Bluebox Aviation Systems Limited DUNFERMLINE


Founded in 2004, Bluebox Aviation Systems, classified under reg no. SC267388 is an active company. Currently registered at Estantia House Pitreavie Drive KY11 8US, Dunfermline the company has been in the business for 20 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2018/02/05 Bluebox Aviation Systems Limited is no longer carrying the name Aviit.

The firm has 4 directors, namely Paul R., Gordon L. and Kevin C. and others. Of them, James M. has been with the company the longest, being appointed on 23 July 2010 and Paul R. and Gordon L. have been with the company for the least time - from 1 December 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bluebox Aviation Systems Limited Address / Contact

Office Address Estantia House Pitreavie Drive
Office Address2 Pitreavie Business Park
Town Dunfermline
Post code KY11 8US
Country of origin United Kingdom

Company Information / Profile

Registration Number SC267388
Date of Incorporation Tue, 4th May 2004
Industry Business and domestic software development
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Paul R.

Position: Director

Appointed: 01 December 2022

Gordon L.

Position: Director

Appointed: 01 December 2022

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 29 June 2015

Kevin C.

Position: Director

Appointed: 10 April 2012

James M.

Position: Director

Appointed: 23 July 2010

Alexander M.

Position: Director

Appointed: 29 June 2016

Resigned: 02 May 2018

Hugh S.

Position: Director

Appointed: 16 February 2015

Resigned: 19 May 2018

Patrick G.

Position: Director

Appointed: 21 July 2010

Resigned: 22 July 2010

Peter B.

Position: Director

Appointed: 16 July 2010

Resigned: 29 June 2016

Murray S.

Position: Secretary

Appointed: 07 September 2005

Resigned: 15 September 2010

Murray S.

Position: Director

Appointed: 04 May 2004

Resigned: 31 August 2010

David B.

Position: Director

Appointed: 04 May 2004

Resigned: 30 September 2021

Ian A.

Position: Director

Appointed: 04 May 2004

Resigned: 10 January 2005

Barrie D.

Position: Director

Appointed: 04 May 2004

Resigned: 02 November 2007

David B.

Position: Secretary

Appointed: 04 May 2004

Resigned: 07 September 2005

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Bluebox Systems Group Limited from Dunfermline, Scotland. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bluebox Systems Group Limited

Estantia House, Pitreavie Drive, Pitreavie Business Park, Dunfermline, KY11 8US, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc544863
Notified on 11 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Aviit February 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand558 1761 537 045
Current Assets1 909 6743 515 328
Debtors1 227 6411 865 230
Net Assets Liabilities-633 840-720 452
Other Debtors471 1341 040 692
Property Plant Equipment10 55576 876
Other
Accumulated Depreciation Impairment Property Plant Equipment89 63557 254
Amounts Owed By Related Parties67 883136 523
Amounts Owed To Group Undertakings1 037 6121 736 359
Average Number Employees During Period4043
Bank Borrowings Overdrafts189 12141 754
Corporation Tax Recoverable299 665 
Creditors189 12158 737
Finance Lease Liabilities Present Value Total61411 988
Fixed Assets14 01480 335
Future Minimum Lease Payments Under Non-cancellable Operating Leases526 734437 898
Increase From Depreciation Charge For Year Property Plant Equipment 20 453
Investments Fixed Assets3 4593 459
Net Assets Liabilities Subsidiaries 100
Net Current Assets Liabilities-458 733-742 050
Other Creditors 16 983
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 52 834
Other Disposals Property Plant Equipment 52 834
Other Taxation Social Security Payable40 77453 580
Percentage Class Share Held In Subsidiary 100
Profit Loss Subsidiaries -6 158
Property Plant Equipment Gross Cost100 191134 130
Total Additions Including From Business Combinations Property Plant Equipment 86 773
Total Assets Less Current Liabilities-444 719-661 715
Trade Creditors Trade Payables112 126171 271
Trade Debtors Trade Receivables388 959688 015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2023/03/31
filed on: 17th, November 2023
Free Download (13 pages)

Company search

Advertisements