BOXALL FACILITIES LTD

Register to unlock more data on OkredoRegister

BOXALL FACILITIES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC336646

Incorporation date

24/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Hastings & Co The Pentagon Centre, Washington Street, Glasgow G3 8AZCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2008)
dot icon26/06/2023
Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to C/O Hastings & Co the Pentagon Centre Washington Street Glasgow G3 8AZ on 2023-06-26
dot icon11/05/2023
Court order in a winding-up (& Court Order attachment)
dot icon21/03/2023
Compulsory strike-off action has been discontinued
dot icon20/03/2023
Micro company accounts made up to 2021-12-31
dot icon15/03/2023
Compulsory strike-off action has been suspended
dot icon14/03/2023
First Gazette notice for compulsory strike-off
dot icon24/01/2023
Appointment of Mr Raymond Scott as a director on 2023-01-23
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon12/12/2022
Previous accounting period shortened from 2022-12-31 to 2022-06-30
dot icon12/12/2022
Termination of appointment of Frank Louis Somma as a secretary on 2022-12-05
dot icon12/12/2022
Appointment of Mr Matthew Nicholas Holness as a director on 2022-12-05
dot icon12/12/2022
Termination of appointment of Frank Louis Somma as a director on 2022-12-05
dot icon19/10/2022
Termination of appointment of Andrew Charles Parker as a director on 2022-10-19
dot icon19/10/2022
Cessation of T.A. Boxall & Company Limited as a person with significant control on 2022-10-19
dot icon19/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon19/10/2022
Notification of Freemantle Design Company Ltd as a person with significant control on 2022-10-19
dot icon19/10/2022
Appointment of Freemantle Design Company Ltd as a director on 2022-10-19
dot icon25/03/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon12/08/2020
Resolutions
dot icon13/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/06/2020
Appointment of Mr Andrew Charles Parker as a director on 2020-05-14
dot icon03/06/2020
Termination of appointment of George John Campbell as a director on 2020-05-14
dot icon03/06/2020
Termination of appointment of Aleksandra Barbara Campbell as a director on 2020-05-14
dot icon03/06/2020
Appointment of Mr Frank Louis Somma as a director on 2020-05-14
dot icon03/06/2020
Termination of appointment of Aleksandra Barbara Campbell as a secretary on 2020-05-14
dot icon03/06/2020
Appointment of Mr Frank Louis Somma as a secretary on 2020-05-14
dot icon29/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon29/01/2020
Register inspection address has been changed from C/O Olmat Engineering Ltd 23 Muirfield Road Dunbar East Lothian EH42 1GQ Scotland to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD
dot icon29/01/2020
Notification of T.A. Boxall & Company Limited as a person with significant control on 2019-12-23
dot icon28/01/2020
Cessation of Aleksandra Barbara Campbell as a person with significant control on 2019-12-23
dot icon21/01/2020
Registered office address changed from 23 Muirfield Road Dunbar East Lothian EH42 1GQ to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 2020-01-21
dot icon05/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Secretary's details changed for Mrs Aleksandra Barbara Campbell on 2019-06-14
dot icon19/06/2019
Change of details for Mrs Aleksandra Barbara Campbell as a person with significant control on 2019-06-14
dot icon19/06/2019
Director's details changed for Mrs Aleksandra Barbara Campbell on 2019-06-14
dot icon19/06/2019
Director's details changed for Mr George John Campbell on 2019-06-14
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon27/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon18/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/02/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon21/02/2014
Appointment of Mrs Aleksandra Barbara Campbell as a director
dot icon21/06/2013
Registered office address changed from 23 Springfield West Barns Dunbar East Lothian EH42 1UF on 2013-06-21
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon19/02/2013
Termination of appointment of Aleksandra Campbell as a director
dot icon19/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon25/02/2012
Director's details changed for Mrs Aleksandra Barbara Campbell on 2012-02-01
dot icon25/02/2012
Director's details changed for Mr George John Campbell on 2012-02-01
dot icon25/02/2012
Secretary's details changed for Mrs Aleksandra Barbara Campbell on 2012-02-01
dot icon25/02/2012
Register inspection address has been changed
dot icon13/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr George John Campbell on 2010-03-08
dot icon08/03/2010
Director's details changed for Mrs Aleksandra Barbara Campbell on 2010-03-08
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/05/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon23/04/2009
Director appointed aleksandra barbara campbell
dot icon16/02/2009
Return made up to 24/01/09; full list of members
dot icon16/02/2009
Secretary's change of particulars / aleksandra campbell / 23/01/2009
dot icon16/02/2009
Director's change of particulars / george campbell / 23/01/2009
dot icon28/02/2008
Registered office changed on 28/02/2008 from 48 riverside drive haddington east lothian EH41 3QN
dot icon24/01/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
14/12/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
30/06/2022
dot iconNext due on
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
109.59K
-
0.00
-
-
2021
8
109.59K
-
0.00
-
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

109.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Andrew Charles
Director
14/05/2020 - 19/10/2022
54
Scott, Raymond
Director
23/01/2023 - Present
3
Freemantle Group Limited
Corporate Director
19/10/2022 - Present
12
Campbell, George John
Director
24/01/2008 - 14/05/2020
7
Mrs Aleksandra Barbara Campbell
Director
20/04/2009 - 15/11/2012
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BOXALL FACILITIES LTD

BOXALL FACILITIES LTD is an(a) Liquidation company incorporated on 24/01/2008 with the registered office located at C/O Hastings & Co The Pentagon Centre, Washington Street, Glasgow G3 8AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BOXALL FACILITIES LTD?

toggle

BOXALL FACILITIES LTD is currently Liquidation. It was registered on 24/01/2008 .

Where is BOXALL FACILITIES LTD located?

toggle

BOXALL FACILITIES LTD is registered at C/O Hastings & Co The Pentagon Centre, Washington Street, Glasgow G3 8AZ.

What does BOXALL FACILITIES LTD do?

toggle

BOXALL FACILITIES LTD operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BOXALL FACILITIES LTD have?

toggle

BOXALL FACILITIES LTD had 8 employees in 2021.

What is the latest filing for BOXALL FACILITIES LTD?

toggle

The latest filing was on 26/06/2023: Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to C/O Hastings & Co the Pentagon Centre Washington Street Glasgow G3 8AZ on 2023-06-26.