Advanced company searchLink opens in new window

BOUNDARY TECHNOLOGIES LTD

Company number SC594509

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)
25 Jan 2023 AD01 Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 25 January 2023
25 Jan 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
06 Jan 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
01 Nov 2022 MR04 Satisfaction of charge SC5945090001 in full
12 Oct 2022 MR01 Registration of charge SC5945090001, created on 7 October 2022
09 Aug 2022 PSC04 Change of details for Mr Paul Walton as a person with significant control on 9 August 2022
23 May 2022 CS01 Confirmation statement made on 16 April 2022 with updates
03 Feb 2022 CH01 Director's details changed for Mr Richard Cameron Lewis on 6 January 2022
03 Feb 2022 CH01 Director's details changed for Mr Paul Walton on 6 January 2022
19 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
17 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 22,450.69
20 Oct 2021 SH03 Purchase of own shares.
19 Oct 2021 SH06 Cancellation of shares. Statement of capital on 6 September 2021
  • GBP 22,365.94
18 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract for the purchase by the company of 1,288 ordinary shares of £0.01 each be approved 25/08/2021
02 Jun 2021 MA Memorandum and Articles of Association
02 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2021 SH01 Statement of capital following an allotment of shares on 25 May 2021
  • GBP 22,378.82
23 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
14 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
09 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 15,970.09
23 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Aug 2020 AD01 Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland to 61 Dublin Street Edinburgh EH3 6NL on 26 August 2020
21 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 15,762.79