Company NameBoron Industries Limited
Company StatusDissolved
Company NumberSC283967
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)
Dissolution Date4 September 2015 (8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ewan Alisdair Duncan Mackinnon
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2014(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 04 September 2015)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed17 December 2014(9 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (closed 04 September 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameEvelyn Kerr
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address14 Gurney Street
Stonehaven
Kincardineshire
AB39 2EB
Scotland
Director NameMr Gareth Ian Kerr
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence Address14 Gurney Street
Stonehaven
Kincardineshire
AB39 2EB
Scotland
Secretary NameEvelyn Kerr
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence Address14 Gurney Street
Stonehaven
Kincardineshire
AB39 2EB
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Gareth Ian Kerr
51.00%
Ordinary
49 at £1Evelyn Kerr
49.00%
Ordinary

Financials

Year2014
Net Worth£2,215
Cash£5,015
Current Liabilities£2,850

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 December 2014Termination of appointment of Gareth Ian Kerr as a director on 17 December 2014 (1 page)
23 December 2014Termination of appointment of Evelyn Kerr as a director on 17 December 2014 (1 page)
23 December 2014Appointment of Burness Paull Llp as a secretary on 17 December 2014 (2 pages)
23 December 2014Registered office address changed from 14 Gurney Street Stonehaven Kincardineshire AB39 2EB to Union Plaza (6Th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Evelyn Kerr as a secretary on 17 December 2014 (1 page)
23 December 2014Appointment of Mr Ewan Alisdair Duncan Mackinnon as a director on 17 December 2014 (2 pages)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
22 August 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
5 July 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-07-05
  • GBP 100
(5 pages)
4 July 2013Compulsory strike-off action has been suspended (1 page)
3 May 2013First Gazette notice for compulsory strike-off (1 page)
7 August 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
27 June 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
19 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
6 May 2011First Gazette notice for compulsory strike-off (1 page)
13 July 2010Director's details changed for Gareth Ian Kerr on 26 April 2010 (2 pages)
13 July 2010Director's details changed for Evelyn Kerr on 26 April 2010 (2 pages)
13 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
17 September 2009Return made up to 28/04/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
25 December 2008Return made up to 28/04/08; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
24 September 2007Return made up to 28/04/07; full list of members (7 pages)
26 July 2006Return made up to 28/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2005Incorporation (24 pages)