About

Registered Number: SC267388
Date of Incorporation: 04/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: Estantia House Pitreavie Drive, Pitreavie Business Park, Dunfermline, Fife, KY11 8US

 

Based in Dunfermline in Fife, Bluebox Aviation Systems Ltd was founded on 04 May 2004. The companies directors are listed as Macrae, James Lindsay, Aston, Ian Patrick, David, Barrie Philip Gordon, Skelton, Murray Kirk at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACRAE, James Lindsay 23 July 2010 - 1
ASTON, Ian Patrick 04 May 2004 10 January 2005 1
DAVID, Barrie Philip Gordon 04 May 2004 02 November 2007 1
SKELTON, Murray Kirk 04 May 2004 31 August 2010 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 06 December 2018
MR01 - N/A 04 December 2018
TM01 - Termination of appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
PSC05 - N/A 08 May 2018
CS01 - N/A 08 May 2018
PSC05 - N/A 08 May 2018
CERTNM - Change of name certificate 05 February 2018
RESOLUTIONS - N/A 05 February 2018
AA - Annual Accounts 05 January 2018
CH04 - Change of particulars for corporate secretary 20 July 2017
CH01 - Change of particulars for director 30 May 2017
CH01 - Change of particulars for director 30 May 2017
CS01 - N/A 15 May 2017
RESOLUTIONS - N/A 31 January 2017
SH08 - Notice of name or other designation of class of shares 31 January 2017
RESOLUTIONS - N/A 22 December 2016
RESOLUTIONS - N/A 22 December 2016
RESOLUTIONS - N/A 22 December 2016
RESOLUTIONS - N/A 22 December 2016
SH01 - Return of Allotment of shares 22 December 2016
SH01 - Return of Allotment of shares 22 December 2016
MR04 - N/A 09 November 2016
AA - Annual Accounts 07 September 2016
AP01 - Appointment of director 05 September 2016
TM01 - Termination of appointment of director 29 June 2016
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 19 November 2015
AP04 - Appointment of corporate secretary 29 June 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 30 May 2015
AA - Annual Accounts 23 December 2014
MR04 - N/A 19 December 2014
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AD01 - Change of registered office address 14 May 2014
AD01 - Change of registered office address 18 December 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 16 May 2013
SH01 - Return of Allotment of shares 18 December 2012
AA - Annual Accounts 30 November 2012
RESOLUTIONS - N/A 05 November 2012
AR01 - Annual Return 06 June 2012
AP01 - Appointment of director 19 April 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 04 May 2011
RESOLUTIONS - N/A 05 January 2011
AA - Annual Accounts 31 December 2010
TM01 - Termination of appointment of director 28 October 2010
TM02 - Termination of appointment of secretary 28 October 2010
AP01 - Appointment of director 30 July 2010
TM01 - Termination of appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AP01 - Appointment of director 28 July 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
AA - Annual Accounts 02 February 2009
410(Scot) - N/A 23 December 2008
RESOLUTIONS - N/A 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 2008
123 - Notice of increase in nominal capital 03 October 2008
419a(Scot) - N/A 14 May 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 14 June 2007
AA - Annual Accounts 20 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
RESOLUTIONS - N/A 12 December 2006
410(Scot) - N/A 01 December 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
RESOLUTIONS - N/A 13 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2006
363s - Annual Return 04 May 2006
287 - Change in situation or address of Registered Office 10 November 2005
363s - Annual Return 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
AA - Annual Accounts 08 September 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
123 - Notice of increase in nominal capital 11 August 2004
225 - Change of Accounting Reference Date 10 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
410(Scot) - N/A 17 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
RESOLUTIONS - N/A 16 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 25 May 2004
288c - Notice of change of directors or secretaries or in their particulars 24 May 2004
288b - Notice of resignation of directors or secretaries 05 May 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2018 Outstanding

N/A

Floating charge 10 December 2008 Fully Satisfied

N/A

Bond & floating charge 20 November 2006 Fully Satisfied

N/A

Bond & floating charge 14 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.