Company NameShredding Box Ltd
DirectorMartin William Chalmers
Company StatusActive
Company NumberSC500859
CategoryPrivate Limited Company
Incorporation Date18 March 2015(9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin William Chalmers
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2020(5 years, 1 month after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlexistore Ltd 4c Lochend Industrial Estate
Harvest Drive
Newbridge
Midlothian
EH28 8PL
Scotland
Director NameMr Steven O'Donnell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address11 Stuart Green
Edinburgh
Midlothian
EH12 8YF
Scotland
Director NameMr Keith Alexander Kenneth Grant
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(11 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4c Lochend Industrial Estate
Harvest Drive
Newbridge
Midlothian
EH28 8PL
Scotland
Director NameO'Donnell & Co Ltd (Corporation)
StatusResigned
Appointed18 March 2015(same day as company formation)
Correspondence Address11 Stuart Green
Edinburgh
Midlothian
EH12 8YF
Scotland

Location

Registered Address4c Lochend Industrial Estate
Harvest Drive
Newbridge
Midlothian
EH28 8PL
Scotland
ConstituencyEdinburgh West
WardAlmond

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 April 2024 (3 weeks, 1 day ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Filing History

12 May 2020Change of details for Mr Keith Alexander Kenneth Grant as a person with significant control on 10 May 2020 (2 pages)
12 May 2020Change of details for Mr Keith Alexander Kenneth Grant as a person with significant control on 10 May 2020 (2 pages)
12 May 2020Director's details changed for Mr Keith Alexander Kenneth Grant on 10 May 2020 (2 pages)
12 May 2020Notification of Martin William Chalmers as a person with significant control on 10 May 2020 (2 pages)
12 May 2020Appointment of Mr Martin William Chalmers as a director on 10 May 2020 (2 pages)
7 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
30 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(3 pages)
22 March 2016Appointment of Mr Keith Alexander Kenneth Grant as a director on 10 March 2016 (2 pages)
22 March 2016Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF Scotland to 4C Lochend Industrial Estate Harvest Drive Newbridge Midlothian EH28 8PL on 22 March 2016 (1 page)
22 March 2016Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF Scotland to 4C Lochend Industrial Estate Harvest Drive Newbridge Midlothian EH28 8PL on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Steven O'donnell as a director on 10 March 2016 (1 page)
22 March 2016Appointment of Mr Keith Alexander Kenneth Grant as a director on 10 March 2016 (2 pages)
22 March 2016Termination of appointment of O'donnell & Co Ltd as a director on 10 March 2016 (1 page)
22 March 2016Termination of appointment of O'donnell & Co Ltd as a director on 10 March 2016 (1 page)
22 March 2016Termination of appointment of Steven O'donnell as a director on 10 March 2016 (1 page)
18 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-18
  • GBP 1
(28 pages)
18 March 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-03-18
  • GBP 1
(28 pages)