Company NameBoundary Technologies Ltd
Company StatusLiquidation
Company NumberSC594509
CategoryPrivate Limited Company
Incorporation Date17 April 2018(6 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Robin Glasgow Knox
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr Paul Walton
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
Director NameMr Richard Cameron Lewis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(1 year, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Next Accounts Due31 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2022 (2 years ago)
Next Return Due30 April 2023 (overdue)

Charges

7 October 2022Delivered on: 12 October 2022
Satisfied on: 1 November 2022
Persons entitled: Finstock Capital Research Finance Limited

Classification: A registered charge
Particulars: N/A.
Fully Satisfied

Filing History

25 January 2023Court order in a winding-up (& Court Order attachment) (4 pages)
25 January 2023Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 25 January 2023 (2 pages)
6 January 2023Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages)
1 November 2022Satisfaction of charge SC5945090001 in full (1 page)
12 October 2022Registration of charge SC5945090001, created on 7 October 2022 (10 pages)
9 August 2022Change of details for Mr Paul Walton as a person with significant control on 9 August 2022 (2 pages)
23 May 2022Confirmation statement made on 16 April 2022 with updates (7 pages)
3 February 2022Director's details changed for Mr Richard Cameron Lewis on 6 January 2022 (2 pages)
3 February 2022Director's details changed for Mr Paul Walton on 6 January 2022 (2 pages)
19 January 2022Total exemption full accounts made up to 30 April 2021 (11 pages)
17 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2021Statement of capital following an allotment of shares on 10 December 2021
  • GBP 22,450.69
(3 pages)
20 October 2021Purchase of own shares. (3 pages)
19 October 2021Cancellation of shares. Statement of capital on 6 September 2021
  • GBP 22,365.94
(4 pages)
18 October 2021Resolutions
  • RES13 ‐ Terms of contract for the purchase by the company of 1,288 ordinary shares of £0.01 each be approved 25/08/2021
(1 page)
2 June 2021Memorandum and Articles of Association (48 pages)
2 June 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 June 2021Statement of capital following an allotment of shares on 25 May 2021
  • GBP 22,378.82
(4 pages)
23 April 2021Confirmation statement made on 16 April 2021 with updates (7 pages)
14 April 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
9 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 September 2020Statement of capital following an allotment of shares on 3 September 2020
  • GBP 15,970.09
(4 pages)
23 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2020Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland to 61 Dublin Street Edinburgh EH3 6NL on 26 August 2020 (1 page)
21 July 2020Statement of capital following an allotment of shares on 9 July 2020
  • GBP 15,762.79
(3 pages)
1 May 2020Statement of capital following an allotment of shares on 22 April 2020
  • GBP 15,559.55
(4 pages)
29 April 2020Confirmation statement made on 16 April 2020 with updates (6 pages)
24 March 2020Statement of capital following an allotment of shares on 19 March 2020
  • GBP 14,779.65
(4 pages)
24 March 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
2 October 2019Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 80 George Street Edinburgh EH2 3BU on 2 October 2019 (1 page)
13 September 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 12,796.27
(4 pages)
10 September 2019Appointment of Mr Richard Cameron Lewis as a director on 16 August 2019 (2 pages)
22 August 2019Statement of capital following an allotment of shares on 16 August 2019
  • GBP 12,198.11
(4 pages)
22 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorities conferred on the directors prior to the date of passing of this resolution to allot relevant securities are hereby revoked 16/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
31 July 2019Second filing of a statement of capital following an allotment of shares on 21 May 2019
  • GBP 10,159.35
(7 pages)
31 July 2019Statement of capital following an allotment of shares on 25 March 2019
  • GBP 10,149.35
(4 pages)
16 July 2019Statement of capital following an allotment of shares on 21 May 2019
  • GBP 10,159.35
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 31/07/2019
(3 pages)
29 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
29 April 2019Registered office address changed from Spaces One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland to 93 George Street Edinburgh EH2 3ES on 29 April 2019 (1 page)
14 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
17 August 2018Registered office address changed from 1 Cottage Green Edinburgh EH4 6RJ United Kingdom to Spaces One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 17 August 2018 (1 page)
17 April 2018Incorporation
Statement of capital on 2018-04-17
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)