BOXSHOP LIMITED, (THE)

Register to unlock more data on OkredoRegister

BOXSHOP LIMITED, (THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC097103

Incorporation date

04/02/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1-3 Manson Place, Kelvin Industrial Estate, East Kilbride G75 0QWCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1986)
dot icon04/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon04/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon04/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon03/11/2025
Termination of appointment of Gavin Michael Richardson as a director on 2025-10-31
dot icon23/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon16/12/2024
Termination of appointment of William Bingham Barnett as a director on 2024-11-30
dot icon14/11/2024
Termination of appointment of Gerard Austin O'callaghan as a director on 2024-11-07
dot icon14/11/2024
Appointment of Mr Daniel James Mcconnell as a director on 2024-11-07
dot icon17/09/2024
Accounts for a medium company made up to 2023-12-31
dot icon10/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon05/01/2023
Termination of appointment of Alexander David Kelly as a director on 2022-12-31
dot icon05/01/2023
Appointment of Mr David John Richardson as a director on 2023-01-01
dot icon26/09/2022
Full accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon01/03/2022
Appointment of Mr Gerard Austin O'callaghan as a director on 2022-02-23
dot icon01/03/2022
Director's details changed for Mr Alexander David Kelly on 2022-02-23
dot icon07/12/2021
Cessation of Alexander David Kelly as a person with significant control on 2021-11-30
dot icon07/12/2021
Cessation of Gavin Michael Richardson as a person with significant control on 2021-11-30
dot icon07/12/2021
Cessation of William Bingham Barnett as a person with significant control on 2021-11-30
dot icon07/12/2021
Cessation of Douglas Kirk Lamb as a person with significant control on 2018-12-31
dot icon07/12/2021
Cessation of David James Royan Protheroe as a person with significant control on 2018-12-31
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon23/11/2020
Full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon02/01/2019
Termination of appointment of David James Royan Protheroe as a director on 2018-12-31
dot icon02/01/2019
Termination of appointment of Douglas Kirk Lamb as a director on 2018-12-31
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon01/12/2017
Registration of charge SC0971030006, created on 2017-11-29
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon11/11/2016
Resolutions
dot icon26/10/2016
Current accounting period shortened from 2017-01-31 to 2016-12-31
dot icon24/10/2016
Termination of appointment of Douglas Kirk Lamb as a secretary on 2016-10-13
dot icon21/10/2016
Appointment of Mr William Bingham Barnett as a director on 2016-10-13
dot icon21/10/2016
Appointment of Mr Alexander David Kelly as a director on 2016-10-13
dot icon21/10/2016
Appointment of Mr Gavin Michael Richardson as a director on 2016-10-13
dot icon20/10/2016
Accounts for a medium company made up to 2016-01-31
dot icon24/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon15/10/2015
Accounts for a medium company made up to 2015-01-31
dot icon26/06/2015
Registration of charge SC0971030005, created on 2015-06-05
dot icon05/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon29/04/2015
Registration of charge SC0971030004, created on 2015-04-23
dot icon15/10/2014
Accounts for a medium company made up to 2014-01-31
dot icon06/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon03/09/2013
Accounts for a medium company made up to 2013-01-31
dot icon03/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon01/10/2012
Accounts for a medium company made up to 2012-01-31
dot icon25/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon15/09/2011
Total exemption full accounts made up to 2011-01-31
dot icon09/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon27/10/2010
Accounts for a small company made up to 2010-01-31
dot icon29/09/2010
Resolutions
dot icon18/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon18/06/2010
Director's details changed for David James Royan Protheroe on 2010-05-31
dot icon15/06/2009
Return made up to 31/05/09; full list of members
dot icon08/05/2009
Full accounts made up to 2009-01-31
dot icon18/06/2008
Full accounts made up to 2008-01-31
dot icon05/06/2008
Return made up to 31/05/08; full list of members
dot icon18/06/2007
Return made up to 31/05/07; no change of members
dot icon30/05/2007
Accounts for a medium company made up to 2007-01-31
dot icon14/08/2006
Accounts for a medium company made up to 2006-01-31
dot icon31/05/2006
Return made up to 31/05/06; full list of members
dot icon30/06/2005
Accounts for a medium company made up to 2005-01-31
dot icon31/05/2005
Return made up to 31/05/05; full list of members
dot icon08/06/2004
Accounts for a medium company made up to 2004-01-31
dot icon28/05/2004
Return made up to 31/05/04; full list of members
dot icon16/06/2003
Accounts for a medium company made up to 2003-01-31
dot icon23/05/2003
Return made up to 31/05/03; full list of members
dot icon31/05/2002
Accounts for a medium company made up to 2002-01-31
dot icon30/05/2002
Return made up to 31/05/02; full list of members
dot icon22/10/2001
Memorandum and Articles of Association
dot icon22/10/2001
Resolutions
dot icon22/10/2001
Resolutions
dot icon22/10/2001
Resolutions
dot icon30/08/2001
Accounts for a medium company made up to 2001-01-31
dot icon04/07/2001
Secretary's particulars changed;director's particulars changed
dot icon01/06/2001
Return made up to 31/05/01; full list of members
dot icon24/08/2000
Director's particulars changed
dot icon07/06/2000
Accounts for a medium company made up to 2000-01-31
dot icon24/05/2000
Return made up to 31/05/00; full list of members
dot icon02/08/1999
Accounts for a medium company made up to 1999-01-31
dot icon26/05/1999
Return made up to 31/05/99; no change of members
dot icon17/06/1998
Full accounts made up to 1998-01-31
dot icon28/05/1998
Return made up to 31/05/98; full list of members
dot icon11/06/1997
Return made up to 31/05/97; no change of members
dot icon10/06/1997
Accounts for a medium company made up to 1997-01-31
dot icon03/02/1997
Partic of mort/charge *
dot icon07/10/1996
Accounts for a small company made up to 1996-01-31
dot icon17/06/1996
Return made up to 31/05/96; no change of members
dot icon31/01/1996
Return made up to 30/09/95; full list of members
dot icon31/01/1996
Particulars of contract relating to shares
dot icon31/01/1996
Ad 01/08/95--------- £ si 98980@1=98980 £ ic 7000/105980
dot icon31/01/1996
Nc inc already adjusted 01/08/95
dot icon31/01/1996
Resolutions
dot icon31/01/1996
Resolutions
dot icon31/01/1996
Resolutions
dot icon09/03/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon06/10/1994
Memorandum and Articles of Association
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon06/10/1994
Resolutions
dot icon05/10/1994
Return made up to 30/09/94; change of members
dot icon16/05/1994
Accounts for a small company made up to 1994-01-31
dot icon17/11/1993
Partic of mort/charge *
dot icon12/10/1993
Secretary's particulars changed;director's particulars changed
dot icon12/10/1993
Return made up to 30/09/93; no change of members
dot icon28/05/1993
Accounts for a small company made up to 1993-01-31
dot icon15/02/1993
Registered office changed on 15/02/93 from: 11-13 hawbank road college milton east kilbride glasgow G74 5EG
dot icon12/11/1992
Accounts for a small company made up to 1992-01-31
dot icon02/11/1992
Return made up to 30/09/92; full list of members
dot icon20/08/1992
Director's particulars changed
dot icon27/04/1992
Director resigned
dot icon27/04/1992
Director resigned
dot icon13/02/1992
Director's particulars changed
dot icon12/02/1992
Secretary resigned;new secretary appointed
dot icon03/02/1992
Registered office changed on 03/02/92 from: 14-16 lithgow place college milton east kilbride G74 1PW
dot icon23/01/1992
Full accounts made up to 1991-01-31
dot icon02/12/1991
Return made up to 30/09/91; no change of members
dot icon28/10/1990
Full accounts made up to 1990-01-31
dot icon28/10/1990
Return made up to 30/09/90; full list of members
dot icon08/01/1990
Accounting reference date extended from 31/12 to 31/01
dot icon29/08/1989
Return made up to 21/05/88; full list of members
dot icon21/08/1989
Full accounts made up to 1988-12-31
dot icon21/08/1989
Return made up to 08/08/89; full list of members
dot icon07/12/1988
Full accounts made up to 1987-12-31
dot icon07/07/1988
Partic of mort/charge 6828
dot icon04/01/1988
New director appointed
dot icon16/12/1987
Registered office changed on 16/12/87 from: 23 fairfield place college milton east kilbride G74 5ZP
dot icon15/04/1987
Full accounts made up to 1986-12-31
dot icon15/04/1987
Return made up to 06/04/87; full list of members
dot icon04/02/1986
Incorporation
dot icon04/02/1986
Miscellaneous
dot icon04/02/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Douglas Kirk
Director
04/02/1986 - 31/12/2018
1
Richardson, Gavin Michael
Director
13/10/2016 - 31/10/2025
19
Kelly, Alexander David
Director
13/10/2016 - 31/12/2022
39
Barnett, William Bingham
Director
13/10/2016 - 30/11/2024
65
Mcconnell, Daniel James
Director
07/11/2024 - Present
24

Persons with Significant Control

5
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 BOXSHOP LIMITED, (THE)

BOXSHOP LIMITED, (THE) is an(a) Active company incorporated on 04/02/1986 with the registered office located at 1-3 Manson Place, Kelvin Industrial Estate, East Kilbride G75 0QW. 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 BOXSHOP LIMITED, (THE)?

toggle

BOXSHOP LIMITED, (THE) is currently Active. It was registered on 04/02/1986 .

Where is BOXSHOP LIMITED, (THE) located?

toggle

BOXSHOP LIMITED, (THE) is registered at 1-3 Manson Place, Kelvin Industrial Estate, East Kilbride G75 0QW.

What does BOXSHOP LIMITED, (THE) do?

toggle

BOXSHOP LIMITED, (THE) operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for BOXSHOP LIMITED, (THE)?

toggle

The latest filing was on 04/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.