BLOXX LIMITED
Overview
Company Name | BLOXX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC202264 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLOXX LIMITED?
Company Name | From | Until |
---|---|---|
PACKET DYNAMICS LIMITED | Dec 24, 1999 | Dec 24, 1999 |
NEWCO (602) LIMITED | Dec 10, 1999 | Dec 10, 1999 |
What are the latest accounts for BLOXX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for BLOXX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 9 pages | 4.26(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gerald Deck as a director on Sep 27, 2016 | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 10, 2015 with full list of shareholders | 15 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 15 Atholl Crescent Edinburgh EH3 8HA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 15 Atholl Crescent Edinburgh EH3 8HA | 1 pages | AD02 | ||||||||||
Current accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 3 pages | AA01 | ||||||||||
Accounts for a small company made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Statement of capital following an allotment of shares on Oct 29, 2015
| 5 pages | SH01 | ||||||||||
Appointment of Mr Christopher Douglas Saxe as a director on Oct 30, 2015 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Dee Eamon Ward as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Graham Kennedy Twaddle as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles Sweeney as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Peter Mcgoff as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Robert Hunter Gibson as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of William Hugh Evans as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Colin Scott Mcgill as a director on Oct 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Gerald Deck as a director on Oct 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Oct 30, 2015 | 2 pages | AP04 | ||||||||||
Termination of appointment of Mbm Secretarial Services Limited as a secretary on Oct 30, 2015 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Who are the officers of BLOXX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 Scotland |
| 79799970001 | ||||||||||
SAXE, Christopher Douglas | Director | Aviator Park Station Road KT15 2PG Addlestone Building X1a Surrey England | United Kingdom | American | Director | 197853230001 | ||||||||
EVANS, William Hugh | Secretary | 2 Buckstane Park Comiston EH10 6PA Edinburgh | British | Executive | 60816590002 | |||||||||
EVANS, William Hugh | Secretary | 2 Buckstane Park Comiston EH10 6PA Edinburgh | British | Executive | 60816590002 | |||||||||
LOWE, Robert Gardiner | Secretary | 16 Rose Terrace PH1 5HA Perth Flat 1, Perth & Kinross United Kingdom | British | Company Director | 147243610001 | |||||||||
MACLAREN, Peter James | Secretary | 2 Glencairn Crescent EH12 5BS Edinburgh | British | Accountant | 51112640001 | |||||||||
STEVENS, Geoffrey Alan | Secretary | 9 Murieston Park EH54 9DT Livingston West Lothian | British | 122753750001 | ||||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | Floor 125 Princes Street EH2 4AD Edinburgh 5th United Kingdom |
| 133157900001 | ||||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | 39 Castle Street EH2 3BH Edinburgh | 42680350001 | |||||||||||
BECK, Ute | Director | 24 Panmure Place EH3 9JJ Edinburgh Midlothian | German | Management Consultant | 9491550001 | |||||||||
CAMPBELL, David James | Director | Jeanfield Farm Carnwath ML11 8LJ Lanarkshire | Scotland | British | Chartered Accountant | 1417270003 | ||||||||
DECK, Gerald | Director | Parkring Garching 29 85748 Germany | Germany | German | Director | 202287280001 | ||||||||
DOYLE, Eamonn | Director | The Carthouse Dykedale Farm FK15 0JU Dunblane | Scotland | Scottish | Managing Director | 90396910002 | ||||||||
EVANS, William Hugh | Director | 2 Buckstane Park Comiston EH10 6PA Edinburgh | Scotland | British | Systems Engineer | 60816590002 | ||||||||
GIBSON, Mark Robert Hunter | Director | EH54 7EG Livingston The Alba Centre United Kingdom | United Kingdom | British | Sales Director | 121494650001 | ||||||||
IRVINE, Paul Robert | Director | 13 Teviot Drive EH54 9JW Livingston | Gb-Sct | British | Sales Director | 98412550002 | ||||||||
LAING, Keith | Director | 5 Wellview Lane EH54 9HU Murieston | Scotland | British | Engineering Manager | 205555550001 | ||||||||
LOWE, Robert Gardiner | Director | 16 Rose Terrace PH1 5HA Perth Flat 1, Perth & Kinross Scotland | United Kingdom | British | Director | 147243610001 | ||||||||
MACLAREN, Peter James | Director | 2 Glencairn Crescent EH12 5BS Edinburgh | Scotland | British | Accountant | 51112640001 | ||||||||
MATHER, James Stuart | Director | Sutherland Avenue Pollockshields G41 4JJ Glasgow 13 United Kingdom | Scotland | British | Chartered Accountant | 49750800001 | ||||||||
MCGILL, Colin Scott | Director | Wester Coates Avenue EH12 5LS Edinburgh 10 United Kingdom | United Kingdom | British | Company Director | 663080001 | ||||||||
MCGOFF, Andrew Peter | Director | Galachlaw Shot EH10 7JF Edinburgh 11 United Kingdom | Scotland | British | Accountant | 134370820001 | ||||||||
MCNAIR, Ian Spence | Director | 13 Middlepenny Place PA14 6XD Langbank Renfrewshire | Scotland | British | Company Director | 116922000001 | ||||||||
PATTULLO, Robert Michael | Director | 39 Heriot Row EH3 6ES Edinburgh | Scotland | British | Accountant | 54596190001 | ||||||||
SMITH, Robert Mark | Director | Swift Brae EH54 6GY Livingston 9 West Lothian | United Kingdom | British | Director | 136200200001 | ||||||||
SWEENEY, Charles | Director | Williamwood Park West G44 3TE Glasgow 9 United Kingdom | Scotland | British | Company Director | 58158990002 | ||||||||
TWADDLE, Graham Kennedy | Director | Shore Road G84 0HJ Kilcreggan Windward House United Kingdom | United Kingdom | British | Company Director | 71248570001 | ||||||||
WARD, Dee Eamon | Director | Floor 125 Princes Street EH2 4AD Edinburgh 5th | Scotland | British | Company Director | 22035830009 | ||||||||
MBM BOARD NOMINEES LIMITED | Nominee Director | 39 Castle Street EH2 3BH Edinburgh | 900016000001 |
Does BLOXX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
|
Does BLOXX LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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