Background WavePink WaveYellow Wave

OUTSIDE THE BOX DEVELOPMENT SUPPORT LIMITED (SC265077)

OUTSIDE THE BOX DEVELOPMENT SUPPORT LIMITED (SC265077) is an active UK company. incorporated on 17 March 2004. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. OUTSIDE THE BOX DEVELOPMENT SUPPORT LIMITED has been registered for 22 years. Current directors include GALLOWAY, Graham, JOHN, Jacqueline Lindsay Picken, KEEGAN, Jill and 3 others.

Company Number
SC265077
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 2004
Age
22 years
Address
43 Cornwall Street, Glasgow, G41 1BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GALLOWAY, Graham, JOHN, Jacqueline Lindsay Picken, KEEGAN, Jill, LEITH, Rhonda Jean, SALLIS, Upasana, SINCLAIR, Mary Catriona
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUTSIDE THE BOX DEVELOPMENT SUPPORT LIMITED

OUTSIDE THE BOX DEVELOPMENT SUPPORT LIMITED is an active company incorporated on 17 March 2004 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. OUTSIDE THE BOX DEVELOPMENT SUPPORT LIMITED was registered 22 years ago.(SIC: 74909)

Status

active

Active since 22 years ago

Company No

SC265077

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 17 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

43 Cornwall Street Glasgow, G41 1BA,

Previous Addresses

The Old Toll Harestanes West Linton Scottish Borders EH46 7AH
From: 17 March 2004To: 4 May 2022
Timeline

35 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Jun 10
Director Joined
Oct 10
Director Joined
Mar 11
Director Joined
Jul 12
Director Left
Oct 14
Director Left
Mar 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Sept 18
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Apr 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
May 21
Director Left
May 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
May 24
Director Left
Mar 25
Director Joined
Jul 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

ROSS, Angela

Active
Cornwall Street, GlasgowG41 1BA
Secretary
Appointed 09 Jun 2025

GALLOWAY, Graham

Active
Glamis Road, KirriemuirDD8 5DD
Born October 1968
Director
Appointed 09 Nov 2021

JOHN, Jacqueline Lindsay Picken

Active
Cornwall Street, GlasgowG41 1BA
Born February 1986
Director
Appointed 17 Jul 2025

KEEGAN, Jill

Active
Cornwall Street, GlasgowG41 1BA
Born July 1982
Director
Appointed 20 Feb 2024

LEITH, Rhonda Jean

Active
Cornwall Street, GlasgowG41 1BA
Born August 1976
Director
Appointed 06 Apr 2017

SALLIS, Upasana

Active
Cornwall Street, GlasgowG41 1BA
Born April 1973
Director
Appointed 11 May 2024

SINCLAIR, Mary Catriona

Active
Duthil Street, GlasgowG51 4GX
Born November 1970
Director
Appointed 01 Jul 2022

CONNOR, Anne

Resigned
The Old Toll, West LintonEH46 7AH
Secretary
Appointed 17 Mar 2004
Resigned 04 May 2022

WILLSON, Louise Kate

Resigned
Cornwall Street, GlasgowG41 1BA
Secretary
Appointed 04 May 2022
Resigned 19 Jul 2025

BRADY, Lesley Jane

Resigned
52 Barassie Street, TroonKA10 6LY
Born May 1954
Director
Appointed 25 Oct 2005
Resigned 01 Mar 2015

BRIGHT, William Campbell

Resigned
BT34
Born February 1964
Director
Appointed 08 Oct 2020
Resigned 01 Nov 2021

CALVO, Heather

Resigned
The Old Toll, West LintonEH46 7AH
Born June 1970
Director
Appointed 01 Dec 2016
Resigned 01 Nov 2021

CONNOR, Anne

Resigned
The Old Toll, West LintonEH46 7AH
Born February 1957
Director
Appointed 17 Mar 2004
Resigned 06 Sept 2006

CONWAY, Michael John

Resigned
The Old Toll, West LintonEH46 7AH
Born September 1954
Director
Appointed 04 Jul 2019
Resigned 10 Dec 2020

ELEFTHERIADES, Amanda

Resigned
Cornwall Street, GlasgowG41 1BA
Born December 1971
Director
Appointed 10 Jan 2022
Resigned 01 Sept 2023

EVANS, Alun Charles

Resigned
The Old Toll, West LintonEH46 7AH
Born November 1944
Director
Appointed 01 Aug 2012
Resigned 01 Oct 2014

EVANS, Alun Charles

Resigned
Croftlands, MaxtonTD6 0RL
Born November 1944
Director
Appointed 06 Sept 2006
Resigned 06 Oct 2007

FITZPATRICK, Antonio

Resigned
16 Canthill Gardens, ShottsML7 5DA
Born April 1956
Director
Appointed 17 Mar 2004
Resigned 05 Nov 2009

GILMORE, Fraser Ronald

Resigned
Dumbarton Road, GlasgowG11 6NX
Born August 1980
Director
Appointed 08 Oct 2020
Resigned 09 Nov 2022

GRAYDON, Jennifer

Resigned
Flat 4 Woodlands Court, GlasgowG3 6DF
Born January 1956
Director
Appointed 17 Mar 2004
Resigned 07 Sept 2007

JOHNSON, Harry

Resigned
Ronaldsvoe, KirkwallKW15 1XE
Born March 1996
Director
Appointed 01 Jul 2022
Resigned 10 Nov 2024

MACASKILL, Donald, Dr

Resigned
Cornwall Street, GlasgowG41 1BA
Born February 1965
Director
Appointed 20 Sept 2010
Resigned 27 Nov 2023

MCCULLOCH, Rosie

Resigned
The Old Toll, West LintonEH46 7AH
Born July 1983
Director
Appointed 01 Dec 2016
Resigned 10 Dec 2020

SCRUTTON, Patricia Anne

Resigned
5 Anchorscross, DunblaneFK15 9JP
Born October 1947
Director
Appointed 06 Sept 2006
Resigned 27 Nov 2023

SHAFII, Sandra Marion

Resigned
Broomieknowe Gardens, GlasgowG73 3QA
Born March 1955
Director
Appointed 01 Sept 2015
Resigned 11 Nov 2019

STEVENSON, Alan Daniel

Resigned
Carlibar Road, GlasgowG78 1AA
Born March 1965
Director
Appointed 01 Sept 2015
Resigned 16 Sept 2019

TAYLOR, Christopher Frank

Resigned
Tynefield Cottages, DunbarEH42 1XG
Born September 1947
Director
Appointed 17 Mar 2004
Resigned 17 Mar 2017

OUTSIDE THE BOX DEVELOPMENT SUPPORT

Resigned
Unit F23, GlasgowG51 1DH
Corporate director
Appointed 01 Jan 2008
Resigned 01 Oct 2009
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2016
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2014
AR01AR01
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Resolution
18 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
2 September 2013
AAAnnual Accounts
Memorandum Articles
30 May 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2011
AR01AR01
Change Corporate Director Company With Change Date
24 March 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
19 October 2010
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date
15 June 2010
AR01AR01
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
16 March 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
6 March 2009
288cChange of Particulars
Legacy
24 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 November 2006
AAAnnual Accounts
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
363aAnnual Return
Legacy
13 April 2006
288cChange of Particulars
Legacy
13 April 2006
288cChange of Particulars
Accounts With Made Up Date
14 November 2005
AAAnnual Accounts
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288cChange of Particulars
Legacy
2 November 2005
287Change of Registered Office
Legacy
21 March 2005
363sAnnual Return (shuttle)
Incorporation Company
17 March 2004
NEWINCIncorporation