Company NameBORA Apps Limited
DirectorsAmy Earnshaw and Andrew Earnshaw
Company StatusActive
Company NumberSC359575
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Amy Earnshaw
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleFundraising Consultant
Country of ResidenceScotland
Correspondence Address14 Gala Park
Galashiels
TD1 1EX
Scotland
Director NameMr Andrew Earnshaw
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2009(same day as company formation)
RoleIT Project Manager
Country of ResidenceScotland
Correspondence Address14 Gala Park
Galashiels
TD1 1EX
Scotland

Contact

Websitewww.boraapps.com

Location

Registered Address25 East High Street
Lauder
TD2 6SS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Amy Earnshaw
50.00%
Ordinary
50 at £1Andrew Earnshaw
50.00%
Ordinary

Financials

Year2014
Net Worth£455
Cash£6,525
Current Liabilities£27,308

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return13 May 2023 (10 months, 3 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

14 January 2021Micro company accounts made up to 31 May 2020 (4 pages)
14 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
24 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
15 January 2019Registered 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 2018Micro company accounts made up to 31 May 2018 (3 pages)
10 July 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
6 May 2017Total exemption small company accounts made up to 31 May 2016 (1 page)
6 May 2017Total exemption small company accounts made up to 31 May 2016 (1 page)
20 July 2016Registered 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 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Registered 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 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(4 pages)
27 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Register(s) moved to registered office address (1 page)
28 May 2014Register(s) moved to registered office address (1 page)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 July 2013Annual return made up to 13 May 2013 (14 pages)
11 July 2013Annual return made up to 13 May 2013 (14 pages)
17 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 13 May 2012 with a full list of shareholders (14 pages)
25 June 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 April 2012Registered office address changed from 21 Lugton Brae Dalkeith EH22 1JX United Kingdom on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 13 May 2011 with a full list of shareholders (14 pages)
26 April 2012Administrative restoration application (3 pages)
26 April 2012Administrative restoration application (3 pages)
26 April 2012Registered office address changed from 21 Lugton Brae Dalkeith EH22 1JX United Kingdom on 26 April 2012 (2 pages)
26 April 2012Annual return made up to 13 May 2011 with a full list of shareholders (14 pages)
30 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
9 September 2011First Gazette notice for compulsory strike-off (1 page)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Mrs Amy Earnshaw on 7 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Andrew Earnshaw on 7 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Andrew Earnshaw on 7 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Andrew Earnshaw on 7 May 2010 (2 pages)
8 June 2010Director's details changed for Mrs Amy Earnshaw on 7 May 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Mrs Amy Earnshaw on 7 May 2010 (2 pages)
13 May 2009Incorporation (13 pages)
13 May 2009Incorporation (13 pages)