Company NameVixen Plant Limited
Company StatusActive
Company NumberSC176400
CategoryPrivate Limited Company
Incorporation Date13 June 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameMary Patricia Mackenzie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1997(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressBlock 6 Units 25/26
Chapelhall Industria Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
Director NameMr Donald Mackenzie
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(20 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleContract Manager
Country of ResidenceScotland
Correspondence AddressBlock 6 Units 25/26
Chapelhall Industria Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
Director NameMr Roderick Mackenzie
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(20 years, 9 months after company formation)
Appointment Duration6 years, 1 month
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence AddressBlock 6 Units 25/26
Chapelhall Industria Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
Director NameVeronica Winiferd Sinclair
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBlock 6 Units 25/26
Chapelhall Industria Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
Director NameMr Donald Mackenzie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressBlock 6 Units 25/26
Chapelhall Industria Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
Secretary NameVeronica Winiferd Sinclair
NationalityBritish
StatusResigned
Appointed13 June 1997(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressBlock 6 Units 25/26
Chapelhall Industria Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland

Contact

Websitewww.foxconstruction.co.uk

Location

Registered AddressBlock 6 Units 25/26
Chapelhall Industria Chapelhall
Airdrie
Lanarkshire
ML6 8QH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Financials

Year2013
Turnover£291,699
Net Worth£1,238,093
Cash£1,015,285
Current Liabilities£80,843

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 3 weeks ago)
Next Return Due22 May 2024 (3 weeks, 2 days from now)

Filing History

12 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 March 2020Termination of appointment of Donald Mackenzie as a director on 5 March 2020 (1 page)
13 March 2020Audited abridged accounts made up to 30 June 2019 (7 pages)
13 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 March 2019Audited abridged accounts made up to 30 June 2018 (7 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 March 2018Audited abridged accounts made up to 30 June 2017 (11 pages)
16 March 2018Appointment of Mr Roderick Mackenzie as a director on 13 March 2018 (2 pages)
16 March 2018Appointment of Mr Donald Mackenzie as a director on 13 March 2018 (2 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
18 December 2016Accounts for a small company made up to 30 June 2016 (7 pages)
18 December 2016Accounts for a small company made up to 30 June 2016 (7 pages)
20 June 2016Termination of appointment of Veronica Winiferd Sinclair as a director on 9 June 2016 (1 page)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Termination of appointment of Veronica Winiferd Sinclair as a director on 9 June 2016 (1 page)
20 June 2016Termination of appointment of Veronica Winiferd Sinclair as a secretary on 9 June 2016 (1 page)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Termination of appointment of Veronica Winiferd Sinclair as a secretary on 9 June 2016 (1 page)
17 December 2015Accounts for a small company made up to 30 June 2015 (7 pages)
17 December 2015Accounts for a small company made up to 30 June 2015 (7 pages)
22 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
22 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(4 pages)
15 December 2014Full accounts made up to 30 June 2014 (19 pages)
15 December 2014Full accounts made up to 30 June 2014 (19 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
10 January 2014Full accounts made up to 30 June 2013 (19 pages)
10 January 2014Full accounts made up to 30 June 2013 (19 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
20 March 2013Accounts for a small company made up to 30 June 2012 (11 pages)
20 March 2013Accounts for a small company made up to 30 June 2012 (11 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
17 February 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
24 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 August 2010Secretary's details changed for Veronica Winiferd Sinclair on 12 August 2010 (1 page)
12 August 2010Director's details changed for Veronica Winiferd Sinclair on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Donald Mackenzie on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Donald Mackenzie on 12 August 2010 (2 pages)
12 August 2010Secretary's details changed for Veronica Winiferd Sinclair on 12 August 2010 (1 page)
12 August 2010Director's details changed for Mary Patricia Mackenzie on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Veronica Winiferd Sinclair on 12 August 2010 (2 pages)
12 August 2010Director's details changed for Mary Patricia Mackenzie on 12 August 2010 (2 pages)
21 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Mary Patricia Mackenzie on 13 June 2010 (2 pages)
20 July 2010Director's details changed for Mary Patricia Mackenzie on 13 June 2010 (2 pages)
11 November 2009Accounts for a small company made up to 30 June 2009 (9 pages)
11 November 2009Accounts for a small company made up to 30 June 2009 (9 pages)
9 July 2009Return made up to 13/06/09; full list of members (4 pages)
9 July 2009Return made up to 13/06/09; full list of members (4 pages)
25 November 2008Accounts for a small company made up to 30 June 2008 (9 pages)
25 November 2008Accounts for a small company made up to 30 June 2008 (9 pages)
24 June 2008Return made up to 13/06/08; full list of members (4 pages)
24 June 2008Return made up to 13/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
18 June 2007Return made up to 13/06/07; full list of members (3 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (9 pages)
4 July 2006Return made up to 13/06/06; full list of members (3 pages)
4 July 2006Return made up to 13/06/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 June 2005Return made up to 13/06/05; full list of members (3 pages)
17 June 2005Return made up to 13/06/05; full list of members (3 pages)
5 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 June 2004Return made up to 13/06/04; full list of members (7 pages)
26 June 2004Return made up to 13/06/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 July 2003Return made up to 13/06/03; full list of members (7 pages)
5 July 2003Return made up to 13/06/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 July 2002Return made up to 13/06/02; full list of members (7 pages)
8 July 2002Return made up to 13/06/02; full list of members (7 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
20 June 2001Return made up to 13/06/01; full list of members (7 pages)
20 June 2001Return made up to 13/06/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
24 January 2001Accounts for a small company made up to 30 June 2000 (7 pages)
18 July 2000Return made up to 13/06/00; full list of members (6 pages)
18 July 2000Return made up to 13/06/00; full list of members (6 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
16 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 June 1999Return made up to 13/06/99; no change of members (4 pages)
24 June 1999Return made up to 13/06/99; no change of members (4 pages)
27 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
27 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
16 June 1998Return made up to 13/06/98; full list of members (6 pages)
16 June 1998Return made up to 13/06/98; full list of members (6 pages)
7 August 1997Ad 23/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1997Ad 23/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1997Incorporation (21 pages)
13 June 1997Incorporation (21 pages)