Background WavePink WaveYellow Wave

BLUEBOX AVIATION SYSTEMS LIMITED (SC267388)

BLUEBOX AVIATION SYSTEMS LIMITED (SC267388) is an active UK company. incorporated on 4 May 2004. with registered office in Dunfermline. The company operates in the Information and Communication sector, engaged in business and domestic software development. BLUEBOX AVIATION SYSTEMS LIMITED has been registered for 21 years. Current directors include BIRCHMORE, Kevin Paul, CLARK, Kevin Peter, MACRAE, James Lindsay.

Company Number
SC267388
Status
active
Type
ltd
Incorporated
4 May 2004
Age
21 years
Address
Estantia House Pitreavie Drive, Dunfermline, KY11 8US
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BIRCHMORE, Kevin Paul, CLARK, Kevin Peter, MACRAE, James Lindsay
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBOX AVIATION SYSTEMS LIMITED

BLUEBOX AVIATION SYSTEMS LIMITED is an active company incorporated on 4 May 2004 with the registered office located in Dunfermline. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BLUEBOX AVIATION SYSTEMS LIMITED was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

SC267388

LTD Company

Age

21 Years

Incorporated 4 May 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

AVIIT LIMITED
From: 4 May 2004To: 5 February 2018
Contact
Address

Estantia House Pitreavie Drive Pitreavie Business Park Dunfermline, KY11 8US,

Previous Addresses

Estantia House Pitreavie Business Park Queensferry Road Dunfermline Fife KY11 8QP Scotland
From: 18 December 2013To: 14 May 2014
Century House, 43 East Port Dunfermline Fife KY12 7JE
From: 4 May 2004To: 18 December 2013
Timeline

27 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
May 04
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Apr 12
Funding Round
Dec 12
Loan Cleared
Dec 14
Director Joined
May 15
Director Left
Jun 16
Director Joined
Sept 16
Loan Cleared
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Left
Jun 18
Director Left
Jun 18
Loan Secured
Dec 18
Director Left
Sept 21
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Mar 24
Loan Secured
Apr 24
Funding Round
Apr 24
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Mar 26
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 29 Jun 2015

BIRCHMORE, Kevin Paul

Active
Pitreavie Drive, DunfermlineKY11 8US
Born March 1980
Director
Appointed 26 Feb 2026

CLARK, Kevin Peter

Active
Pitreavie Drive, DunfermlineKY11 8US
Born August 1963
Director
Appointed 10 Apr 2012

MACRAE, James Lindsay

Active
Pitreavie Drive, DunfermlineKY11 8US
Born November 1973
Director
Appointed 23 Jul 2010

BROWN, David George Mclennan

Resigned
KY12
Secretary
Appointed 04 May 2004
Resigned 07 Sept 2005

SKELTON, Murray Kirk

Resigned
Kyle Cresent, DunfermlineKY11 8GU
Secretary
Appointed 07 Sept 2005
Resigned 15 Sept 2010

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 04 May 2004
Resigned 04 May 2004

ASTON, Ian Patrick

Resigned
Flat 2f1, EdinburghEH6 8QE
Born January 1979
Director
Appointed 04 May 2004
Resigned 10 Jan 2005

BISHOP, Peter

Resigned
Renfield Street, GlasgowG2 5AP
Born June 1939
Director
Appointed 16 Jul 2010
Resigned 29 Jun 2016

BROWN, David George Mclennan

Resigned
Pitreavie Drive, DunfermlineKY11 8US
Born October 1957
Director
Appointed 04 May 2004
Resigned 30 Sept 2021

DAVID, Barrie Philip Gordon

Resigned
8, Castley Road, HilpertonBA14 7RF
Born December 1962
Director
Appointed 04 May 2004
Resigned 02 Nov 2007

GRAHAM, Patrick

Resigned
Charlotte Square, EdinburghEH2 4HQ
Born January 1979
Director
Appointed 21 Jul 2010
Resigned 22 Jul 2010

LIVINGSTONE, Gordon Cameron

Resigned
Pitreavie Drive, DunfermlineKY11 8US
Born April 1970
Director
Appointed 01 Dec 2022
Resigned 10 Feb 2026

MACKIE, Alexander Charles Gordon

Resigned
Renfield Street, GlasgowG2 5AP
Born October 1946
Director
Appointed 29 Jun 2016
Resigned 02 May 2018

RAYSON, Paul Lawrence

Resigned
Pitreavie Drive, DunfermlineKY11 8US
Born February 1962
Director
Appointed 01 Dec 2022
Resigned 10 Feb 2026

SKELTON, Murray Kirk

Resigned
Kyle Cresent, DunfermlineKY11 8GU
Born May 1969
Director
Appointed 04 May 2004
Resigned 31 Aug 2010

STEWART, Hugh John Patrick

Resigned
Charlotte Square, EdinburghEH2 4HQ
Born June 1953
Director
Appointed 16 Feb 2015
Resigned 19 May 2018

Persons with significant control

1

Pitreavie Drive, Pitreavie Business Park, DunfermlineKY11 8US

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Jan 2017
Fundings
Financials
Latest Activities

Filing History

128

Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Change To A Person With Significant Control
8 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
8 May 2018
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
5 February 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 July 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Capital Name Of Class Of Shares
31 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
31 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Resolution
22 December 2016
RESOLUTIONSResolutions
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Resolution
22 December 2016
RESOLUTIONSResolutions
Resolution
22 December 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
29 June 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
30 May 2015
AP01Appointment of Director
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Small
30 November 2012
AAAnnual Accounts
Resolution
5 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Resolution
5 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 January 2010
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
2 February 2009
AAAnnual Accounts
Legacy
23 December 2008
410(Scot)410(Scot)
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2008
123Notice of Increase in Nominal Capital
Resolution
3 October 2008
RESOLUTIONSResolutions
Legacy
14 May 2008
419a(Scot)419a(Scot)
Legacy
7 May 2008
363aAnnual Return
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 September 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
1 December 2006
410(Scot)410(Scot)
Legacy
13 October 2006
122122
Legacy
13 October 2006
88(2)R88(2)R
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Resolution
13 October 2006
RESOLUTIONSResolutions
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
10 November 2005
287Change of Registered Office
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
8 September 2005
88(2)R88(2)R
Legacy
8 September 2005
88(2)R88(2)R
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
11 August 2004
123Notice of Increase in Nominal Capital
Legacy
10 August 2004
225Change of Accounting Reference Date
Legacy
20 July 2004
88(2)R88(2)R
Legacy
17 July 2004
410(Scot)410(Scot)
Legacy
16 July 2004
88(2)R88(2)R
Resolution
16 July 2004
RESOLUTIONSResolutions
Resolution
16 July 2004
RESOLUTIONSResolutions
Resolution
16 July 2004
RESOLUTIONSResolutions
Resolution
16 July 2004
RESOLUTIONSResolutions
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
25 May 2004
288cChange of Particulars
Legacy
24 May 2004
288cChange of Particulars
Legacy
5 May 2004
288bResignation of Director or Secretary
Incorporation Company
4 May 2004
NEWINCIncorporation