BLUEBOX AVIATION SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BLUEBOX AVIATION SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC267388

Incorporation date

04/05/2004

Size

Small

Contacts

Registered address

Registered address

Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife KY11 8USCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2004)
dot icon05/03/2026
Appointment of Kevin Paul Birchmore as a director on 2026-02-26
dot icon12/02/2026
Termination of appointment of Gordon Cameron Livingstone as a director on 2026-02-10
dot icon12/02/2026
Termination of appointment of Paul Lawrence Rayson as a director on 2026-02-10
dot icon12/11/2025
Accounts for a small company made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon23/12/2024
Accounts for a small company made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-27 with updates
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-03-27
dot icon03/04/2024
Registration of charge SC2673880005, created on 2024-03-25
dot icon12/03/2024
Satisfaction of charge SC2673880004 in full
dot icon17/11/2023
Accounts for a small company made up to 2023-03-31
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon13/12/2022
Appointment of Mr Gordon Cameron Livingstone as a director on 2022-12-01
dot icon13/12/2022
Appointment of Mr Paul Lawrence Rayson as a director on 2022-12-01
dot icon10/11/2022
Accounts for a small company made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon28/03/2022
Accounts for a small company made up to 2021-03-31
dot icon01/10/2021
Termination of appointment of David George Mclennan Brown as a director on 2021-09-30
dot icon03/08/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon13/05/2021
Confirmation statement made on 2020-07-27 with no updates
dot icon20/11/2020
Accounts for a small company made up to 2020-03-31
dot icon05/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon06/12/2018
Accounts for a small company made up to 2018-03-31
dot icon04/12/2018
Registration of charge SC2673880004, created on 2018-11-29
dot icon04/06/2018
Termination of appointment of Alexander Charles Gordon Mackie as a director on 2018-05-02
dot icon04/06/2018
Termination of appointment of Hugh John Patrick Stewart as a director on 2018-05-19
dot icon08/05/2018
Change of details for Bluebox System Group Limited as a person with significant control on 2018-02-05
dot icon08/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon08/05/2018
Change of details for Bluebox Aviation Systems Limited as a person with significant control on 2018-02-05
dot icon05/02/2018
Certificate of change of name
dot icon05/02/2018
Resolutions
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon20/07/2017
Secretary's details changed for Hbjg Secretarial Limited on 2017-06-01
dot icon30/05/2017
Director's details changed for Alexamder Charles Gordon Mackie on 2016-06-29
dot icon30/05/2017
Director's details changed for Alec Mackie on 2016-06-29
dot icon15/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon31/01/2017
Change of share class name or designation
dot icon31/01/2017
Resolutions
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-12
dot icon22/12/2016
Resolutions
dot icon22/12/2016
Resolutions
dot icon22/12/2016
Statement of capital following an allotment of shares on 2016-12-12
dot icon22/12/2016
Resolutions
dot icon22/12/2016
Resolutions
dot icon09/11/2016
Satisfaction of charge 3 in full
dot icon07/09/2016
Accounts for a small company made up to 2016-03-31
dot icon05/09/2016
Appointment of Alec Mackie as a director on 2016-06-29
dot icon29/06/2016
Termination of appointment of Peter Bishop as a director on 2016-06-29
dot icon20/06/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon19/11/2015
Accounts for a small company made up to 2015-03-31
dot icon29/06/2015
Appointment of Hbjg Secretarial Limited as a secretary on 2015-06-29
dot icon01/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon30/05/2015
Appointment of Mr Hugh John Patrick Stewart as a director on 2015-02-16
dot icon23/12/2014
Accounts for a small company made up to 2014-03-31
dot icon19/12/2014
Satisfaction of charge 2 in full
dot icon14/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon14/05/2014
Director's details changed for David George Mclennan Brown on 2014-05-01
dot icon14/05/2014
Registered office address changed from Estantia House Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QP Scotland on 2014-05-14
dot icon18/12/2013
Registered office address changed from Century House, 43 East Port Dunfermline Fife KY12 7JE on 2013-12-18
dot icon12/08/2013
Accounts for a small company made up to 2013-03-31
dot icon16/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-12-14
dot icon30/11/2012
Accounts for a small company made up to 2012-03-31
dot icon05/11/2012
Resolutions
dot icon06/06/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon19/04/2012
Appointment of Mr Kevin Peter Clark as a director
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon04/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon05/01/2011
Resolutions
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon28/10/2010
Termination of appointment of Murray Skelton as a director
dot icon28/10/2010
Termination of appointment of Murray Skelton as a secretary
dot icon30/07/2010
Appointment of James Lindsay Macrae as a director
dot icon28/07/2010
Termination of appointment of Patrick Graham as a director
dot icon28/07/2010
Appointment of Patrick Graham as a director
dot icon28/07/2010
Appointment of Mr Peter Bishop as a director
dot icon15/06/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon15/06/2010
Director's details changed for Mr Murray Kirk Skelton on 2010-05-02
dot icon22/01/2010
Accounts for a small company made up to 2009-03-31
dot icon16/06/2009
Return made up to 02/05/09; full list of members
dot icon16/06/2009
Director and secretary's change of particulars / murray skelton / 01/06/2008
dot icon02/02/2009
Accounts for a small company made up to 2008-03-31
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/10/2008
Capitals not rolled up
dot icon03/10/2008
Ad 01/10/08\gbp si [email protected]=39929.6\gbp ic 78293.33/118222.93\
dot icon03/10/2008
Nc inc already adjusted 01/10/08
dot icon03/10/2008
Resolutions
dot icon14/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/05/2008
Return made up to 02/05/08; full list of members
dot icon29/12/2007
Director resigned
dot icon12/11/2007
Director resigned
dot icon14/09/2007
Accounts for a small company made up to 2007-03-31
dot icon14/06/2007
Return made up to 02/05/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon01/12/2006
Partic of mort/charge *
dot icon13/10/2006
S-div 06/10/06
dot icon13/10/2006
Ad 06/10/06--------- £ si [email protected]=19573 £ ic 58720/78293
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon04/05/2006
Return made up to 02/05/06; full list of members
dot icon10/11/2005
Registered office changed on 10/11/05 from: dewar house, carnegie campus south, enterprise way dunfermline fife KY11 8PY
dot icon08/09/2005
Return made up to 04/05/05; full list of members
dot icon08/09/2005
Ad 11/01/05--------- £ si 8000@1=8000 £ ic 50717/58717
dot icon08/09/2005
Ad 31/03/05--------- £ si [email protected]=70 £ ic 50647/50717
dot icon08/09/2005
Secretary resigned
dot icon08/09/2005
New secretary appointed
dot icon08/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/03/2005
Director resigned
dot icon11/08/2004
Nc inc already adjusted 24/05/04
dot icon10/08/2004
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon20/07/2004
Ad 19/07/04--------- £ si 20000@1=20000 £ ic 30647/50647
dot icon17/07/2004
Partic of mort/charge *
dot icon16/07/2004
Ad 24/05/04--------- £ si [email protected]=646 £ si 30000@1=30000 £ ic 1/30647
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon16/07/2004
Resolutions
dot icon25/05/2004
Secretary's particulars changed;director's particulars changed
dot icon24/05/2004
Director's particulars changed
dot icon05/05/2004
Secretary resigned
dot icon04/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HBJG SECRETARIAL LIMITED
Corporate Secretary
29/06/2015 - Present
458
Stewart, Hugh John Patrick
Director
16/02/2015 - 19/05/2018
53
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
04/05/2004 - 04/05/2004
8526
Rayson, Paul Lawrence
Director
01/12/2022 - 10/02/2026
9
David, Barrie Philip Gordon
Director
04/05/2004 - 02/11/2007
1

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 BLUEBOX AVIATION SYSTEMS LIMITED

BLUEBOX AVIATION SYSTEMS LIMITED is an(a) Active company incorporated on 04/05/2004 with the registered office located at Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife KY11 8US. There are currently 4 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 BLUEBOX AVIATION SYSTEMS LIMITED?

toggle

BLUEBOX AVIATION SYSTEMS LIMITED is currently Active. It was registered on 04/05/2004 .

Where is BLUEBOX AVIATION SYSTEMS LIMITED located?

toggle

BLUEBOX AVIATION SYSTEMS LIMITED is registered at Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife KY11 8US.

What does BLUEBOX AVIATION SYSTEMS LIMITED do?

toggle

BLUEBOX AVIATION SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLUEBOX AVIATION SYSTEMS LIMITED?

toggle

The latest filing was on 05/03/2026: Appointment of Kevin Paul Birchmore as a director on 2026-02-26.