BOUNDARY TECHNOLOGIES LTD - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. New address: 7-11 Melville Street Edinburgh Midlothian EH3 7PE. Change date: 2023-01-25. Old address: 61 Dublin Street Edinburgh EH3 6NL Scotland. 2023-01-25 View Report
Insolvency. Liquidation compulsory notice winding up order court scotland. 2023-01-25 View Report
Insolvency. Liquidation appointment of provisional liquidator court scotland. 2023-01-06 View Report
Mortgage. Charge number: SC5945090001. 2022-11-01 View Report
Mortgage. Charge number: SC5945090001. Charge creation date: 2022-10-07. 2022-10-12 View Report
Persons with significant control. Change date: 2022-08-09. Psc name: Mr Paul Walton. 2022-08-09 View Report
Confirmation statement. Statement with updates. 2022-05-23 View Report
Officers. Officer name: Mr Richard Cameron Lewis. Change date: 2022-01-06. 2022-02-03 View Report
Officers. Officer name: Mr Paul Walton. Change date: 2022-01-06. 2022-02-03 View Report
Accounts. Accounts type total exemption full. 2022-01-19 View Report
Resolution. Description: Resolutions. 2021-12-17 View Report
Capital. Capital allotment shares. 2021-12-17 View Report
Capital. Capital return purchase own shares. 2021-10-20 View Report
Capital. Capital cancellation shares. 2021-10-19 View Report
Resolution. Description: Resolutions. 2021-10-18 View Report
Incorporation. Memorandum articles. 2021-06-02 View Report
Resolution. Description: Resolutions. 2021-06-02 View Report
Capital. Capital allotment shares. 2021-06-02 View Report
Confirmation statement. Statement with updates. 2021-04-23 View Report
Accounts. Accounts type total exemption full. 2021-04-14 View Report
Resolution. Description: Resolutions. 2020-11-09 View Report
Capital. Capital allotment shares. 2020-09-24 View Report
Resolution. Description: Resolutions. 2020-09-23 View Report
Address. Change date: 2020-08-26. Old address: 80 George Street Edinburgh EH2 3BU Scotland. New address: 61 Dublin Street Edinburgh EH3 6NL. 2020-08-26 View Report
Capital. Capital allotment shares. 2020-07-21 View Report
Capital. Capital allotment shares. 2020-05-01 View Report
Confirmation statement. Statement with updates. 2020-04-29 View Report
Capital. Capital allotment shares. 2020-03-24 View Report
Resolution. Description: Resolutions. 2020-03-24 View Report
Accounts. Accounts type total exemption full. 2020-01-17 View Report
Address. New address: 80 George Street Edinburgh EH2 3BU. Change date: 2019-10-02. Old address: 93 George Street Edinburgh EH2 3ES Scotland. 2019-10-02 View Report
Capital. Capital allotment shares. 2019-09-13 View Report
Officers. Officer name: Mr Richard Cameron Lewis. Appointment date: 2019-08-16. 2019-09-10 View Report
Capital. Capital allotment shares. 2019-08-22 View Report
Resolution. Description: Resolutions. 2019-08-22 View Report
Capital. Capital allotment shares. 2019-07-31 View Report
Capital. Second filing capital allotment shares. 2019-07-31 View Report
Capital. Capital allotment shares. 2019-07-16 View Report
Confirmation statement. Statement with no updates. 2019-04-29 View Report
Address. Old address: Spaces One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland. New address: 93 George Street Edinburgh EH2 3ES. Change date: 2019-04-29. 2019-04-29 View Report
Resolution. Description: Resolutions. 2018-12-14 View Report
Address. Old address: 1 Cottage Green Edinburgh EH4 6RJ United Kingdom. New address: Spaces One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA. Change date: 2018-08-17. 2018-08-17 View Report
Incorporation. Capital: GBP 10,000 2018-04-17 View Report