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)
01 May 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 15,559.55
29 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
24 Mar 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 14,779.65
24 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
02 Oct 2019 AD01 Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 80 George Street Edinburgh EH2 3BU on 2 October 2019
13 Sep 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 12,796.27
10 Sep 2019 AP01 Appointment of Mr Richard Cameron Lewis as a director on 16 August 2019
22 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 12,198.11
22 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorities conferred on the directors prior to the date of passing of this resolution to allot relevant securities are hereby revoked 16/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 March 2019
  • GBP 10,149.35
31 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 May 2019
  • GBP 10,159.35
16 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 10,159.35
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 31/07/2019
29 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
29 Apr 2019 AD01 Registered office address changed from Spaces One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland to 93 George Street Edinburgh EH2 3ES on 29 April 2019
14 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2018 AD01 Registered office address changed from 1 Cottage Green Edinburgh EH4 6RJ United Kingdom to Spaces One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 17 August 2018
17 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-17
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted