ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Square Box Holdings Limited

Square Box Holdings Limited is an active company incorporated on 15 March 2021 with the registered office located in Clydebank, Dunbartonshire. Square Box Holdings Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC692233
Private limited company
Scottish Company
Age
4 years
Incorporated 15 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 16 August 2024 (1 year ago)
Next confirmation dated 16 August 2025
Was due on 30 August 2025 (10 days ago)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 3 South Elgin Place
Clydebank
G81 1XP
Scotland
Address changed on 22 Jul 2024 (1 year 1 month ago)
Previous address was 1 Gleddoch View Dumbarton G82 4BL Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Commercial Director • British • Lives in Scotland • Born in Feb 1965
Director • British • Lives in Scotland • Born in May 1985
Director • British • Lives in Scotland • Born in Sep 1961
Mr John Coleman Ferrier
PSC • British • Lives in Scotland • Born in Sep 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Steel Box Holdings Limited
John Coleman Ferrier and Nicola McGeoch are mutual people.
Active
Universal Electrical Supplies Limited
Thomas White Lorimer is a mutual person.
Active
Energy-Aid Consultants Ltd
John Coleman Ferrier is a mutual person.
Active
Logicor Scotland Ltd
Thomas White Lorimer is a mutual person.
Active
S1 Storage Limited
John Coleman Ferrier is a mutual person.
Active
S1 Holdings Limited
John Coleman Ferrier is a mutual person.
Active
Big Box Holdings Ltd
John Coleman Ferrier is a mutual person.
Active
Blue Box Holdings Ltd
John Coleman Ferrier is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
-£120
Increased by £120 (%)
Net Assets
-£119
Decreased by £120 (-12000%)
Debt Ratio (%)
12000%
Increased by 12000% (%)
Latest Activity
Mr John Coleman Ferrier (PSC) Details Changed
6 Months Ago on 21 Feb 2025
Micro Accounts Submitted
9 Months Ago on 30 Nov 2024
Mrs Cheryl Walmsley Appointed
11 Months Ago on 14 Oct 2024
Confirmation Submitted
1 Year Ago on 16 Aug 2024
Thomas White Lorimer (PSC) Appointed
1 Year 1 Month Ago on 22 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 22 Jul 2024
Nicola Mcgeoch Resigned
1 Year 1 Month Ago on 22 Jul 2024
Mr Thomas White Lorimer Appointed
1 Year 1 Month Ago on 22 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 15 Mar 2024
Micro Accounts Submitted
2 Years Ago on 1 Sep 2023
Get Credit Report
Discover Square Box Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr John Coleman Ferrier as a person with significant control on 21 February 2025
Submitted on 21 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 30 Nov 2024
Appointment of Mrs Cheryl Walmsley as a secretary on 14 October 2024
Submitted on 17 Oct 2024
Statement of capital following an allotment of shares on 23 July 2024
Submitted on 20 Aug 2024
Confirmation statement made on 16 August 2024 with updates
Submitted on 16 Aug 2024
Notification of Thomas White Lorimer as a person with significant control on 22 July 2024
Submitted on 13 Aug 2024
Appointment of Mr Thomas White Lorimer as a director on 22 July 2024
Submitted on 22 Jul 2024
Registered office address changed from 1 Gleddoch View Dumbarton G82 4BL Scotland to Unit 3 South Elgin Place Clydebank G81 1XP on 22 July 2024
Submitted on 22 Jul 2024
Termination of appointment of Nicola Mcgeoch as a director on 22 July 2024
Submitted on 22 Jul 2024
Confirmation statement made on 14 March 2024 with no updates
Submitted on 15 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year