Galashiels
TD1 1EX
Scotland
Director Name | Mr Andrew Earnshaw |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2009(same day as company formation) |
Role | IT Project Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Gala Park Galashiels TD1 1EX Scotland |
Website | www.boraapps.com |
---|
Registered Address | 25 East High Street Lauder TD2 6SS Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Amy Earnshaw 50.00% Ordinary |
---|---|
50 at £1 | Andrew Earnshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £455 |
Cash | £6,525 |
Current Liabilities | £27,308 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 13 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month, 4 weeks from now) |
14 January 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
---|---|
14 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
24 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from 25 East High Street Lauder Berwickshire TD2 6SS Scotland to 14 Gala Park Galashiels TD1 1EX on 15 January 2019 (1 page) |
16 November 2018 | Micro company accounts made up to 31 May 2018 (3 pages) |
10 July 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
23 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2017 | Total exemption small company accounts made up to 31 May 2016 (1 page) |
6 May 2017 | Total exemption small company accounts made up to 31 May 2016 (1 page) |
20 July 2016 | Registered office address changed from 38 East High Street Lauder Berwickshire TD2 6RP to 25 East High Street Lauder Berwickshire TD2 6SS on 20 July 2016 (1 page) |
20 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Registered office address changed from 38 East High Street Lauder Berwickshire TD2 6RP to 25 East High Street Lauder Berwickshire TD2 6SS on 20 July 2016 (1 page) |
20 July 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 June 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-06-27
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Register(s) moved to registered office address (1 page) |
28 May 2014 | Register(s) moved to registered office address (1 page) |
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 April 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
11 July 2013 | Annual return made up to 13 May 2013 (14 pages) |
11 July 2013 | Annual return made up to 13 May 2013 (14 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (14 pages) |
20 August 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (14 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
26 April 2012 | Registered office address changed from 21 Lugton Brae Dalkeith EH22 1JX United Kingdom on 26 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 13 May 2011 with a full list of shareholders (14 pages) |
26 April 2012 | Administrative restoration application (3 pages) |
26 April 2012 | Administrative restoration application (3 pages) |
26 April 2012 | Registered office address changed from 21 Lugton Brae Dalkeith EH22 1JX United Kingdom on 26 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 13 May 2011 with a full list of shareholders (14 pages) |
30 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mrs Amy Earnshaw on 7 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Andrew Earnshaw on 7 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Andrew Earnshaw on 7 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Andrew Earnshaw on 7 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mrs Amy Earnshaw on 7 May 2010 (2 pages) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Register inspection address has been changed (1 page) |
8 June 2010 | Director's details changed for Mrs Amy Earnshaw on 7 May 2010 (2 pages) |
13 May 2009 | Incorporation (13 pages) |
13 May 2009 | Incorporation (13 pages) |