Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director Name | Mrs Tracy Janye Trotter |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Scott Grant Murdie |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2018(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Graham Blyth |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Michael Alexander Jack |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 May 2008) |
Role | Company Director |
Correspondence Address | Saucendene 52 Bennochy Road Kirkcaldy Fife KY2 5RB Scotland |
Director Name | Mr John Andrew Kissock |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 May 2008) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Rowans Smithy Loan Dunblane Perthshire FK15 0HQ Scotland |
Director Name | Ewen Phillips |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Neil Andrew James Snedden |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 February 2017) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Thomas Gavin Wallace |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 September 2018) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Alasdair James Miller |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2002(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | www.unitedbox.co.uk/ |
---|---|
Telephone | 01575 530229 |
Telephone region | Kirriemuir |
Registered Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,358,500 |
Cash | £305,274 |
Current Liabilities | £283,753 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2023 (6 months from now) |
22 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
---|---|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
20 January 2021 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
20 February 2020 | Termination of appointment of Alasdair James Miller as a director on 14 February 2020 (1 page) |
19 February 2020 | Appointment of Mr Graham Blyth as a director on 14 February 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
17 October 2019 | Cancellation of shares. Statement of capital on 2 October 2019
|
17 October 2019 | Purchase of own shares. (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
10 January 2019 | Appointment of Mr Scott Grant Murdie as a director on 31 December 2018 (2 pages) |
10 January 2019 | Termination of appointment of Ewen Phillips as a director on 31 December 2018 (1 page) |
27 November 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 September 2018 | Termination of appointment of Thomas Gavin Wallace as a director on 25 September 2018 (1 page) |
1 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 June 2017 | Appointment of Mr Alasdair James Miller as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Alasdair James Miller as a director on 7 June 2017 (2 pages) |
15 February 2017 | Appointment of Mrs Tracy Trotter as a director on 14 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Neil Andrew James Snedden as a director on 14 February 2017 (1 page) |
15 February 2017 | Appointment of Mrs Tracy Trotter as a director on 14 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Neil Andrew James Snedden as a director on 14 February 2017 (1 page) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
15 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
20 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
4 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Appointment of Mr Thomas Gavin Wallace as a director (2 pages) |
14 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Appointment of Mr Thomas Gavin Wallace as a director (2 pages) |
15 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Ewen Phillips on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Neil Andrew James Snedden on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Norman Robert Scott on 1 October 2009 (1 page) |
1 December 2009 | Director's details changed for Ewen Phillips on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Neil Andrew James Snedden on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Norman Robert Scott on 1 October 2009 (1 page) |
1 December 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
1 December 2009 | Director's details changed for Ewen Phillips on 1 October 2009 (2 pages) |
1 December 2009 | Director's details changed for Neil Andrew James Snedden on 1 October 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Mr Norman Robert Scott on 1 October 2009 (1 page) |
28 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from, forties campus, europarc, rosyth, fife, KY11 2XS (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from, forties campus, europarc, rosyth, fife, KY11 2XS (1 page) |
17 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
17 December 2008 | Secretary's change of particulars / norman scott / 17/10/2008 (2 pages) |
17 December 2008 | Return made up to 19/11/08; full list of members (4 pages) |
17 December 2008 | Secretary's change of particulars / norman scott / 17/10/2008 (2 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 July 2008 | Director appointed neil andrew james snedden (2 pages) |
3 July 2008 | Appointment terminated director john kissock (1 page) |
3 July 2008 | Appointment terminated director michael jack (1 page) |
3 July 2008 | Director appointed neil andrew james snedden (2 pages) |
3 July 2008 | Appointment terminated director john kissock (1 page) |
3 July 2008 | Appointment terminated director michael jack (1 page) |
21 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
21 November 2007 | Return made up to 19/11/07; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
15 December 2006 | Return made up to 19/11/06; full list of members (3 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
16 December 2005 | Return made up to 19/11/05; full list of members (3 pages) |
16 December 2005 | Return made up to 19/11/05; full list of members (3 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 February 2005 | Return made up to 19/11/04; full list of members
|
3 February 2005 | Return made up to 19/11/04; full list of members
|
19 May 2004 | Director's particulars changed (1 page) |
19 May 2004 | Director's particulars changed (1 page) |
13 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 May 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
13 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 May 2004 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
5 January 2004 | Return made up to 19/11/03; full list of members (7 pages) |
5 January 2004 | Return made up to 19/11/03; full list of members (7 pages) |
13 June 2003 | Statement of affairs (9 pages) |
13 June 2003 | Ad 21/05/03--------- £ si [email protected]=150000 £ ic 600000/750000 (2 pages) |
13 June 2003 | Statement of affairs (9 pages) |
13 June 2003 | Ad 21/05/03--------- £ si [email protected]=150000 £ ic 600000/750000 (2 pages) |
11 June 2003 | Particulars of contract relating to shares (5 pages) |
11 June 2003 | Ad 20/05/03--------- £ si [email protected]=293500 £ ic 306500/600000 (2 pages) |
11 June 2003 | Particulars of contract relating to shares (5 pages) |
11 June 2003 | Ad 20/05/03--------- £ si [email protected]=293500 £ ic 306500/600000 (2 pages) |
2 June 2003 | Nc inc already adjusted 21/05/03 (1 page) |
2 June 2003 | Resolutions
|
2 June 2003 | Nc inc already adjusted 21/05/03 (1 page) |
2 June 2003 | Resolutions
|
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Ad 20/05/03--------- £ si [email protected]=306499 £ ic 1/306500 (2 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | £ nc 100/600000 20/05/03 (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Ad 20/05/03--------- £ si [email protected]=306499 £ ic 1/306500 (2 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | £ nc 100/600000 20/05/03 (1 page) |
14 April 2003 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 11 walker street, edinburgh, midlothian EH3 7NE (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
14 April 2003 | Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page) |
14 April 2003 | Registered office changed on 14/04/03 from: 11 walker street, edinburgh, midlothian EH3 7NE (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New secretary appointed (2 pages) |
14 April 2003 | Secretary resigned (1 page) |
25 March 2003 | Company name changed dmws 594 LIMITED\certificate issued on 25/03/03 (2 pages) |
25 March 2003 | Company name changed dmws 594 LIMITED\certificate issued on 25/03/03 (2 pages) |
19 November 2002 | Incorporation (36 pages) |
19 November 2002 | Incorporation (36 pages) |