BLUE BOX DESIGN LIMITED

Register to unlock more data on OkredoRegister

BLUE BOX DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC156149

Incorporation date

23/02/1995

Size

Small

Contacts

Registered address

Registered address

Gareloch Road, Port Glasgow PA14 5XHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1995)
dot icon13/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon30/11/2025
Accounts for a small company made up to 2025-02-28
dot icon04/09/2025
Termination of appointment of Duncan Robertson as a director on 2025-09-01
dot icon04/09/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon29/11/2024
Accounts for a small company made up to 2024-02-28
dot icon11/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon23/11/2023
Accounts for a small company made up to 2023-02-28
dot icon20/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon30/11/2022
Accounts for a small company made up to 2022-02-28
dot icon28/09/2022
Satisfaction of charge 2 in full
dot icon30/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon30/11/2021
Accounts for a small company made up to 2021-02-28
dot icon06/05/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon30/11/2020
Accounts for a small company made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon29/11/2019
Accounts for a small company made up to 2019-02-28
dot icon01/04/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon05/12/2018
Accounts for a small company made up to 2018-02-28
dot icon08/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon04/12/2017
Accounts for a small company made up to 2017-02-28
dot icon09/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon09/03/2017
Appointment of Mr Michael James Mclaren as a director on 2016-10-09
dot icon09/03/2017
Termination of appointment of James John Mclaren as a director on 2016-10-09
dot icon19/12/2016
Accounts for a small company made up to 2016-02-29
dot icon22/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon23/02/2016
Current accounting period extended from 2015-12-31 to 2016-02-29
dot icon01/10/2015
Accounts for a small company made up to 2014-12-31
dot icon26/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon16/05/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon27/08/2013
Appointment of Mr Donald Thomas Mclaren as a director
dot icon27/08/2013
Appointment of James John Mclaren as a director
dot icon27/08/2013
Registered office address changed from Units 22 & 23 9 Munro Road Springkerse Industrial Estate Stirling Stirlingshire FK7 7XQ Scotland on 2013-08-27
dot icon27/08/2013
Termination of appointment of Alexander Mctear as a director
dot icon27/08/2013
Termination of appointment of Angela Fraioli as a secretary
dot icon14/08/2013
Resolutions
dot icon06/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon21/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon06/07/2011
Registered office address changed from Unit 2a Craigleith Road Broadleys Industrial Park Stirling FK7 7LQ on 2011-07-06
dot icon22/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mr Duncan Robertson on 2010-02-22
dot icon24/03/2010
Director's details changed for Alexander Mctear on 2010-02-23
dot icon24/03/2010
Termination of appointment of Angela Fraioli Ca as a secretary
dot icon11/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/11/2009
Alterations to floating charge 1
dot icon12/11/2009
Alterations to floating charge 2
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/11/2009
Appointment of Angela Fraioli as a secretary
dot icon02/04/2009
Appointment terminated secretary angela fraioli
dot icon02/04/2009
Return made up to 23/02/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 23/02/08; change of members
dot icon13/03/2007
Return made up to 23/02/07; full list of members
dot icon02/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/02/2006
Return made up to 23/02/06; full list of members
dot icon17/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/03/2005
Return made up to 23/02/05; full list of members
dot icon10/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/03/2004
Return made up to 23/02/04; change of members
dot icon23/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/03/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/02/2003
Return made up to 23/02/03; no change of members
dot icon25/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/04/2002
Return made up to 23/02/02; full list of members
dot icon26/03/2002
£ ic 105000/98250 28/02/02 £ sr 6750@1=6750
dot icon27/12/2001
Secretary resigned
dot icon27/12/2001
New secretary appointed
dot icon06/07/2001
New secretary appointed
dot icon06/07/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon15/05/2001
Accounts for a small company made up to 2000-12-31
dot icon06/03/2001
Return made up to 23/02/01; full list of members
dot icon16/06/2000
New director appointed
dot icon05/04/2000
Accounts for a small company made up to 1999-12-31
dot icon21/03/2000
Return made up to 23/02/00; full list of members
dot icon15/04/1999
Return made up to 23/02/99; full list of members
dot icon31/03/1999
Accounts for a small company made up to 1998-12-31
dot icon25/01/1999
Ad 23/11/98--------- £ si 52000@1=52000 £ ic 53000/105000
dot icon25/01/1999
New director appointed
dot icon02/03/1998
Accounts for a small company made up to 1997-12-31
dot icon25/02/1998
Return made up to 23/02/98; full list of members
dot icon25/02/1998
Ad 06/08/97--------- £ si 15000@1=15000 £ ic 38000/53000
dot icon25/02/1998
Nc inc already adjusted 05/08/97
dot icon25/02/1998
Resolutions
dot icon13/05/1997
Ad 24/04/97--------- £ si 2000@1=2000 £ ic 36000/38000
dot icon24/02/1997
Return made up to 23/02/97; full list of members
dot icon24/02/1997
Accounts for a small company made up to 1996-12-31
dot icon22/01/1997
Ad 11/11/96--------- £ si 6000@1=6000 £ ic 30000/36000
dot icon22/03/1996
Full accounts made up to 1995-12-31
dot icon22/03/1996
Return made up to 23/02/96; full list of members
dot icon11/10/1995
Director resigned
dot icon11/10/1995
Accounting reference date notified as 31/12
dot icon10/05/1995
Registered office changed on 10/05/95 from: 28 ardencaple drive helensburgh dunbartonshire G84 8PS
dot icon31/03/1995
Partic of mort/charge *
dot icon20/03/1995
Ad 01/03/95--------- £ si 29998@1=29998 £ ic 2/30000
dot icon20/03/1995
New director appointed
dot icon15/03/1995
New director appointed
dot icon24/02/1995
Secretary resigned
dot icon23/02/1995
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
407.94K
-
0.00
73.65K
-
2022
49
294.38K
-
0.00
91.51K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraioli, Angela
Director
01/03/1995 - 20/06/2001
8
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
23/02/1995 - 23/02/1995
8526
Mclaren, James John
Director
02/08/2013 - 09/10/2016
1
Mclaren, Donald Thomas
Director
02/08/2013 - Present
23
Mclaren, Michael James
Director
09/10/2016 - Present
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE BOX DESIGN LIMITED

BLUE BOX DESIGN LIMITED is an(a) Active company incorporated on 23/02/1995 with the registered office located at Gareloch Road, Port Glasgow PA14 5XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE BOX DESIGN LIMITED?

toggle

BLUE BOX DESIGN LIMITED is currently Active. It was registered on 23/02/1995 .

Where is BLUE BOX DESIGN LIMITED located?

toggle

BLUE BOX DESIGN LIMITED is registered at Gareloch Road, Port Glasgow PA14 5XH.

What does BLUE BOX DESIGN LIMITED do?

toggle

BLUE BOX DESIGN LIMITED operates in the Manufacture of other articles of paper and paperboard n.e.c. (17.29 - SIC 2007) sector.

What is the latest filing for BLUE BOX DESIGN LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-02-23 with updates.