAINBRIDGE EDINBURGH EH3 9QA SCOTLAND

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

14/12/1814 December 2018 ADOPT ARTICLES 23/11/2018

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM 1 COTTAGE GREEN EDINBURGH EH4 6RJ UNITED KINGDOM

View Document

17/04/1817 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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