Company NameUnited Box Limited
Company StatusActive
Company NumberSC239866
CategoryPrivate Limited Company
Incorporation Date19 November 2002(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2040Manufacture of wooden containers
SIC 16240Manufacture of wooden containers

Directors

Secretary NameMr Norman Robert Scott
NationalityBritish
StatusCurrent
Appointed20 March 2003(4 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Tracy Janye Trotter
Date of BirthJanuary 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Scott Grant Murdie
Date of BirthMarch 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2018(16 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Graham Blyth
Date of BirthAugust 1963 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Michael Alexander Jack
Date of BirthNovember 1952 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 May 2008)
RoleCompany Director
Correspondence AddressSaucendene
52 Bennochy Road
Kirkcaldy
Fife
KY2 5RB
Scotland
Director NameMr John Andrew Kissock
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Rowans
Smithy Loan
Dunblane
Perthshire
FK15 0HQ
Scotland
Director NameEwen Phillips
Date of BirthDecember 1958 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(6 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Neil Andrew James Snedden
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(5 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 14 February 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Thomas Gavin Wallace
Date of BirthOctober 1967 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(7 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 September 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Alasdair James Miller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(14 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed19 November 2002(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewww.unitedbox.co.uk/
Telephone01575 530229
Telephone regionKirriemuir

Location

Registered AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£1,358,500
Cash£305,274
Current Liabilities£283,753

Accounts

Latest Accounts31 December 2021 (1 year, 5 months ago)
Next Accounts Due30 September 2023 (3 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2022 (6 months, 2 weeks ago)
Next Return Due3 December 2023 (6 months from now)

Filing History

22 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
20 January 2021Confirmation statement made on 19 November 2020 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
20 February 2020Termination of appointment of Alasdair James Miller as a director on 14 February 2020 (1 page)
19 February 2020Appointment of Mr Graham Blyth as a director on 14 February 2020 (2 pages)
10 December 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
17 October 2019Cancellation of shares. Statement of capital on 2 October 2019
  • GBP 600,000
(6 pages)
17 October 2019Purchase of own shares. (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
10 January 2019Appointment of Mr Scott Grant Murdie as a director on 31 December 2018 (2 pages)
10 January 2019Termination of appointment of Ewen Phillips as a director on 31 December 2018 (1 page)
27 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
25 September 2018Termination of appointment of Thomas Gavin Wallace as a director on 25 September 2018 (1 page)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 June 2017Appointment of Mr Alasdair James Miller as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Mr Alasdair James Miller as a director on 7 June 2017 (2 pages)
15 February 2017Appointment of Mrs Tracy Trotter as a director on 14 February 2017 (2 pages)
15 February 2017Termination of appointment of Neil Andrew James Snedden as a director on 14 February 2017 (1 page)
15 February 2017Appointment of Mrs Tracy Trotter as a director on 14 February 2017 (2 pages)
15 February 2017Termination of appointment of Neil Andrew James Snedden as a director on 14 February 2017 (1 page)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 750,000
(4 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 750,000
(4 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 750,000
(4 pages)
15 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 750,000
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 750,000
(4 pages)
20 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 750,000
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (8 pages)
4 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
14 January 2011Appointment of Mr Thomas Gavin Wallace as a director (2 pages)
14 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
14 January 2011Appointment of Mr Thomas Gavin Wallace as a director (2 pages)
15 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Ewen Phillips on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Neil Andrew James Snedden on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Norman Robert Scott on 1 October 2009 (1 page)
1 December 2009Director's details changed for Ewen Phillips on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Neil Andrew James Snedden on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Norman Robert Scott on 1 October 2009 (1 page)
1 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
1 December 2009Director's details changed for Ewen Phillips on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Neil Andrew James Snedden on 1 October 2009 (2 pages)
1 December 2009Secretary's details changed for Mr Norman Robert Scott on 1 October 2009 (1 page)
28 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 May 2009Registered office changed on 22/05/2009 from, forties campus, europarc, rosyth, fife, KY11 2XS (1 page)
22 May 2009Registered office changed on 22/05/2009 from, forties campus, europarc, rosyth, fife, KY11 2XS (1 page)
17 December 2008Return made up to 19/11/08; full list of members (4 pages)
17 December 2008Secretary's change of particulars / norman scott / 17/10/2008 (2 pages)
17 December 2008Return made up to 19/11/08; full list of members (4 pages)
17 December 2008Secretary's change of particulars / norman scott / 17/10/2008 (2 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 July 2008Director appointed neil andrew james snedden (2 pages)
3 July 2008Appointment terminated director john kissock (1 page)
3 July 2008Appointment terminated director michael jack (1 page)
3 July 2008Director appointed neil andrew james snedden (2 pages)
3 July 2008Appointment terminated director john kissock (1 page)
3 July 2008Appointment terminated director michael jack (1 page)
21 November 2007Return made up to 19/11/07; full list of members (3 pages)
21 November 2007Return made up to 19/11/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
15 December 2006Return made up to 19/11/06; full list of members (3 pages)
15 December 2006Return made up to 19/11/06; full list of members (3 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
27 October 2006Full accounts made up to 31 December 2005 (12 pages)
16 December 2005Return made up to 19/11/05; full list of members (3 pages)
16 December 2005Return made up to 19/11/05; full list of members (3 pages)
8 August 2005Full accounts made up to 31 December 2004 (12 pages)
8 August 2005Full accounts made up to 31 December 2004 (12 pages)
3 February 2005Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 February 2005Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
19 May 2004Director's particulars changed (1 page)
19 May 2004Director's particulars changed (1 page)
13 May 2004Full accounts made up to 31 December 2003 (11 pages)
13 May 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
13 May 2004Full accounts made up to 31 December 2003 (11 pages)
13 May 2004Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
5 January 2004Return made up to 19/11/03; full list of members (7 pages)
5 January 2004Return made up to 19/11/03; full list of members (7 pages)
13 June 2003Statement of affairs (9 pages)
13 June 2003Ad 21/05/03--------- £ si [email protected]=150000 £ ic 600000/750000 (2 pages)
13 June 2003Statement of affairs (9 pages)
13 June 2003Ad 21/05/03--------- £ si [email protected]=150000 £ ic 600000/750000 (2 pages)
11 June 2003Particulars of contract relating to shares (5 pages)
11 June 2003Ad 20/05/03--------- £ si [email protected]=293500 £ ic 306500/600000 (2 pages)
11 June 2003Particulars of contract relating to shares (5 pages)
11 June 2003Ad 20/05/03--------- £ si [email protected]=293500 £ ic 306500/600000 (2 pages)
2 June 2003Nc inc already adjusted 21/05/03 (1 page)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
2 June 2003Nc inc already adjusted 21/05/03 (1 page)
2 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 May 2003New director appointed (2 pages)
29 May 2003Ad 20/05/03--------- £ si [email protected]=306499 £ ic 1/306500 (2 pages)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 May 2003£ nc 100/600000 20/05/03 (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Ad 20/05/03--------- £ si [email protected]=306499 £ ic 1/306500 (2 pages)
29 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 May 2003£ nc 100/600000 20/05/03 (1 page)
14 April 2003Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
14 April 2003Registered office changed on 14/04/03 from: 11 walker street, edinburgh, midlothian EH3 7NE (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
14 April 2003Registered office changed on 14/04/03 from: 11 walker street, edinburgh, midlothian EH3 7NE (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
25 March 2003Company name changed dmws 594 LIMITED\certificate issued on 25/03/03 (2 pages)
25 March 2003Company name changed dmws 594 LIMITED\certificate issued on 25/03/03 (2 pages)
19 November 2002Incorporation (36 pages)
19 November 2002Incorporation (36 pages)