Company NameBox Property Developments Limited
DirectorCalum Maccalman
Company StatusActive
Company NumberSC283218
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Calum Maccalman
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address18 Kilmardinny Avenue
Bearsden
Glasgow
G61 3NS
Scotland
Secretary NameMr Calum Maccalman
NationalityBritish
StatusCurrent
Appointed14 April 2005(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address18 Kilmardinny Avenue
Bearsden
Glasgow
G61 3NS
Scotland
Director NameMr Grant Watson Robertson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address20 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressC/O Nelson Gilmour Smith Mercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Alison Maccalman
50.00%
Ordinary
50 at £1Grant Watson Robertson
50.00%
Ordinary

Financials

Year2014
Net Worth£7,027
Cash£1,118
Current Liabilities£57,148

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (1 day from now)

Charges

2 November 2009Delivered on: 12 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.236 acres of ground at albert drive, pollokshields, glasgow.
Outstanding
4 April 2006Delivered on: 10 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (5 pages)
22 June 2023Cessation of Grant Watson Robertson as a person with significant control on 5 February 2022 (1 page)
22 June 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
7 June 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
6 June 2022Change of details for Mr Calum Maccalman as a person with significant control on 5 February 2022 (2 pages)
6 June 2022Registered office address changed from C/O Neslon Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB Scotland to C/O Nelson Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 6 June 2022 (1 page)
24 February 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
11 February 2022Termination of appointment of Grant Watson Robertson as a director on 5 February 2022 (1 page)
10 December 2021Satisfaction of charge 2 in full (1 page)
10 December 2021Satisfaction of charge 1 in full (1 page)
19 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
20 April 2020Registered office address changed from Nelson Gilmour Smith, Mercantile House 95 Bothwell Street Glasgow G2 6TB Scotland to C/O Neslon Gilmour Smith Mercantile Chambers 53 Bothwell Street Glasgow G2 6TB on 20 April 2020 (1 page)
20 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
1 November 2019Registered office address changed from C/O Miller Beckett & Jackson 190 st. Vincent Street Glasgow G2 5SP to Nelson Gilmour Smith, Mercantile House 95 Bothwell Street Glasgow G2 6TB on 1 November 2019 (1 page)
17 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
25 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
30 April 2013Director's details changed for Grant Watson Robertson on 1 June 2012 (2 pages)
30 April 2013Director's details changed for Grant Watson Robertson on 1 June 2012 (2 pages)
30 April 2013Director's details changed for Grant Watson Robertson on 1 June 2012 (2 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 June 2010Director's details changed for Calum Maccalman on 14 April 2010 (2 pages)
24 June 2010Director's details changed for Calum Maccalman on 14 April 2010 (2 pages)
24 June 2010Registered office address changed from 26a St Vincent Crescent Glasgow G3 8LH on 24 June 2010 (1 page)
24 June 2010Registered office address changed from 26a St Vincent Crescent Glasgow G3 8LH on 24 June 2010 (1 page)
24 June 2010Director's details changed for Grant Watson Robertson on 14 April 2010 (2 pages)
24 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Grant Watson Robertson on 14 April 2010 (2 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
4 May 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 April 2010Director's details changed for Grant Watson Robertson on 28 March 2010 (3 pages)
1 April 2010Director's details changed for Grant Watson Robertson on 28 March 2010 (3 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2009Return made up to 14/04/09; full list of members (4 pages)
27 April 2009Return made up to 14/04/09; full list of members (4 pages)
24 April 2009Return made up to 14/04/08; full list of members (4 pages)
24 April 2009Return made up to 14/04/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 May 2008Registered office changed on 07/05/2008 from, 26A st vincent crescent, glasgow, G3 8NL (1 page)
7 May 2008Registered office changed on 07/05/2008 from, 26A st vincent crescent, glasgow, G3 8NL (1 page)
7 May 2008Location of register of members (1 page)
7 May 2008Location of register of members (1 page)
7 May 2008Location of debenture register (1 page)
7 May 2008Location of debenture register (1 page)
22 January 2008Registered office changed on 22/01/08 from: 26A st vincent crescent, glasgow, G3 8LH (1 page)
22 January 2008Registered office changed on 22/01/08 from: 26A st vincent crescent, glasgow, G3 8LH (1 page)
19 July 2007Return made up to 14/04/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2007Return made up to 14/04/07; no change of members
  • 363(287) ‐ Registered office changed on 19/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
25 June 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 June 2007Registered office changed on 11/06/07 from: 190 st vincent street, glasgow, G2 5SP (1 page)
11 June 2007Registered office changed on 11/06/07 from: 190 st vincent street, glasgow, G2 5SP (1 page)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2006Partic of mort/charge * (3 pages)
10 April 2006Partic of mort/charge * (3 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
14 April 2005Incorporation (16 pages)
14 April 2005Incorporation (16 pages)