FLYBOX INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | SC325665 |
Category | Private Limited Company |
Incorporated | 18 Jun 2007 |
Age | 16 years, 11 months, 16 days |
Jurisdiction | Scotland |
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
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
Legacy
Date: 06 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 31/08/2008
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Some Companies
UNIT 1 PECKLETON LANE BUSINESS,PECKLETON,LE9 7RN
Number: | 03977663 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, CARRICK ROAD CROFT BUSINESS PARK,WIRRAL,CH62 3RA
Number: | 10576237 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 MARCHMOUNT ROAD,SUTTON COLDFIELD,B72 1EF
Number: | 10237569 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KIRKS ARENA BUSINESS CENTRE,POOLE,BH17 7FJ
Number: | 08588151 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
2 MALLARD HOUSE,LONDON,NW8 7AN
Number: | 10080736 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 DE MONTFORT PLACE,LEICESTER,LE3 5AS
Number: | 01622033 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |