FLYBOX INTERNATIONAL LIMITED

2/15 King James Business Centre 2/15 King James Business Centre, Perth, PH2 8DY, Scotland
StatusACTIVE
Company No.SC325665
CategoryPrivate Limited Company
Incorporated18 Jun 2007
Age16 years, 11 months, 16 days
JurisdictionScotland

SUMMARY

FLYBOX INTERNATIONAL LIMITED is an active private limited company with number SC325665. It was incorporated 16 years, 11 months, 16 days ago, on 18 June 2007. The company address is 2/15 King James Business Centre 2/15 King James Business Centre, Perth, PH2 8DY, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 21 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-20

Officer name: Henderson Loggie

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Ian James Christie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2017

Action Date: 23 Jan 2017

Category: Address

Type: AD01

Old address: King James Vi Business Centre Friarton Road Riverview Business Park Perth Perthshire PH2 8DY

Change date: 2017-01-23

New address: 2/15 King James Business Centre Friarton Road Perth PH2 8DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jul 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-01-05

Officer name: Henderson Loggie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Aug 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-18

Officer name: Henderson Loggie

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 18 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian James Christie

Change date: 2010-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Apr 2010

Action Date: 30 Apr 2010

Category: Address

Type: AD01

Old address: the Stables Trinity Gask House Auchterarder PH3 1LG

Change date: 2010-04-30

Documents

View document PDF

Legacy

Date: 16 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Incorporation company

Date: 18 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTLEY FAB LIMITED

UNIT 1 PECKLETON LANE BUSINESS,PECKLETON,LE9 7RN

Number:03977663
Status:ACTIVE
Category:Private Limited Company

ELITE LAWNS (WIRRAL) LIMITED

UNIT 5, CARRICK ROAD CROFT BUSINESS PARK,WIRRAL,CH62 3RA

Number:10576237
Status:ACTIVE
Category:Private Limited Company

MALANI LIMITED

38 MARCHMOUNT ROAD,SUTTON COLDFIELD,B72 1EF

Number:10237569
Status:ACTIVE
Category:Private Limited Company

MG3 (SURVEY) UK LTD.

C/O KIRKS ARENA BUSINESS CENTRE,POOLE,BH17 7FJ

Number:08588151
Status:IN ADMINISTRATION
Category:Private Limited Company

OAKVIEW CONSULTING LIMITED

2 MALLARD HOUSE,LONDON,NW8 7AN

Number:10080736
Status:ACTIVE
Category:Private Limited Company

PRUTON SECURITIES LIMITED

30 DE MONTFORT PLACE,LEICESTER,LE3 5AS

Number:01622033
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source