BOX POOL SOLUTIONS LIMITED
FRASERBURGH

Hellopages » Aberdeenshire » Aberdeenshire » AB43 9AH
Company number SC286718
Status Active
Incorporation Date 28 June 2005
Company Type Private Limited Company
Address 40 BROAD STREET, FRASERBURGH, UK, AB43 9AH
Home Country United Kingdom
Nature of Business 52241 - Cargo handling for water transport activities
Phone, email, etc

Since the company registration two hundred and three events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 655,539 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BOX POOL SOLUTIONS LIMITED are www.boxpoolsolutions.co.uk, and www.box-pool-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Dyce Rail Station is 34.4 miles; to Aberdeen Rail Station is 38.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Box Pool Solutions Limited is a Private Limited Company. The company registration number is SC286718. Box Pool Solutions Limited has been working since 28 June 2005. The present status of the company is Active. The registered address of Box Pool Solutions Limited is 40 Broad Street Fraserburgh Uk Ab43 9ah. . MACRAE STEPHEN & CO, SOLICITORS is a Secretary of the company. BIRNIE, Anne is a Director of the company. BRUCE, Peter is a Director of the company. GRAHAM, Colin Peter is a Director of the company. GRAHAM, Gayle Wendy is a Director of the company. MUTCH, Alan is a Director of the company. PARK, Michael is a Director of the company. SCHULTZ, Mogens is a Director of the company. STEPHEN, James is a Director of the company. WEST, George is a Director of the company. WISEMAN, William is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director BURR, Robert Frank has been resigned. Director DOWNIE, Alan has been resigned. Director JACK, Jonathan George Pirie has been resigned. Director JENSEN, Ronald has been resigned. Director MCKENZIE, William has been resigned. Director MCLEAN, Robert Stephen has been resigned. Director MURRAY, Graeme Alexander has been resigned. The company operates in "Cargo handling for water transport activities".


Current Directors

Secretary
MACRAE STEPHEN & CO, SOLICITORS
Appointed Date: 28 June 2005

Director
BIRNIE, Anne
Appointed Date: 01 April 2015
61 years old

Director
BRUCE, Peter
Appointed Date: 01 April 2015
64 years old

Director
GRAHAM, Colin Peter
Appointed Date: 24 May 2013
66 years old

Director
GRAHAM, Gayle Wendy
Appointed Date: 24 May 2013
56 years old

Director
MUTCH, Alan
Appointed Date: 30 September 2005
72 years old

Director
PARK, Michael
Appointed Date: 28 June 2005
66 years old

Director
SCHULTZ, Mogens
Appointed Date: 04 February 2006
72 years old

Director
STEPHEN, James
Appointed Date: 24 May 2013
63 years old

Director
WEST, George
Appointed Date: 04 February 2006
54 years old

Director
WISEMAN, William
Appointed Date: 04 February 2006
76 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 28 June 2005
Appointed Date: 28 June 2005

Director
BURR, Robert Frank
Resigned: 24 June 2013
Appointed Date: 11 August 2007
84 years old

Director
DOWNIE, Alan
Resigned: 16 October 2009
Appointed Date: 04 February 2006
61 years old

Director
JACK, Jonathan George Pirie
Resigned: 11 August 2007
Appointed Date: 04 February 2006
57 years old

Director
JENSEN, Ronald
Resigned: 30 November 2012
Appointed Date: 11 August 2007
77 years old

Director
MCKENZIE, William
Resigned: 16 October 2009
Appointed Date: 11 August 2007
58 years old

Director
MCLEAN, Robert Stephen
Resigned: 11 August 2007
Appointed Date: 04 February 2006
75 years old

Director
MURRAY, Graeme Alexander
Resigned: 11 August 2007
Appointed Date: 28 June 2005
69 years old

BOX POOL SOLUTIONS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 30 September 2016
14 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 655,539

21 Jan 2016
Total exemption small company accounts made up to 30 September 2015
22 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 655,539

22 Jul 2015
Director's details changed for Alan Mutch on 17 July 2015
...
... and 193 more events
30 Sep 2005
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 Sep 2005
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Sep 2005
£ nc 1000/1000000 27/09/05
28 Jun 2005
Secretary resigned
28 Jun 2005
Incorporation

BOX POOL SOLUTIONS LIMITED Charges

5 October 2005
Bond & floating charge
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…