BLOXX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBLOXX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC202264
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BLOXX LIMITED?

    • Manufacture of computers and peripheral equipment (26200) / Manufacturing

    Where is BLOXX LIMITED located?

    Registered Office Address
    25 Bothwell Street
    G2 6NL Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of BLOXX LIMITED?

    Previous Company Names
    Company NameFromUntil
    PACKET DYNAMICS LIMITEDDec 24, 1999Dec 24, 1999
    NEWCO (602) LIMITEDDec 10, 1999Dec 10, 1999

    What are the latest accounts for BLOXX LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for BLOXX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    9 pages4.26(Scot)

    Registered office address changed from The Alba Centre the Alba Campus Livingston EH54 7EG to 25 Bothwell Street Glasgow G2 6NL on Oct 24, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2016

    LRESSP

    Termination of appointment of Gerald Deck as a director on Sep 27, 2016

    2 pagesTM01

    Annual return made up to Dec 10, 2015 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 1,804,920
    SH01

    Register(s) moved to registered inspection location 15 Atholl Crescent Edinburgh EH3 8HA

    1 pagesAD03

    Register inspection address has been changed to 15 Atholl Crescent Edinburgh EH3 8HA

    1 pagesAD02

    Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    3 pagesAA01

    Accounts for a small company made up to Mar 31, 2015

    9 pagesAA

    Auditor's resignation

    1 pagesAUD

    Statement of capital following an allotment of shares on Oct 29, 2015

    • Capital: GBP 1,804,920.00
    5 pagesSH01

    Appointment of Mr Christopher Douglas Saxe as a director on Oct 30, 2015

    2 pagesAP01

    Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to The Alba Centre the Alba Campus Livingston EH54 7EG on Nov 02, 2015

    1 pagesAD01

    Termination of appointment of Dee Eamon Ward as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of Graham Kennedy Twaddle as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of Charles Sweeney as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of Andrew Peter Mcgoff as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of Mark Robert Hunter Gibson as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of William Hugh Evans as a director on Oct 30, 2015

    1 pagesTM01

    Termination of appointment of Colin Scott Mcgill as a director on Oct 30, 2015

    1 pagesTM01

    Appointment of Gerald Deck as a director on Oct 30, 2015

    2 pagesAP01

    Appointment of Brodies Secretarial Services Limited as a secretary on Oct 30, 2015

    2 pagesAP04

    Termination of appointment of Mbm Secretarial Services Limited as a secretary on Oct 30, 2015

    1 pagesTM02

    Satisfaction of charge 6 in full

    1 pagesMR04

    Who are the officers of BLOXX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    SAXE, Christopher Douglas
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building X1a
    Surrey
    England
    Director
    Aviator Park
    Station Road
    KT15 2PG Addlestone
    Building X1a
    Surrey
    England
    United KingdomAmericanDirector197853230001
    EVANS, William Hugh
    2 Buckstane Park
    Comiston
    EH10 6PA Edinburgh
    Secretary
    2 Buckstane Park
    Comiston
    EH10 6PA Edinburgh
    BritishExecutive60816590002
    EVANS, William Hugh
    2 Buckstane Park
    Comiston
    EH10 6PA Edinburgh
    Secretary
    2 Buckstane Park
    Comiston
    EH10 6PA Edinburgh
    BritishExecutive60816590002
    LOWE, Robert Gardiner
    16
    Rose Terrace
    PH1 5HA Perth
    Flat 1,
    Perth & Kinross
    United Kingdom
    Secretary
    16
    Rose Terrace
    PH1 5HA Perth
    Flat 1,
    Perth & Kinross
    United Kingdom
    BritishCompany Director147243610001
    MACLAREN, Peter James
    2 Glencairn Crescent
    EH12 5BS Edinburgh
    Secretary
    2 Glencairn Crescent
    EH12 5BS Edinburgh
    BritishAccountant51112640001
    STEVENS, Geoffrey Alan
    9 Murieston Park
    EH54 9DT Livingston
    West Lothian
    Secretary
    9 Murieston Park
    EH54 9DT Livingston
    West Lothian
    British122753750001
    MBM SECRETARIAL SERVICES LIMITED
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Secretary
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    MBM SECRETARIAL SERVICES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Secretary
    39 Castle Street
    EH2 3BH Edinburgh
    42680350001
    BECK, Ute
    24 Panmure Place
    EH3 9JJ Edinburgh
    Midlothian
    Director
    24 Panmure Place
    EH3 9JJ Edinburgh
    Midlothian
    GermanManagement Consultant9491550001
    CAMPBELL, David James
    Jeanfield Farm
    Carnwath
    ML11 8LJ Lanarkshire
    Director
    Jeanfield Farm
    Carnwath
    ML11 8LJ Lanarkshire
    ScotlandBritishChartered Accountant1417270003
    DECK, Gerald
    Parkring
    Garching
    29
    85748
    Germany
    Director
    Parkring
    Garching
    29
    85748
    Germany
    GermanyGermanDirector202287280001
    DOYLE, Eamonn
    The Carthouse
    Dykedale Farm
    FK15 0JU Dunblane
    Director
    The Carthouse
    Dykedale Farm
    FK15 0JU Dunblane
    ScotlandScottishManaging Director90396910002
    EVANS, William Hugh
    2 Buckstane Park
    Comiston
    EH10 6PA Edinburgh
    Director
    2 Buckstane Park
    Comiston
    EH10 6PA Edinburgh
    ScotlandBritishSystems Engineer60816590002
    GIBSON, Mark Robert Hunter
    EH54 7EG Livingston
    The Alba Centre
    United Kingdom
    Director
    EH54 7EG Livingston
    The Alba Centre
    United Kingdom
    United KingdomBritishSales Director121494650001
    IRVINE, Paul Robert
    13 Teviot Drive
    EH54 9JW Livingston
    Director
    13 Teviot Drive
    EH54 9JW Livingston
    Gb-SctBritishSales Director98412550002
    LAING, Keith
    5 Wellview Lane
    EH54 9HU Murieston
    Director
    5 Wellview Lane
    EH54 9HU Murieston
    ScotlandBritishEngineering Manager205555550001
    LOWE, Robert Gardiner
    16
    Rose Terrace
    PH1 5HA Perth
    Flat 1,
    Perth & Kinross
    Scotland
    Director
    16
    Rose Terrace
    PH1 5HA Perth
    Flat 1,
    Perth & Kinross
    Scotland
    United KingdomBritishDirector147243610001
    MACLAREN, Peter James
    2 Glencairn Crescent
    EH12 5BS Edinburgh
    Director
    2 Glencairn Crescent
    EH12 5BS Edinburgh
    ScotlandBritishAccountant51112640001
    MATHER, James Stuart
    Sutherland Avenue
    Pollockshields
    G41 4JJ Glasgow
    13
    United Kingdom
    Director
    Sutherland Avenue
    Pollockshields
    G41 4JJ Glasgow
    13
    United Kingdom
    ScotlandBritishChartered Accountant49750800001
    MCGILL, Colin Scott
    Wester Coates Avenue
    EH12 5LS Edinburgh
    10
    United Kingdom
    Director
    Wester Coates Avenue
    EH12 5LS Edinburgh
    10
    United Kingdom
    United KingdomBritishCompany Director663080001
    MCGOFF, Andrew Peter
    Galachlaw Shot
    EH10 7JF Edinburgh
    11
    United Kingdom
    Director
    Galachlaw Shot
    EH10 7JF Edinburgh
    11
    United Kingdom
    ScotlandBritishAccountant134370820001
    MCNAIR, Ian Spence
    13 Middlepenny Place
    PA14 6XD Langbank
    Renfrewshire
    Director
    13 Middlepenny Place
    PA14 6XD Langbank
    Renfrewshire
    ScotlandBritishCompany Director116922000001
    PATTULLO, Robert Michael
    39 Heriot Row
    EH3 6ES Edinburgh
    Director
    39 Heriot Row
    EH3 6ES Edinburgh
    ScotlandBritishAccountant54596190001
    SMITH, Robert Mark
    Swift Brae
    EH54 6GY Livingston
    9
    West Lothian
    Director
    Swift Brae
    EH54 6GY Livingston
    9
    West Lothian
    United KingdomBritishDirector136200200001
    SWEENEY, Charles
    Williamwood Park West
    G44 3TE Glasgow
    9
    United Kingdom
    Director
    Williamwood Park West
    G44 3TE Glasgow
    9
    United Kingdom
    ScotlandBritishCompany Director58158990002
    TWADDLE, Graham Kennedy
    Shore Road
    G84 0HJ Kilcreggan
    Windward House
    United Kingdom
    Director
    Shore Road
    G84 0HJ Kilcreggan
    Windward House
    United Kingdom
    United KingdomBritishCompany Director71248570001
    WARD, Dee Eamon
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    Director
    Floor
    125 Princes Street
    EH2 4AD Edinburgh
    5th
    ScotlandBritishCompany Director22035830009
    MBM BOARD NOMINEES LIMITED
    39 Castle Street
    EH2 3BH Edinburgh
    Nominee Director
    39 Castle Street
    EH2 3BH Edinburgh
    900016000001

    Does BLOXX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 21, 2004
    Delivered On Nov 04, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 04, 2004Registration of a charge (410)
    • Nov 25, 2004Alteration to a floating charge (466 Scot)
    • Oct 30, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 10, 2004
    Delivered On Jun 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Wl Ventures Limited
    Transactions
    • Jun 30, 2004Registration of a charge (410)
    • Dec 01, 2004Alteration to a floating charge (466 Scot)
    • May 16, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 10, 2004
    Delivered On Jun 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • West Lothian Venture Fund Limited
    Transactions
    • Jun 30, 2004Registration of a charge (410)
    • Dec 01, 2004Alteration to a floating charge (466 Scot)
    • May 16, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 10, 2004
    Delivered On Jun 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Jun 30, 2004Registration of a charge (410)
    • Dec 01, 2004Alteration to a floating charge (466 Scot)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jan 06, 2003
    Delivered On Jan 13, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 13, 2003Registration of a charge (410)
    • May 09, 2003Alteration to a floating charge (466 Scot)
    • Oct 28, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Feb 07, 2002
    Delivered On Feb 11, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Scottish Enterprise
    Transactions
    • Feb 11, 2002Registration of a charge (410)
    • May 09, 2003Alteration to a floating charge (466 Scot)
    • Jun 17, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does BLOXX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2016Commencement of winding up
    Jul 09, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0