Company NameCOX Long Limited
DirectorJohn Charles Campbell
Company StatusActive
Company NumberSC132146
CategoryPrivate Limited Company
Incorporation Date31 May 1991(32 years, 11 months ago)
Previous NamesLeith Homes Limited and Thomson & Balfour Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Charles Campbell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livinston
EH54 7AW
Scotland
Secretary NameMr David Andrew Fairfoull
NationalityBritish
StatusCurrent
Appointed22 March 1995(3 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlderstone House Macmillan Road
Livingston
EH54 7AW
Scotland
Director NameMr David Lindsay Kettlewell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 1992)
RoleArchitect
Country of ResidenceScotland
Correspondence Address1 Kilallan Avenue
Bridge Of Weir
Renfrewshire
PA11 3PW
Scotland
Director NameDavid McAlpine
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 22 March 1995)
RoleChartered Accountants
Country of ResidenceScotland
Correspondence Address42 Calderwood Road
Newlands
Glasgow
Lanarkshire
G43 2RU
Scotland
Secretary NameDavid McAlpine
NationalityBritish
StatusResigned
Appointed12 July 1991(1 month, 1 week after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 August 1991)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address42 Calderwood Road
Newlands
Glasgow
Lanarkshire
G43 2RU
Scotland
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed01 August 1991(2 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 1995)
RoleSolicitor
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NameMichael James Walker
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(2 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Lauder Loan
Edinburgh
Midlothian
EH9 2RB
Scotland
Director NameWilliam Neil Carlisle
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 1995)
RoleChief Executive
Correspondence Address138 Brackenbrae Avenue
Bishopbriggs
Glasgow
Lanarkshire
G64 2DY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed31 May 1991(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejameswalkerleithltd.co.uk
Email address[email protected]

Location

Registered AddressAlderstone House
Macmillan Road
Livingston
EH54 7AW
Scotland
ConstituencyLivingston
WardLivingston South
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1James Walker (Leith) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

7 August 1991Delivered on: 15 August 1991
Persons entitled: The British Linen Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Site at christie st paisley ren 64377.
Outstanding

Filing History

1 November 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
30 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
1 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
8 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
2 July 2021Confirmation statement made on 29 June 2021 with updates (3 pages)
12 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
1 October 2018Company name changed thomson & balfour LIMITED\certificate issued on 01/10/18
  • CONNOT ‐ Change of name notice
(3 pages)
1 October 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-24
(2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(3 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
31 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
3 June 2013Director's details changed for Mr John Charles Campbell on 31 May 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 June 2013Secretary's details changed for Mr David Andrew Fairfoull on 31 May 2013 (1 page)
3 June 2013Director's details changed for Mr John Charles Campbell on 31 May 2013 (2 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
3 June 2013Secretary's details changed for Mr David Andrew Fairfoull on 31 May 2013 (1 page)
18 December 2012Termination of appointment of Michael Walker as a director (2 pages)
18 December 2012Termination of appointment of Michael Walker as a director (2 pages)
23 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
23 July 2012Accounts for a small company made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
7 June 2012Registered office address changed from Carriden Sawmills Boness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Boness West Lothian EH51 9SQ on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Carriden Sawmills Boness West Lothian EH51 9SQ on 7 June 2012 (1 page)
15 June 2011Accounts for a small company made up to 31 March 2011 (5 pages)
15 June 2011Accounts for a small company made up to 31 March 2011 (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
4 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
21 July 2009Return made up to 31/05/09; full list of members (3 pages)
21 July 2009Return made up to 31/05/09; full list of members (3 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
14 November 2008Accounts for a small company made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 31/05/08; full list of members (3 pages)
6 August 2008Return made up to 31/05/08; full list of members (3 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
11 June 2007Return made up to 31/05/07; full list of members (2 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
22 December 2006Accounts for a small company made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Secretary's particulars changed (1 page)
1 June 2006Return made up to 31/05/06; full list of members (2 pages)
23 December 2005Full accounts made up to 31 March 2005 (9 pages)
23 December 2005Full accounts made up to 31 March 2005 (9 pages)
21 November 2005Company name changed leith homes LIMITED\certificate issued on 18/11/05 (2 pages)
21 November 2005Company name changed leith homes LIMITED\certificate issued on 18/11/05 (2 pages)
1 June 2005Return made up to 31/05/05; full list of members (2 pages)
1 June 2005Return made up to 31/05/05; full list of members (2 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (8 pages)
3 June 2004Return made up to 31/05/04; full list of members (7 pages)
3 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 November 2003Full accounts made up to 31 March 2003 (7 pages)
10 November 2003Full accounts made up to 31 March 2003 (7 pages)
19 June 2003Return made up to 31/05/03; full list of members (7 pages)
19 June 2003Return made up to 31/05/03; full list of members (7 pages)
2 October 2002Full accounts made up to 31 March 2002 (6 pages)
2 October 2002Full accounts made up to 31 March 2002 (6 pages)
6 June 2002Return made up to 31/05/02; full list of members (7 pages)
6 June 2002Return made up to 31/05/02; full list of members (7 pages)
6 November 2001Full accounts made up to 31 March 2001 (6 pages)
6 November 2001Full accounts made up to 31 March 2001 (6 pages)
1 June 2001Return made up to 31/05/01; full list of members (6 pages)
1 June 2001Return made up to 31/05/01; full list of members (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (6 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 June 2000Return made up to 31/05/00; full list of members (6 pages)
21 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
21 December 1999Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
16 December 1999Full accounts made up to 31 December 1998 (7 pages)
16 December 1999Full accounts made up to 31 December 1998 (7 pages)
29 June 1999Return made up to 31/05/99; no change of members (4 pages)
29 June 1999Return made up to 31/05/99; no change of members (4 pages)
19 October 1998Full accounts made up to 31 December 1997 (7 pages)
19 October 1998Full accounts made up to 31 December 1997 (7 pages)
30 June 1998Return made up to 31/05/98; full list of members (6 pages)
30 June 1998Return made up to 31/05/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
31 October 1997Full accounts made up to 31 December 1996 (7 pages)
18 June 1997Return made up to 31/05/97; no change of members (4 pages)
18 June 1997Return made up to 31/05/97; no change of members (4 pages)
14 November 1996Full accounts made up to 31 December 1995 (7 pages)
14 November 1996Full accounts made up to 31 December 1995 (7 pages)
4 June 1996Return made up to 31/05/96; no change of members (4 pages)
4 June 1996Return made up to 31/05/96; no change of members (4 pages)
20 June 1995Return made up to 31/05/95; full list of members (6 pages)
20 June 1995Return made up to 31/05/95; full list of members (6 pages)
9 August 1991Memorandum and Articles of Association (8 pages)
1 August 1991Company name changed\certificate issued on 01/08/91 (5 pages)
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 May 1991Incorporation (15 pages)