Company NameFox Construction (Holdings) Limited
DirectorsDonald Mackenzie and Roderick Mackenzie
Company StatusActive
Company NumberSC176407
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

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 Chapelhall Industrial
Estate, Chapelhall
Airdrie
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 Chapelhall Industrial
Estate, Chapelhall
Airdrie
ML6 8QH
Scotland
Director NameMr Donald Mackenzie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 6 Chapelhall Industrial
Estate, Chapelhall
Airdrie
ML6 8QH
Scotland
Secretary NameVeronica Winiferd Sinclair
NationalityBritish
StatusResigned
Appointed16 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBlock 6 Chapelhall Industrial
Estate, Chapelhall
Airdrie
ML6 8QH
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefoxconstruction.co.uk

Location

Registered AddressBlock 6 Chapelhall Industrial
Estate, Chapelhall
Airdrie
ML6 8QH
Scotland
ConstituencyAirdrie and Shotts
WardAirdrie South

Shareholders

20k at £1Donald G. Mackenzie
100.00%
Ordinary

Financials

Year2014
Turnover£7,720,067
Gross Profit£1,240,496
Net Worth£2,714,519
Cash£2,325,560
Current Liabilities£1,048,753

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 2020Group of companies' accounts made up to 30 June 2019 (28 pages)
17 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
26 March 2019Group of companies' accounts made up to 30 June 2018 (28 pages)
19 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
23 March 2018Accounts for a small company made up to 30 June 2017 (16 pages)
16 March 2018Appointment of Mr Roderick Mackenzie as a director on 13 March 2018 (2 pages)
16 March 2018Statement of capital following an allotment of shares on 18 June 2017
  • GBP 20,002
(3 pages)
16 March 2018Appointment of Mr Donald Mackenzie as a director on 13 March 2018 (2 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
18 December 2016Group of companies' accounts made up to 30 June 2016 (23 pages)
18 December 2016Group of companies' accounts made up to 30 June 2016 (23 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 20,000
(3 pages)
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 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 20,000
(3 pages)
20 June 2016Termination of appointment of Veronica Winiferd Sinclair as a secretary on 9 June 2016 (1 page)
17 December 2015Group of companies' accounts made up to 30 June 2015 (26 pages)
17 December 2015Group of companies' accounts made up to 30 June 2015 (26 pages)
22 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,000
(3 pages)
22 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 20,000
(3 pages)
26 February 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
26 February 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
30 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,000
(3 pages)
30 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 20,000
(3 pages)
14 February 2014Amended full accounts made up to 30 June 2013 (16 pages)
14 February 2014Amended full accounts made up to 30 June 2013 (16 pages)
10 January 2014Full accounts made up to 30 June 2013 (16 pages)
10 January 2014Full accounts made up to 30 June 2013 (16 pages)
3 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
19 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
19 March 2013Accounts for a small company made up to 30 June 2012 (9 pages)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 July 2011Director's details changed for Donald Mackenzie on 16 June 2011 (2 pages)
14 July 2011Director's details changed for Donald Mackenzie on 16 June 2011 (2 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 August 2010Secretary's details changed for Veronica Winiferd Sinclair on 9 August 2010 (1 page)
9 August 2010Director's details changed for Donald G Mackenzie on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Donald G Mackenzie on 9 August 2010 (2 pages)
9 August 2010Secretary's details changed for Veronica Winiferd Sinclair on 9 August 2010 (1 page)
9 August 2010Secretary's details changed for Veronica Winiferd Sinclair on 9 August 2010 (1 page)
9 August 2010Secretary's details changed for Veronica Winiferd Sinclair on 9 August 2010 (1 page)
9 August 2010Director's details changed for Donald G Mackenzie on 9 August 2010 (2 pages)
9 August 2010Secretary's details changed for Veronica Winiferd Sinclair on 9 August 2010 (1 page)
9 August 2010Secretary's details changed for Veronica Winiferd Sinclair on 9 August 2010 (1 page)
21 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
21 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Donald G Mackenzie on 16 June 2010 (2 pages)
21 July 2010Director's details changed for Donald G Mackenzie on 16 June 2010 (2 pages)
11 November 2009Accounts for a small company made up to 30 June 2009 (5 pages)
11 November 2009Accounts for a small company made up to 30 June 2009 (5 pages)
16 July 2009Return made up to 16/06/09; full list of members (3 pages)
16 July 2009Return made up to 16/06/09; full list of members (3 pages)
3 December 2008Accounts for a small company made up to 30 June 2008 (5 pages)
3 December 2008Accounts for a small company made up to 30 June 2008 (5 pages)
23 June 2008Return made up to 16/06/08; full list of members (3 pages)
23 June 2008Return made up to 16/06/08; full list of members (3 pages)
16 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
16 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
20 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
20 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
4 July 2006Return made up to 16/06/06; full list of members (2 pages)
4 July 2006Return made up to 16/06/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 June 2005Return made up to 16/06/05; full list of members (2 pages)
17 June 2005Return made up to 16/06/05; full list of members (2 pages)
9 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
9 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
23 June 2004Return made up to 16/06/04; full list of members (6 pages)
23 June 2004Return made up to 16/06/04; full list of members (6 pages)
13 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
13 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 July 2003Return made up to 16/06/03; full list of members (6 pages)
4 July 2003Return made up to 16/06/03; full list of members (6 pages)
5 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
5 March 2003Accounts for a small company made up to 30 June 2002 (5 pages)
8 July 2002Return made up to 16/06/02; full list of members (6 pages)
8 July 2002Return made up to 16/06/02; full list of members (6 pages)
9 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
9 March 2002Accounts for a small company made up to 30 June 2001 (5 pages)
19 June 2001Return made up to 16/06/01; full list of members (6 pages)
19 June 2001Return made up to 16/06/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
9 February 2001Accounts for a small company made up to 30 June 2000 (6 pages)
17 July 2000Return made up to 16/06/00; full list of members (6 pages)
17 July 2000Return made up to 16/06/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 June 1999Return made up to 16/06/99; no change of members (4 pages)
24 June 1999Return made up to 16/06/99; no change of members (4 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
22 February 1999Accounts for a small company made up to 30 June 1998 (6 pages)
24 June 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 24/06/98
(6 pages)
24 June 1998Return made up to 16/06/98; full list of members
  • 363(287) ‐ Registered office changed on 24/06/98
(6 pages)
31 March 1998Registered office changed on 31/03/98 from: block 4 unit 11 aberdeen road chapelhall industrial estate airdrie lanarkshire ML6 8QH (1 page)
31 March 1998Registered office changed on 31/03/98 from: block 4 unit 11 aberdeen road chapelhall industrial estate airdrie lanarkshire ML6 8QH (1 page)
19 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 January 1998Ad 21/12/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
19 January 1998Particulars of contract relating to shares (3 pages)
19 January 1998Ad 21/12/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
19 January 1998Particulars of contract relating to shares (3 pages)
19 January 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 June 1997Incorporation (14 pages)
16 June 1997Secretary resigned (1 page)
16 June 1997Secretary resigned (1 page)
16 June 1997Incorporation (14 pages)