BOX PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BOX PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC283218

Incorporation date

14/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Nelson Gilmour Smith Mercantile Chambers, 53 Bothwell Street, Glasgow G2 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2005)
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/06/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/06/2023
Cessation of Grant Watson Robertson as a person with significant control on 2022-02-05
dot icon22/06/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/06/2022
Confirmation statement made on 2022-04-14 with updates
dot icon06/06/2022
Change of details for Mr Calum Maccalman as a person with significant control on 2022-02-05
dot icon06/06/2022
Registered office address changed from C/O Neslon Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland to C/O Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 2022-06-06
dot icon24/02/2022
Total exemption full accounts made up to 2021-04-30
dot icon11/02/2022
Termination of appointment of Grant Watson Robertson as a director on 2022-02-05
dot icon10/12/2021
Satisfaction of charge 1 in full
dot icon10/12/2021
Satisfaction of charge 2 in full
dot icon19/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon20/04/2020
Registered office address changed from Nelson Gilmour Smith, Mercantile House 95 Bothwell Street Glasgow G2 6TB Scotland to C/O Neslon Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 2020-04-20
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/11/2019
Registered office address changed from C/O Miller Beckett & Jackson 190 st. Vincent Street Glasgow G2 5SP to Nelson Gilmour Smith, Mercantile House 95 Bothwell Street Glasgow G2 6TB on 2019-11-01
dot icon17/05/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon14/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon25/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon26/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon30/06/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon30/04/2013
Director's details changed for Grant Watson Robertson on 2012-06-01
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon18/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon24/06/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon24/06/2010
Director's details changed for Calum Maccalman on 2010-04-14
dot icon24/06/2010
Director's details changed for Grant Watson Robertson on 2010-04-14
dot icon24/06/2010
Registered office address changed from 26a St Vincent Crescent Glasgow G3 8LH on 2010-06-24
dot icon04/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon01/04/2010
Director's details changed for Grant Watson Robertson on 2010-03-28
dot icon12/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2009
Return made up to 14/04/09; full list of members
dot icon24/04/2009
Return made up to 14/04/08; full list of members
dot icon28/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon07/05/2008
Registered office changed on 07/05/2008 from, 26A st vincent crescent, glasgow, G3 8NL
dot icon07/05/2008
Location of register of members
dot icon07/05/2008
Location of debenture register
dot icon22/01/2008
Registered office changed on 22/01/08 from: 26A st vincent crescent, glasgow, G3 8LH
dot icon19/07/2007
Return made up to 14/04/07; no change of members
dot icon25/06/2007
Total exemption small company accounts made up to 2007-04-30
dot icon11/06/2007
Registered office changed on 11/06/07 from: 190 st vincent street, glasgow, G2 5SP
dot icon05/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon05/05/2006
Return made up to 14/04/06; full list of members
dot icon10/04/2006
Partic of mort/charge *
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New secretary appointed;new director appointed
dot icon20/05/2005
Secretary resigned
dot icon20/05/2005
Director resigned
dot icon20/05/2005
Ad 17/05/05--------- £ si 98@1=98 £ ic 2/100
dot icon20/05/2005
Registered office changed on 20/05/05 from: 190 saint vincent street, glasgow, G2 5SP
dot icon18/04/2005
Director resigned
dot icon18/04/2005
Secretary resigned
dot icon14/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£102.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
966.00
-
0.00
517.00
-
2023
0
34.61K
-
0.00
102.00
-
2023
0
34.61K
-
0.00
102.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

34.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Calum Maccalman
Director
14/04/2005 - Present
1
BRIAN REID LTD.
Nominee Secretary
14/04/2005 - 14/04/2005
6709
STEPHEN MABBOTT LTD.
Nominee Director
14/04/2005 - 14/04/2005
6626
Mr Grant Watson Robertson
Director
14/04/2005 - 05/02/2022
8
Maccalman, Calum
Secretary
14/04/2005 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOX PROPERTY DEVELOPMENTS LIMITED

BOX PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 14/04/2005 with the registered office located at C/O Nelson Gilmour Smith Mercantile Chambers, 53 Bothwell Street, Glasgow G2 6TB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOX PROPERTY DEVELOPMENTS LIMITED?

toggle

BOX PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 14/04/2005 .

Where is BOX PROPERTY DEVELOPMENTS LIMITED located?

toggle

BOX PROPERTY DEVELOPMENTS LIMITED is registered at C/O Nelson Gilmour Smith Mercantile Chambers, 53 Bothwell Street, Glasgow G2 6TB.

What does BOX PROPERTY DEVELOPMENTS LIMITED do?

toggle

BOX PROPERTY DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BOX PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-04-30.