Box Pool Solutions Limited

  • Active
  • Incorporated on 28 Jun 2005

Reg Address: 14 Carden Place, Aberdeen AB10 1UR, Scotland

Company Classifications:
52241 - Cargo handling for water transport activities


  • Summary The company with name "Box Pool Solutions Limited" is a ltd and located in 14 Carden Place, Aberdeen AB10 1UR. Box Pool Solutions Limited is currently in active status and it was incorporated on 28 Jun 2005 (19 years 2 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Box Pool Solutions Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 MACKINNONS SOLICITORS LLP Corporate Secretary 1 Oct 2019 - Active
2 MACKINNONS Corporate Secretary 27 Feb 2018 - Resigned
1 Oct 2019
3 Peter Bruce Director 1 Apr 2015 British Active
4 Peter Bruce Director 1 Apr 2015 British Active
5 Anne Birnie Director 1 Apr 2015 British Active
6 James Stephen Director 24 May 2013 British Active
7 Richard Moore Director 24 May 2013 British Active
8 Gayle Wendy Graham Director 24 May 2013 British Active
9 Robert Frank Burr Director 11 Aug 2007 British Resigned
24 Jun 2013
10 Ronald Jensen Director 11 Aug 2007 British Resigned
30 Nov 2012
11 William Mckenzie Director 11 Aug 2007 British Resigned
16 Oct 2009
12 William Wiseman Director 4 Feb 2006 British Active
13 Alan Downie Director 4 Feb 2006 British Resigned
16 Oct 2009
14 Jonathan George Pirie Jack Director 4 Feb 2006 British Resigned
11 Aug 2007
15 George West Director 4 Feb 2006 British Active
16 Robert Stephen Mclean Director 4 Feb 2006 British Resigned
11 Aug 2007
17 George West Director 4 Feb 2006 British Active
18 Mogens Schultz Director 4 Feb 2006 Danish Active
19 Alan Mutch Director 30 Sep 2005 British Active
20 Alan Alfred Mutch Director 30 Sep 2005 British Active
21 SOLICITORS Macrae Stephen & Co Corporate Secretary 28 Jun 2005 - Resigned
27 Feb 2018
22 OSWALDS OF EDINBURGH LIMITED Corporate Nominee Secretary 28 Jun 2005 - Resigned
28 Jun 2005
23 Michael Park Director 28 Jun 2005 Scottish Active
24 Graeme Alexander Murray Director 28 Jun 2005 British Resigned
11 Aug 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Michael Park
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
5 Oct 2018 Scottish Active
2 Mr Michael Park
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
5 Oct 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Box Pool Solutions Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 29 Jan 2024 Download PDF
2 Accounts - Total Exemption Full 10 May 2023 Download PDF
3 Officers - Change Person Director Company With Change Date 19 Jan 2023 Download PDF
4 Officers - Change Person Director Company With Change Date 19 Jan 2023 Download PDF
5 Officers - Change Person Director Company With Change Date 19 Jan 2023 Download PDF
6 Persons With Significant Control - Change To A Person With Significant Control 12 Jan 2023 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 16 Nov 2022 Download PDF
2 Pages
8 Officers - Change Person Director Company With Change Date 16 Nov 2022 Download PDF
2 Pages
9 Officers - Change Person Director Company With Change Date 16 Nov 2022 Download PDF
2 Pages
10 Officers - Change Person Director Company With Change Date 16 Nov 2022 Download PDF
2 Pages
11 Officers - Change Person Director Company With Change Date 16 Nov 2022 Download PDF
2 Pages
12 Confirmation Statement - Updates 16 Nov 2022 Download PDF
13 Pages
13 Officers - Change Person Director Company With Change Date 16 Nov 2022 Download PDF
2 Pages
14 Officers - Change Person Director Company With Change Date 16 Nov 2022 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 16 Nov 2022 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 16 Nov 2022 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 26 Oct 2022 Download PDF
1 Pages
18 Officers - Change Person Director Company With Change Date 2 Aug 2021 Download PDF
19 Confirmation Statement - No Updates 13 Jul 2021 Download PDF
20 Accounts - Total Exemption Full 8 Feb 2021 Download PDF
10 Pages
21 Officers - Change Corporate Secretary Company With Change Date 28 Jan 2021 Download PDF
1 Pages
22 Confirmation Statement - Updates 30 Jun 2020 Download PDF
13 Pages
23 Officers - Termination Secretary Company With Name Termination Date 29 Mar 2020 Download PDF
1 Pages
24 Officers - Appoint Corporate Secretary Company With Name Date 29 Mar 2020 Download PDF
2 Pages
25 Accounts - Total Exemption Full 27 Jan 2020 Download PDF
10 Pages
26 Confirmation Statement - Updates 12 Jul 2019 Download PDF
13 Pages
27 Accounts - Total Exemption Full 14 Mar 2019 Download PDF
10 Pages
28 Persons With Significant Control - Cessation Of A Person With Significant Control 5 Oct 2018 Download PDF
1 Pages
29 Persons With Significant Control - Notification Of A Person With Significant Control 5 Oct 2018 Download PDF
2 Pages
30 Confirmation Statement - Updates 2 Oct 2018 Download PDF
14 Pages
31 Officers - Termination Secretary Company With Name Termination Date 13 Mar 2018 Download PDF
1 Pages
32 Address - Change Registered Office Company With Date Old New 13 Mar 2018 Download PDF
1 Pages
33 Officers - Appoint Corporate Secretary Company With Name Date 13 Mar 2018 Download PDF
2 Pages
34 Accounts - Total Exemption Full 8 Feb 2018 Download PDF
10 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 21 Dec 2017 Download PDF
6 Pages
36 Persons With Significant Control - Notification Of A Person With Significant Control 11 Jul 2017 Download PDF
2 Pages
37 Confirmation Statement - Updates 11 Jul 2017 Download PDF
13 Pages
38 Accounts - Total Exemption Small 21 Dec 2016 Download PDF
8 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2016 Download PDF
16 Pages
40 Accounts - Total Exemption Small 21 Jan 2016 Download PDF
8 Pages
41 Officers - Appoint Person Director Company With Name Date 22 Jul 2015 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 22 Jul 2015 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 22 Jul 2015 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 22 Jul 2015 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 22 Jul 2015 Download PDF
2 Pages
46 Officers - Change Person Director Company With Change Date 22 Jul 2015 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 22 Jul 2015 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 22 Jul 2015 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 22 Jul 2015 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 22 Jul 2015 Download PDF
2 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 22 Jul 2015 Download PDF
20 Pages
52 Accounts - Total Exemption Small 27 Jan 2015 Download PDF
8 Pages
53 Annual Return - Company With Made Up Date 9 Sep 2014 Download PDF
20 Pages
54 Officers - Appoint Person Director Company With Name 15 Jan 2014 Download PDF
3 Pages
55 Accounts - Total Exemption Small 19 Dec 2013 Download PDF
8 Pages
56 Officers - Appoint Person Director Company With Name 30 Jul 2013 Download PDF
3 Pages
57 Officers - Appoint Person Director Company With Name 30 Jul 2013 Download PDF
3 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 3 Jul 2013 Download PDF
16 Pages
59 Officers - Termination Director Company With Name 3 Jul 2013 Download PDF
1 Pages
60 Officers - Termination Director Company With Name 8 Jan 2013 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 8 Jan 2013 Download PDF
1 Pages
62 Officers - Termination Director Company With Name 8 Jan 2013 Download PDF
1 Pages
63 Accounts - Total Exemption Small 3 Dec 2012 Download PDF
8 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 9 Jul 2012 Download PDF
20 Pages
65 Accounts - Total Exemption Small 20 Dec 2011 Download PDF
6 Pages
66 Address - Change Registered Office Company With Date Old 8 Sep 2011 Download PDF
2 Pages
67 Address - Change Registered Office Company With Date Old 31 Aug 2011 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2011 Download PDF
19 Pages
69 Address - Change Registered Office Company With Date Old 21 Jun 2011 Download PDF
2 Pages
70 Accounts - Total Exemption Small 19 Apr 2011 Download PDF
7 Pages
71 Officers - Change Person Director Company With Change Date 22 Nov 2010 Download PDF
3 Pages
72 Officers - Change Person Director Company With Change Date 5 Jul 2010 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 5 Jul 2010 Download PDF
2 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 5 Jul 2010 Download PDF
44 Pages
75 Officers - Change Corporate Secretary Company With Change Date 5 Jul 2010 Download PDF
1 Pages
76 Officers - Change Person Director Company With Change Date 5 Jul 2010 Download PDF
2 Pages
77 Officers - Change Person Director Company With Change Date 5 Jul 2010 Download PDF
2 Pages
78 Officers - Change Person Director Company With Change Date 5 Jul 2010 Download PDF
2 Pages
79 Accounts - Total Exemption Small 24 Mar 2010 Download PDF
7 Pages
80 Capital - Allotment Shares 25 Jan 2010 Download PDF
4 Pages
81 Annual Return - Legacy 2 Jul 2009 Download PDF
41 Pages
82 Accounts - Total Exemption Small 8 May 2009 Download PDF
7 Pages
83 Capital - Legacy 19 Jan 2009 Download PDF
2 Pages
84 Capital - Legacy 19 Jan 2009 Download PDF
2 Pages
85 Capital - Legacy 19 Jan 2009 Download PDF
2 Pages
86 Capital - Legacy 19 Jan 2009 Download PDF
2 Pages
87 Capital - Legacy 19 Jan 2009 Download PDF
2 Pages
88 Capital - Legacy 19 Jan 2009 Download PDF
2 Pages
89 Capital - Legacy 19 Jan 2009 Download PDF
2 Pages
90 Capital - Legacy 19 Jan 2009 Download PDF
2 Pages
91 Capital - Legacy 19 Jan 2009 Download PDF
2 Pages
92 Capital - Legacy 19 Jan 2009 Download PDF
2 Pages
93 Capital - Legacy 19 Jan 2009 Download PDF
2 Pages
94 Capital - Legacy 19 Jan 2009 Download PDF
2 Pages
95 Capital - Legacy 19 Jan 2009 Download PDF
2 Pages
96 Accounts - Total Exemption Small 22 Jul 2008 Download PDF
6 Pages
97 Annual Return - Legacy 10 Jul 2008 Download PDF
16 Pages
98 Capital - Legacy 1 Feb 2008 Download PDF
2 Pages
99 Capital - Legacy 1 Feb 2008 Download PDF
2 Pages
100 Capital - Legacy 1 Feb 2008 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 The Don Fishing Company, Limited
Mutual People: Richard Moore
Active
2 Frozen At Sea Limited
Mutual People: Richard Moore
Active
3 Gubbins Media Limited
Mutual People: Richard Moore
Active
4 The Scottish White Fish Producers' Association Limited
Mutual People: James Stephen , Anne Birnie , Alan Mutch , Michael Park , George West
Active
5 Peterhead Fishermen Net Manufacturers Limited
Mutual People: James Stephen
Active
6 Shiloh Fishing Ltd.
Mutual People: James Stephen
Active
7 Harvest Fishing Company Limited
Mutual People: James Stephen
Active
8 Scottish Fisheries Sustainable Accreditation Group
Mutual People: Anne Birnie , Michael Park
Active
9 Ipl Union Limited
Mutual People: Peter Bruce
Active
10 United Ventures Developments Limited
Mutual People: Peter Bruce
Active
11 Budding Rose Limited
Mutual People: Peter Bruce
Active
12 Blue Sky Fishing Ltd
Mutual People: Alan Mutch
Active
13 Kaleen Fishing Company Limited
Mutual People: Alan Mutch
Active
14 Fraserburgh Trawlers Limited
Mutual People: Alan Mutch , George West
Active
15 Lynden (Fr) Ltd
Mutual People: Alan Mutch , George West
Active
16 Horizon Fishing Fraserburgh Ltd
Mutual People: Alan Mutch
dissolved
17 Kestrel Fishing Ltd
Mutual People: Alan Mutch
dissolved
18 Camm Fishing (Fraserburgh) Ltd
Mutual People: Alan Mutch
Active
19 Camm Fishing Limited
Mutual People: Alan Mutch
Active
20 Faithlie Ice Company Limited
Mutual People: Alan Mutch
Active
21 Fraserburgh All Weather Sports Facility
Mutual People: Alan Mutch
Active
22 Saltoun Shipping Agency Limited
Mutual People: Alan Mutch
dissolved
23 Ocean Crest (Fr 317) Ltd.
Mutual People: Alan Mutch
dissolved
24 Oem Group (Scotland) Limited
Mutual People: Michael Park
administration
25 Uniconn (Scotland) Limited
Mutual People: Michael Park
Active
26 Marine Environmental Solutions Limited
Mutual People: Michael Park
Active
27 S.F.F. Services Limited
Mutual People: Michael Park
Active
28 Scottish Fishermen'S Trust
Mutual People: Michael Park
Active
29 Aberdeen Fish Producers' Organisation, Limited
Mutual People: Michael Park
Active
30 De Novo Marine Consultants Limited
Mutual People: Michael Park
Active
31 Swfpa Crew Services Limited
Mutual People: Michael Park
Active
32 Scottish Mediation
Mutual People: Michael Park
Active
33 Fisheries Innovation & Sustainability
Mutual People: Michael Park
Active
34 Swfpa Crew Services Limited
Mutual People: Michael Park
dissolved
35 Fishnews.Eu Limited
Mutual People: Michael Park
dissolved
36 Ness Offshore Limited
Mutual People: George West
Active
37 Buchan (Pw457) Limited
Mutual People: George West
Active
38 George West Limited
Mutual People: George West
Active
39 Fraserburgh Inshore Fishermen Limited
Mutual People: George West
Active
40 Fairwind Subsea Limited
Mutual People: George West
dissolved