About

Registered Number: SC409943
Date of Incorporation: 25/10/2011 (13 years and 6 months ago)
Company Status: Active
Registered Address: 80 George Street, Edinburgh, EH2 3BU,

 

Neatebox Ltd was founded on 25 October 2011 and has its registered office in Edinburgh, it's status in the Companies House registry is set to "Active". This business has 6 directors listed as Bonnington, Rebecca Jenny, Freedman, Richard Alan, Hutcheon, Allan James, Neate, Gavin Alastair, Simpson, Evelyn Margaret, Swainson, Charles Patrick, Professor. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNINGTON, Rebecca Jenny 16 July 2018 - 1
FREEDMAN, Richard Alan 27 June 2019 - 1
HUTCHEON, Allan James 11 July 2017 - 1
NEATE, Gavin Alastair 25 October 2011 - 1
SIMPSON, Evelyn Margaret 10 June 2019 - 1
SWAINSON, Charles Patrick, Professor 11 July 2017 10 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 13 February 2020
SH01 - Return of Allotment of shares 09 October 2019
AD01 - Change of registered office address 27 September 2019
RESOLUTIONS - N/A 02 July 2019
SH01 - Return of Allotment of shares 02 July 2019
AP01 - Appointment of director 27 June 2019
AP01 - Appointment of director 20 June 2019
TM01 - Termination of appointment of director 13 June 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 11 February 2019
SH01 - Return of Allotment of shares 03 December 2018
CS01 - N/A 26 October 2018
RESOLUTIONS - N/A 13 September 2018
SH01 - Return of Allotment of shares 13 September 2018
AA - Annual Accounts 17 July 2018
AP01 - Appointment of director 17 July 2018
CH01 - Change of particulars for director 28 May 2018
TM01 - Termination of appointment of director 25 May 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 30 July 2017
RESOLUTIONS - N/A 12 July 2017
SH01 - Return of Allotment of shares 12 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AP01 - Appointment of director 11 July 2017
AD01 - Change of registered office address 05 June 2017
RESOLUTIONS - N/A 10 April 2017
SH01 - Return of Allotment of shares 10 April 2017
CS01 - N/A 05 December 2016
RESOLUTIONS - N/A 19 February 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 27 January 2016
AA - Annual Accounts 15 January 2016
RESOLUTIONS - N/A 23 December 2015
SH01 - Return of Allotment of shares 23 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 December 2015
AA - Annual Accounts 16 July 2015
AD01 - Change of registered office address 24 March 2015
CH01 - Change of particulars for director 24 March 2015
AR01 - Annual Return 09 December 2014
AD01 - Change of registered office address 09 December 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 31 October 2012
RESOLUTIONS - N/A 28 October 2011
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AD01 - Change of registered office address 27 October 2011
NEWINC - New incorporation documents 25 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.