Company NameOkalbox Limited
DirectorGifford William Bruce
Company StatusActive
Company NumberSC076774
CategoryPrivate Limited Company
Incorporation Date25 November 1981(42 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGifford William Bruce
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2008(26 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Newlands
Kirknewton
EH27 8LR
Scotland
Secretary NameSinead Mary O'Rourke
NationalityBritish
StatusCurrent
Appointed13 February 2008(26 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address16 Newlands
Kirknewton
Midlothian
EH27 8LR
Scotland
Director NamePaul Douglas
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1989)
RoleAccountant
Correspondence Address36 Townhead Road
Inverurie
Aberdeenshire
AB51 9RZ
Scotland
Secretary NameGifford William Bruce
NationalityBritish
StatusResigned
Appointed31 December 1988(7 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Newlands
Kirknewton
EH27 8LR
Scotland
Director NameRuth Olive Greenhalgh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1989(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressVeere Park
Culross
Fife
KY12 8NE
Scotland
Director NameWilliam Bruce
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(13 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 13 February 2008)
RoleSolicitor
Correspondence Address1 Comely Park
Dunfermline
Fife
KY12 7HU
Scotland

Contact

Telephone01383 625455
Telephone regionDunfermline

Location

Registered Address16 Newlands
Kirknewton
West Lothian
EH27 8LR
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,498,338
Cash£154,640
Current Liabilities£701,096

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

6 March 1990Delivered on: 14 March 1990
Satisfied on: 14 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 & 8 hunter street kirkcaldy.
Fully Satisfied
14 September 1989Delivered on: 21 September 1989
Satisfied on: 17 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17, 19 & 21 high street, kirkcaldy.
Fully Satisfied
6 May 1988Delivered on: 24 May 1988
Satisfied on: 14 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises known as 64 east port, dunfermline.
Fully Satisfied
8 October 1987Delivered on: 19 October 1987
Satisfied on: 17 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3/4 forthview cottages, low valleyfield.
Fully Satisfied
9 December 1986Delivered on: 19 December 1986
Satisfied on: 17 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 26 east port dunfermline.
Fully Satisfied
3 May 1985Delivered on: 9 May 1985
Satisfied on: 17 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 97 high street inverkeithing fife.
Fully Satisfied
22 June 1984Delivered on: 6 July 1984
Satisfied on: 29 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81 new row, dunfermline.
Fully Satisfied
22 June 1984Delivered on: 6 July 1984
Satisfied on: 21 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 and 13 chalmers street, dunfermline ground to rear of numbers 15 & 17 chalmers st, dunfermline building to rear of 15 & 17 chalmers st, dunfermline 70 main street, lochgelly.
Fully Satisfied
12 June 2008Delivered on: 19 June 2008
Satisfied on: 26 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lots 3 & 4 cairnies farm, glenalmond, perthshire.
Fully Satisfied
12 June 2008Delivered on: 19 June 2008
Satisfied on: 26 June 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15/17 chalmers street, dunfermline.
Fully Satisfied
8 September 1999Delivered on: 10 September 1999
Satisfied on: 17 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
5 January 1993Delivered on: 13 January 1993
Satisfied on: 17 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lots 3 & 4 cairnies farm glenalmond perthshire.
Fully Satisfied
3 July 1990Delivered on: 24 July 1990
Satisfied on: 17 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15/17 chalmers st dunfermline.
Fully Satisfied
22 May 1990Delivered on: 30 May 1990
Satisfied on: 17 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop, toilet and storeroom on first floor with ground 58-60 east port, dunfermline.
Fully Satisfied
25 April 1983Delivered on: 10 May 1983
Satisfied on: 17 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 kirkgate, burntisland 28 east port, dunfermline 38 brucefield avenue, dunfermline.
Fully Satisfied
12 June 2008Delivered on: 19 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17/21 high street, kirkcaldy.
Outstanding
12 June 2008Delivered on: 19 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/1 2 church street; 2/1 4 church street; 3/2 8 church street; all baillieston, glasgow LAN176528.
Outstanding
27 May 2008Delivered on: 30 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
3 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Satisfaction of charge 18 in full (1 page)
29 September 2020Satisfaction of charge 17 in full (1 page)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 February 2018Satisfaction of charge 14 in full (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(4 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Satisfaction of charge 16 in full (1 page)
26 June 2013Satisfaction of charge 15 in full (1 page)
26 June 2013Satisfaction of charge 16 in full (1 page)
26 June 2013Satisfaction of charge 15 in full (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
17 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
20 February 2008New secretary appointed (2 pages)
20 February 2008Director resigned (1 page)
20 February 2008Secretary resigned (1 page)
20 February 2008Director resigned (1 page)
20 February 2008New secretary appointed (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008Secretary resigned (1 page)
20 February 2008New director appointed (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
8 February 2007Return made up to 31/12/06; full list of members (6 pages)
8 February 2007Return made up to 31/12/06; full list of members (6 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 May 2006Dec mort/charge * (2 pages)
17 May 2006Dec mort/charge * (2 pages)
27 February 2006Return made up to 31/12/05; full list of members (6 pages)
27 February 2006Return made up to 31/12/05; full list of members (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 September 2005Dec mort/charge * (2 pages)
29 September 2005Dec mort/charge * (2 pages)
29 September 2005Dec mort/charge * (2 pages)
29 September 2005Dec mort/charge * (2 pages)
29 September 2005Dec mort/charge * (2 pages)
29 September 2005Dec mort/charge * (2 pages)
29 September 2005Dec mort/charge * (2 pages)
29 September 2005Dec mort/charge * (2 pages)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 January 2005Secretary's particulars changed (1 page)
13 January 2005Secretary's particulars changed (1 page)
13 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
4 August 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
9 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 October 2001Registered office changed on 22/10/01 from: 2 f 2 glencairn crescent edinburgh midlothian EH12 5BS (1 page)
22 October 2001Registered office changed on 22/10/01 from: 2 f 2 glencairn crescent edinburgh midlothian EH12 5BS (1 page)
21 September 2001Dec mort/charge * (4 pages)
21 September 2001Dec mort/charge * (4 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (11 pages)
20 September 2001Total exemption small company accounts made up to 31 December 2000 (11 pages)
14 September 2001Dec mort/charge * (6 pages)
14 September 2001Dec mort/charge * (6 pages)
14 September 2001Dec mort/charge * (2 pages)
14 September 2001Dec mort/charge * (2 pages)
28 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
28 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2000Amended accounts made up to 31 December 1998 (7 pages)
22 February 2000Amended accounts made up to 31 December 1998 (7 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 1999Registered office changed on 13/12/99 from: 26 east port dunfermline fife KY12 7JB (1 page)
13 December 1999Registered office changed on 13/12/99 from: 26 east port dunfermline fife KY12 7JB (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 September 1999Partic of mort/charge * (5 pages)
10 September 1999Partic of mort/charge * (5 pages)
30 March 1999Return made up to 31/12/98; full list of members (6 pages)
30 March 1999Return made up to 31/12/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 July 1998Registered office changed on 21/07/98 from: prestonview veere park culross fife KY12 8NE (1 page)
21 July 1998Registered office changed on 21/07/98 from: prestonview veere park culross fife KY12 8NE (1 page)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
29 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 November 1997Ad 04/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 November 1997Ad 04/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 July 1996Return made up to 31/12/95; no change of members (4 pages)
22 July 1996Return made up to 31/12/94; full list of members; amend (6 pages)
22 July 1996Return made up to 31/12/93; no change of members; amend (6 pages)
22 July 1996Return made up to 31/12/93; no change of members; amend (6 pages)
22 July 1996Return made up to 31/12/94; full list of members; amend (6 pages)
22 July 1996Return made up to 31/12/95; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (5 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)