Advanced company searchLink opens in new window

BOX PROJECTS LIMITED

Company number SC652041

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 WU03(Scot) Termination of appointment of provisional liquidator in a winding-up by the court
15 Mar 2022 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
31 Aug 2021 CH01 Director's details changed for Mr Julian Terriaca on 31 August 2021
31 Aug 2021 PSC04 Change of details for Mr Julian George Terriaca as a person with significant control on 31 August 2021
31 Aug 2021 PSC01 Notification of Julian Terriaca as a person with significant control on 31 August 2021
31 Aug 2021 PSC07 Cessation of Paul Mulvey as a person with significant control on 31 August 2021
31 Aug 2021 AP01 Notice of removal of a director
31 Aug 2021 TM01 Termination of appointment of Jacqueline Lynda Brown as a director on 8 July 2021
20 Jul 2021 AP01 Appointment of Miss Jacqueline Lynda Brown as a director on 8 July 2021
20 Jul 2021 TM01 Termination of appointment of Alan Connell as a director on 8 July 2021
23 Jun 2021 AD01 Registered office address changed from 2 Royal Crescent Lower Ground Glasgow G3 7SL Scotland to Unit 47 Belgrave Street Bellshill Industrial Estate Bellshill ML4 3NP on 23 June 2021
23 Jun 2021 TM01 Termination of appointment of Jacqueline Lynda Brown as a director on 22 June 2021
10 May 2021 AA Micro company accounts made up to 31 January 2021
18 Apr 2021 AP01 Appointment of Miss Jacqueline Lynda Brown as a director on 18 April 2021
18 Apr 2021 TM01 Termination of appointment of Paul Mulvey as a director on 18 April 2021
24 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with updates
24 Jan 2021 PSC07 Cessation of Alan Connell as a person with significant control on 24 January 2021
24 Jan 2021 PSC01 Notification of Paul Mulvey as a person with significant control on 24 January 2021
24 Jan 2021 AP01 Appointment of Mr Paul Mulvey as a director on 24 January 2021
24 Jan 2021 AD01 Registered office address changed from 44 Gatehead Drive Bishopton PA7 5QQ Scotland to 2 Royal Crescent Lower Ground Glasgow G3 7SL on 24 January 2021
20 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-01-20
  • GBP 1