- Company Overview for BOUNDLESS WORKSHOP LIMITED (SC474064)
- Filing history for BOUNDLESS WORKSHOP LIMITED (SC474064)
- People for BOUNDLESS WORKSHOP LIMITED (SC474064)
- Insolvency for BOUNDLESS WORKSHOP LIMITED (SC474064)
- More for BOUNDLESS WORKSHOP LIMITED (SC474064)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Oct 2023 | WU16(Scot) | Court order for early dissolution in a winding-up by the court | |
09 Nov 2022 | AD01 | Registered office address changed from Unit 3 Bankhead Workspace, 25 Bankhead Terrace Edinburgh EH11 4DY Scotland to Suite 9 River Court 5 West Victoria Dock Road Dundee DD1 3JT on 9 November 2022 | |
07 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2022 | CS01 | Confirmation statement made on 1 April 2022 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Jul 2021 | CH01 | Director's details changed for Mr Alastair Watson on 14 July 2021 | |
14 Jul 2021 | PSC04 | Change of details for Mr Alastair Watson as a person with significant control on 14 July 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
18 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
02 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
05 Feb 2019 | TM01 | Termination of appointment of James Robert Selkirk as a director on 1 December 2018 | |
31 Dec 2018 | AD01 | Registered office address changed from 42 Almondbank Terrace Edinburgh EH11 1SR Scotland to Unit 3 Bankhead Workspace, 25 Bankhead Terrace Edinburgh EH11 4DY on 31 December 2018 | |
04 Aug 2018 | AP01 | Appointment of Mr James Robert Selkirk as a director on 1 August 2018 | |
27 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with updates | |
18 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
26 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
19 Apr 2017 | CH01 | Director's details changed for Mr Alastair Watson on 19 April 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 93 George Street Edinburgh Lothian EH3 3ES to 42 Almondbank Terrace Edinburgh EH11 1SR on 3 April 2017 |