Advanced company searchLink opens in new window

BUSI-BOX LIMITED

Company number SC675449

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Jan 2024 AA Micro company accounts made up to 30 September 2022
02 Aug 2023 TM01 Termination of appointment of Samuel Andrew Vaux as a director on 1 August 2023
02 Aug 2023 PSC04 Change of details for Mr Keiran Mason Harvey as a person with significant control on 1 August 2023
02 Aug 2023 PSC07 Cessation of Samuel Andrew Vaux as a person with significant control on 1 August 2023
02 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with updates
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with updates
22 Jun 2023 PSC04 Change of details for Mr Keiran Mason Harvey as a person with significant control on 22 June 2023
22 Jun 2023 PSC01 Notification of Samuel Andrew Vaux as a person with significant control on 22 June 2023
22 Jun 2023 AP01 Appointment of Mr Samuel Andrew Vaux as a director on 22 June 2023
29 Dec 2022 AA Micro company accounts made up to 30 September 2021
18 Nov 2022 AD01 Registered office address changed from 13a/3 Milton Road East Edinburgh EH15 2nd Scotland to Busi-Box Limited 3 Hill Street Third Floor Edinburgh EH2 3JP on 18 November 2022
31 Oct 2022 AD01 Registered office address changed from 48 Busi-Box Limited, 48 West George Street Suite 2/3, 2nd Floor Glasgow G2 1BP Scotland to 13a/3 Milton Road East Edinburgh EH15 2nd on 31 October 2022
28 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
21 Apr 2022 CH01 Director's details changed for Mr Keiran Mason Harvey on 21 April 2022
21 Apr 2022 PSC04 Change of details for Mr Keiran Mason Harvey as a person with significant control on 21 April 2022
08 Nov 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
05 May 2021 AD01 Registered office address changed from 13a / 3 Milton Road East Edinburgh EH15 2nd Scotland to 48 Busi-Box Limited, 48 West George Street Suite 2/3, 2nd Floor Glasgow G2 1BP on 5 May 2021
20 Apr 2021 AD01 Registered office address changed from 4 the Avenue Gorebridge Midlothian EH23 4AG United Kingdom to 13a / 3 Milton Road East Edinburgh EH15 2nd on 20 April 2021
07 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-31
24 Sep 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-09-24
  • GBP 1