Company NameBoxergy Ltd
Company StatusActive
Company NumberSC565891
CategoryPrivate Limited Company
Incorporation Date15 May 2017(6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr James William Laidlaw
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4f 4f Grange Road
Houstoun Industrial Estate
Livingston
EH54 5DE
Scotland
Director NameMr James Nicholas Watson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(9 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 4f 4f Grange Road
Houstoun Industrial Estate
Livingston
EH54 5DE
Scotland
Director NameMr Philip Murray
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(6 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4f 4f Grange Road
Houstoun Industrial Estate
Livingston
EH54 5DE
Scotland

Location

Registered AddressUnit 4f 4f Grange Road
Houstoun Industrial Estate
Livingston
EH54 5DE
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Filing History

26 January 2021Registered office address changed from Ei Incubation Centre, 8.08 Appleton Tower 11 Crichton Street Edinburgh EH8 9LE Scotland to 12/13 C/O Wright Johnston & Mackenzie 12/13 st. Andrew Square Edinburgh EH2 2AF on 26 January 2021 (1 page)
6 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
9 October 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
9 October 2020Amended total exemption full accounts made up to 31 March 2018 (6 pages)
28 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 March 2019 (7 pages)
16 November 2019Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF Scotland to Ei Incubation Centre, 8.08 Appleton Tower 11 Crichton Street Edinburgh EH8 9LE on 16 November 2019 (1 page)
17 May 2019Confirmation statement made on 14 May 2019 with updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 June 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
29 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
26 April 2018Registered office address changed from 15 Maplewood Park Edinburgh EH12 8WU United Kingdom to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 26 April 2018 (1 page)
4 April 2018Appointment of Mr James Nicholas Watson as a director on 26 February 2018 (2 pages)
4 April 2018Statement of capital following an allotment of shares on 26 February 2018
  • GBP 100
(3 pages)
15 May 2017Incorporation
Statement of capital on 2017-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
15 May 2017Incorporation
Statement of capital on 2017-05-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)