Company NameFox Brothers Properties Limited
DirectorsJames Gordon Fox and Catherine Fox
Company StatusActive
Company NumberSC085541
CategoryPrivate Limited Company
Incorporation Date17 November 1983(40 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Gordon Fox
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleBookmaker
Country of ResidenceScotland
Correspondence AddressGreenway
25 Greenock Road
Largs
Ayrshire
KA30 8PJ
Scotland
Secretary NameCatherine Mary Fox
NationalityBritish
StatusCurrent
Appointed01 August 2002(18 years, 8 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence AddressGreenway
25 Greenock Road
Largs
Ayrshire
KA30 8PJ
Scotland
Director NameMrs Catherine Fox
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(32 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address"Greenway" 25 Greenock Road
Largs
KA30 8PJ
Scotland
Director NameMr John Fox
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 15 February 2001)
RoleBookmaker
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie Craig
1 Glen Road
Fairlie
Ayrshire
KA29 0DL
Scotland
Secretary NameMr John Fox
NationalityBritish
StatusResigned
Appointed31 December 1988(5 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie Craig
1 Glen Road
Fairlie
Ayrshire
KA29 0DL
Scotland

Location

Registered Address89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1James Fox
100.00%
Ordinary

Financials

Year2014
Net Worth£186,000
Cash£7
Current Liabilities£11,634

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

13 May 1991Delivered on: 21 May 1991
Satisfied on: 9 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 May 1987Delivered on: 21 May 1987
Satisfied on: 2 October 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 36 smith street ayr.
Fully Satisfied
13 May 1987Delivered on: 21 May 1987
Satisfied on: 10 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 bradshaw street saltcoats.
Fully Satisfied
5 June 1986Delivered on: 11 June 1986
Satisfied on: 10 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop 43 old raise rd saltcoats.
Fully Satisfied
5 March 1985Delivered on: 11 March 1985
Satisfied on: 20 April 1987
Persons entitled: Prestwick Investment Trust PLC

Classification: Standard security
Secured details: £12,500 and all sums due or to become due.
Particulars: 17/19 tam's brig ayr ayrshire.
Fully Satisfied

Filing History

9 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Appointment of Mrs Catherine Fox as a director on 1 December 2015 (2 pages)
23 December 2015Appointment of Mrs Catherine Fox as a director on 1 December 2015 (2 pages)
9 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (4 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
17 January 2012Registered office address changed from Greenway 25 Greenock Road Largs Ayrshire KA30 8PJ on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from Greenway 25 Greenock Road Largs Ayrshire KA30 8PJ on 17 January 2012 (2 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 December 2008Return made up to 13/08/08; full list of members (3 pages)
11 December 2008Return made up to 13/08/08; full list of members (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 November 2007Dec mort/charge * (2 pages)
10 November 2007Dec mort/charge * (2 pages)
10 November 2007Dec mort/charge * (2 pages)
10 November 2007Dec mort/charge * (2 pages)
24 August 2007Return made up to 13/08/07; no change of members (6 pages)
24 August 2007Return made up to 13/08/07; no change of members (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 January 2007Registered office changed on 24/01/07 from: greenway, 25 greenock road largs KA30 8PJ (1 page)
24 January 2007Registered office changed on 24/01/07 from: greenway, 25 greenock road largs KA30 8PJ (1 page)
14 December 2006Return made up to 13/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
(6 pages)
14 December 2006Return made up to 13/08/06; full list of members
  • 363(287) ‐ Registered office changed on 14/12/06
(6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 October 2005Return made up to 13/08/05; full list of members (6 pages)
12 October 2005Return made up to 13/08/05; full list of members (6 pages)
30 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 April 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 October 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 2004Return made up to 13/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2004Return made up to 13/08/03; full list of members (7 pages)
17 March 2004Return made up to 13/08/03; full list of members (7 pages)
21 January 2004Secretary resigned (1 page)
21 January 2004Secretary resigned (1 page)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
19 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 September 2003Dec mort/charge * (4 pages)
9 September 2003Dec mort/charge * (4 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 November 2002New secretary appointed (2 pages)
8 November 2002Return made up to 13/08/02; full list of members (6 pages)
8 November 2002Return made up to 13/08/02; full list of members (6 pages)
8 November 2002New secretary appointed (2 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 November 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 November 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
3 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 September 2000Return made up to 13/08/00; full list of members (6 pages)
29 September 2000Return made up to 13/08/00; full list of members (6 pages)
18 May 2000Return made up to 13/08/98; full list of members; amend (5 pages)
18 May 2000Return made up to 13/08/98; full list of members; amend (5 pages)
18 May 2000Return made up to 13/08/99; full list of members (6 pages)
18 May 2000Return made up to 13/08/99; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 March 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 September 1998Return made up to 13/08/98; full list of members (6 pages)
4 September 1998Return made up to 13/08/98; full list of members (6 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 September 1997Return made up to 13/08/97; full list of members (6 pages)
29 September 1997Return made up to 13/08/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 December 1995Full accounts made up to 31 March 1995 (10 pages)
4 December 1995Full accounts made up to 31 March 1995 (10 pages)
24 August 1995Return made up to 13/08/95; full list of members (6 pages)
24 August 1995Return made up to 13/08/95; full list of members (6 pages)
27 June 1995Return made up to 13/08/94; full list of members (6 pages)
27 June 1995Return made up to 13/08/94; full list of members (6 pages)