Company NameBoundaries (Scotland) Limited
DirectorNeil Wilson
Company StatusActive
Company NumberSC340186
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil Wilson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland
Secretary NameMiss Lyndsey Macallister
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address25 Newton Place
Glasgow
G3 7PY
Scotland

Location

Registered AddressCraigmarloch Fold
Port Glasgow Road
Kilmacolm
PA13 4SG
Scotland
ConstituencyInverclyde
WardInverclyde East

Shareholders

1 at £1Neil Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£206,473
Cash£75,513
Current Liabilities£106,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

9 February 2011Delivered on: 12 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

19 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
17 February 2023Registered office address changed from 25 Newton Place Glasgow G3 7PY Scotland to Craigmarloch Fold Port Glasgow Road Kilmacolm PA13 4SG on 17 February 2023 (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 April 2022Termination of appointment of Lyndsey Macallister as a secretary on 8 April 2022 (1 page)
14 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
26 January 2018Registered office address changed from 87 Port Dundas Road Cowcaddens Glasgow G4 0HF to 25 Newton Place Glasgow G3 7PY on 26 January 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
12 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
4 March 2013Registered office address changed from 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom on 4 March 2013 (1 page)
4 March 2013Registered office address changed from 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom on 4 March 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
24 July 2012Secretary's details changed for Miss Lyndsey Macallister on 1 July 2011 (1 page)
24 July 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
24 July 2012Director's details changed for Mr Neil Wilson on 1 July 2011 (2 pages)
24 July 2012Director's details changed for Mr Neil Wilson on 1 July 2011 (2 pages)
24 July 2012Secretary's details changed for Miss Lyndsey Macallister on 1 July 2011 (1 page)
24 July 2012Secretary's details changed for Miss Lyndsey Macallister on 1 July 2011 (1 page)
24 July 2012Director's details changed for Mr Neil Wilson on 1 July 2011 (2 pages)
24 July 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Compulsory strike-off action has been discontinued (1 page)
8 August 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
29 July 2011First Gazette notice for compulsory strike-off (1 page)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 December 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Director's details changed for Mr Neil Wilson on 31 December 2009 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 December 2010Director's details changed for Mr Neil Wilson on 31 December 2009 (2 pages)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
30 December 2009Compulsory strike-off action has been discontinued (1 page)
23 December 2009Annual return made up to 26 March 2009 with a full list of shareholders (3 pages)
23 December 2009Annual return made up to 26 March 2009 with a full list of shareholders (3 pages)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2009First Gazette notice for compulsory strike-off (1 page)
26 March 2008Incorporation (13 pages)
26 March 2008Incorporation (13 pages)