This company is commonly known as Boundary Technologies Ltd. The company was founded 6 years ago and was given the registration number SC594509. The firm's registered office is in EDINBURGH. You can find them at 61 Dublin Street, , Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | BOUNDARY TECHNOLOGIES LTD |
---|---|---|
Company Number | : | SC594509 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 April 2018 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 61 Dublin Street, Edinburgh, Scotland, EH3 6NL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7-11, Melville Street, Edinburgh, EH3 7PE | Director | 17 April 2018 | Active |
7-11, Melville Street, Edinburgh, EH3 7PE | Director | 16 August 2019 | Active |
7-11, Melville Street, Edinburgh, EH3 7PE | Director | 17 April 2018 | Active |
Mr Paul Walton | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 83, Whitehouse Road, Edinburgh, United Kingdom, EH4 6PB |
Nature of control | : |
|
Mr Robin Glasgow Knox | ||
Notified on | : | 17 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | British |
Address | : | 7-11, Melville Street, Edinburgh, EH3 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Insolvency | Liquidation compulsory notice winding up order court scotland. | Download |
2023-01-06 | Insolvency | Liquidation appointment of provisional liquidator court scotland. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Resolution | Resolution. | Download |
2021-12-17 | Capital | Capital allotment shares. | Download |
2021-10-20 | Capital | Capital return purchase own shares. | Download |
2021-10-19 | Capital | Capital cancellation shares. | Download |
2021-10-18 | Resolution | Resolution. | Download |
2021-06-02 | Incorporation | Memorandum articles. | Download |
2021-06-02 | Resolution | Resolution. | Download |
2021-06-02 | Capital | Capital allotment shares. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Resolution | Resolution. | Download |
2020-09-24 | Capital | Capital allotment shares. | Download |
2020-09-23 | Resolution | Resolution. | Download |
2020-08-26 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.