Background WavePink WaveYellow Wave

SQUARE BOX YELLOW LIMITED (SC389670)

SQUARE BOX YELLOW LIMITED (SC389670) is an active UK company. incorporated on 29 November 2010. with registered office in Linlithgow. The company operates in the Information and Communication sector, engaged in motion picture production activities. SQUARE BOX YELLOW LIMITED has been registered for 15 years. Current directors include DALGLEISH, Douglas Russell.

Company Number
SC389670
Status
active
Type
ltd
Incorporated
29 November 2010
Age
15 years
Address
9 Springfield Road, Linlithgow, EH49 7JH
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
DALGLEISH, Douglas Russell
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SQUARE BOX YELLOW LIMITED

SQUARE BOX YELLOW LIMITED is an active company incorporated on 29 November 2010 with the registered office located in Linlithgow. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. SQUARE BOX YELLOW LIMITED was registered 15 years ago.(SIC: 59111)

Status

active

Active since 15 years ago

Company No

SC389670

LTD Company

Age

15 Years

Incorporated 29 November 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

9 Springfield Road Linlithgow, EH49 7JH,

Previous Addresses

9 Springfield Road Linlithgow EH49 7JH
From: 3 March 2014To: 30 March 2026
9 Springfield Road Linlithgow EH49 7JH
From: 29 November 2010To: 3 March 2014
Timeline

12 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
May 12
Director Left
May 12
Director Joined
Feb 14
Director Left
Jun 14
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HOLMES, Steven Crawford

Active
Entry Rise, BathBA2 5LR
Secretary
Appointed 29 Nov 2010

DALGLEISH, Douglas Russell

Active
Springfield Road, LinlithgowEH49 7JH
Born March 1964
Director
Appointed 29 Nov 2010

CALUGAREANU, Mara Adina

Resigned
Dean Park Street, EdinburghEH14 1JN
Born June 1985
Director
Appointed 01 Jan 2011
Resigned 31 Jan 2012

CALUGAREANU, Mara Adina

Resigned
Dean Park Street, EdinburghEH4 1JN
Born June 1985
Director
Appointed 29 Nov 2010
Resigned 26 Jan 2011

CARROLL, Dara

Resigned
(2f1), EdinburghEH4 1JN
Born January 1987
Director
Appointed 29 Nov 2010
Resigned 31 Jan 2012

DALGLEISH, Douglas Russell

Resigned
Springfield Road, LinlithgowEH49 7JH
Born March 1964
Director
Appointed 07 Jan 2011
Resigned 26 Jan 2011

DALGLEISH, Douglas Russell

Resigned
Springfield Road, LinlithgowEH49 7JH
Born March 1964
Director
Appointed 29 Nov 2010
Resigned 07 Jan 2011

WILLIAMS, Dan Laide

Resigned
Springfield Road, LinlithgowEH49 7JH
Born March 1991
Director
Appointed 01 Feb 2014
Resigned 24 Jun 2014

Persons with significant control

1

Mr Douglas Russell Dalgleish

Active
Springfield Road, LinlithgowEH49 7JH
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Change To A Person With Significant Control
31 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Director Company With Name
24 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Dormant
5 August 2012
AAAnnual Accounts
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2011
AR01AR01
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Termination Director Company With Name
26 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Termination Director Company
12 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Incorporation Company
29 November 2010
NEWINCIncorporation