Chapelhall Industrial Estate
Chapelhall
Airdrie
ML6 8QH
Scotland
Director Name | Mr Donald Mackenzie |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(32 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Contract Manager |
Country of Residence | Scotland |
Correspondence Address | Block 6,Units 25 + 26 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
Director Name | Mr Roderick Mackenzie |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2018(32 years after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Block 6,Units 25 + 26 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
Director Name | Alan David Muir |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 1990) |
Role | Engineer |
Correspondence Address | The Rowans Greenburn Fauldhouse West Lothian EH47 9HE Scotland |
Director Name | John Stewart |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 February 2000) |
Role | Electrician |
Correspondence Address | 2 Cleddans View Glenmavis Airdrie Lanarkshire ML6 0PF Scotland |
Director Name | Mr Donald Mackenzie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 05 March 2020) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Block 6,Units 25 + 26 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
Secretary Name | Mr Donald Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 December 1988(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Goremire Road Carluke Lanarkshire ML8 4PQ Scotland |
Secretary Name | Veronica Winiferd Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(5 years, 7 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 09 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 6,Units 25 + 26 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
Director Name | Veronica Winiferd Sinclair |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 09 June 2016) |
Role | Financial Controller |
Country of Residence | Scotland |
Correspondence Address | Block 6,Units 25 + 26 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
Website | foxconstruction.co.uk |
---|
Registered Address | Block 6,Units 25 + 26 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Airdrie South |
20k at £1 | Fox Construction Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £481,824 |
Cash | £356,894 |
Current Liabilities | £1,095,212 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 2 days from now) |
26 March 1996 | Delivered on: 4 April 1996 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 25,26 and 27,block 6,chapelhall industrial estate,airdrie. Outstanding |
---|---|
2 October 1987 | Delivered on: 9 October 1987 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. Outstanding |
12 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Termination of appointment of Donald Mackenzie as a director on 5 March 2020 (1 page) |
13 March 2020 | Audited abridged accounts made up to 30 June 2019 (8 pages) |
6 November 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
26 March 2019 | Audited abridged accounts made up to 30 June 2018 (8 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
26 March 2018 | Audited abridged accounts made up to 30 June 2017 (12 pages) |
16 March 2018 | Appointment of Mr Roderick Mackenzie as a director on 13 March 2018 (2 pages) |
16 March 2018 | Appointment of Mr Donald Mackenzie as a director on 13 March 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 6 November 2017 with no updates (3 pages) |
18 December 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
18 December 2016 | Accounts for a small company made up to 30 June 2016 (7 pages) |
9 November 2016 | Termination of appointment of Veronica Winiferd Sinclair as a director on 9 June 2016 (1 page) |
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
9 November 2016 | Termination of appointment of Veronica Winiferd Sinclair as a director on 9 June 2016 (1 page) |
9 November 2016 | Termination of appointment of Veronica Winiferd Sinclair as a secretary on 9 June 2016 (1 page) |
9 November 2016 | Termination of appointment of Veronica Winiferd Sinclair as a secretary on 9 June 2016 (1 page) |
18 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
17 December 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
17 December 2015 | Accounts for a small company made up to 30 June 2015 (7 pages) |
15 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
15 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
12 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
10 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
10 January 2014 | Full accounts made up to 30 June 2013 (20 pages) |
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
13 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
13 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
29 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
29 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
16 February 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
14 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Accounts for a small company made up to 30 June 2010 (10 pages) |
5 November 2010 | Accounts for a small company made up to 30 June 2010 (10 pages) |
12 August 2010 | Director's details changed for Donald Mackenzie on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Veronica Winiferd Sinclair on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephen Brown on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Veronica Winiferd Sinclair on 12 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Veronica Winiferd Sinclair on 12 August 2010 (1 page) |
12 August 2010 | Secretary's details changed for Veronica Winiferd Sinclair on 12 August 2010 (1 page) |
12 August 2010 | Director's details changed for Donald Mackenzie on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Veronica Winiferd Sinclair on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Stephen Brown on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Veronica Winiferd Sinclair on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Donald Mackenzie on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Donald Mackenzie on 12 August 2010 (2 pages) |
16 November 2009 | Director's details changed for Stephen Brown on 6 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Veronica Winiferd Sinclair on 6 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Brown on 6 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Stephen Brown on 6 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Veronica Winiferd Sinclair on 6 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 6 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for Veronica Winiferd Sinclair on 6 November 2009 (2 pages) |
22 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
22 October 2009 | Accounts for a small company made up to 30 June 2009 (7 pages) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Return made up to 06/11/08; full list of members (4 pages) |
21 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
21 November 2008 | Accounts for a small company made up to 30 June 2008 (6 pages) |
3 January 2008 | Return made up to 06/11/07; full list of members (2 pages) |
3 January 2008 | Return made up to 06/11/07; full list of members (2 pages) |
11 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
11 December 2007 | Accounts for a small company made up to 30 June 2007 (7 pages) |
13 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 March 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
13 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
13 November 2006 | Return made up to 06/11/06; full list of members (2 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
12 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
18 November 2005 | Return made up to 06/11/05; full list of members (2 pages) |
11 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
11 November 2004 | Return made up to 06/11/04; full list of members (7 pages) |
8 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
8 November 2004 | Accounts for a small company made up to 30 June 2004 (8 pages) |
23 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
23 January 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 06/11/03; full list of members (7 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
26 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
26 November 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
31 October 2002 | Return made up to 06/11/02; full list of members (6 pages) |
31 October 2002 | Return made up to 06/11/02; full list of members (6 pages) |
22 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
22 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 November 2001 | Return made up to 06/11/01; full list of members
|
16 November 2001 | Return made up to 06/11/01; full list of members
|
28 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
14 November 2000 | Return made up to 06/11/00; full list of members (6 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
17 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
17 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
25 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
25 October 1999 | Accounts for a small company made up to 30 June 1999 (8 pages) |
2 December 1998 | Accounts for a medium company made up to 30 June 1998 (20 pages) |
2 December 1998 | Accounts for a medium company made up to 30 June 1998 (20 pages) |
28 October 1998 | Return made up to 06/11/98; full list of members
|
28 October 1998 | Return made up to 06/11/98; full list of members
|
12 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 January 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
7 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
7 November 1997 | Return made up to 06/11/97; no change of members (4 pages) |
15 November 1996 | Return made up to 06/11/96; no change of members (4 pages) |
15 November 1996 | Return made up to 06/11/96; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
11 October 1996 | Accounts for a small company made up to 30 June 1996 (9 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: block 4,unit 11 chapelhall industrial estate aberdeen road chapelhall ML6 8QH (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: block 4,unit 11 chapelhall industrial estate aberdeen road chapelhall ML6 8QH (1 page) |
4 April 1996 | Partic of mort/charge * (6 pages) |
4 April 1996 | Partic of mort/charge * (6 pages) |
13 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
13 March 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
13 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
13 November 1995 | Return made up to 06/11/95; full list of members (6 pages) |
2 October 1995 | £ ic 30000/20000 31/08/95 £ sr 10000@1=10000 (1 page) |
2 October 1995 | £ ic 30000/20000 31/08/95 £ sr 10000@1=10000 (1 page) |
11 September 1995 | Resolutions
|
11 September 1995 | G169 for info only (2 pages) |
11 September 1995 | G169 for info only (2 pages) |
11 September 1995 | Resolutions
|