Company NameScotbox Limited
DirectorsJohn McLeod Black and Alexander Marshall Wishart
Company StatusActive
Company NumberSC197102
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John McLeod Black
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle Croft
Forgandenny
Perth
Perthshire
PH2 9HS
Scotland
Director NameMr Alexander Marshall Wishart
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1999(1 week, 6 days after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParkview House
Hillside,Dundee Road
Perth
Tayside
PH2 7BA
Scotland
Secretary NameMr John McLeod Black
NationalityBritish
StatusCurrent
Appointed17 June 2002(3 years after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCastle Croft
Forgandenny
Perth
Perthshire
PH2 9HS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameKippen Campbell Ws (Corporation)
StatusResigned
Appointed24 June 1999(1 week, 6 days after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2002)
Correspondence Address48 Tay Street
Perth
Perthshire
PH1 5TR
Scotland

Contact

Websitewww.scotbox.co.uk
Telephone01738 472002
Telephone regionPerth

Location

Registered AddressKing James Vi Business Centre Riverview Business Park
Friarton Road
Perth
Perthshire
PH2 8DG
Scotland
ConstituencyPerth and North Perthshire
WardPerth City Centre
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

19 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
23 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
9 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
20 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
26 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
8 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
25 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
25 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(6 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(6 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
23 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(6 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 June 2010Register(s) moved to registered inspection location (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
25 June 2009Location of register of members (1 page)
25 June 2009Return made up to 11/06/09; full list of members (4 pages)
25 June 2009Location of register of members (1 page)
25 June 2009Return made up to 11/06/09; full list of members (4 pages)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
22 August 2008Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road perth PH2 8DG (1 page)
22 August 2008Registered office changed on 22/08/2008 from kinnoull house riverview business park friarton road perth PH2 8DG (1 page)
17 June 2008Director's change of particulars / alexander wishart / 11/06/2008 (1 page)
17 June 2008Director's change of particulars / alexander wishart / 11/06/2008 (1 page)
17 June 2008Return made up to 11/06/08; full list of members (4 pages)
17 June 2008Return made up to 11/06/08; full list of members (4 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
11 June 2007Return made up to 11/06/07; full list of members (2 pages)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
28 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
13 June 2006Return made up to 11/06/06; full list of members (2 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Return made up to 11/06/06; full list of members (2 pages)
13 June 2006Director's particulars changed (1 page)
23 June 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 June 2005Return made up to 11/06/05; full list of members
  • 363(287) ‐ Registered office changed on 23/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 June 2004Return made up to 11/06/04; full list of members (7 pages)
25 June 2004Return made up to 11/06/04; full list of members (7 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
22 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 June 2003Return made up to 11/06/03; full list of members (7 pages)
26 June 2003Return made up to 11/06/03; full list of members (7 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 June 2002Return made up to 11/06/02; full list of members (7 pages)
19 June 2002Registered office changed on 19/06/02 from: 48 tay street perth perthshire PH1 5TR (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Registered office changed on 19/06/02 from: 48 tay street perth perthshire PH1 5TR (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Return made up to 11/06/02; full list of members (7 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Secretary resigned (1 page)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 July 2001Return made up to 11/06/01; full list of members (6 pages)
10 July 2001Return made up to 11/06/01; full list of members (6 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
27 June 2000Return made up to 11/06/00; full list of members (6 pages)
27 June 2000Return made up to 11/06/00; full list of members (6 pages)
28 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
28 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
21 January 2000New secretary appointed (2 pages)
30 June 1999Company name changed millbry 243 LTD.\certificate issued on 01/07/99 (2 pages)
30 June 1999Company name changed millbry 243 LTD.\certificate issued on 01/07/99 (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
11 June 1999Incorporation (16 pages)
11 June 1999Incorporation (16 pages)