Blue Box Design Limited PORT GLASGOW


Blue Box Design started in year 1995 as Private Limited Company with registration number SC156149. The Blue Box Design company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Port Glasgow at Gareloch Road. Postal code: PA14 5XH.

The firm has 3 directors, namely Michael M., Donald M. and Duncan R.. Of them, Duncan R. has been with the company the longest, being appointed on 23 February 1995 and Michael M. has been with the company for the least time - from 9 October 2016. At present 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.

Blue Box Design Limited Address / Contact

Office Address Gareloch Road
Town Port Glasgow
Post code PA14 5XH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC156149
Date of Incorporation Thu, 23rd Feb 1995
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 29th February
Company age 29 years old
Account next due date Thu, 30th Nov 2023 (296 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Michael M.

Position: Director

Appointed: 09 October 2016

Donald M.

Position: Director

Appointed: 02 August 2013

Duncan R.

Position: Director

Appointed: 23 February 1995

James M.

Position: Director

Appointed: 02 August 2013

Resigned: 09 October 2016

Angela F.

Position: Secretary

Appointed: 29 October 2009

Resigned: 02 August 2013

Angela Fraioli Ca

Position: Corporate Secretary

Appointed: 30 November 2001

Resigned: 29 October 2009

Broome & Co

Position: Corporate Secretary

Appointed: 30 June 2001

Resigned: 30 November 2001

Alexander M.

Position: Director

Appointed: 14 June 2000

Resigned: 02 August 2013

Anthony S.

Position: Director

Appointed: 23 November 1998

Resigned: 25 June 2001

Angela F.

Position: Director

Appointed: 01 March 1995

Resigned: 20 June 2001

Peter M.

Position: Director

Appointed: 01 March 1995

Resigned: 10 October 1995

Angela F.

Position: Secretary

Appointed: 23 February 1995

Resigned: 25 March 2009

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Mclaren Packaging Ltd from Port Glasgow, Scotland. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Mclaren Packaging Ltd

4 Devol Industrial Estate, Gareloch Road, Port Glasgow, PA14 5XH, Scotland

Legal authority Companies Act
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number 68174
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand44 34845 63770 67273 64791 509426 100
Current Assets359 297502 476545 080836 4821 105 6882 023 716
Debtors124 446207 078292 544460 639676 268879 717
Net Assets Liabilities-116 711-350 411-549 504-407 936-294 375-382 079
Other Debtors6 3435 420   507 688
Property Plant Equipment292 424399 656368 934452 6291 240 1151 261 421
Total Inventories190 503249 761181 864302 196337 911 
Other
Accrued Liabilities Deferred Income15 44915 44915 44915 44915 44915 449
Accumulated Depreciation Impairment Property Plant Equipment205 802244 732288 201323 080392 498517 555
Additions Other Than Through Business Combinations Property Plant Equipment 156 06212 747143 108856 904223 539
Amounts Owed To Group Undertakings300 000500 0001 043 0001 323 0002 028 7552 018 755
Average Number Employees During Period 3441474954
Corporation Tax Payable   14 277  
Corporation Tax Recoverable    14 295 
Creditors320 152515 4491 058 4491 352 9922 052 0762 539 056
Finance Lease Liabilities Present Value Total4 7034 704 14 5437 872504 852
Future Minimum Lease Payments Under Non-cancellable Operating Leases146 64097 68048 720   
Increase From Depreciation Charge For Year Property Plant Equipment 42 45543 46953 59169 418125 057
Net Current Assets Liabilities-53 763-102 734243 787551 749794 9551 180 979
Other Creditors15 7249 35414 77115 25518 90235 832
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 525 18 712  
Other Disposals Property Plant Equipment 9 900 24 534 77 176
Other Taxation Social Security Payable23 92643 41441 44584 59479 01122 625
Prepayments Accrued Income 5 42029 8896 3046 4686 392
Property Plant Equipment Gross Cost498 226644 388657 135775 7091 632 6131 778 976
Provisions For Liabilities Balance Sheet Subtotal35 220131 884103 77659 322277 369285 423
Total Assets Less Current Liabilities238 661296 922612 7211 004 3782 035 0702 442 400
Trade Creditors Trade Payables106 832125 582239 677130 443195 735619 211
Trade Debtors Trade Receivables118 103201 658262 655454 335655 505365 637

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to Tue, 28th Feb 2023
filed on: 23rd, November 2023
Free Download (10 pages)

Company search

Advertisements