Advanced company searchLink opens in new window

BOUNDLESS WORKSHOP LIMITED

Company number SC474064

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-02
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-18
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