Company NameFox Properties (Scotland) Limited
Company StatusDissolved
Company NumberSC207423
CategoryPrivate Limited Company
Incorporation Date24 May 2000(23 years, 11 months ago)
Dissolution Date21 November 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leslie Brodie
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2000(same day as company formation)
RoleTransport Director
Country of ResidenceScotland
Correspondence AddressNewton Farm
Newton Road
Strathaven
Lanarkshire
ML10 6PA
Scotland
Secretary NameJanice Brodie
NationalityBritish
StatusClosed
Appointed24 May 2000(same day as company formation)
RoleAdministration & Finance
Correspondence AddressNewton Farm
Newton Road
Strathaven
Lanarkshire
ML10 6PA
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Janice Brodie
50.00%
Ordinary
1 at £1Leslie Brodie
50.00%
Ordinary

Financials

Year2014
Turnover£134,051
Gross Profit£130,752
Net Worth£1,569,517
Cash£347
Current Liabilities£1,036,363

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved following liquidation (1 page)
21 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2015Notice of final meeting of creditors (8 pages)
21 August 2015Notice of final meeting of creditors (8 pages)
23 August 2012Court order notice of winding up (1 page)
23 August 2012Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU on 23 August 2012 (2 pages)
23 August 2012Notice of winding up order (1 page)
23 August 2012Court order notice of winding up (1 page)
23 August 2012Notice of winding up order (1 page)
23 August 2012Registered office address changed from Torridon House Torridon Lane Rosyth Fife KY11 2EU on 23 August 2012 (2 pages)
5 July 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 13 (3 pages)
5 July 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 13 (3 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 2
(4 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 2
(4 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (15 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (15 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 15 (6 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
1 November 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
1 November 2010Total exemption full accounts made up to 31 May 2009 (14 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
6 July 2009Return made up to 24/05/09; full list of members (3 pages)
6 July 2009Return made up to 24/05/09; full list of members (3 pages)
30 April 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
30 April 2009Total exemption full accounts made up to 31 May 2008 (14 pages)
26 May 2008Return made up to 24/05/08; full list of members (3 pages)
26 May 2008Return made up to 24/05/08; full list of members (3 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Return made up to 24/05/07; full list of members (3 pages)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Secretary's particulars changed (1 page)
3 July 2007Return made up to 24/05/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
12 April 2007Partic of mort/charge * (3 pages)
12 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
5 April 2007Partic of mort/charge * (3 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
2 April 2007Total exemption full accounts made up to 31 May 2006 (14 pages)
23 March 2007Dec mort/charge * (2 pages)
23 March 2007Dec mort/charge * (2 pages)
13 March 2007Partic of mort/charge * (3 pages)
13 March 2007Partic of mort/charge * (3 pages)
25 January 2007Secretary's particulars changed (1 page)
25 January 2007Secretary's particulars changed (1 page)
6 June 2006Return made up to 24/05/06; full list of members (2 pages)
6 June 2006Return made up to 24/05/06; full list of members (2 pages)
2 June 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
2 June 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
8 May 2006Partic of mort/charge * (3 pages)
8 May 2006Partic of mort/charge * (3 pages)
7 March 2006Partic of mort/charge * (3 pages)
7 March 2006Partic of mort/charge * (3 pages)
10 August 2005Return made up to 24/05/05; full list of members (3 pages)
10 August 2005Director's particulars changed (1 page)
10 August 2005Director's particulars changed (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Return made up to 24/05/05; full list of members (3 pages)
10 August 2005Secretary's particulars changed (1 page)
6 July 2005Partic of mort/charge * (3 pages)
6 July 2005Partic of mort/charge * (3 pages)
12 April 2005Partic of mort/charge * (3 pages)
12 April 2005Partic of mort/charge * (3 pages)
2 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
2 April 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
23 November 2004Dec mort/charge * (2 pages)
23 November 2004Dec mort/charge * (2 pages)
7 September 2004Dec mort/charge * (4 pages)
7 September 2004Dec mort/charge * (4 pages)
7 September 2004Dec mort/charge * (4 pages)
7 September 2004Dec mort/charge * (4 pages)
2 September 2004Return made up to 24/05/04; full list of members (6 pages)
2 September 2004Return made up to 24/05/04; full list of members (6 pages)
1 September 2004Registered office changed on 01/09/04 from: units 7 & 8 lower bathville armadale bathgate west lothian EH48 2JR (1 page)
1 September 2004Registered office changed on 01/09/04 from: units 7 & 8 lower bathville armadale bathgate west lothian EH48 2JR (1 page)
31 August 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
31 August 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
3 August 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
2 August 2004Partic of mort/charge * (5 pages)
2 August 2004Partic of mort/charge * (5 pages)
27 July 2004Partic of mort/charge * (5 pages)
27 July 2004Partic of mort/charge * (5 pages)
25 June 2004Secretary's particulars changed (1 page)
25 June 2004Secretary's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
3 October 2003Director's particulars changed (1 page)
3 October 2003Secretary's particulars changed (1 page)
3 October 2003Secretary's particulars changed (1 page)
27 September 2003Return made up to 24/05/03; full list of members (6 pages)
27 September 2003Return made up to 24/05/03; full list of members (6 pages)
9 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
9 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
31 May 2002Return made up to 24/05/02; full list of members (6 pages)
31 May 2002Return made up to 24/05/02; full list of members (6 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
18 March 2002Partic of mort/charge * (5 pages)
18 March 2002Partic of mort/charge * (5 pages)
20 June 2001Return made up to 24/05/01; full list of members (6 pages)
20 June 2001Return made up to 24/05/01; full list of members (6 pages)
7 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 October 2000Partic of mort/charge * (5 pages)
9 October 2000Partic of mort/charge * (5 pages)
28 June 2000Partic of mort/charge * (6 pages)
28 June 2000Partic of mort/charge * (6 pages)
8 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page)
8 June 2000Secretary resigned (1 page)
24 May 2000Incorporation (18 pages)
24 May 2000Incorporation (18 pages)